LDC (TELEPHONE TOWER) LIMITED

LDC (TELEPHONE TOWER) LIMITED

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

    Company NameLDC (TELEPHONE TOWER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03327476
    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 (TELEPHONE TOWER) LIMITED?

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

    Where is LDC (TELEPHONE TOWER) LIMITED located?

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

    What are the latest accounts for LDC (TELEPHONE TOWER) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for LDC (TELEPHONE TOWER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

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

    1 pagesCH03

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Annual return made up to Mar 04, 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 Mar 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2014

    Statement of capital on Apr 04, 2014

    • Capital: GBP 2
    SH01

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

    3 pagesAA

    Annual return made up to Mar 04, 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

    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 Mar 04, 2012 with full list of shareholders

    4 pagesAR01

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

    4 pagesAA

    Annual return made up to Mar 04, 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 Mar 04, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    8 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages190

    Total exemption full accounts made up to Dec 31, 2007

    8 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages353

    Who are the officers of LDC (TELEPHONE TOWER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SZPOJNAROWICZ, Christopher Robert
    The Core
    40 St Thomas Street
    BS1 6JX Bristol
    Secretary
    The Core
    40 St Thomas Street
    BS1 6JX Bristol
    British175753180001
    ALLAN, Mark Christopher
    West End
    Wickwar
    GL12 8JZ Wotton-Under-Edge
    Hill House
    Gloucestershire
    England
    Director
    West End
    Wickwar
    GL12 8JZ Wotton-Under-Edge
    Hill House
    Gloucestershire
    England
    EnglandBritish74371010007
    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
    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

    Does LDC (TELEPHONE TOWER) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment of rental income
    Created On Oct 21, 1997
    Delivered On Oct 24, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The rents payable out of the leases to which the property k/a block d telephone house queen charlotte street bristol may be subject from time to time.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Oct 24, 1997Registration of a charge (395)
    • Feb 20, 1998Statement of satisfaction of a charge in full or part (403a)
    Assignment of the benefit of an agreement for lease
    Created On May 16, 1997
    Delivered On May 28, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The benefit of an agreement for lease dated 7TH may 1997 relating to block d telephone house, queen charlotte street, bristol together with the right to enforce the same in the name of the company.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • May 28, 1997Registration of a charge (395)
    • Jul 14, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On May 16, 1997
    Delivered On May 28, 1997
    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 floating charge all the undertaking and assets of the company.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • May 28, 1997Registration of a charge (395)
    • Feb 20, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 16, 1997
    Delivered On May 28, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or ldc (leisure) limited to the chargee on any account whatsoever
    Short particulars
    Freehold property being land and buildings on the east side of queen charlotte street, bristol title number BL35046 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
    • May 28, 1997Registration of a charge (395)
    • Sep 30, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 16, 1997
    Delivered On May 28, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property being land and buildings on the east side of queen charlotte street, bristol title number BL35046 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
    • May 28, 1997Registration of a charge (395)
    • Sep 30, 1997Statement 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