LDC (PHOENIX HOUSE) LIMITED

LDC (PHOENIX HOUSE) LIMITED

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

    Company NameLDC (PHOENIX HOUSE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05313480
    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 (PHOENIX HOUSE) LIMITED?

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

    Where is LDC (PHOENIX HOUSE) 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 (PHOENIX HOUSE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for LDC (PHOENIX HOUSE) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LDC (PHOENIX HOUSE) 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

    2 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Director's details changed for Mr Mark Christopher Allan on Nov 17, 2015

    2 pagesCH01

    Director's details changed for Mr Mark Christopher Allan on Oct 12, 2012

    2 pagesCH01

    Director's details changed for Mr Nicholas Guy Richards on Oct 23, 2015

    2 pagesCH01

    Director's details changed for Mr Nicholas Guy Richards on Oct 21, 2015

    2 pagesCH01

    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 Dec 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2014

    Statement of capital on Dec 16, 2014

    • Capital: GBP 1
    SH01

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

    3 pagesAA

    Annual return made up to Dec 15, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2014

    Statement of capital on Jan 08, 2014

    • Capital: GBP 1
    SH01

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

    3 pagesAA

    Appointment of Mr Christopher Robert Szpojnarowicz as a secretary

    2 pagesAP03

    Termination of appointment of Andrew Reid as a secretary

    1 pagesTM02

    Annual return made up to Dec 15, 2012 with full list of shareholders

    5 pagesAR01

    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 Dec 15, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Nicholas Guy Richards as a director

    2 pagesAP01

    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 Dec 15, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of LDC (PHOENIX HOUSE) 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
    40 St Thomas Street
    BS1 6JX Bristol
    The Core
    Director
    40 St Thomas Street
    BS1 6JX Bristol
    The Core
    EnglandBritish74371010007
    RICHARDS, Nicholas Guy
    40 St Thomas Street
    BS1 6JX Bristol
    The Core
    Director
    40 St Thomas Street
    BS1 6JX Bristol
    The Core
    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
    MCDONALD, David Andrew
    Cherith
    Church Lane Chew Stoke
    BS40 8TU Bristol
    Avon
    Director
    Cherith
    Church Lane Chew Stoke
    BS40 8TU Bristol
    Avon
    EnglandBritish67201010001

    Does LDC (PHOENIX HOUSE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge deed
    Created On Dec 20, 2004
    Delivered On Jan 07, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Phoenix house and 41/42 giomea street bristol.
    Persons Entitled
    • Clearfol Investments Limited and Phoenix Assurance Limited
    Transactions
    • Jan 07, 2005Registration of a charge (395)
    • Dec 22, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 20, 2004
    Delivered On Dec 23, 2004
    Satisfied
    Amount secured
    All liabilities due or to become due from the company and each other borrower to any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Including (1) f/hold property being 41A guinea street and 8 jubilee place,redcliffe,bristol; BL9149; (2) f/hold property known as 41 guinea st,redcliffe,bristol; BL40799; (3) f/hold property being 42 guinea street aforesaid; AV6997. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Asset Finance PLC
    Transactions
    • Dec 23, 2004Registration of a charge (395)
    • Dec 22, 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