LDC (HOTWELLS) LIMITED
Overview
| Company Name | LDC (HOTWELLS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03991186 |
| 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 (HOTWELLS) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is LDC (HOTWELLS) 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 (HOTWELLS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CITYMATS LIMITED | May 12, 2000 | May 12, 2000 |
What are the latest accounts for LDC (HOTWELLS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for LDC (HOTWELLS) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for LDC (HOTWELLS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mr Christopher Robert Szpojnarowicz on Sep 09, 2015 | 2 pages | CH01 | ||||||||||
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 4 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||
Annual return made up to May 12, 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 May 12, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to May 12, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Christopher Robert Szpojnarowicz as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr Christopher Robert Szpojnarowicz as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Reid as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Reid as a secretary | 1 pages | TM02 | ||||||||||
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 May 12, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to May 12, 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 May 12, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of LDC (HOTWELLS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SZPOJNAROWICZ, Christopher Robert | Secretary | The Core 40 St Thomas Street BS1 6JX Bristol | British | 175753180001 | ||||||
| ALLAN, Mark Christopher | Director | West End Wickwar GL12 8JZ Wotton-Under-Edge Hill House Gloucestershire England | England | British | 74371010007 | |||||
| SZPOJNAROWICZ, Christopher Robert | Director | The Core 40 St Thomas Street BS1 6JX Bristol | United Kingdom | British | 175753180001 | |||||
| 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 | |||||||
| 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 | |||||
| REID, Andrew Donald | Director | 15 Cranbrook Road Redland BS6 7BJ Bristol | United Kingdom | British | 67884910002 | |||||
| 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 (HOTWELLS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge | Created On Mar 12, 2001 Delivered On Mar 29, 2001 | Satisfied | Amount secured All monies, obligations, liablities whether certain or contingent present or future due or to become due from the company or any person who is a party to any related guarantee, indemnity, mortgage, charge or this charge to the chargee on any account whatsoever | |
Short particulars With full title guarantee and by way of first legal charge all of the company's right title and interest in (1) a building contract dated 29 august 1999 (2) all sums which shall from time to time become payable to the company by tng design & build limited or otherwise under the building contract. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Feb 27, 2001 Delivered On Mar 06, 2001 | 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 legal mortgage such right title and interest as the company has in property known as land adjoining hotwell road and ambra vale, bristol, being the property comprised in a transfer dated 16 october 2000.the company assigns the goodwill of the business and the benefit of all insurance policies.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 26, 2001 Delivered On Mar 06, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Property known as land at hotwell road, bristol, title numbers BL65753, AV119242, BL21353, AV104043 and AV49107.whatever rights, title and interest in land and premises shown coloured red on a plan annexed to the debenture.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Feb 22, 2001 Delivered On Mar 06, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Property known as land at hotwell road, bristol, title number BL65753, AV119242, BL21353, av 104043 and av 49107. by way of floating charge all moveable plant, machinery, implements, utensils, furniture, goods and equipment now or from time to time. Assigns the goodwill of the business and the benefit of all insurance policies relating to the property. | ||||
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