05181121 PLC
Overview
| Company Name | 05181121 PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 05181121 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 05181121 PLC?
- Construction of domestic buildings (41202) / Construction
Where is 05181121 PLC located?
| Registered Office Address | Ground Floor Ts1, Pinewood Business Park Coleshill Road Marston Green, Solihull B37 7HG Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 05181121 PLC?
| Company Name | From | Until |
|---|---|---|
| ROEFORD PROPERTIES PLC | Jul 15, 2004 | Jul 15, 2004 |
What are the latest accounts for 05181121 PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What is the status of the latest confirmation statement for 05181121 PLC?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 08, 2020 |
What are the latest filings for 05181121 PLC?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Restoration by order of the court | 4 pages | AC92 | ||||||||||||||
Certificate of change of name Company name changed mar city\certificate issued on 18/01/23 | pages | CERTNM | ||||||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
Termination of appointment of James Robert Meredith as a director on Feb 09, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Martyn John Everett as a director on Feb 09, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robert James Pick as a director on Feb 09, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robert James Pick as a secretary on Feb 09, 2022 | 1 pages | TM02 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Aug 08, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Previous accounting period shortened from Jun 28, 2019 to Jun 27, 2019 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Paul Matthew Underwood as a director on May 29, 2020 | 1 pages | TM01 | ||||||||||||||
Previous accounting period shortened from Jun 29, 2019 to Jun 28, 2019 | 1 pages | AA01 | ||||||||||||||
Previous accounting period shortened from Jun 30, 2019 to Jun 29, 2019 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Aug 08, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Jun 30, 2018 | 36 pages | AA | ||||||||||||||
Confirmation statement made on Aug 08, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Robert James Pick as a secretary on Mar 23, 2018 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Christopher Davies as a secretary on Mar 23, 2018 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Robert James Pick as a director on Mar 23, 2018 | 2 pages | AP01 | ||||||||||||||
Group of companies' accounts made up to Jun 30, 2017 | 42 pages | AA | ||||||||||||||
Confirmation statement made on Aug 08, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of 05181121 PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Christopher | Secretary | Coleshill Road Marston Green, Solihull B37 7HG Birmingham Ground Floor Ts1, Pinewood Business Park England | 224547150001 | |||||||
| HOLDER, John Edwin | Secretary | - 115 Great Hampton Street Hockley B18 6ES Birmingham 113 England | British | 188807850001 | ||||||
| HUNT, Brian William | Secretary | Mar House 1036 Stratford Road Shirley B90 4EE Solihull West Midlands | British | 35498250002 | ||||||
| JOHNSON, Robin Simon | Secretary | Coleshill Road Marston Green, Solihull B37 7HG Birmingham Ground Floor Ts1, Pinewood Business Park England | 199398310001 | |||||||
| PICK, Robert James | Secretary | Coleshill Road Marston Green, Solihull B37 7HG Birmingham Ground Floor Ts1, Pinewood Business Park England | 244718990001 | |||||||
| STYLES, Andrew Timothy | Secretary | Coleshill Road Marston Green, Solihull B37 7HG Birmingham Ground Floor Ts1, Pinewood Business Park England | 208518030001 | |||||||
| KITWELL CONSULTANTS LIMITED | Secretary | Kitwell House The Warren WD7 7DU Radlett Hertfordshire | 90909530001 | |||||||
| SLC REGISTRARS LIMITED | Secretary | 42-46 High Street KT10 9QY Esher Surrey | 34893920001 | |||||||
| ANSTEAD, Hamilton Douglas | Director | Stratford Road Shirley B90 4EE Solihull 1036 West Midlands | England | British | 135042210001 | |||||
| ASSAEL, Robert William | Director | Busses Cottage Sweetwater Lane Wormley GU8 5SS Godalming Surrey Uk | United Kingdom | British | 113465960001 | |||||
| BIRKS, Alan Roy | Director | Great Hampton Street Hockley B18 6ES Birmingham 113-115 West Midlands United Kingdom | England | British | 165330320001 | |||||
| BROWN, Michael | Director | Great Hampton Street Hockley B18 6ES Birmingham 113-115 West Midlands United Kingdom | United Kingdom | British | 192011760001 | |||||
| DONOVAN, Michael Gerrard | Director | Mar House 1036 Stratford Road Shirley B90 4EE Solihull West Midlands | England | Irish | 156708480001 | |||||
| EDWARDS, Marcus | Director | 9 Tilson Close Coleman Road Camberwell SE5 7TZ London | British | 103521230001 | ||||||
| EVERETT, Martyn John | Director | Coleshill Road Marston Green, Solihull B37 7HG Birmingham Ground Floor Ts1, Pinewood Business Park England | England | British | 30098070003 | |||||
| GRADY, Mark | Director | - 115 Great Hampton Street Hockley B18 6ES Birmingham 113 England | United Kingdom | British | 71141850001 | |||||
| HIRSCHFIELD, Michael Brian Victor Cudworth | Director | Kitwell House The Warren WD7 7DU Radlett Hertfordshire | England | British | 53442610001 | |||||
| JONES, Marcus Faughey | Director | Great Hampton Street Hockley B18 6ES Birmingham 113-115 England | England | British | 69189090002 | |||||
| MEREDITH, James Robert | Director | Coleshill Road Marston Green, Solihull B37 7HG Birmingham Ground Floor Ts1, Pinewood Business Park England | England | British | 210262790001 | |||||
| PICK, Robert James | Director | Coleshill Road Marston Green, Solihull B37 7HG Birmingham Ground Floor Ts1, Pinewood Business Park England | England | British | 244612380001 | |||||
| RANKIN, Alison Wilson | Director | The Cart Shed Kirklandholm Farm KA9 2SU Ayr | British | 111949850001 | ||||||
| RYAN, Margaret Anne | Director | - 115 Great Hampton Street Hockley B18 6ES Birmingham 113 England | United Kingdom | Irish | 14335470001 | |||||
| RYAN, Patrick Anthony | Director | Stratford Road Shirley B90 4EE Solihull 1036 West Midlands | United Kingdom | Irish | 14335480001 | |||||
| STYLES, Andrew Timothy | Director | Coleshill Road Marston Green, Solihull B37 7HG Birmingham Ground Floor Ts1, Pinewood Business Park England | United Kingdom | British | 201518450001 | |||||
| UNDERWOOD, Paul Matthew | Director | Coleshill Road Marston Green, Solihull B37 7HG Birmingham Ground Floor Ts1, Pinewood Business Park England | England | British | 201517490001 | |||||
| SLC CORPORATE SERVICES LIMITED | Director | 42-46 High Street KT10 9QY Esher Surrey | 74654310001 | |||||||
| SLC REGISTRARS LIMITED | Director | 42-46 High Street KT10 9QY Esher Surrey | 34893920001 |
What are the latest statements on persons with significant control for 05181121 PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 08, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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