Background WavePink WaveYellow Wave

CUSTODIAN REAL ESTATE BL LIMITED (09270501)

CUSTODIAN REAL ESTATE BL LIMITED (09270501) is a dissolved UK company. incorporated on 20 October 2014. with registered office in Nottingham. The company operates in the Construction sector, engaged in development of building projects. CUSTODIAN REAL ESTATE BL LIMITED has been registered for 11 years. Current directors include MOORE, Edward James.

Company Number
09270501
Status
dissolved
Type
ltd
Incorporated
20 October 2014
Age
11 years
Address
Suite A 7th Floor City Gate East, Nottingham, NG1 5FS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MOORE, Edward James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUSTODIAN REAL ESTATE BL LIMITED

CUSTODIAN REAL ESTATE BL LIMITED is an dissolved company incorporated on 20 October 2014 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in development of building projects. CUSTODIAN REAL ESTATE BL LIMITED was registered 11 years ago.(SIC: 41100)

Status

dissolved

Active since 11 years ago

Company No

09270501

LTD Company

Age

11 Years

Incorporated 20 October 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2017 (8 years ago)
Submitted on 14 December 2017 (8 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 18 December 2018 (7 years ago)

Next Due

Due by N/A

Previous Company Names

BL (LEICESTER) LIMITED
From: 20 October 2014To: 9 January 2018
Contact
Address

Suite A 7th Floor City Gate East Tollhouse Hill Nottingham, NG1 5FS,

Previous Addresses

1 New Walk Place Leicester LE1 6RU
From: 9 October 2018To: 25 March 2019
1 Penman Way Enderby Leicester LE19 1SY England
From: 8 January 2018To: 9 October 2018
C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
From: 20 October 2014To: 8 January 2018
Timeline

20 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Mar 15
Funding Round
Apr 15
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
New Owner
Dec 17
New Owner
Dec 17
New Owner
Dec 17
Director Joined
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
Loan Cleared
Jan 18
Director Joined
Jan 18
Director Left
Jun 20
5
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MOORE, Edward James

Active
City Gate East, NottinghamNG1 5FS
Born July 1979
Director
Appointed 21 Dec 2017

SWAINE, Richard David

Resigned
30 Main Street, Bishop WiltonYO42 1RU
Secretary
Appointed 20 Oct 2014
Resigned 21 Dec 2017

HOYLE, John Fearnley

Resigned
Brickyard, GrimsbyDN37 8JU
Born March 1947
Director
Appointed 20 Oct 2014
Resigned 21 Dec 2017

SHEPHERD-CROSS, Richard

Resigned
City Gate East, NottinghamNG1 5FS
Born January 1971
Director
Appointed 21 Dec 2017
Resigned 07 Mar 2019

SWAINE, Richard David

Resigned
30 Main Street, Bishop WiltonYO42 1RU
Born November 1962
Director
Appointed 20 Oct 2014
Resigned 21 Dec 2017

WILLOUGHBY, Jonathan James

Resigned
8 Hurnview, BeverleyHU17 7DP
Born October 1966
Director
Appointed 20 Oct 2014
Resigned 21 Dec 2017

Persons with significant control

4

1 Active
3 Ceased
1 Penman Way, EnderbyLE19 1SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2017

Mr John Fearnley Hoyle

Ceased
Brickyard, LincsDN37 8JU
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2017
Ceased 21 Dec 2017

Mr Richard David Swaine

Ceased
30 Main Street, YorkYO42 1RU
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2017
Ceased 21 Dec 2017

Mr Jonathan James Willoughby

Ceased
8 Hurnview, BeverleyHU17 7DP
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2017
Ceased 21 Dec 2017
Fundings
Financials
Latest Activities

Filing History

50

Gazette Dissolved Liquidation
17 June 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
17 March 2022
LIQ13LIQ13
Liquidation Voluntary Appointment Of Liquidator
7 January 2022
600600
Liquidation Voluntary Removal Of Liquidator By Court
6 January 2022
LIQ10LIQ10
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
11 May 2021
LIQ03LIQ03
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Liquidation Voluntary Appointment Of Liquidator
5 June 2020
600600
Liquidation Voluntary Removal Of Liquidator By Court
5 June 2020
LIQ10LIQ10
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
18 May 2020
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
19 March 2019
600600
Liquidation Voluntary Declaration Of Solvency
19 March 2019
LIQ01LIQ01
Resolution
19 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2018
AD01Change of Registered Office Address
Resolution
11 January 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 January 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Resolution
9 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Notification Of A Person With Significant Control
8 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
18 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 December 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 December 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
18 September 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 April 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2015
MR01Registration of a Charge
Incorporation Company
20 October 2014
NEWINCIncorporation