CUSTODIAN REAL ESTATE (DROP) LIMITED

CUSTODIAN REAL ESTATE (DROP) LIMITED

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

    Company NameCUSTODIAN REAL ESTATE (DROP) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09515513
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of CUSTODIAN REAL ESTATE (DROP) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DRUM INCOME PLUS LIMITEDAug 20, 2015Aug 20, 2015
    DMWSL 795 LIMITEDMar 28, 2015Mar 28, 2015

    What are the latest accounts for CUSTODIAN REAL ESTATE (DROP) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for CUSTODIAN REAL ESTATE (DROP) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    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 pagesAD01

    Liquidators' statement of receipts and payments to Dec 20, 2023

    10 pagesLIQ03

    Declaration of solvency

    7 pagesLIQ01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 21, 2022

    LRESSP

    Termination of appointment of Hazel Adam as a director on Jun 16, 2022

    1 pagesTM01

    Termination of appointment of David Ian Hunter as a director on Jun 16, 2022

    1 pagesTM01

    Termination of appointment of Christopher Mackintosh Ireland as a director on Jun 16, 2022

    1 pagesTM01

    Termination of appointment of Ian Thomas Mattioli as a director on Jun 16, 2022

    1 pagesTM01

    Termination of appointment of Elizabeth Mcmeikan as a director on Jun 16, 2022

    1 pagesTM01

    Termination of appointment of Matthew Wadman John Thorne as a director on Jun 16, 2022

    1 pagesTM01

    Appointment of Mr Richard Shepherd-Cross as a director on Jun 16, 2022

    2 pagesAP01

    Appointment of Edward Moore as a director on Jun 16, 2022

    2 pagesAP01

    Satisfaction of charge 095155130001 in full

    1 pagesMR04

    Satisfaction of charge 095155130002 in full

    1 pagesMR04

    Satisfaction of charge 095155130003 in full

    1 pagesMR04

    Satisfaction of charge 095155130004 in full

    1 pagesMR04

    Satisfaction of charge 095155130006 in full

    1 pagesMR04

    Satisfaction of charge 095155130005 in full

    1 pagesMR04

    Satisfaction of charge 095155130007 in full

    1 pagesMR04

    Satisfaction of charge 095155130008 in full

    1 pagesMR04

    Satisfaction of charge 095155130009 in full

    1 pagesMR04

    Who are the officers of CUSTODIAN REAL ESTATE (DROP) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Edward
    Colmore Row
    B3 3BD Birmingham
    Frp Advisory Trading Limited 2nd Floor 120
    Secretary
    Colmore Row
    B3 3BD Birmingham
    Frp Advisory Trading Limited 2nd Floor 120
    289432920001
    MOORE, Edward James
    Colmore Row
    B3 3BD Birmingham
    Frp Advisory Trading Limited 2nd Floor 120
    Director
    Colmore Row
    B3 3BD Birmingham
    Frp Advisory Trading Limited 2nd Floor 120
    United KingdomBritishAccountant241480590002
    SHEPHERD-CROSS, Richard James
    Colmore Row
    B3 3BD Birmingham
    Frp Advisory Trading Limited 2nd Floor 120
    Director
    Colmore Row
    B3 3BD Birmingham
    Frp Advisory Trading Limited 2nd Floor 120
    EnglandBritishSurveyor253134770001
    DM COMPANY SERVICES (LONDON) LIMITED
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    Uk
    Secretary
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    Uk
    Identification TypeEuropean Economic Area
    Registration Number02535994
    87647850001
    JTC (UK) LIMITED
    52 Lime Street
    EC3M 7AF London
    18th Floor, The Scalpel
    United Kingdom
    Secretary
    52 Lime Street
    EC3M 7AF London
    18th Floor, The Scalpel
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04301763
    83237780001
    MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED
    Forth Street
    EH1 3LH Edinburgh
    20
    Scotland
    Secretary
    Forth Street
    EH1 3LH Edinburgh
    20
    Scotland
    Identification TypeUK Limited Company
    Registration Number07777299
    182150210002
    ADAM, Hazel
    New Walk Place
    LE1 6RU Leicester
    1
    United Kingdom
    Director
    New Walk Place
    LE1 6RU Leicester
    1
    United Kingdom
    United KingdomBritishCompany Director265421340001
    EVANS, John Martin
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    Director
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    United KingdomBritishDirector1188650002
    HUNTER, David Ian
    New Walk Place
    LE1 6RU Leicester
    1
    United Kingdom
    Director
    New Walk Place
    LE1 6RU Leicester
    1
    United Kingdom
    United KingdomBritishCompany Director1151130002
    LAING, Andrew Arthur
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    Director
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    ScotlandBritishDirector67379280001
    LITTLE, Hugh Wilson Mcintosh
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    Director
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    ScotlandBritishChartered Accountant679520013
    MACKINTOSH IRELAND, Christopher
    New Walk Place
    LE1 6RU Leicester
    1
    United Kingdom
    Director
    New Walk Place
    LE1 6RU Leicester
    1
    United Kingdom
    United KingdomBritishCompany Director281610490001
    MATTIOLI, Ian Thomas
    New Walk Place
    LE1 6RU Leicester
    1
    United Kingdom
    Director
    New Walk Place
    LE1 6RU Leicester
    1
    United Kingdom
    EnglandBritishDirector289432140001
    MCMEIKAN, Elizabeth
    New Walk Place
    LE1 6RU Leicester
    1
    United Kingdom
    Director
    New Walk Place
    LE1 6RU Leicester
    1
    United Kingdom
    EnglandBritishCompany Director74545620010
    MCNAIR, Martin James
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    Uk
    Director
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    Uk
    United KingdomBritishSolicitor191497690001
    ROBERTSON, Alan Scott
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    Director
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    Dubai U.A.EBritishDirector200703160001
    THORNE, Matthew Wadman John
    New Walk Place
    LE1 6RU Leicester
    1
    United Kingdom
    Director
    New Walk Place
    LE1 6RU Leicester
    1
    United Kingdom
    United KingdomBritishCompany Director8469850001

    Who are the persons with significant control of CUSTODIAN REAL ESTATE (DROP) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Forth Street
    EH1 3LH Edinburgh
    20
    Scotland
    Apr 06, 2016
    Forth Street
    EH1 3LH Edinburgh
    20
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredUnited Kingdom
    Registration Number09511797
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CUSTODIAN REAL ESTATE (DROP) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC (As Security Agent)
    Transactions
    • May 17, 2017Registration of a charge (MR01)
    • Jul 05, 2022Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC (As Security Agent)
    Transactions
    • Aug 24, 2016Registration of a charge (MR01)
    • Jul 05, 2022Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Jul 20, 2016Registration of a charge (MR01)
    • Jul 05, 2022Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC (As Security Agent)
    Transactions
    • May 04, 2016Registration of a charge (MR01)
    • Jul 05, 2022Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC (As Security Agent)
    Transactions
    • May 04, 2016Registration of a charge (MR01)
    • Jul 05, 2022Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 01, 2016Registration of a charge (MR01)
    • Jul 05, 2022Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Feb 23, 2016Registration of a charge (MR01)
    • Jul 05, 2022Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC (As Security Trustee)
    Transactions
    • Feb 01, 2016Registration of a charge (MR01)
    • Jul 05, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 20, 2016
    Delivered On Jan 26, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Jan 26, 2016Registration of a charge (MR01)
    • Jul 05, 2022Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Jan 26, 2016Registration of a charge (MR01)
    • Jul 05, 2022Satisfaction of a charge (MR04)

    Does CUSTODIAN REAL ESTATE (DROP) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2022Commencement of winding up
    Jul 15, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Raj Mittal
    2nd Floor, 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor, 110 Cannon Street
    EC4N 6EU London
    Benjamin Neil Jones
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham
    England
    practitioner
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham
    England

    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