CUSTODIAN REAL ESTATE (DROP) LIMITED

Frp Advisory Trading Limited 2nd Floor 120 Frp Advisory Trading Limited 2nd Floor 120, Birmingham, B3 3BD
StatusLIQUIDATION
Company No.09515513
CategoryPrivate Limited Company
Incorporated28 Mar 2015
Age9 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

CUSTODIAN REAL ESTATE (DROP) LIMITED is an liquidation private limited company with number 09515513. It was incorporated 9 years, 1 month, 20 days ago, on 28 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

Liquidation voluntary members return of final meeting

Date: 15 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2024

Action Date: 06 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-06

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

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

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

Liquidation voluntary declaration of solvency

Date: 11 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

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

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

Change date: 2023-01-04

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

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

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

Officer name: David Ian Hunter

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

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: Ian Thomas Mattioli

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: 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

Appointment date: 2022-06-16

Officer name: Edward Moore

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095155130001

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095155130002

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095155130003

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095155130004

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095155130006

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095155130005

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095155130007

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095155130008

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095155130009

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095155130010

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Certificate change of name company

Date: 26 Nov 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed drum income plus LIMITED\certificate issued on 26/11/21

Documents

View document PDF

Change account reference date company current extended

Date: 16 Nov 2021

Action Date: 28 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2021-09-28

New date: 2022-03-28

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

Appointment date: 2021-11-03

Officer name: Mrs Elizabeth Mcmeikan

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

New address: 1 New Walk Place Leicester LE1 6RU

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

Change date: 2021-11-12

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: Alan Scott Robertson

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

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 secretary company with name date

Date: 12 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-11-03

Officer name: Mr Edward Moore

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

Appointment date: 2021-11-03

Officer name: Mr Ian Thomas Mattioli

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 Matthew Wadman John Thorne

Appointment date: 2021-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 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: 05 May 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 May 2021

Action Date: 21 May 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-05-21

Officer name: Jtc (Uk) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2021

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

Gazette filings brought up to date

Date: 17 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 31 Oct 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

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

Termination date: 2019-06-04

Officer name: John Martin Evans

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

Appointment date: 2019-06-04

Officer name: Mr Andrew Arthur Laing

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Legacy

Date: 19 Nov 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 28/03/2017

Documents

View document PDF

Second filing of annual return with made up date

Date: 19 Nov 2018

Action Date: 28 Mar 2016

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2016-03-28

Documents

View document PDF

Legacy

Date: 19 Nov 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 28/03/2018

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 27 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

Officer name: R&H Fund Services Limited

Change date: 2017-06-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2017

Action Date: 10 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095155130010

Charge creation date: 2017-05-10

Documents

View document PDF

Legacy

Date: 10 Apr 2017

Action Date: 28 Mar 2017

Category: Return

Type: CS01

Description: 28/03/17 Statement of Capital gbp 1

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dm Company Services (London) Limited

Termination date: 2017-02-20

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: R&H Fund Services Limited

Appointment date: 2017-02-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Aug 2016

Action Date: 22 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-22

Charge number: 095155130009

Documents

View document PDF

Change account reference date company current extended

Date: 18 Aug 2016

Action Date: 28 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-09-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2016

Action Date: 19 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095155130008

Charge creation date: 2016-07-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2016

Action Date: 27 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-27

Charge number: 095155130006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2016

Action Date: 27 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-27

Charge number: 095155130007

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2016

Action Date: 23 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095155130005

Charge creation date: 2016-02-23

Documents

View document PDF

Legacy

Date: 25 Feb 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Capital

Type: SH19

Date: 2016-02-25

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 25 Feb 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/02/16

Documents

View document PDF

Resolution

Date: 25 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Feb 2016

Action Date: 19 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-19

Charge number: 095155130004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2016

Action Date: 22 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095155130003

Charge creation date: 2016-01-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2016

Action Date: 20 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-20

Charge number: 095155130001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2016

Action Date: 20 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-20

Charge number: 095155130002

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Martin Evans

Appointment date: 2015-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-19

Officer name: Mr Hugh Wilson Mcintosh Little

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Scott Robertson

Appointment date: 2015-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-19

Officer name: Martin James Mcnair

Documents

View document PDF

Certificate change of name company

Date: 20 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dmwsl 795 LIMITED\certificate issued on 20/08/15

Documents

View document PDF

Incorporation company

Date: 28 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE-CUBE FS LTD

6 ST. COLMANS PARK,NEWRY,BT34 2BX

Number:NI645782
Status:ACTIVE
Category:Private Limited Company

DIAMOND XPRESS LIMITED

8 QUEEN STREET,LONDONDERRY,BT48 7EF

Number:NI636994
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KYLE ESTATES LTD

DALBLAIR HOUSE,AYR,KA7 1UQ

Number:SC190267
Status:ACTIVE
Category:Private Limited Company

MACEC LIMITED

256 UPMINSTER ROAD NORTH,RAINHAM,RM13 9JL

Number:09273462
Status:ACTIVE
Category:Private Limited Company

NO EMOTION LTD

8 BRADMORE COURT,ENFIELD,EN3 7WJ

Number:11917728
Status:ACTIVE
Category:Private Limited Company

RUMPLE LIMITED

THE PINNACLE 170,MILTON KEYNES,MK9 1BP

Number:04682244
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