Background WavePink WaveYellow Wave

CUSTODES MIDCO LIMITED (09441489)

CUSTODES MIDCO LIMITED (09441489) is a dissolved UK company. incorporated on 16 February 2015. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. CUSTODES MIDCO LIMITED has been registered for 11 years. Current directors include STOKES, Colin Leslie, YARROW, Nicholas John.

Company Number
09441489
Status
dissolved
Type
ltd
Incorporated
16 February 2015
Age
11 years
Address
C/O Teneo Financial Advisory Limited 156 Great Charles Street, Birmingham, B3 3HN
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
STOKES, Colin Leslie, YARROW, Nicholas John
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUSTODES MIDCO LIMITED

CUSTODES MIDCO LIMITED is an dissolved company incorporated on 16 February 2015 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. CUSTODES MIDCO LIMITED was registered 11 years ago.(SIC: 87100)

Status

dissolved

Active since 11 years ago

Company No

09441489

LTD Company

Age

11 Years

Incorporated 16 February 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 31 May 2019 (6 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 6 March 2019 (7 years ago)

Next Due

Due by N/A
Contact
Address

C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham, B3 3HN,

Previous Addresses

C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
From: 6 September 2021To: 17 February 2022
156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
From: 1 July 2021To: 6 September 2021
Hanover Building Corporation Street Manchester M4 4AH
From: 13 April 2021To: 1 July 2021
Deloitte Llp 2 Hardman Street Manchester M3 3HF
From: 30 November 2019To: 13 April 2021
Canon Place C/O Cms Cameron Mckenna Nabarro Olswang Llp 78 Cannon Street London EC4N 6AF England
From: 22 July 2019To: 30 November 2019
River House Maidstone Road Sidcup DA14 5RH England
From: 14 February 2019To: 22 July 2019
Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD
From: 31 July 2015To: 14 February 2019
2nd Floor, Pollen House 10 Cork Street London W1S 3NP United Kingdom
From: 16 February 2015To: 31 July 2015
Timeline

17 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Mar 15
Funding Round
Mar 16
Director Joined
Oct 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Apr 18
Director Joined
Apr 18
Loan Cleared
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Left
Dec 18
Director Left
Feb 19
Director Left
Feb 19
Capital Update
Apr 19
Director Left
Jul 19
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

STOKES, Colin Leslie

Active
Wadnall Way, KnebworthSG3 6DU
Born October 1975
Director
Appointed 13 Jun 2018

YARROW, Nicholas John

Active
Cobbetts Ride, TringHP23 4BZ
Born August 1967
Director
Appointed 13 Jun 2018

SANNE GROUP SECRETARIES (UK) LIMITED

Resigned
Palmer Street, LondonSW1H 0AD
Corporate secretary
Appointed 16 Feb 2015
Resigned 08 Feb 2019

BINGHAM, Jason Christopher

Resigned
Palmer Street, LondonSW1H 0AD
Born October 1978
Director
Appointed 16 Feb 2015
Resigned 02 Oct 2017

SAOUT, James Robert

Resigned
Palmer Street, LondonSW1H 0AD
Born October 1978
Director
Appointed 06 Oct 2017
Resigned 28 Dec 2018

SCHNAIER, Martin Charles

Resigned
Palmer Street, LondonSW1H 0AD
Born January 1977
Director
Appointed 16 Feb 2015
Resigned 29 Mar 2018

SPEIGHT, Marc

Resigned
Palmer Street, LondonSW1H 0AD
Born April 1985
Director
Appointed 24 Apr 2018
Resigned 08 Feb 2019

STOESSER, Nils Ian

Resigned
Maidstone Road, SidcupDA14 5RH
Born July 1974
Director
Appointed 25 Jul 2018
Resigned 28 Jun 2019

SURNAM, Beejadhursingh Mahen

Resigned
Palmer Street, LondonSW1H 0AD
Born December 1970
Director
Appointed 28 Oct 2016
Resigned 08 Feb 2019

Persons with significant control

1

21 Palmer Street, LondonSW1H 0AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Gazette Dissolved Liquidation
13 December 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
13 September 2022
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
17 February 2022
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
19 January 2022
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
29 January 2021
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
30 November 2019
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
27 November 2019
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
27 November 2019
600600
Resolution
27 November 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
31 May 2019
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
15 April 2019
SH19Statement of Capital
Legacy
26 March 2019
SH20SH20
Legacy
26 March 2019
CAP-SSCAP-SS
Resolution
26 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Second Filing Of Director Termination With Name
15 January 2019
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Accounts With Accounts Type Group
30 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 May 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Accounts With Accounts Type Group
8 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 March 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Capital Allotment Shares
14 March 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2015
MR01Registration of a Charge
Incorporation Company
16 February 2015
NEWINCIncorporation