LDC (BARTHOLOMEW ROAD) LIMITED
Overview
| Company Name | LDC (BARTHOLOMEW ROAD) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06204107 |
| 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 (BARTHOLOMEW ROAD) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is LDC (BARTHOLOMEW ROAD) LIMITED located?
| Registered Office Address | The Core St. Thomas Street BS1 6JX Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LDC (BARTHOLOMEW ROAD) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for LDC (BARTHOLOMEW ROAD) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Mr David Faulkner as a director on Oct 27, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Guy Richards as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Mark Christopher Allan as a director on May 20, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 08, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
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 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 | ||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||
Secretary's details changed for Mr Christopher Robert Szpojnarowicz on Sep 09, 2015 | 1 pages | CH03 | ||||||||||
Annual return made up to Apr 08, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 17 pages | AA | ||||||||||
Annual return made up to Apr 08, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2012 | 16 pages | AA | ||||||||||
Annual return made up to Apr 08, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Andrew Donald Reid as a director on Mar 19, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Robert Szpojnarowicz as a director on Mar 19, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Robert Szpojnarowicz as a secretary on Mar 19, 2013 | 2 pages | AP03 | ||||||||||
Who are the officers of LDC (BARTHOLOMEW ROAD) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SZPOJNAROWICZ, Christopher Robert | Secretary | St. Thomas Street BS1 6JX Bristol The Core | British | 175753180001 | ||||||
| FAULKNER, David | Director | St. Thomas Street BS1 6JX Bristol The Core | United Kingdom | British | 219353910001 | |||||
| SZPOJNAROWICZ, Christopher Robert | Director | 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 | ||||||
| ALLAN, Mark Christopher | Director | St. Thomas Street BS1 6JX Bristol The Core | England | British | 74371010007 | |||||
| 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 | |||||
| GRANT, Stephen Richard | Director | Alma Road Clifton BS8 2BY Bristol 12 United Kingdom | United Kingdom | British | 146103670002 | |||||
| HULL, Jonathan | Director | Old Post Office Boxford RG20 8DH Newbury West Berkshire | England | British | 116761670001 | |||||
| MCDONALD, David Andrew | Director | Cherith Church Lane Chew Stoke BS40 8TU Bristol Avon | England | British | 67201010001 | |||||
| REID, Andrew Donald | Director | 15 Cranbrook Road Redland BS6 7BJ Bristol | United Kingdom | British | 67884910002 | |||||
| RICHARDS, Nicholas Guy | Director | St. Thomas Street BS1 6JX Bristol The Core | England | British | 122256380002 |
Does LDC (BARTHOLOMEW ROAD) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Sep 01, 2008 Delivered On Sep 03, 2008 | Satisfied | Amount secured All monies due or to become due from each obligor to the finance parties 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 14, 2007 Delivered On May 22, 2007 | Satisfied | Amount secured All monies due or to become due from the chargor and each other borrower to any of the beneficaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 111 bartholomew road kentish town london. 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