CUSTODIAN REAL ESTATE (DROP HOLDINGS) LIMITED

Frp Advisory Trading Limited 2nd Floor 120 Frp Advisory Trading Limited 2nd Floor 120, Birmingham, B3 3BD
StatusLIQUIDATION
Company No.09511797
CategoryPrivate Limited Company
Incorporated26 Mar 2015
Age9 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

CUSTODIAN REAL ESTATE (DROP HOLDINGS) LIMITED is an liquidation private limited company with number 09511797. It was incorporated 9 years, 1 month, 22 days ago, on 26 March 2015. The company address is Frp Advisory Trading Limited 2nd Floor 120 Frp Advisory Trading Limited 2nd Floor 120, Birmingham, B3 3BD.



Company Fillings

Change registered office address company with date old address new address

Date: 06 Apr 2024

Action Date: 06 Apr 2024

Category: Address

Type: AD01

Old address: Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB

New address: Frp Advisory Trading Limited 2nd Floor 120 Colmore Row Birmingham B3 3BD

Change date: 2024-04-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Feb 2024

Action Date: 20 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Address

Type: AD01

Old address: 1 New Walk Place Leicester LE1 6RU United Kingdom

Change date: 2023-01-04

New address: Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Capital

Type: SH19

Date: 2022-11-15

Capital : 3.820199 GBP

Documents

View document PDF

Legacy

Date: 15 Nov 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 15 Nov 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/11/22

Documents

View document PDF

Resolution

Date: 15 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-16

Officer name: Hazel Adam

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-16

Officer name: David Ian Hunter

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-16

Officer name: Christopher Mackintosh Ireland

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Mcmeikan

Termination date: 2022-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Wadman John Thorne

Termination date: 2022-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Shepherd-Cross

Appointment date: 2022-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Moore

Appointment date: 2022-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Thomas Mattioli

Termination date: 2022-06-16

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Resolution

Date: 11 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name re registration public limited company to private

Date: 11 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERT11

Documents

View document PDF

Re registration memorandum articles

Date: 11 Apr 2022

Category: Incorporation

Type: MAR

Documents

View document PDF

Reregistration public to private company

Date: 11 Apr 2022

Category: Change-of-name

Type: RR02

Documents

View document PDF

Certificate change of name company

Date: 11 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed drum income plus reit PLC\certificate issued on 11/04/22

Documents

View document PDF

Change of name notice

Date: 11 Apr 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Mcmeikan

Appointment date: 2021-11-03

Documents

View document PDF

Change account reference date company current extended

Date: 12 Nov 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-12

New address: 1 New Walk Place Leicester LE1 6RU

Old address: Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-03

Officer name: Alan Scott Robertson

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Arthur Laing

Termination date: 2021-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-03

Officer name: Hugh Wilson Mcintosh Little

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jtc (Uk) Limited

Termination date: 2021-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Ian Hunter

Appointment date: 2021-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hazel Adam

Appointment date: 2021-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Mackintosh Ireland

Appointment date: 2021-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Thomas Mattioli

Appointment date: 2021-11-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Edward Moore

Appointment date: 2021-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Wadman John Thorne

Appointment date: 2021-11-03

Documents

View document PDF

Memorandum articles

Date: 08 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Court order

Date: 08 Nov 2021

Category: Miscellaneous

Type: OC

Description: Scheme of arrangement

Documents

View document PDF

Resolution

Date: 08 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 10 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Jul 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Jtc (Uk) Limited

Appointment date: 2020-05-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-21

Officer name: Maitland Administration Services (Scotland) Limited

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Resolution

Date: 20 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Hazel Thompson

Termination date: 2020-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Hazel Thompson

Appointment date: 2020-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Arthur Laing

Appointment date: 2019-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Martin Evans

Termination date: 2019-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type group

Date: 27 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Resolution

Date: 12 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Feb 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 26/03/2018

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Accounts with accounts type group

Date: 26 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Jul 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-06-26

Officer name: R&H Fund Services Limited

Documents

View document PDF

Accounts with accounts type group

Date: 03 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Capital

Type: SH19

Date: 2015-11-18

Capital : 3,186,400.00 GBP

Documents

View document PDF

Legacy

Date: 18 Nov 2015

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Certificate capital cancellation share premium account

Date: 18 Nov 2015

Category: Capital

Sub Category: Certificate

Type: CERT21

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2015

Action Date: 28 May 2015

Category: Capital

Type: SH01

Capital : 3,186,400 GBP

Date: 2015-05-28

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Jun 2015

Category: Address

Type: AD03

New address: The Pavilions Bridgwater Road Bristol BS13 8AE

Documents

View document PDF

Change sail address company with new address

Date: 09 Jun 2015

Category: Address

Type: AD02

New address: The Pavilions Bridgwater Road Bristol BS13 8AE

Documents

View document PDF

Change account reference date company current extended

Date: 09 Jun 2015

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 06 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notice carry on business as investment company

Date: 05 May 2015

Category: Other

Sub Category: Investment-company

Type: IC01

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2016-03-31

Documents

View document PDF

Legacy

Date: 30 Mar 2015

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 30 Mar 2015

Category: Reregistration

Type: SH50

Documents

View document PDF

Incorporation company

Date: 26 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGUS SALES & MEDIA LTD

19 NORTH STREET,ASHFORD,TN24 8LF

Number:06154820
Status:ACTIVE
Category:Private Limited Company

DAVID MOSS SPORTS MANAGEMENT LIMITED

2 MALLARD COURT,DONCASTER,DN11 0NZ

Number:11112656
Status:ACTIVE
Category:Private Limited Company

EMMA TRADING&SERVICES LTD

7 KINGS AVENUE,MANCHESTER,M8 5AS

Number:11021278
Status:ACTIVE
Category:Private Limited Company

IAN KING BUILDING & DECORATING CONTRACTOR LIMITED

9 ST. GEORGES YARD,FARNHAM,GU9 7LW

Number:04745975
Status:ACTIVE
Category:Private Limited Company

ONTIME4U LIMITED

17 HIGH SPANNIA, KIMBERLEY,NOTTINGHAM,NG16 2LD

Number:07226884
Status:ACTIVE
Category:Private Limited Company

SOUTHERNHOWZ LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:11267116
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source