UKBizDB.co.uk

CUSTODES TOPCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Custodes Topco Limited. The company was founded 10 years ago and was given the registration number 08818238. The firm's registered office is in MANCHESTER. You can find them at Deloitte Llp, 2 Hardman Street, Manchester, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:CUSTODES TOPCO LIMITED
Company Number:08818238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 December 2013
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Deloitte Llp, 2 Hardman Street, Manchester, M3 3HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Wadnall Way, Knebworth, England, SG3 6DU

Director23 May 2016Active
River House, 1 Maidstone Road, Sidcup, England, DA14 5RH

Director21 February 2014Active
27, Cobbetts Ride, Tring, England, HP23 4BZ

Director27 July 2015Active
21, Palmer Street, London, England, SW1H 0AD

Corporate Secretary17 December 2013Active
Riverhouse, 1 Maidstone Road, Sidcup, England, DA14 5RH

Director24 November 2014Active
101, St. Martins Lane, London, Uk, WC2N 4AZ

Director01 March 2014Active
Asticus Building, 2nd Floor, 21 Palmer Street, London, SW1H 0AD

Director04 March 2016Active
101, St Martin's Lane, London, United Kingdom, WC2N 4AZ

Director17 December 2013Active
Riverside, 1 Maidstone Road, Sidcup, United Kingdom, DA14 5RH

Director15 September 2014Active
40, Portman Square, London, England, W1H 6LT

Director28 June 2019Active
Asticus Building, 2nd Floor, 21 Palmer Street, London, SW1H 0AD

Director01 April 2014Active
Asticus Building, 2nd Floor, 21 Palmer Street, London, SW1H 0AD

Director18 July 2016Active
610, Broadway, New York, Usa, NY1 0012

Director17 December 2013Active
Asticus Building 2nd Floor, 21 Palmer Street, London, England, SW1H 0AD

Director16 November 2015Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved liquidation.

Download
2022-09-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-17Address

Change registered office address company with date old address new address.

Download
2022-01-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-06Address

Change registered office address company with date old address new address.

Download
2021-07-01Address

Change registered office address company with date old address new address.

Download
2021-04-13Address

Change registered office address company with date old address new address.

Download
2021-01-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2019-11-30Address

Change registered office address company with date old address new address.

Download
2019-11-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-11-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-27Resolution

Resolution.

Download
2019-10-07Capital

Legacy.

Download
2019-10-07Capital

Capital statement capital company with date currency figure.

Download
2019-10-07Insolvency

Legacy.

Download
2019-10-07Resolution

Resolution.

Download
2019-07-19Address

Change registered office address company with date old address new address.

Download
2019-07-19Address

Change registered office address company with date old address new address.

Download
2019-07-18Mortgage

Mortgage satisfy charge full.

Download
2019-07-17Officers

Change person director company with change date.

Download
2019-07-17Officers

Change person director company with change date.

Download
2019-07-17Officers

Change person director company with change date.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-07-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.