CUSTODIAN HOLDINGS LIMITED

CUSTODIAN HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCUSTODIAN HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00436629
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CUSTODIAN HOLDINGS LIMITED?

    • Pension funding (65300) / Financial and insurance activities

    Where is CUSTODIAN HOLDINGS LIMITED located?

    Registered Office Address
    The Hollies
    PO BOX 20
    ST16 1BY Newport Road
    Stafford
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CUSTODIAN HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2020

    What are the latest filings for CUSTODIAN HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Accounts for a dormant company made up to Apr 05, 2020

    2 pagesAA

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Apr 30, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 05, 2019

    2 pagesAA

    Confirmation statement made on Apr 30, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 05, 2018

    2 pagesAA

    Confirmation statement made on Apr 30, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 05, 2017

    2 pagesAA

    Confirmation statement made on Apr 30, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Apr 05, 2016

    2 pagesAA

    Annual return made up to Apr 30, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2016

    Statement of capital on May 05, 2016

    • Capital: GBP 100
    SH01

    Appointment of Mrs Paula Jayne Whitfield as a director on Mar 31, 2016

    2 pagesAP01

    Termination of appointment of Craig George Donaldson as a director on Mar 31, 2016

    1 pagesTM01

    Annual return made up to Jan 19, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2016

    Statement of capital on Jan 22, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Apr 05, 2015

    2 pagesAA

    Annual return made up to Jan 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2015

    Statement of capital on Feb 13, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Apr 05, 2014

    2 pagesAA

    Annual return made up to Jan 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2014

    Statement of capital on Feb 04, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Peter Gordon Harris on Jul 31, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Apr 05, 2013

    2 pagesAA

    Annual return made up to Jan 19, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Apr 05, 2012

    2 pagesAA

    Annual return made up to Jan 19, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of CUSTODIAN HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, Peter Gordon
    Foxen Manor Road
    Four Crosses
    SY22 6ND Llanymynech
    Plas Llwynog
    Powys
    Wales
    Director
    Foxen Manor Road
    Four Crosses
    SY22 6ND Llanymynech
    Plas Llwynog
    Powys
    Wales
    United KingdomBritish91042900006
    WHITFIELD, Paula Jayne
    c/o Telent Ltd
    Haywood Road
    CV34 5AH Warwick
    Point 3
    England
    Director
    c/o Telent Ltd
    Haywood Road
    CV34 5AH Warwick
    Point 3
    England
    United KingdomBritish178757350001
    ALLEN, Graham
    Manorways
    67a Rowley Bank
    ST17 9BG Stafford
    Secretary
    Manorways
    67a Rowley Bank
    ST17 9BG Stafford
    British63515470002
    CLIFTON, Christopher John
    28 Midway
    AL3 4BQ St Albans
    Hertfordshire
    Secretary
    28 Midway
    AL3 4BQ St Albans
    Hertfordshire
    British81618160001
    HART, Stephen James Scott
    23 Meyrick Road
    ST17 4DG Stafford
    Staffordshire
    Secretary
    23 Meyrick Road
    ST17 4DG Stafford
    Staffordshire
    British63515410001
    LEE, David John
    56 Sandy Lane
    WS15 2LF Rugeley
    Staffordshire
    Secretary
    56 Sandy Lane
    WS15 2LF Rugeley
    Staffordshire
    British98452590001
    ROBERTS, Brian John
    15 Badgers Croft
    Eccleshall
    ST21 6DS Stafford
    Staffordshire
    Secretary
    15 Badgers Croft
    Eccleshall
    ST21 6DS Stafford
    Staffordshire
    British3324110001
    SUTCH, Graham John
    232 Padgbury Lane
    West Heath
    CW12 4HU Congleton
    Cheshire
    Secretary
    232 Padgbury Lane
    West Heath
    CW12 4HU Congleton
    Cheshire
    British73970350001
    ALLEN, Graham
    Manorways
    67a Rowley Bank
    ST17 9BG Stafford
    Director
    Manorways
    67a Rowley Bank
    ST17 9BG Stafford
    EnglandBritish63515470002
    DONALDSON, Craig George
    The Hollies
    PO BOX 20
    ST16 1BY Newport Road
    Stafford
    Director
    The Hollies
    PO BOX 20
    ST16 1BY Newport Road
    Stafford
    United KingdomBritish79026210001
    LEE, Simon Edward Redvers
    17 High Ridge Way
    SY3 6DJ Shrewsbury
    Shropshire
    Director
    17 High Ridge Way
    SY3 6DJ Shrewsbury
    Shropshire
    British98452730001
    NEWLANDS, David Baxter
    Lane End Chucks Lane
    Walton-On-The-Hill
    KT20 7UB Tadworth
    Surrey
    Director
    Lane End Chucks Lane
    Walton-On-The-Hill
    KT20 7UB Tadworth
    Surrey
    EnglandBritish14918650001
    O'BOYLE, Kevin James
    The Old Rectory
    Norbury
    ST20 0PL Stafford
    Director
    The Old Rectory
    Norbury
    ST20 0PL Stafford
    United KingdomBritish124748090001
    PATTERSON, Matthew Carr Watt
    Rowan House Watery Lane
    Haughton
    ST18 9EH Stafford
    Staffordshire
    Director
    Rowan House Watery Lane
    Haughton
    ST18 9EH Stafford
    Staffordshire
    British3324130001
    POLLEY, Julie Claire
    60j Balfour Road
    Ealing
    W13 9TN London
    Director
    60j Balfour Road
    Ealing
    W13 9TN London
    British9255220001
    PORTER, Norman Charles
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    Director
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    EnglandBritish445360034
    READ, Philip Edward
    Stable Croft 39 Cannock Road
    ST17 0QE Stafford
    Staffordshire
    Director
    Stable Croft 39 Cannock Road
    ST17 0QE Stafford
    Staffordshire
    South African51183780001
    SMITH, Kevin David
    23 The Parchments
    WS13 7NA Lichfield
    Staffordshire
    Director
    23 The Parchments
    WS13 7NA Lichfield
    Staffordshire
    EnglandBritish55604670001
    SUTCH, Graham John
    232 Padgbury Lane
    West Heath
    CW12 4HU Congleton
    Cheshire
    Director
    232 Padgbury Lane
    West Heath
    CW12 4HU Congleton
    Cheshire
    United KingdomBritish73970350001

    Who are the persons with significant control of CUSTODIAN HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter Gordon Harris
    The Hollies
    PO BOX 20
    ST16 1BY Newport Road
    Stafford
    Apr 06, 2016
    The Hollies
    PO BOX 20
    ST16 1BY Newport Road
    Stafford
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Ms Paula Jayne Whitfield
    The Hollies
    PO BOX 20
    ST16 1BY Newport Road
    Stafford
    Apr 06, 2016
    The Hollies
    PO BOX 20
    ST16 1BY Newport Road
    Stafford
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does CUSTODIAN HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jun 07, 2010
    Delivered On Jun 18, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    F/H land and buildings forming part t/no CH322321 and l/h land and buildings forming whole t/no CH318504 and k/a premises at longbarn boulevard birchwood corporate birchwood warrington.
    Persons Entitled
    • Commercial Development Projects Limited and Birchwood Palace Limited
    Transactions
    • Jun 18, 2010Registration of a charge (MG01)
    Legal mortgage
    Created On Jun 07, 2010
    Delivered On Jun 12, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land k/a premises at longbarn boulevard, birchwood, warrington and forming part of the f/h land and buildings with t/no CH322321 and the l/h land and buildings with t/no CH318504 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 12, 2010Registration of a charge (MG01)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0