LDC (HOLLOWAY ROAD) LIMITED
Overview
| Company Name | LDC (HOLLOWAY ROAD) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06086612 |
| 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 (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 Address | No |
What are the latest accounts for LDC (HOLLOWAY ROAD) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for LDC (HOLLOWAY ROAD) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for LDC (HOLLOWAY ROAD) 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) | ||||||||||
Director's details changed for Mr Christopher Robert Szpojnarowicz on Sep 09, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christopher Robert Szpojnarowicz on Jan 02, 2014 | 2 pages | CH01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
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 Feb 06, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Feb 06, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Feb 06, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of Andrew Reid as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Robert Szpojnarowicz as a director | 2 pages | AP01 | ||||||||||
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 Feb 06, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Termination of appointment of Michael Bennett as a director | 1 pages | TM01 | ||||||||||
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 | ||||||||||
Termination of appointment of Michael Bennett as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of John Tonkiss as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||
Annual return made up to Feb 06, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 14 pages | AA | ||||||||||
Who are the officers of LDC (HOLLOWAY ROAD) 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 7 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 4PU Bristol 6 North Somerset | England | British | 122256380002 | |||||
| SZPOJNAROWICZ, Christopher Robert | Director | 40 St. Thomas Street BS1 6JX Bristol The Core | United Kingdom | British | 175753180001 | |||||
| REID, Andrew Donald | Secretary | 15 Cranbrook Road Redland BS6 7BJ Bristol | British | 67884910002 | ||||||
| BENNETT, Michael Peter | Director | 45 Drakes Way Portishead BS20 6LD Bristol | England | British | 86546430001 | |||||
| GRANGER, James Winston Edward | Director | Southdale 48 Greenway Lane BA2 4LW Bath | England | British | 119802100001 | |||||
| GRANGER, James Winston Edward | Director | Southdale 48 Greenway Lane BA2 4LW Bath | England | British | 119802100001 | |||||
| MCDONALD, David Andrew | Director | Cherith Church Lane Chew Stoke BS40 8TU Bristol Avon | England | British | 67201010001 | |||||
| RATCHFORD, Martin James | Director | Station Road Smeeth TN25 6SY Ashford The Mill House Kent United Kingdom | England | British | 255563630001 | |||||
| REID, Andrew Donald | Director | 15 Cranbrook Road Redland BS6 7BJ Bristol | United Kingdom | British | 67884910002 | |||||
| TONKISS, John Michael | Director | The Corner House 16 The Glade B74 3NR Sutton Coldfield West Midlands | England | British | 118537820001 |
Does LDC (HOLLOWAY ROAD) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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