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.
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 | : |
|
Registered Address | : | Deloitte Llp, 2 Hardman Street, Manchester, M3 3HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, Wadnall Way, Knebworth, England, SG3 6DU | Director | 23 May 2016 | Active |
River House, 1 Maidstone Road, Sidcup, England, DA14 5RH | Director | 21 February 2014 | Active |
27, Cobbetts Ride, Tring, England, HP23 4BZ | Director | 27 July 2015 | Active |
21, Palmer Street, London, England, SW1H 0AD | Corporate Secretary | 17 December 2013 | Active |
Riverhouse, 1 Maidstone Road, Sidcup, England, DA14 5RH | Director | 24 November 2014 | Active |
101, St. Martins Lane, London, Uk, WC2N 4AZ | Director | 01 March 2014 | Active |
Asticus Building, 2nd Floor, 21 Palmer Street, London, SW1H 0AD | Director | 04 March 2016 | Active |
101, St Martin's Lane, London, United Kingdom, WC2N 4AZ | Director | 17 December 2013 | Active |
Riverside, 1 Maidstone Road, Sidcup, United Kingdom, DA14 5RH | Director | 15 September 2014 | Active |
40, Portman Square, London, England, W1H 6LT | Director | 28 June 2019 | Active |
Asticus Building, 2nd Floor, 21 Palmer Street, London, SW1H 0AD | Director | 01 April 2014 | Active |
Asticus Building, 2nd Floor, 21 Palmer Street, London, SW1H 0AD | Director | 18 July 2016 | Active |
610, Broadway, New York, Usa, NY1 0012 | Director | 17 December 2013 | Active |
Asticus Building 2nd Floor, 21 Palmer Street, London, England, SW1H 0AD | Director | 16 November 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-13 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-02-17 | Address | Change registered office address company with date old address new address. | Download |
2022-01-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-06 | Address | Change registered office address company with date old address new address. | Download |
2021-07-01 | Address | Change registered office address company with date old address new address. | Download |
2021-04-13 | Address | Change registered office address company with date old address new address. | Download |
2021-01-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-14 | Officers | Termination director company with name termination date. | Download |
2019-11-30 | Address | Change registered office address company with date old address new address. | Download |
2019-11-27 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-11-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-27 | Resolution | Resolution. | Download |
2019-10-07 | Capital | Legacy. | Download |
2019-10-07 | Capital | Capital statement capital company with date currency figure. | Download |
2019-10-07 | Insolvency | Legacy. | Download |
2019-10-07 | Resolution | Resolution. | Download |
2019-07-19 | Address | Change registered office address company with date old address new address. | Download |
2019-07-19 | Address | Change registered office address company with date old address new address. | Download |
2019-07-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-17 | Officers | Change person director company with change date. | Download |
2019-07-17 | Officers | Change person director company with change date. | Download |
2019-07-17 | Officers | Change person director company with change date. | Download |
2019-07-10 | Officers | Appoint person director company with name date. | Download |
2019-07-10 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.