LDC (CULVER) LIMITED
Overview
| Company Name | LDC (CULVER) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03310934 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LDC (CULVER) LIMITED?
| Company Name | From | Until |
|---|---|---|
| RIDGEMADE LIMITED | Jan 31, 1997 | Jan 31, 1997 |
What are the latest accounts for LDC (CULVER) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for LDC (CULVER) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for LDC (CULVER) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Termination of appointment of Mark Christopher Allan as a director on May 20, 2016 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Appointment of Mr Christopher Robert Szpojnarowicz as a director on Mar 30, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 31, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Mark Christopher Allan on Nov 04, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Christopher Robert Szpojnarowicz on Sep 09, 2015 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jan 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jan 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jan 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Christopher Robert Szpojnarowicz as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew Reid as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Jan 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Jan 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of LDC (CULVER) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SZPOJNAROWICZ, Christopher Robert | Secretary | 40 St. Thomas Street BS1 6JX Bristol The Core | British | 175753180001 | ||||||
| SZPOJNAROWICZ, Christopher Robert | Director | 40 St. Thomas Street BS1 6JX Bristol The Core | United Kingdom | British | 175753180001 | |||||
| RANSOME, David Peter | Secretary | Silver Birches Stinchcombe Hill GL11 6AQ Dursley Gloucestershire | British | 67258390002 | ||||||
| REID, Andrew Donald | Secretary | 15 Cranbrook Road Redland BS6 7BJ Bristol | British | 67884910002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALLAN, Mark Christopher | Director | 40 St. Thomas Street BS1 6JX Bristol The Core | United Kingdom | British | 74371010003 | |||||
| GRIFFIN, Peter Andrew Travers | Director | Charnwood House Croft Lane SN6 6DP Latton Wiltshire | British | 72762880001 | ||||||
| KURASH, Perry Ian | Director | 16 Heath Road Clapham SW8 3BU London | British | 50553980001 | ||||||
| PORTER, Nicholas Anthony | Director | Ridge House Horse Race Lane Failand BS8 3TX Bristol | British | 45837900004 | ||||||
| RANSOME, David Peter | Director | Silver Birches Stinchcombe Hill GL11 6AQ Dursley Gloucestershire | England | British | 67258390002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does LDC (CULVER) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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