LDC (CHANTRY COURT) LIMITED

LDC (CHANTRY COURT) LIMITED

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

    Company NameLDC (CHANTRY COURT) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05082674
    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 (CHANTRY COURT) LIMITED?

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

    Where is LDC (CHANTRY COURT) 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 (CHANTRY COURT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LDC (PROJECT 150) LIMITEDMar 24, 2004Mar 24, 2004

    What are the latest accounts for LDC (CHANTRY COURT) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for LDC (CHANTRY COURT) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LDC (CHANTRY COURT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    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 Mar 24, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2015

    Statement of capital on Apr 20, 2015

    • Capital: GBP 1
    SH01

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

    3 pagesAA

    Annual return made up to Mar 24, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2014

    Statement of capital on Apr 07, 2014

    • Capital: GBP 1
    SH01

    Registered office address changed from * the Core St. Thomas Street Bristol BS1 6JX United Kingdom* on Apr 07, 2014

    1 pagesAD01

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

    3 pagesAA

    Annual return made up to Mar 24, 2013 with full list of shareholders

    6 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

    Appointment of Mr Nicholas Guy Richards as a director

    2 pagesAP01

    Annual return made up to Mar 24, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Michael Bennett as a director

    1 pagesTM01

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

    4 pagesAA

    Annual return made up to Mar 24, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Mar 24, 2010 with full list of shareholders

    5 pagesAR01

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

    8 pagesAA

    legacy

    4 pages363a

    Who are the officers of LDC (CHANTRY COURT) 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
    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
    LISTER, Joseph Julian
    Cooles Farmhouse
    Minety
    SN16 9QA Malmesbury
    Wiltshire
    Director
    Cooles Farmhouse
    Minety
    SN16 9QA Malmesbury
    Wiltshire
    United KingdomBritish124180960001
    RICHARDS, Nicholas Guy
    Charterhouse Close
    Nailsea
    BS48 4LW Bristol
    6
    England
    Director
    Charterhouse Close
    Nailsea
    BS48 4LW Bristol
    6
    England
    EnglandBritish122256380002
    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
    BENNETT, Michael Peter
    45 Drakes Way
    Portishead
    BS20 6LD Bristol
    Director
    45 Drakes Way
    Portishead
    BS20 6LD Bristol
    EnglandBritish86546430001
    PORTER, Nicholas Anthony
    Ridge House
    Horse Race Lane Failand
    BS8 3TX Bristol
    Director
    Ridge House
    Horse Race Lane Failand
    BS8 3TX Bristol
    British45837900004

    Does LDC (CHANTRY COURT) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 05, 2004
    Delivered On Jul 14, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the beneficiaries on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jul 14, 2004Registration of a charge (395)
    • Sep 25, 2015Satisfaction 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