Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CUSTODIAN REAL ESTATE GP LIMITED
Company Information for

CUSTODIAN REAL ESTATE GP LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
07631899
Private Limited Company
Liquidation

Company Overview

About Custodian Real Estate Gp Ltd
CUSTODIAN REAL ESTATE GP LIMITED was founded on 2011-05-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Custodian Real Estate Gp Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CUSTODIAN REAL ESTATE GP LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in EC4N
 
Previous Names
BLME (UK) GP LIMITED05/12/2016
Filing Information
Company Number 07631899
Company ID Number 07631899
Date formed 2011-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB118298691  
Last Datalog update: 2019-04-04 05:29:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUSTODIAN REAL ESTATE GP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CUSTODIAN REAL ESTATE GP LIMITED

Current Directors
Officer Role Date Appointed
MATTIOLI WOODS LEGAL LIMITED
Director 2017-03-29
EDWARD MOORE
Director 2017-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID IAN HUNTER
Director 2016-09-29 2017-03-29
IAN THOMAS MATTIOLI
Director 2016-09-29 2017-03-29
MARC NORDEN
Director 2014-07-09 2016-09-29
MICHAEL HOWARD WILLIAMS
Director 2016-01-04 2016-09-29
HUMPHREY RICHARD PERCY
Director 2014-08-06 2016-01-04
DEREK JONATHAN WEIST
Director 2011-05-12 2014-10-31
NIGEL BRODIE DENISON
Director 2011-05-12 2014-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTIOLI WOODS LEGAL LIMITED CUSTODIAN REAL ESTATE NOMINEES LIMITED Director 2017-03-29 CURRENT 2011-06-07 Liquidation
EDWARD MOORE MW PRIVATE INVESTORS (CLEAR NURSERY) LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active - Proposal to Strike off
EDWARD MOORE MW PRIVATE INVESTORS (PROSEED) GENERAL PARTNER LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active
EDWARD MOORE MW PRIVATE EQUITY (TUNGSTEN HANDCROSS) LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active - Proposal to Strike off
EDWARD MOORE CITU (INVESTORS) LIMITED Director 2017-07-31 CURRENT 2017-03-03 Dissolved 2018-01-30
EDWARD MOORE MW PRIVATE INVESTORS (SPRINGHILL MEADOWS) LIMITED Director 2017-07-31 CURRENT 2015-07-25 Dissolved 2018-02-27
EDWARD MOORE MW PRIVATE EQUITY (ROTHERHILL) LIMITED Director 2017-07-31 CURRENT 2017-02-22 Active
EDWARD MOORE MW PRIVATE INVESTORS (CLIMBING THE WALLS 1) LIMITED Director 2017-07-31 CURRENT 2017-02-22 Active - Proposal to Strike off
EDWARD MOORE MW PRIVATE INVESTORS (RESIDENTIAL PROPERTY PORTFOLIO) GENERAL PARTNER LIMITED Director 2017-07-31 CURRENT 2017-02-22 Active - Proposal to Strike off
EDWARD MOORE MW PRIVATE INVESTORS (101) GENERAL PARTNER LIMITED Director 2017-07-31 CURRENT 2014-07-08 Dissolved 2018-06-12
EDWARD MOORE APUK15003 LIMITED Director 2017-07-31 CURRENT 2014-12-12 Active - Proposal to Strike off
EDWARD MOORE APUK15002 LIMITED Director 2017-07-31 CURRENT 2014-12-15 Active - Proposal to Strike off
EDWARD MOORE MW PRIVATE INVESTORS (102) GENERAL PARTNER LIMITED Director 2017-07-31 CURRENT 2015-02-17 Active
EDWARD MOORE MW PRIVATE INVESTORS (103) GENERAL PARTNER LIMITED Director 2017-07-31 CURRENT 2015-03-12 Active - Proposal to Strike off
EDWARD MOORE MW PRIVATE INVESTORS (103) EPUT LIMITED Director 2017-07-31 CURRENT 2015-05-13 Active - Proposal to Strike off
EDWARD MOORE MW PRIVATE INVESTORS (105) GENERAL PARTNER LIMITED Director 2017-07-31 CURRENT 2015-09-01 Active
EDWARD MOORE MW PRIVATE INVESTORS (BEECH PROPERTIES) GENERAL PARTNER LIMITED Director 2017-07-31 CURRENT 2015-11-19 Active - Proposal to Strike off
EDWARD MOORE MW PRIVATE INVESTORS (THE PRIEST HOUSE HOTEL) LIMITED Director 2017-07-31 CURRENT 2016-01-05 Active
EDWARD MOORE MW PRIVATE INVESTORS (BELFAST EXPEDIA 2) LIMITED Director 2017-07-31 CURRENT 2016-06-06 Active - Proposal to Strike off
EDWARD MOORE MW PRIVATE INVESTORS (BELFAST EXPEDIA 3) LIMITED Director 2017-07-31 CURRENT 2016-10-07 Active - Proposal to Strike off
EDWARD MOORE MW PRIVATE INVESTORS (WELBECK LAND) GENERAL PARTNER LIMITED Director 2017-07-31 CURRENT 2016-10-28 Active
EDWARD MOORE MW PRIVATE INVESTORS (BELFAST EXPEDIA 4) LIMITED Director 2017-07-31 CURRENT 2016-10-28 Active - Proposal to Strike off
EDWARD MOORE MW PRIVATE INVESTORS (PEAK RESORT) GENERAL PARTNER LIMITED Director 2017-07-31 CURRENT 2016-10-28 Active - Proposal to Strike off
EDWARD MOORE MW PRIVATE INVESTORS (WALRUS) LIMITED Director 2017-07-31 CURRENT 2017-02-22 Active - Proposal to Strike off
EDWARD MOORE MW PRIVATE INVESTORS (CITU) GENERAL PARTNER LIMITED Director 2017-07-31 CURRENT 2017-03-03 Active
EDWARD MOORE WELBECK STRATEGIC LAND III LIMITED Director 2017-07-31 CURRENT 2017-05-05 Active
EDWARD MOORE MW PROPERTIES NO 39 LIMITED Director 2017-07-25 CURRENT 2006-03-09 Active - Proposal to Strike off
EDWARD MOORE MW PROPERTIES NO 64 LIMITED Director 2017-07-25 CURRENT 2007-09-03 Active - Proposal to Strike off
EDWARD MOORE MW PROPERTIES NO 34 LIMITED Director 2017-07-25 CURRENT 2006-03-09 Active - Proposal to Strike off
EDWARD MOORE MW PROPERTIES (NO 56) LIMITED Director 2017-07-25 CURRENT 2007-01-16 Active - Proposal to Strike off
EDWARD MOORE CC PRIVATE (206) LIMITED Director 2017-07-25 CURRENT 2012-02-15 Dissolved 2018-05-08
EDWARD MOORE MW PROPERTIES (HOUNDS GATE INCOME) LIMITED Director 2017-07-25 CURRENT 2004-05-28 Dissolved 2018-05-08
EDWARD MOORE MW PROPERTIES (HOUNDS GATE GEARED) LIMITED Director 2017-07-25 CURRENT 2004-11-12 Dissolved 2018-05-08
EDWARD MOORE CC PRIVATE (205) LIMITED Director 2017-07-25 CURRENT 2012-02-15 Active
EDWARD MOORE CC PRIVATE (204) LIMITED Director 2017-07-25 CURRENT 2012-02-15 Active
EDWARD MOORE CC PRIVATE (207) LTD Director 2017-07-25 CURRENT 2013-06-26 Active - Proposal to Strike off
EDWARD MOORE MW PROPERTIES NO 25 LIMITED Director 2017-07-25 CURRENT 2005-05-27 Active
EDWARD MOORE MW PROPERTIES NO 32 LIMITED Director 2017-07-25 CURRENT 2006-03-09 Active - Proposal to Strike off
EDWARD MOORE MW PROPERTIES (NO 49) LIMITED Director 2017-07-25 CURRENT 2006-09-26 Active
EDWARD MOORE MW PROPERTIES (NO 50) LIMITED Director 2017-07-25 CURRENT 2006-09-26 Active
EDWARD MOORE CUSTODIAN REAL ESTATE NOMINEES LIMITED Director 2017-03-29 CURRENT 2011-06-07 Liquidation
EDWARD MOORE MATTIOLI WOODS LEGAL LIMITED Director 2017-03-29 CURRENT 2008-05-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-08GAZ2Final Gazette dissolved via compulsory strike-off
2019-01-08LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-06-13LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-30
2017-04-27AD02Register inspection address changed to 1 Penman Way Grove Park Enderby Leicester LE19 1SY
2017-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/17 FROM Mw House 1 Penman Way Grove Park Enderby Leicester LE19 1SY
2017-04-204.70Declaration of solvency
2017-04-20600Appointment of a voluntary liquidator
2017-04-20LRESSPResolutions passed:
  • Special resolution to wind up on 2017-03-31
2017-04-06AP01DIRECTOR APPOINTED EDWARD MOORE
2017-04-06AP02Appointment of Mattioli Woods Legal Limited as director on 2017-03-29
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUNTER
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN MATTIOLI
2017-01-08RES13Resolutions passed:
  • Company name changed 13/10/2016
  • ADOPT ARTICLES
2017-01-08RES01ADOPT ARTICLES 13/10/2016
2016-12-15AP01DIRECTOR APPOINTED MR IAN THOMAS MATTIOLI
2016-12-15AP01DIRECTOR APPOINTED MR DAVID IAN HUNTER
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARC NORDEN
2016-12-05RES15CHANGE OF COMPANY NAME 11/06/19
2016-12-05CERTNMCOMPANY NAME CHANGED BLME (UK) GP LIMITED CERTIFICATE ISSUED ON 05/12/16
2016-12-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076318990009
2016-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076318990010
2016-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076318990008
2016-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076318990007
2016-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076318990005
2016-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076318990006
2016-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076318990004
2016-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2016 FROM CANNON PLACE 78 CANNON STREET LONDON EC4N 6HL UNITED KINGDOM
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-03AR0112/05/16 FULL LIST
2016-06-03AR0112/05/16 FULL LIST
2016-02-03AP01DIRECTOR APPOINTED MR MICHAEL HOWARD WILLIAMS
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR HUMPHREY PERCY
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2015 FROM SHERBORNE HOUSE 119 CANNON STREET LONDON EC4N 5AT
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-28AR0112/05/15 FULL LIST
2015-05-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WEIST
2015-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 076318990009
2015-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 076318990010
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY RICHARD PERCY / 21/08/2014
2014-08-12AP01DIRECTOR APPOINTED MR HUMPHREY RICHARD PERCY
2014-08-07AP01DIRECTOR APPOINTED MR MARC NORDEN
2014-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 076318990008
2014-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 076318990007
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DENISON
2014-06-24MISCSECTION 519
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-04AR0112/05/14 FULL LIST
2014-03-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 076318990006
2013-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 076318990005
2013-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 076318990004
2013-12-12MEM/ARTSARTICLES OF ASSOCIATION
2013-12-12RES01ALTER ARTICLES 05/12/2013
2013-05-16AR0112/05/13 FULL LIST
2013-03-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-17AR0112/05/12 FULL LIST
2012-05-14AA01PREVSHO FROM 31/05/2012 TO 31/12/2011
2011-05-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-05-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CUSTODIAN REAL ESTATE GP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CUSTODIAN REAL ESTATE GP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-05 Satisfied CBRE LOAN SERVICING LIMITED AS SECURITY AGENT FOR THE SELLER PARTIES (SECURITY AGENT)
2015-02-05 Satisfied CBRE LOAN SERVICING LIMITED AS SECURITY AGENT FOR THE SELLER PARTIES (SECURITY AGENT)
2014-07-09 Satisfied CBRE LOAN SERVICING LIMITED
2014-07-09 Satisfied CBRE LOAN SERVICING LIMITED
2013-12-23 Satisfied CBRE LOAN SERVICING LIMITED
2013-12-23 Satisfied CBRE LOAN SERVICING LIMITED
2013-12-17 Satisfied CBRE LOAN SERVICING LIMITED
CHARGE OVER PARTNERSHIP INTEREST 2012-07-31 Satisfied LIBF FUNDING PCC (THE SECURED PARTY)
DEBENTURE 2012-07-31 Satisfied LIBF FUNDING PCC (THE SECURED PARTY)
LEGAL MORTGAGE 2012-07-31 Satisfied LIBF FUNDING PCC (THE SECURED PARTY)
Intangible Assets
Patents
We have not found any records of CUSTODIAN REAL ESTATE GP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUSTODIAN REAL ESTATE GP LIMITED
Trademarks
We have not found any records of CUSTODIAN REAL ESTATE GP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED VP PACKAGING LIMITED 2012-07-21 Outstanding

We have found 1 mortgage charges which are owed to CUSTODIAN REAL ESTATE GP LIMITED

Income
Government Income
We have not found government income sources for CUSTODIAN REAL ESTATE GP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CUSTODIAN REAL ESTATE GP LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CUSTODIAN REAL ESTATE GP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCUSTODIAN REAL ESTATE GP LIMITEDEvent Date2017-03-31
Nature of Business: Management of real estate on a fee or contract basis; Buying and Selling of own real estate As Joint Liquidators of the companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 30 April 2017 and creditors of the companies should by that date send their full names and addresses and particulars of their debts or claims to me, D N Hyslop of Ernst & Young LLP, Ten George Street, Edinburgh EH2 2DZ. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ . Date of Appointment: 31 March 2017 . Further information about these cases is available from Ian Parks at the offices of Ernst & Young LLP on 0131 777 2389. Dated: 31 March 2017 Derek Neil Hyslop , Joint Liquidator
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCUSTODIAN REAL ESTATE GP LIMITEDEvent Date2017-03-31
On 31 March 2017 the following written resolution was passed by the shareholder of the Companies, as a special resolution: "THAT the Companies be wound up voluntarily and that Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP, Ten George Street, Edinburgh EH2 2DZ be and they are hereby appointed Joint Liquidators for the purposes of the winding up and any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by them jointly or by either of them acting alone." Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ . Date of Appointment: 31 March 2017 . Further information about these cases is available from Ian Parks at the offices of Ernst & Young LLP on 0131 777 2389. Mattioli Woods Legal Limited , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCUSTODIAN REAL ESTATE GP LIMITEDEvent Date2017-03-31
Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ : Further information about these cases is available from Ian Parks at the offices of Ernst & Young LLP on 0131 777 2389.
 
Initiating party Event Type
Defending partyCUSTODIAN REAL ESTATE GP LIMITEDEvent Date2017-03-31
Nature of Business: Management of real estate on a fee or contract basis; Buying and Selling of own real estate As Joint Liquidators of the companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 30 April 2017 and creditors of the companies should by that date send their full names and addresses and particulars of their debts or claims to me, D N Hyslop of Ernst & Young LLP, Ten George Street, Edinburgh EH2 2DZ. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ . Date of Appointment: 31 March 2017 . Further information about these cases is available from Ian Parks at the offices of Ernst & Young LLP on 0131 777 2389. Dated: 31 March 2017 Derek Neil Hyslop , Joint Liquidator
 
Initiating party Event Type
Defending partyCUSTODIAN REAL ESTATE GP LIMITEDEvent Date2017-03-31
Nature of Business: Management of real estate on a fee or contract basis; Buying and Selling of own real estate As Joint Liquidators of the companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 30 April 2017 and creditors of the companies should by that date send their full names and addresses and particulars of their debts or claims to me, D N Hyslop of Ernst & Young LLP, Ten George Street, Edinburgh EH2 2DZ. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ . Date of Appointment: 31 March 2017 . Further information about these cases is available from Ian Parks at the offices of Ernst & Young LLP on 0131 777 2389. Dated: 31 March 2017 Derek Neil Hyslop , Joint Liquidator
 
Initiating party Event Type
Defending partyCUSTODIAN REAL ESTATE GP LIMITEDEvent Date2017-03-31
On 31 March 2017 the following written resolution was passed by the shareholder of the Companies, as a special resolution: "THAT the Companies be wound up voluntarily and that Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP, Ten George Street, Edinburgh EH2 2DZ be and they are hereby appointed Joint Liquidators for the purposes of the winding up and any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by them jointly or by either of them acting alone." Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ . Date of Appointment: 31 March 2017 . Further information about these cases is available from Ian Parks at the offices of Ernst & Young LLP on 0131 777 2389. Mattioli Woods Legal Limited , Director :
 
Initiating party Event Type
Defending partyCUSTODIAN REAL ESTATE GP LIMITEDEvent Date2017-03-31
On 31 March 2017 the following written resolution was passed by the shareholder of the Companies, as a special resolution: "THAT the Companies be wound up voluntarily and that Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP, Ten George Street, Edinburgh EH2 2DZ be and they are hereby appointed Joint Liquidators for the purposes of the winding up and any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by them jointly or by either of them acting alone." Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ . Date of Appointment: 31 March 2017 . Further information about these cases is available from Ian Parks at the offices of Ernst & Young LLP on 0131 777 2389. Mattioli Woods Legal Limited , Director :
 
Initiating party Event Type
Defending partyCUSTODIAN REAL ESTATE GP LIMITEDEvent Date2017-03-31
Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ : Further information about these cases is available from Ian Parks at the offices of Ernst & Young LLP on 0131 777 2389.
 
Initiating party Event Type
Defending partyCUSTODIAN REAL ESTATE GP LIMITEDEvent Date2017-03-31
Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ : Further information about these cases is available from Ian Parks at the offices of Ernst & Young LLP on 0131 777 2389.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUSTODIAN REAL ESTATE GP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CUSTODIAN REAL ESTATE GP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.