LDC (ANCHOR RESIDENTIAL) LIMITED
Overview
| Company Name | LDC (ANCHOR RESIDENTIAL) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03494146 |
| 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 (ANCHOR RESIDENTIAL) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is LDC (ANCHOR RESIDENTIAL) 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 (ANCHOR RESIDENTIAL) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ZENITH (FOUR) LIMITED | Jan 16, 1998 | Jan 16, 1998 |
What are the latest accounts for LDC (ANCHOR RESIDENTIAL) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for LDC (ANCHOR RESIDENTIAL) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for LDC (ANCHOR RESIDENTIAL) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Secretary's details changed for Mr Christopher Robert Szpojnarowicz on Sep 09, 2015 | 1 pages | CH03 | ||||||||||
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 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jan 16, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jan 16, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
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 16, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Jan 16, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Michael Bennett as a director | 1 pages | TM01 | ||||||||||
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 | ||||||||||
Appointment of Mr Nicholas Guy Richards as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Bennett as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Jan 16, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Jan 16, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of LDC (ANCHOR RESIDENTIAL) 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 | ||||||
| ALLAN, Mark Christopher | Director | West End Wickwar GL12 8JZ Wotton-Under-Edge Hill House Gloucestershire England | England | British | 74371010007 | |||||
| RICHARDS, Nicholas Guy | Director | Charterhouse Close Nailsea BS48 4LW Bristol 6 England | England | British | 122256380002 | |||||
| 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 | |||||||
| BENNETT, Michael Peter | Director | 45 Drakes Way Portishead BS20 6LD Bristol | England | British | 86546430001 | |||||
| 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 |
Does LDC (ANCHOR RESIDENTIAL) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security assignment | Created On Jan 24, 2000 Delivered On Jan 26, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The full benefit right title in an contract dated 24/01/00 and all rights and remedies. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 25, 1999 Delivered On May 27, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars F/H land at anchor road and st. Georges road bristol t/no;-AV11079 incuding all buildings and erections thereon and all fixtures and fittings therein. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On May 25, 1999 Delivered On May 27, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the floating charge | |
Short particulars All undertaking goodwill assets rights revenues and property whatsoever and wheresoever present and future including 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