LDC (HOLLOWAY ROAD) LIMITED

LDC (HOLLOWAY ROAD) LIMITED

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

    Company NameLDC (HOLLOWAY ROAD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06086612
    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 (HOLLOWAY ROAD) LIMITED?

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

    Where is LDC (HOLLOWAY ROAD) 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 (HOLLOWAY ROAD) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for LDC (HOLLOWAY ROAD) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LDC (HOLLOWAY ROAD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Director's details changed for Mr Christopher Robert Szpojnarowicz on Sep 09, 2015

    2 pagesCH01

    Director's details changed for Mr Christopher Robert Szpojnarowicz on Jan 02, 2014

    2 pagesCH01

    Application to strike the company off the register

    3 pagesDS01

    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 Feb 06, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2015

    Statement of capital on Feb 27, 2015

    • Capital: GBP 1
    SH01

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

    3 pagesAA

    Annual return made up to Feb 06, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2014

    Statement of capital on Mar 07, 2014

    • Capital: GBP 1
    SH01

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

    3 pagesAA

    Annual return made up to Feb 06, 2013 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Andrew Reid as a director

    1 pagesTM01

    Appointment of Mr Christopher Robert Szpojnarowicz as a director

    2 pagesAP01

    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 Feb 06, 2012 with full list of shareholders

    8 pagesAR01

    Termination of appointment of Michael Bennett as a director

    1 pagesTM01

    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

    Termination of appointment of Michael Bennett as a director

    1 pagesTM01

    Termination of appointment of John Tonkiss as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Annual return made up to Feb 06, 2011 with full list of shareholders

    9 pagesAR01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Who are the officers of LDC (HOLLOWAY ROAD) 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
    7
    Gloucestershire
    England
    Director
    West End
    Wickwar
    GL12 8JZ Wotton-Under-Edge
    7
    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 4PU Bristol
    6
    North Somerset
    Director
    Charterhouse Close
    Nailsea
    BS48 4PU Bristol
    6
    North Somerset
    EnglandBritish122256380002
    SZPOJNAROWICZ, Christopher Robert
    40 St. Thomas Street
    BS1 6JX Bristol
    The Core
    Director
    40 St. Thomas Street
    BS1 6JX Bristol
    The Core
    United KingdomBritish175753180001
    REID, Andrew Donald
    15 Cranbrook Road
    Redland
    BS6 7BJ Bristol
    Secretary
    15 Cranbrook Road
    Redland
    BS6 7BJ Bristol
    British67884910002
    BENNETT, Michael Peter
    45 Drakes Way
    Portishead
    BS20 6LD Bristol
    Director
    45 Drakes Way
    Portishead
    BS20 6LD Bristol
    EnglandBritish86546430001
    GRANGER, James Winston Edward
    Southdale
    48 Greenway Lane
    BA2 4LW Bath
    Director
    Southdale
    48 Greenway Lane
    BA2 4LW Bath
    EnglandBritish119802100001
    GRANGER, James Winston Edward
    Southdale
    48 Greenway Lane
    BA2 4LW Bath
    Director
    Southdale
    48 Greenway Lane
    BA2 4LW Bath
    EnglandBritish119802100001
    MCDONALD, David Andrew
    Cherith
    Church Lane Chew Stoke
    BS40 8TU Bristol
    Avon
    Director
    Cherith
    Church Lane Chew Stoke
    BS40 8TU Bristol
    Avon
    EnglandBritish67201010001
    RATCHFORD, Martin James
    Station Road
    Smeeth
    TN25 6SY Ashford
    The Mill House
    Kent
    United Kingdom
    Director
    Station Road
    Smeeth
    TN25 6SY Ashford
    The Mill House
    Kent
    United Kingdom
    EnglandBritish255563630001
    REID, Andrew Donald
    15 Cranbrook Road
    Redland
    BS6 7BJ Bristol
    Director
    15 Cranbrook Road
    Redland
    BS6 7BJ Bristol
    United KingdomBritish67884910002
    TONKISS, John Michael
    The Corner House
    16 The Glade
    B74 3NR Sutton Coldfield
    West Midlands
    Director
    The Corner House
    16 The Glade
    B74 3NR Sutton Coldfield
    West Midlands
    EnglandBritish118537820001

    Does LDC (HOLLOWAY ROAD) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 24, 2009
    Delivered On Apr 03, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and each of the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The "Security Trustee")
    Transactions
    • Apr 03, 2009Registration of a charge (395)
    • Oct 09, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 01, 2007
    Delivered On Oct 11, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and the borrowers to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H 301 holloway road london t/no NGL861556 the rental income any present and future insurances. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Postbank Ag London Branch as Trustee for the Finance Parties (The Agent)
    Transactions
    • Oct 11, 2007Registration of a charge (395)
    • Jul 07, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 28, 2007
    Delivered On Oct 11, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and the borrowers to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H 301 holloway road london t/no NGL861. 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
    • Deutsche Postbank Ag London Branch as Trustee for the Finance Parties (The Agent)
    Transactions
    • Oct 11, 2007Registration of a charge (395)
    • Jul 07, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 27, 2007
    Delivered On Apr 03, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a 301 holloway road londo. 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
    • Hsh Nordbank Ag, London Branch as Trustees for the Finance Parties (The Agent)
    Transactions
    • Apr 03, 2007Registration of a charge (395)
    • Feb 16, 2009Statement of satisfaction of a charge in full or part (403a)

    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