CUSTODIAN MANAGED SERVICES LIMITED

CUSTODIAN MANAGED SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCUSTODIAN MANAGED SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04142110
    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 MANAGED SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CUSTODIAN MANAGED SERVICES LIMITED located?

    Registered Office Address
    Azzuri House Walsall Business Park
    Walsall Road
    WS9 0RB Aldridge
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of CUSTODIAN MANAGED SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PLANMIX LIMITEDJan 16, 2001Jan 16, 2001

    What are the latest accounts for CUSTODIAN MANAGED SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for CUSTODIAN MANAGED SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CUSTODIAN MANAGED SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr Stephen Andrews as a director

    2 pagesAP01

    Termination of appointment of Vim Vithaldas as a director

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2014

    Statement of capital on Jan 21, 2014

    • Capital: GBP 101
    SH01

    Register(s) moved to registered office address

    1 pagesAD04

    Accounts for a dormant company made up to Jun 30, 2013

    1 pagesAA

    Termination of appointment of John Whitehead as a director

    1 pagesTM01

    Appointment of Mr John Whitehead as a director

    2 pagesAP01

    Annual return made up to Jan 06, 2013 with full list of shareholders

    4 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Appointment of Mr Andrew Neil Marshall as a director

    2 pagesAP01

    Termination of appointment of Martin St.Quinton as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2012

    1 pagesAA

    Termination of appointment of Timothy Maynard as a director

    1 pagesTM01

    Appointment of Mr Vim Vithaldas as a director

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2011

    1 pagesAA

    Annual return made up to Jan 06, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2010

    1 pagesAA

    Annual return made up to Jan 06, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Timothy Sven Maynard as a director

    2 pagesAP01

    Annual return made up to Jan 06, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2009

    1 pagesAA

    Who are the officers of CUSTODIAN MANAGED SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDREWS, Stephen
    Walsall Business Park
    Walsall Road
    WS9 0RB Aldridge
    Azzuri House
    West Midlands
    Director
    Walsall Business Park
    Walsall Road
    WS9 0RB Aldridge
    Azzuri House
    West Midlands
    United KingdomBritishChairman183587520001
    MARSHALL, Andrew Neil
    Walsall Business Park
    Walsall Road
    WS9 0RB Aldridge
    Azzuri House
    West Midlands
    Director
    Walsall Business Park
    Walsall Road
    WS9 0RB Aldridge
    Azzuri House
    West Midlands
    United KingdomBritishCompany Director115143470001
    DOLTON, Steve
    99 Cumnor Hill
    OX2 9JR Oxford
    Oxfordshire
    Secretary
    99 Cumnor Hill
    OX2 9JR Oxford
    Oxfordshire
    BritishCompany Director104467900001
    FLETCHER, Julie Karen
    18 Manor Close
    SN6 8AE Shrivenham
    Wiltshire
    Secretary
    18 Manor Close
    SN6 8AE Shrivenham
    Wiltshire
    BritishAccountant123046330001
    GLANVILLE, Ian
    Park Farm
    Bramley Road, Silchester
    RG7 2LJ Reading
    Secretary
    Park Farm
    Bramley Road, Silchester
    RG7 2LJ Reading
    BritishChief Financial Officer162008180001
    HASELHURST, Nada
    7 Covington
    HU15 1FD Elloughton
    North Humberside
    Secretary
    7 Covington
    HU15 1FD Elloughton
    North Humberside
    AustralianTeam Leader74660630001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    ANDREWS, Richard
    7 Covington
    HU15 1FD Elloughton
    North Humberside
    Director
    7 Covington
    HU15 1FD Elloughton
    North Humberside
    BritishIt Services74660610001
    DOLTON, Steve
    99 Cumnor Hill
    OX2 9JR Oxford
    Oxfordshire
    Director
    99 Cumnor Hill
    OX2 9JR Oxford
    Oxfordshire
    BritishCompany Director104467900001
    GLANVILLE, Ian
    Park Farm
    Bramley Road, Silchester
    RG7 2LJ Reading
    Director
    Park Farm
    Bramley Road, Silchester
    RG7 2LJ Reading
    United KingdomBritishChief Financial Officer162008180001
    HASELHURST, Nada
    7 Covington
    HU15 1FD Elloughton
    North Humberside
    Director
    7 Covington
    HU15 1FD Elloughton
    North Humberside
    AustralianDirector74660630001
    MAYNARD, Timothy Sven
    Walsall Business Park
    Walsall Road
    WS9 0RB Aldridge
    Azzuri House
    West Midlands
    Director
    Walsall Business Park
    Walsall Road
    WS9 0RB Aldridge
    Azzuri House
    West Midlands
    United KingdomBritishDirector150961040001
    ST.QUINTON, Martin George
    Netherton Farm House
    Netherton
    SP11 0DZ Andover
    Hampshire
    Director
    Netherton Farm House
    Netherton
    SP11 0DZ Andover
    Hampshire
    EnglandBritishManaging Director103070240001
    VITHALDAS, Vim
    Walsall Business Park
    Walsall Road
    WS9 0RB Aldridge
    Azzuri House
    West Midlands
    Director
    Walsall Business Park
    Walsall Road
    WS9 0RB Aldridge
    Azzuri House
    West Midlands
    United KingdomBritishDirector59433340003
    WHITEHEAD, John
    Walsall Business Park
    Walsall Road
    WS9 0RB Aldridge
    Azzuri House
    West Midlands
    Director
    Walsall Business Park
    Walsall Road
    WS9 0RB Aldridge
    Azzuri House
    West Midlands
    EnglandBritishCompany Director168999520001
    WINGFIELD, Richard Alan
    1 Town Farm Close
    Thame
    OX9 2DA Oxford
    Director
    1 Town Farm Close
    Thame
    OX9 2DA Oxford
    EnglandBritishAccountant76932830002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does CUSTODIAN MANAGED SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Mar 31, 2005
    Delivered On Apr 07, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the security trustee and the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and for Eachof the Secures Parties
    Transactions
    • Apr 07, 2005Registration of a charge (395)
    • Dec 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 02, 2002
    Delivered On Oct 04, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 04, 2002Registration of a charge (395)
    • Apr 19, 2005Statement of satisfaction of a charge in full or part (403a)

    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