LDC (KING STREET) LIMITED
Overview
| Company Name | LDC (KING STREET) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03317697 |
| 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 (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 Address | No |
What were the previous names of LDC (KING STREET) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DIGITRUN LIMITED | Feb 13, 1997 | Feb 13, 1997 |
What are the latest accounts for LDC (KING STREET) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for LDC (KING STREET) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for LDC (KING STREET) 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 | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 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 Feb 13, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Mark Christopher Allan on Nov 17, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Christopher Allan on Oct 12, 2012 | 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 Feb 13, 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 Feb 13, 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 Feb 13, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Andrew Reid as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Christopher Robert Szpojnarowicz as a secretary | 2 pages | AP03 | ||||||||||
Director's details changed for Mr Mark Christopher Allan on Oct 12, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Feb 13, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of LDC (KING STREET) 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 | England | British | 74371010007 | |||||
| KURASH, Perry Ian | Director | 46 Douglas Lane TW19 5NG Wraysbury Berkshire | British | 54965310001 | ||||||
| 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 | |||||
| WHATSON, Andrew James | Director | 10 Chesham Road SK9 6HA Wilmslow Cheshire | England | British | 125195410001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does LDC (KING STREET) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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