LDC (CHANTRY COURT) LIMITED
Overview
| Company Name | LDC (CHANTRY COURT) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05082674 |
| 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 (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 Address | No |
What were the previous names of LDC (CHANTRY COURT) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LDC (PROJECT 150) LIMITED | Mar 24, 2004 | Mar 24, 2004 |
What are the latest accounts for LDC (CHANTRY COURT) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for LDC (CHANTRY COURT) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for LDC (CHANTRY COURT) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
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 | ||||||||||
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 Mar 24, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Mar 24, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * the Core St. Thomas Street Bristol BS1 6JX United Kingdom* on Apr 07, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Mar 24, 2013 with full list of shareholders | 6 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 | ||||||||||
Appointment of Mr Nicholas Guy Richards as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 24, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
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 Mar 24, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Mar 24, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 8 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of LDC (CHANTRY COURT) 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 | |||||
| LISTER, Joseph Julian | Director | Cooles Farmhouse Minety SN16 9QA Malmesbury Wiltshire | United Kingdom | British | 124180960001 | |||||
| RICHARDS, Nicholas Guy | Director | Charterhouse Close Nailsea BS48 4LW Bristol 6 England | England | British | 122256380002 | |||||
| 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 | |||||
| PORTER, Nicholas Anthony | Director | Ridge House Horse Race Lane Failand BS8 3TX Bristol | British | 45837900004 |
Does LDC (CHANTRY COURT) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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