CUSTODIAN REAL ESTATE (DROP) LIMITED
Overview
Company Name | CUSTODIAN REAL ESTATE (DROP) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09515513 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CUSTODIAN REAL ESTATE (DROP) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is CUSTODIAN REAL ESTATE (DROP) LIMITED located?
Registered Office Address | Frp Advisory Trading Limited 2nd Floor 120 Colmore Row B3 3BD Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CUSTODIAN REAL ESTATE (DROP) LIMITED?
Company Name | From | Until |
---|---|---|
DRUM INCOME PLUS LIMITED | Aug 20, 2015 | Aug 20, 2015 |
DMWSL 795 LIMITED | Mar 28, 2015 | Mar 28, 2015 |
What are the latest accounts for CUSTODIAN REAL ESTATE (DROP) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for CUSTODIAN REAL ESTATE (DROP) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Registered office address changed from Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB to Frp Advisory Trading Limited 2nd Floor 120 Colmore Row Birmingham B3 3BD on Apr 06, 2024 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 20, 2023 | 10 pages | LIQ03 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Registered office address changed from 1 New Walk Place Leicester LE1 6RU United Kingdom to Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB on Jan 04, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Hazel Adam as a director on Jun 16, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Ian Hunter as a director on Jun 16, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Mackintosh Ireland as a director on Jun 16, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Thomas Mattioli as a director on Jun 16, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Mcmeikan as a director on Jun 16, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Wadman John Thorne as a director on Jun 16, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Shepherd-Cross as a director on Jun 16, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Edward Moore as a director on Jun 16, 2022 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 095155130001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 095155130002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 095155130003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 095155130004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 095155130006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 095155130005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 095155130007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 095155130008 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 095155130009 in full | 1 pages | MR04 | ||||||||||
Who are the officers of CUSTODIAN REAL ESTATE (DROP) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MOORE, Edward | Secretary | Colmore Row B3 3BD Birmingham Frp Advisory Trading Limited 2nd Floor 120 | 289432920001 | |||||||||||
MOORE, Edward James | Director | Colmore Row B3 3BD Birmingham Frp Advisory Trading Limited 2nd Floor 120 | United Kingdom | British | Accountant | 241480590002 | ||||||||
SHEPHERD-CROSS, Richard James | Director | Colmore Row B3 3BD Birmingham Frp Advisory Trading Limited 2nd Floor 120 | England | British | Surveyor | 253134770001 | ||||||||
DM COMPANY SERVICES (LONDON) LIMITED | Secretary | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower Uk |
| 87647850001 | ||||||||||
JTC (UK) LIMITED | Secretary | 52 Lime Street EC3M 7AF London 18th Floor, The Scalpel United Kingdom |
| 83237780001 | ||||||||||
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED | Secretary | Forth Street EH1 3LH Edinburgh 20 Scotland |
| 182150210002 | ||||||||||
ADAM, Hazel | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | United Kingdom | British | Company Director | 265421340001 | ||||||||
EVANS, John Martin | Director | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower | United Kingdom | British | Director | 1188650002 | ||||||||
HUNTER, David Ian | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | United Kingdom | British | Company Director | 1151130002 | ||||||||
LAING, Andrew Arthur | Director | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower | Scotland | British | Director | 67379280001 | ||||||||
LITTLE, Hugh Wilson Mcintosh | Director | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower | Scotland | British | Chartered Accountant | 679520013 | ||||||||
MACKINTOSH IRELAND, Christopher | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | United Kingdom | British | Company Director | 281610490001 | ||||||||
MATTIOLI, Ian Thomas | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | England | British | Director | 289432140001 | ||||||||
MCMEIKAN, Elizabeth | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | England | British | Company Director | 74545620010 | ||||||||
MCNAIR, Martin James | Director | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower Uk | United Kingdom | British | Solicitor | 191497690001 | ||||||||
ROBERTSON, Alan Scott | Director | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower | Dubai U.A.E | British | Director | 200703160001 | ||||||||
THORNE, Matthew Wadman John | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | United Kingdom | British | Company Director | 8469850001 |
Who are the persons with significant control of CUSTODIAN REAL ESTATE (DROP) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Drum Income Plus Reit Plc | Apr 06, 2016 | Forth Street EH1 3LH Edinburgh 20 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CUSTODIAN REAL ESTATE (DROP) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 10, 2017 Delivered On May 17, 2017 | Satisfied | ||
Brief description Kew retail park, southport road, southport PR8 5RG registered in the land registry under title number MS398753. Units 1 and 2 scarisbrick, new road, southport registered in the land registry under title number MS173349. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 22, 2016 Delivered On Aug 24, 2016 | Satisfied | ||
Brief description All and whole (in the first place) the subjects at farburn industrial estate, annexe b, wellheads road, dyce, aberdeen now known as burnside industrial centre, farburn industrial estate, wellheads road, dyce, aberdeen being the subjects registered in the land register of scotland under title number ABN100488; and (in the second place) office premises at annexe b, unit 1, farburn industrial estate, dyce, aberdeen, AB21 7HG being the subjects registered in the land register of scotland under title number ABN104. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 19, 2016 Delivered On Jul 20, 2016 | Satisfied | ||
Brief description All and whole the subjects known as and forming site G2, 3 lochside way, edinburgh EH12 9DT, being the whole property registered in the land register of scotland under title number MID70754. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 27, 2016 Delivered On May 04, 2016 | Satisfied | ||
Brief description This is a supplemental debenture to the debenture dated 20 january 2016 and entered into between the company and the royal bank of scotland PLC as security agent.. The freehold property being the land and buildings known as 108 eastern avenue, gloucester, GL4 4LP (title number GR209948). Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 27, 2016 Delivered On May 04, 2016 | Satisfied | ||
Brief description This is a supplemental debenture to the debenture dated 20 january 2016 and entered into between the company and the royal bank of scotland PLC as security agent.. The freehold property being the land and buildings known as arthur house, chorlton street, manchester, M1 3FH (title number LA15592). Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 23, 2016 Delivered On Mar 01, 2016 | Satisfied | ||
Brief description All and whole the subjects known as monteith house, 11 george square glasgow, G2 1DY registered in the land register of scotland under title number GLA155665. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 19, 2016 Delivered On Feb 23, 2016 | Satisfied | ||
Brief description This is a supplemental debenture to the debenture dated 20 january 2016 and entered into between the company and the royal bank of scotland PLC as security agent and registered on 26 january 2016 (charge code 0951 5513 0001). the leasehold property being the land and buildings known as 5500 lakeside, cheadle royal business park, cheadle, SK8 2GR (title number GM787681). Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jan 22, 2016 Delivered On Feb 01, 2016 | Satisfied | ||
Brief description All and whole the subjects lying on the east side of greenshank drive dunfermline, known as duloch retail park, turnstone road, dunfermline, fife KY11 4QX registered in the land register of scotland under title number FFE84129. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jan 20, 2016 Delivered On Jan 26, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jan 20, 2016 Delivered On Jan 26, 2016 | Satisfied | ||
Brief description Leasehold land being site no bt 1/Y414A, team valley trading estate, gateshead (title number: TY258864); the freehold land being gosforth shopping centre, high street, gosforth NE3 1JZ (title number: TY36118); and the leasehold land being the seating area associated with units 23 and 24 gosforth centre, gosforth (title number: TY520145). Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does CUSTODIAN REAL ESTATE (DROP) 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