LTC RESIDENTIAL LIMITED

LTC RESIDENTIAL LIMITED

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

    Company NameLTC RESIDENTIAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02534762
    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 LTC RESIDENTIAL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LTC RESIDENTIAL LIMITED located?

    Registered Office Address
    28 Old Church Street
    London
    SW3 5BY
    Undeliverable Registered Office AddressNo

    What were the previous names of LTC RESIDENTIAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PREDATOR ONE LIMITEDAug 24, 1990Aug 24, 1990

    What are the latest accounts for LTC RESIDENTIAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for LTC RESIDENTIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

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

    15 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Aug 24, 2016 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2015

    17 pagesAA

    legacy

    38 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Annual return made up to Aug 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 26, 2015

    Statement of capital on Aug 26, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Richard Gwynne Smith on Aug 01, 2015

    2 pagesCH01

    legacy

    1 pagesSH20

    Statement of capital on Jan 05, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share premium account 16/12/2014
    RES13

    Audit exemption subsidiary accounts made up to Mar 31, 2014

    17 pagesAA

    legacy

    34 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Annual return made up to Aug 24, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2014

    Statement of capital on Sep 03, 2014

    • Capital: GBP 2,500,011
    SH01

    Director's details changed for Mr Richard Gwynne Smith on Sep 01, 2014

    2 pagesCH01

    Secretary's details changed for Mr Geoffrey John Griggs on Sep 01, 2014

    1 pagesCH03

    Satisfaction of charge 23 in full

    4 pagesMR04

    Satisfaction of charge 025347620030 in full

    4 pagesMR04

    Audit exemption subsidiary accounts made up to Mar 31, 2013

    17 pagesAA

    Who are the officers of LTC RESIDENTIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIGGS, Geoffrey John
    28 Old Church Street
    London
    SW3 5BY
    Secretary
    28 Old Church Street
    London
    SW3 5BY
    British16580510001
    MATTHEWS, Timothy Ian
    28 Old Church Street
    London
    SW3 5BY
    Director
    28 Old Church Street
    London
    SW3 5BY
    EnglandBritish108845860001
    SMITH, Richard Gwynne
    28 Old Church Street
    London
    SW3 5BY
    Director
    28 Old Church Street
    London
    SW3 5BY
    United KingdomBritish168772030001
    DEARLING, Lynne Joyce
    55 Huntingdon Road
    N2 9DX London
    Secretary
    55 Huntingdon Road
    N2 9DX London
    Welsh60000900001
    DIMENT, Peter Charles Michael
    4 Westfield Close
    CM23 2RD Bishops Stortford
    Hertfordshire
    Secretary
    4 Westfield Close
    CM23 2RD Bishops Stortford
    Hertfordshire
    British32770400001
    DOWDESWELL, Jacqueline Anne
    54
    Lower Westwood
    BA15 2AE Bradford On Avon
    Wiltshire
    Secretary
    54
    Lower Westwood
    BA15 2AE Bradford On Avon
    Wiltshire
    British50592080001
    GULHANE, Angeli Asha
    Flat 4
    3 Lansdown Crescent
    BA1 5EX Bath
    Avon
    Secretary
    Flat 4
    3 Lansdown Crescent
    BA1 5EX Bath
    Avon
    British38173040001
    SWEETLAND, Duncan Barrington John
    Periwinkle Cottage
    Perry Hill, Worplesdon
    GU3 3RG Guildford
    Surrey
    Secretary
    Periwinkle Cottage
    Perry Hill, Worplesdon
    GU3 3RG Guildford
    Surrey
    British46467820005
    WILKES, Rupert Thomas James
    4 The Crescent
    PE13 1EH Wisbech
    Cambridgeshire
    Secretary
    4 The Crescent
    PE13 1EH Wisbech
    Cambridgeshire
    British71363620004
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    HARE, Nicholas Patrick
    Manor Farm
    Culkerton
    GL8 8SS Tetbury
    Gloucestershire
    Director
    Manor Farm
    Culkerton
    GL8 8SS Tetbury
    Gloucestershire
    British34878680001
    HAWKINS, Christopher James
    20 Northweald Lane
    KT2 5GW Kingston Upon Thames
    Surrey
    Director
    20 Northweald Lane
    KT2 5GW Kingston Upon Thames
    Surrey
    British50135940001
    LO, Robert Anthony
    113 Arthur Road
    Wimbledon
    SW19 7DR London
    Nominee Director
    113 Arthur Road
    Wimbledon
    SW19 7DR London
    British900005400001
    SAUNDERS, Timothy, Mr.
    Beckets Place
    Marksbury
    BA2 9HP Bath
    Avon
    Director
    Beckets Place
    Marksbury
    BA2 9HP Bath
    Avon
    EnglandBritish47952140001
    WEBB, Maurice Clifford
    32b Argyle Street
    WC1H 8EN London
    Director
    32b Argyle Street
    WC1H 8EN London
    British2664040002
    WILKES, Rupert Thomas James
    4 The Crescent
    PE13 1EH Wisbech
    Cambridgeshire
    Director
    4 The Crescent
    PE13 1EH Wisbech
    Cambridgeshire
    United KingdomBritish71363620004

    Who are the persons with significant control of LTC RESIDENTIAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Church Street
    SW3 5BY London
    28
    England
    Aug 01, 2016
    Old Church Street
    SW3 5BY London
    28
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredUnited Kingdom
    Registration Number02570517
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does LTC RESIDENTIAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 08, 2013
    Delivered On May 13, 2013
    Satisfied
    Brief description
    Cutty sark house, undine road, millwall, london E14 9UW (registered at the land registry with title number EGL456067). Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • The LLP Property Pcc Limited on Behalf of Eaton Active Special Opportunity Property Fund
    Transactions
    • May 13, 2013Registration of a charge (MR01)
    • Jul 10, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 29, 2007
    Delivered On Jul 05, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a 20 vale court mallord street london t/n NGL321315. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 05, 2007Registration of a charge (395)
    • Oct 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jun 29, 2007
    Delivered On Jul 05, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a oakview apartments 10-12 benhill road sutton t/n SGL622410 and SY258250. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 05, 2007Registration of a charge (395)
    • Oct 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jun 29, 2007
    Delivered On Jul 05, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a gwynn house 94 lower sloane street london t/n NGL247144. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 05, 2007Registration of a charge (395)
    Legal charge
    Created On Jun 29, 2007
    Delivered On Jul 05, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H flat 39 daver court chelsea manor street london t/n NGL343575. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 05, 2007Registration of a charge (395)
    • Oct 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jun 29, 2007
    Delivered On Jul 05, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a 34 daver court chelsea manor street london t/NNGL190033. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 05, 2007Registration of a charge (395)
    • Oct 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jun 29, 2007
    Delivered On Jul 05, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a flat 2 14 finborough road london t/n NGL381483. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 05, 2007Registration of a charge (395)
    • May 01, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 29, 2007
    Delivered On Jul 05, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a cutty sark house undine road london t/n EGL456067 l/h first floor flat 4 and parking space cutty sark house t/n EGL256120 l/h ground floor flat 1 and parking space cutty sark house t/n EGL256550 for further details of the properties charged please refer to form 395. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 05, 2007Registration of a charge (395)
    • Jul 10, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On May 11, 2007
    Delivered On May 31, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 31, 2007Registration of a charge (395)
    Assignment of rental income
    Created On Aug 01, 2003
    Delivered On Aug 20, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All its right title benefit and interest in and to the rental income.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 20, 2003Registration of a charge (395)
    • Jul 14, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 01, 2003
    Delivered On Aug 20, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property 5 terrace road maidstone kent t/no K235446; 60 allen street maidstone kent K347662; 62 allen street maidstone kent t/no K209446 (for further property charged refer to form 395). see the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 20, 2003Registration of a charge (395)
    • Jul 14, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 12, 2003
    Delivered On May 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    29 wolverton avenue kingston-upon-thames surrey KT2 7QF t/no SGL626239.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 16, 2003Registration of a charge (395)
    • Jul 14, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 12, 2003
    Delivered On Mar 18, 2003
    Satisfied
    Amount secured
    £56,191.38 due or to become due from the company to the chargee
    Short particulars
    The property k/a 22 kershaw crescent halifax.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 18, 2003Registration of a charge (395)
    • Jul 14, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 07, 2003
    Delivered On Jan 10, 2003
    Satisfied
    Amount secured
    £46,000.00 due or to become due from the company to the chargee
    Short particulars
    58 darley road,liversedge,bradford WF15 6QB.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 10, 2003Registration of a charge (395)
    • Jul 14, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 07, 2003
    Delivered On Jan 10, 2003
    Satisfied
    Amount secured
    £41,000.00 due or to become due from the company to the chargee
    Short particulars
    65 chapel street,eccleshill,bradford BD2 2DA.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 10, 2003Registration of a charge (395)
    • Jul 14, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Nov 28, 2002
    Delivered On Dec 11, 2002
    Satisfied
    Amount secured
    £81,000.00 due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    40 christie close walderslade chatham kent ME5 7NG.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 11, 2002Registration of a charge (395)
    • Jul 14, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Nov 28, 2002
    Delivered On Dec 04, 2002
    Satisfied
    Amount secured
    £160,599.90
    Short particulars
    29 bishops road london.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 04, 2002Registration of a charge (395)
    • Jul 14, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Nov 28, 2002
    Delivered On Dec 04, 2002
    Satisfied
    Amount secured
    £80,500 due or to become due from the company to the chargee
    Short particulars
    79 ashfields pitsea essex.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 04, 2002Registration of a charge (395)
    • Jul 14, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 21, 2001
    Delivered On Feb 28, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property with title no.LN59231,kensington and chelsea,gt.london. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 28, 2001Registration of a charge (395)
    • Jul 14, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 12, 2001
    Delivered On Jan 24, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 24, 2001Registration of a charge (395)
    • Jul 14, 2007Statement of satisfaction of a charge in full or part (403a)
    Supplemental account charge
    Created On Jan 12, 2001
    Delivered On Jan 24, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of first fixed charge the charged accounts being:caledonian 00698665 (bank of scotland) and the secured amounts and all the entitlements to interest and the other rights and benefits in the connection with the secured amounts. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 24, 2001Registration of a charge (395)
    • Jul 14, 2007Statement of satisfaction of a charge in full or part (403a)
    Assignment of rental income
    Created On Mar 30, 2000
    Delivered On Apr 06, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The company full title guarantee all its right title benefit and interest all rent or other sums of money. See the mortgage charge document for full details.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Apr 06, 2000Registration of a charge (395)
    • Jul 14, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 30, 2000
    Delivered On Apr 06, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as 14 finborough road london SW10 title number NGL381483, 1 cutty sark house, london E14 title number EGL256550, 2 cutty sark house, london E14 title number EGL273580 for further property details see ch microfiche,.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Apr 06, 2000Registration of a charge (395)
    • Jul 14, 2007Statement of satisfaction of a charge in full or part (403a)
    Account charge
    Created On Mar 30, 2000
    Delivered On Apr 06, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a facilities agreement dated 10 july 1998
    Short particulars
    Full title guarantee and as a continuing security for the payment and discharge of the secured obligations. See the mortgage charge document for full details.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Apr 06, 2000Registration of a charge (395)
    • Jul 14, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 10, 1998
    Delivered On Jul 22, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • The British Linen Bank Limited
    Transactions
    • Jul 22, 1998Registration of a charge (395)
    • Jul 14, 2007Statement 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