LDC (CULVER) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameLDC (CULVER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03310934
    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 LDC (CULVER) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is LDC (CULVER) LIMITED located?

    Registered Office Address
    The Core
    40 St. Thomas Street
    BS1 6JX Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of LDC (CULVER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RIDGEMADE LIMITEDJan 31, 1997Jan 31, 1997

    What are the latest accounts for LDC (CULVER) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for LDC (CULVER) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LDC (CULVER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Termination of appointment of Mark Christopher Allan as a director on May 20, 2016

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    2 pagesMR04

    Appointment of Mr Christopher Robert Szpojnarowicz as a director on Mar 30, 2016

    2 pagesAP01

    Annual return made up to Jan 31, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2016

    Statement of capital on Feb 02, 2016

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Mark Christopher Allan on Nov 04, 2015

    2 pagesCH01

    Secretary's details changed for Mr Christopher Robert Szpojnarowicz on Sep 09, 2015

    1 pagesCH03

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Jan 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2015

    Statement of capital on Feb 27, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Jan 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2014

    Statement of capital on Feb 10, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Jan 31, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Christopher Robert Szpojnarowicz as a secretary

    2 pagesAP03

    Termination of appointment of Andrew Reid as a secretary

    1 pagesTM02

    Annual return made up to Jan 31, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Jan 31, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Jan 31, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of LDC (CULVER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SZPOJNAROWICZ, Christopher Robert
    40 St. Thomas Street
    BS1 6JX Bristol
    The Core
    Secretary
    40 St. Thomas Street
    BS1 6JX Bristol
    The Core
    British175753180001
    SZPOJNAROWICZ, Christopher Robert
    40 St. Thomas Street
    BS1 6JX Bristol
    The Core
    Director
    40 St. Thomas Street
    BS1 6JX Bristol
    The Core
    United KingdomBritish175753180001
    RANSOME, David Peter
    Silver Birches
    Stinchcombe Hill
    GL11 6AQ Dursley
    Gloucestershire
    Secretary
    Silver Birches
    Stinchcombe Hill
    GL11 6AQ Dursley
    Gloucestershire
    British67258390002
    REID, Andrew Donald
    15 Cranbrook Road
    Redland
    BS6 7BJ Bristol
    Secretary
    15 Cranbrook Road
    Redland
    BS6 7BJ Bristol
    British67884910002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLAN, Mark Christopher
    40 St. Thomas Street
    BS1 6JX Bristol
    The Core
    Director
    40 St. Thomas Street
    BS1 6JX Bristol
    The Core
    United KingdomBritish74371010003
    GRIFFIN, Peter Andrew Travers
    Charnwood House
    Croft Lane
    SN6 6DP Latton
    Wiltshire
    Director
    Charnwood House
    Croft Lane
    SN6 6DP Latton
    Wiltshire
    British72762880001
    KURASH, Perry Ian
    16 Heath Road
    Clapham
    SW8 3BU London
    Director
    16 Heath Road
    Clapham
    SW8 3BU London
    British50553980001
    PORTER, Nicholas Anthony
    Ridge House
    Horse Race Lane Failand
    BS8 3TX Bristol
    Director
    Ridge House
    Horse Race Lane Failand
    BS8 3TX Bristol
    British45837900004
    RANSOME, David Peter
    Silver Birches
    Stinchcombe Hill
    GL11 6AQ Dursley
    Gloucestershire
    Director
    Silver Birches
    Stinchcombe Hill
    GL11 6AQ Dursley
    Gloucestershire
    EnglandBritish67258390002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does LDC (CULVER) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 20, 1997
    Delivered On Mar 21, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 26 park street and culver house culver street bristol t/n BL29824 and BL29825 including all fixtures fittings fixed plant and machinery thereon (other than trade machinery as defined by section 5 of the bills of sale act 1878).
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Mar 21, 1997Registration of a charge (395)
    • Apr 18, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 20, 1997
    Delivered On Mar 21, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First floating charge all the undertaking and assets present and future.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Mar 21, 1997Registration of a charge (395)
    • Mar 22, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 26, 1997
    Delivered On Mar 07, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in respect of a loan agreement dated 26TH february 1997, the legal charge, the documents (as defined in the loan agreement), any other transaction between the company and the chargee and any other monies due
    Short particulars
    F/H property k/a culver house and 26 park street bristol t/nos.BL29825 and BL29824 including all buildings fixtures fixed plant and machinery, benefit of all contracts deeds undertakings agreements rights warranties securities licences patents copyrights design rights and other rights insurance policies and contracts of insurance. By way of floating charge all the undertaking and all other property assets and rights including goodwill and uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • University of the West of England, Bristol
    Transactions
    • Mar 07, 1997Registration of a charge (395)
    • Apr 18, 2016Satisfaction of a charge (MR04)

    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