LDC (PHOENIX HOUSE) LIMITED
Overview
| Company Name | LDC (PHOENIX HOUSE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05313480 |
| 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 (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 Address | No |
What are the latest accounts for LDC (PHOENIX HOUSE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for LDC (PHOENIX HOUSE) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for LDC (PHOENIX HOUSE) 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 | 2 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Director's details changed for Mr Mark Christopher Allan on Nov 17, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Christopher Allan on Oct 12, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nicholas Guy Richards on Oct 23, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nicholas Guy Richards on Oct 21, 2015 | 2 pages | CH01 | ||||||||||
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 Dec 15, 2014 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 Dec 15, 2013 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 Dec 15, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
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 Dec 15, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
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 Dec 15, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of LDC (PHOENIX HOUSE) 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 | 40 St Thomas Street BS1 6JX Bristol The Core | England | British | 74371010007 | |||||
| RICHARDS, Nicholas Guy | Director | 40 St Thomas Street BS1 6JX Bristol The Core | 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 | |||||
| MCDONALD, David Andrew | Director | Cherith Church Lane Chew Stoke BS40 8TU Bristol Avon | England | British | 67201010001 |
Does LDC (PHOENIX HOUSE) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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