LDC (KING STREET) LIMITED

LDC (KING STREET) LIMITED

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

    Company NameLDC (KING STREET) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03317697
    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 (KING STREET) LIMITED?

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

    Where is LDC (KING STREET) 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 (KING STREET) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIGITRUN LIMITEDFeb 13, 1997Feb 13, 1997

    What are the latest accounts for LDC (KING STREET) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

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

    Annual Return
    Last Annual Return

    What are the latest filings for LDC (KING STREET) 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

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

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

    2 pagesAP01

    Annual return made up to Feb 13, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 29, 2016

    Statement of capital on Feb 29, 2016

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Mark Christopher Allan on Nov 17, 2015

    2 pagesCH01

    Director's details changed for Mr Mark Christopher Allan on Oct 12, 2012

    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 Feb 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2015

    Statement of capital on Mar 10, 2015

    • Capital: GBP 2
    SH01

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

    3 pagesAA

    Annual return made up to Feb 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2014

    Statement of capital on Mar 07, 2014

    • Capital: GBP 2
    SH01

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

    3 pagesAA

    Annual return made up to Feb 13, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Andrew Reid as a secretary

    1 pagesTM02

    Appointment of Mr Christopher Robert Szpojnarowicz as a secretary

    2 pagesAP03

    Director's details changed for Mr Mark Christopher Allan on Oct 12, 2012

    2 pagesCH01

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

    4 pagesAA

    Annual return made up to Feb 13, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of LDC (KING STREET) 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
    EnglandBritish74371010007
    KURASH, Perry Ian
    46 Douglas Lane
    TW19 5NG Wraysbury
    Berkshire
    Director
    46 Douglas Lane
    TW19 5NG Wraysbury
    Berkshire
    British54965310001
    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
    WHATSON, Andrew James
    10 Chesham Road
    SK9 6HA Wilmslow
    Cheshire
    Director
    10 Chesham Road
    SK9 6HA Wilmslow
    Cheshire
    EnglandBritish125195410001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does LDC (KING STREET) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 08, 1998
    Delivered On Jul 15, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H block c telephone house queen charlotte street bristol t/n-BL52913 and the underleasehold insterest in the second and third floors of block c telephone house aforesaid including all fixtures and 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
    • Jul 15, 1998Registration of a charge (395)
    • Apr 18, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 08, 1998
    Delivered On Jul 15, 1998
    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 floating charge all the undertaking and assets of the company whatsever and wheresoever both present and future.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Jul 15, 1998Registration of a charge (395)
    • Apr 18, 2016Satisfaction of a charge (MR04)
    Further charge
    Created On May 01, 1998
    Delivered On May 08, 1998
    Satisfied
    Amount secured
    £280,000 and interest at the rate specified in the principal charge dated 16 september 1997 and removal of the limit of £10,000 plus interest in relation to the floating charge contained therein
    Short particulars
    The f/h property k/a block c telephone house queen charlotte street and l/h interest in second and third floors block c telephone house queen charlotte street bristol t/n's BL52913 and BL55211.
    Persons Entitled
    • Allied Dunbar Assurance PLC
    Transactions
    • May 08, 1998Registration of a charge (395)
    • Apr 18, 2016Satisfaction of a charge (MR04)
    Legal charge and floating charge
    Created On Sep 16, 1997
    Delivered On Oct 02, 1997
    Satisfied
    Amount secured
    £980,000 and all other monies due or to become due from the company to the chargee under the terms of the deed or otherwise (limited as to the floating charge hereinafter referred to to the sum of £10,000 plus interest thereon)
    Short particulars
    F/H property k/a block c telephone house queen charlotte street bristol t/n BL52913, the second and third floors of block c telephone house aforesaid, floating charge including all the goodwill. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Allied Dunbar Assurance PLC
    Transactions
    • Oct 02, 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