COMPENDIUM HOUSING LIMITED
Overview
| Company Name | COMPENDIUM HOUSING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05305001 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of COMPENDIUM HOUSING LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is COMPENDIUM HOUSING LIMITED located?
| Registered Office Address | C/O Mazars Llp Tower Bridge House St. Katharines Way E1W 1DD London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COMPENDIUM HOUSING LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRABCO 503 LIMITED | Dec 06, 2004 | Dec 06, 2004 |
What are the latest accounts for COMPENDIUM HOUSING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for COMPENDIUM HOUSING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Register inspection address has been changed to Morgan Sindall Group Plc Kent House 14-17 Market Place London W1W 8AJ | 2 pages | AD02 | ||||||||||
Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on Oct 14, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 06, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for John Christopher Leary on Nov 14, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Appointment of Mr Steve Coleby as a director on May 18, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Robert William Wood as a director on Apr 30, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Ms Cristy-Ann Mcguinness as a director on Mar 08, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Ms Carol Mary Matthews as a director on Dec 15, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Edward Gough as a director on Feb 28, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Andrew Lewis as a director on Feb 28, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 06, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Appointment of Mr John Robert William Wood as a director on Mar 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Ashley Kent as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joy Elizabeth Baggaley as a director on Feb 28, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 06, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr David Richard Bullock on Dec 18, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Who are the officers of COMPENDIUM HOUSING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHERIDAN, Clare | Secretary | Kent House 14-17 Market Place W1W 8AJ London | British | 74216410002 | ||||||
| BULLOCK, David Richard | Director | Estuary Boulevard Estuary Commerce Park L24 8RF Liverpool 2 England | United Kingdom | British | 84711040001 | |||||
| COLEBY, Steve | Director | B78 3HN Tamworth Marston Park Staffordshire United Kingdom | United Kingdom | British | 148560140002 | |||||
| GOUGH, David Edward | Director | Bonehill Road Tamworth B78 3HN Staffordshire Marston Park United Kingdom | United Kingdom | British | 195116550001 | |||||
| LEARY, John Christopher | Director | B78 3HN Tamworth Marston Park Staffordshire United Kingdom | England | British | 162123350002 | |||||
| MATTHEWS, Carol Mary | Director | 2 Estuary Boulevard Estuary Commerce Park L24 8RF Liverpool The Riverside Group Ltd United Kingdom | England | British | 166935210001 | |||||
| MCGUINNESS, Cristy-Ann | Director | Estuary Boulevard, Estuary Commerce Park Speke L24 8RF Liverpool 2 Merseyside United Kingdom | England | British | 211427610001 | |||||
| BRABNERS SECRETARIES LIMITED | Secretary | C/O Brabners Chaffe Street 1 Dale Street L2 2PP Liverpool Merseyside | 79875300001 | |||||||
| BAGGALEY, Joy Elizabeth | Director | Estuary Boulevard Estuary Commerce Park L24 8RF Liverpool 2 United Kingdom | United Kingdom | British | 76686200003 | |||||
| CODLING, Robert Eric | Director | Marston Park B78 3HN Tamworth Staffordshire | British | 71381970001 | ||||||
| JEPSON, David Andrew | Director | Estuary Boulevard Estuary Commerce Park L24 8RF Liverpool 2 United Kingdom | England | British | 98886170001 | |||||
| JONES, Marcus Faughey | Director | B78 3HN Tamworth Marston Park Staffordshire United Kingdom | England | British | 69189090002 | |||||
| KENT, John Ashley | Director | Estuary Boulevard Estuary Commerce Park L24 8RF Liverpool 2 United Kingdom | United Kingdom | British | 194644760001 | |||||
| LEWIS, Mark Andrew | Director | Bonehill Road B78 3HN Tamworth Marston Park Staffordshire United Kingdom | England | British | 135597890002 | |||||
| LYNCH, Mary | Director | 22 Westleigh Drive BR1 2PN Bickley Kent | British | 104638930001 | ||||||
| WOOD, John Robert William | Director | 2 Estuary Boulevard L24 8RF Liverpool C/O The Riverside Group United Kingdom | England | British | 216441450001 | |||||
| BRABNERS DIRECTORS LIMITED | Director | C/O Brabners Chaffe Street 1 Dale Street L2 2PP Liverpool Merseyside | 79875290001 |
Who are the persons with significant control of COMPENDIUM HOUSING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Compendium Group Limited | Apr 06, 2016 | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does COMPENDIUM HOUSING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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