LDS EUROPEAN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLDS EUROPEAN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05375664
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LDS EUROPEAN LIMITED?

    • Freight transport by road (49410) / Transportation and storage

    Where is LDS EUROPEAN LIMITED located?

    Registered Office Address
    Suite 5, 2nd Floor Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Tyne And Wear
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LDS EUROPEAN LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2018

    What are the latest filings for LDS EUROPEAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    24 pagesLIQ14

    Liquidators' statement of receipts and payments to Dec 09, 2021

    27 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 09, 2020

    29 pagesLIQ03

    Registered office address changed from Glebe Farm Dalton-Le-Dale Seaham County Durham SR7 8PX to Suite 5, 2nd Floor Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS on Dec 27, 2019

    2 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 10, 2019

    LRESEX

    Termination of appointment of David Thomas as a director on Oct 31, 2019

    1 pagesTM01

    Confirmation statement made on Feb 25, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2018

    12 pagesAA

    Confirmation statement made on Feb 25, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2017

    13 pagesAA

    Confirmation statement made on Feb 25, 2017 with updates

    7 pagesCS01

    Director's details changed for Mr Stuart Thomas on Feb 25, 2017

    2 pagesCH01

    Total exemption small company accounts made up to Feb 29, 2016

    5 pagesAA

    Annual return made up to Feb 25, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 22, 2016

    Statement of capital on Mar 22, 2016

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Stuart Thomas on Feb 26, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Feb 28, 2015

    8 pagesAA

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Registration of charge 053756640005, created on May 19, 2015

    39 pagesMR01

    Annual return made up to Feb 25, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2015

    Statement of capital on Mar 25, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Feb 28, 2014

    8 pagesAA

    Annual return made up to Feb 25, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2014

    Statement of capital on Mar 03, 2014

    • Capital: GBP 1,000
    SH01

    Who are the officers of LDS EUROPEAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Lawrence Tully
    17 Dalton Heights
    Dalton Le Dale
    SR7 8LB Seaham
    County Durham
    Secretary
    17 Dalton Heights
    Dalton Le Dale
    SR7 8LB Seaham
    County Durham
    BritishHaulage Contractor37986540001
    THOMAS, Lawrence Tully
    17 Dalton Heights
    Dalton Le Dale
    SR7 8LB Seaham
    County Durham
    Director
    17 Dalton Heights
    Dalton Le Dale
    SR7 8LB Seaham
    County Durham
    EnglandBritishHaulage Contractor37986540001
    THOMAS, Stuart
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5, 2nd Floor
    Tyne And Wear
    Director
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5, 2nd Floor
    Tyne And Wear
    EnglandBritishHaulage Contractor38325210005
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    THOMAS, David
    46 Dalton Heights
    SR7 8LB Seaham
    County Durham
    Director
    46 Dalton Heights
    SR7 8LB Seaham
    County Durham
    EnglandBritishHaulage Contractor111200180001
    LONDON LAW SERVICES LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Director
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027300001

    Who are the persons with significant control of LDS EUROPEAN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Thomas
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5, 2nd Floor
    Tyne And Wear
    Apr 06, 2016
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5, 2nd Floor
    Tyne And Wear
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Lawrence Tully Thomas
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5, 2nd Floor
    Tyne And Wear
    Apr 06, 2016
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5, 2nd Floor
    Tyne And Wear
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Stuart Thomas
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5, 2nd Floor
    Tyne And Wear
    Apr 06, 2016
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5, 2nd Floor
    Tyne And Wear
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does LDS EUROPEAN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 19, 2015
    Delivered On May 21, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Investacc Pension Trustees Limited
    • Lawrence Thomas
    • Stuart Thomas
    • David Thomas
    Transactions
    • May 21, 2015Registration of a charge (MR01)
    Fixed & floating charge
    Created On Feb 28, 2013
    Delivered On Mar 06, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 06, 2013Registration of a charge (MG01)
    Legal charge
    Created On Jan 03, 2012
    Delivered On Apr 12, 2012
    Satisfied
    Amount secured
    £42,000.00 due or to become due from the company to the chargee
    Short particulars
    Iveco stralis 6X2 sleeper cab tractor unit registration number HX08 xln, iveco stralis euro 5 6X2 sleeper cab unit registration number FJ08 wwf, iveco stralis euro 5 6X2 sleeper cab unit registration number FJ08 wwc.
    Persons Entitled
    • Lawrence Tully Thomas, David Thomas, Stuart Thomas and Investacc Limited
    Transactions
    • Apr 12, 2012Registration of a charge (MG01)
    • May 21, 2015Satisfaction of a charge (MR04)
    Fixed charge
    Created On Oct 09, 2006
    Delivered On Oct 24, 2006
    Satisfied
    Amount secured
    £100,000 due or to become due from the company to
    Short particulars
    Fruehauf chassis no 341001 year 2000 value £11,000, fruehauf chassis no 342407 year 2000 value £10,000 and fruehauf chassis no 342404 year 2000 value £12,000 for details of further property charged please refer to form 395.
    Persons Entitled
    • The Trustees of L.D.S. Transport Limited Retirement Benefits Scheme
    Transactions
    • Oct 24, 2006Registration of a charge (395)
    • May 21, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 04, 2006
    Delivered On Apr 25, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee 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 buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 25, 2006Registration of a charge (395)

    Does LDS EUROPEAN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 10, 2019Commencement of winding up
    Jul 15, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew D Haslam
    Suite 5, 2nd Floor Bulman House Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Tyne And Wear
    practitioner
    Suite 5, 2nd Floor Bulman House Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Tyne And Wear
    Antonya Allison
    Suite 5 2nd Floor Bulman House Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Tyne And Wear
    practitioner
    Suite 5 2nd Floor Bulman House Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Tyne And Wear

    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