L.S.D.TRANSPORT(1944)LIMITED

L.S.D.TRANSPORT(1944)LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameL.S.D.TRANSPORT(1944)LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00388497
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of L.S.D.TRANSPORT(1944)LIMITED?

    • Cargo handling for water transport activities (52241) / Transportation and storage

    Where is L.S.D.TRANSPORT(1944)LIMITED located?

    Registered Office Address
    17-27 Queens Square
    TS2 1AH Middlesbrough
    Cleveland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for L.S.D.TRANSPORT(1944)LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for L.S.D.TRANSPORT(1944)LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on May 26, 2021

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Aug 27, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Sep 02, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Sep 28, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Satisfaction of charge 003884970007 in full

    4 pagesMR04

    Confirmation statement made on Oct 30, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Appointment of Mr Johannes Franciscus Calje as a director on May 17, 2017

    2 pagesAP01

    Termination of appointment of David John Robinson as a director on May 17, 2017

    1 pagesTM01

    Confirmation statement made on Oct 27, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Oct 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2015

    Statement of capital on Oct 26, 2015

    • Capital: GBP 25,600
    SH01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Termination of appointment of Andrew David Brown as a secretary on Jul 07, 2015

    1 pagesTM02

    Termination of appointment of Andrew David Brown as a director on Jul 07, 2015

    1 pagesTM01

    Who are the officers of L.S.D.TRANSPORT(1944)LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALJE, Johannes Franciscus
    Queen's Square
    TS2 1AH Middlesbrough
    17-27
    United Kingdom
    Director
    Queen's Square
    TS2 1AH Middlesbrough
    17-27
    United Kingdom
    United KingdomDutch225608210001
    RUSSELL, Dermot Michael
    The Drey
    Darras Hall
    NE20 9NS Ponteland
    14
    Northumberland
    United Kingdom
    Director
    The Drey
    Darras Hall
    NE20 9NS Ponteland
    14
    Northumberland
    United Kingdom
    United KingdomBritish78070410001
    BROWN, Andrew David
    Cornwall Street
    Kirton Lindsey
    DN21 4PP Gainsborough
    St Andrews House
    Lincolnshire
    Secretary
    Cornwall Street
    Kirton Lindsey
    DN21 4PP Gainsborough
    St Andrews House
    Lincolnshire
    British50856040004
    KENNETT, Geoffrey Leslie
    Ebenezer
    Whitton Road Alkborough
    DN15 9JG Scunthorpe
    South Humberside
    Secretary
    Ebenezer
    Whitton Road Alkborough
    DN15 9JG Scunthorpe
    South Humberside
    British1473340001
    PERKINS, George
    Mount House 9 Messingham Road
    Scotter
    DN21 3UH Gainsborough
    Lincolnshire
    Secretary
    Mount House 9 Messingham Road
    Scotter
    DN21 3UH Gainsborough
    Lincolnshire
    British1473350001
    BARTLE, Derek Leslie
    41 Avenue Clamart
    DN15 8EQ Scunthorpe
    South Humberside
    Director
    41 Avenue Clamart
    DN15 8EQ Scunthorpe
    South Humberside
    EnglandBritish23725310002
    BROWN, Andrew David
    Cornwall Street
    Kirton Lindsey
    DN21 4PP Gainsborough
    St Andrews House
    Lincolnshire
    United Kingdom
    Director
    Cornwall Street
    Kirton Lindsey
    DN21 4PP Gainsborough
    St Andrews House
    Lincolnshire
    United Kingdom
    EnglandBritish50856040005
    KENNETT, Geoffrey Leslie
    Ebenezer
    Whitton Road Alkborough
    DN15 9JG Scunthorpe
    South Humberside
    Director
    Ebenezer
    Whitton Road Alkborough
    DN15 9JG Scunthorpe
    South Humberside
    British1473340001
    PERKINS, George
    Mount House 9 Messingham Road
    Scotter
    DN21 3UH Gainsborough
    Lincolnshire
    Director
    Mount House 9 Messingham Road
    Scotter
    DN21 3UH Gainsborough
    Lincolnshire
    British1473350001
    PERKINS, Patricia Anne
    Mounthouse 9 Messingham Road
    Scotter
    DN21 3UH Gainsborough
    Lincolnshire
    Director
    Mounthouse 9 Messingham Road
    Scotter
    DN21 3UH Gainsborough
    Lincolnshire
    British2650090001
    REES, Martin John
    Highcroft Barn
    Beltoft
    DN9 1NE Doncaster
    South Yorkshire
    Director
    Highcroft Barn
    Beltoft
    DN9 1NE Doncaster
    South Yorkshire
    EnglandBritish64002520001
    ROBINSON, David John
    Busby
    TS9 5LB Stokesley
    Thorn Tree Farm
    North Yorkshire
    United Kingdom
    Director
    Busby
    TS9 5LB Stokesley
    Thorn Tree Farm
    North Yorkshire
    United Kingdom
    United KingdomBritish89356860002
    WHARTON, John Steven
    Valley House
    Valley Farm North Lane Swaby
    LN13 0BD Alford
    Lincolnshire
    Director
    Valley House
    Valley Farm North Lane Swaby
    LN13 0BD Alford
    Lincolnshire
    EnglandBritish1757850002

    Who are the persons with significant control of L.S.D.TRANSPORT(1944)LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queen's Square
    TS2 1AH Middlesbrough
    17-27
    United Kingdom
    Apr 06, 2016
    Queen's Square
    TS2 1AH Middlesbrough
    17-27
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05410792
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does L.S.D.TRANSPORT(1944)LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 07, 2015
    Delivered On Jul 14, 2015
    Satisfied
    Brief description
    As more particularly described in clause 4 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of lsd transport (1944) limited.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 14, 2015Registration of a charge (MR01)
    • Jul 07, 2018Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jun 17, 2005
    Delivered On Jun 24, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1) f/h and other land and the buildings and structures thereon at grove wharf gunness scunthorpe north lincolnshire; 2) l/h premises at grove wharf gunness scunthorpe north lincolnshire;. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jun 24, 2005Registration of a charge (395)
    • Aug 12, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 17, 2005
    Delivered On Jun 24, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Yorkshire Bank)
    Transactions
    • Jun 24, 2005Registration of a charge (395)
    • Aug 21, 2015Satisfaction of a charge (MR04)
    Statutory mortgage
    Created On Mar 23, 1965
    Delivered On Apr 07, 1965
    Satisfied
    Amount secured
    All moneys due etc under an account current under the terms of an agreement of 23/3/1965
    Short particulars
    Craft:- "semloh" O.N. 146353.
    Persons Entitled
    • City Marine Finance LTD
    Transactions
    • Apr 07, 1965Registration of a charge
    • Jun 24, 2005Statement of satisfaction of a charge in full or part (403a)
    Statutory mortgage
    Created On Mar 23, 1965
    Delivered On Apr 07, 1965
    Satisfied
    Amount secured
    All monies due etc, under an account current under the terms of an agreement of 23/03/65
    Short particulars
    Craft:- "bertram" O.N. 161042.
    Persons Entitled
    • City Marine Finance LTD
    Transactions
    • Apr 07, 1965Registration of a charge
    • Jun 24, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 15, 1963
    Delivered On Jul 26, 1963
    Satisfied
    Amount secured
    All monies due or to become due
    Short particulars
    Property & land in no:4 clough rd industrial estate, kingston upon hull see doc 57.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Jul 26, 1963Registration of a charge
    • Jun 24, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 04, 1962
    Delivered On Dec 12, 1962
    Satisfied
    Amount secured
    All monies due or to become due
    Short particulars
    Undertaking and goodwill all property present and future including uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Dec 12, 1962Registration of a charge
    • Jun 24, 2005Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0