LDC (BARTHOLOMEW ROAD) LIMITED

LDC (BARTHOLOMEW ROAD) LIMITED

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

    Company NameLDC (BARTHOLOMEW ROAD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06204107
    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 (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 AddressNo

    What are the latest accounts for LDC (BARTHOLOMEW ROAD) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr David Faulkner as a director on Oct 27, 2016

    2 pagesAP01

    Termination of appointment of Nicholas Guy Richards as a director on Sep 30, 2016

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Mark Christopher Allan as a director on May 20, 2016

    1 pagesTM01

    Annual return made up to Apr 08, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2016

    Statement of capital on May 04, 2016

    • Capital: GBP 1
    SH01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Director's details changed for Mr Mark Christopher Allan on Nov 17, 2015

    2 pagesCH01

    Director's details changed for Mr Mark Christopher Allan on Oct 12, 2012

    2 pagesCH01

    Director's details changed for Mr Nicholas Guy Richards on Oct 23, 2015

    2 pagesCH01

    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

    Full accounts made up to Dec 31, 2014

    16 pagesAA

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

    1 pagesCH03

    Annual return made up to Apr 08, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2015

    Statement of capital on May 06, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    17 pagesAA

    Annual return made up to Apr 08, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2014

    Statement of capital on May 13, 2014

    • Capital: GBP 1
    SH01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2012

    16 pagesAA

    Annual return made up to Apr 08, 2013 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Andrew Donald Reid as a director on Mar 19, 2013

    1 pagesTM01

    Appointment of Mr Christopher Robert Szpojnarowicz as a director on Mar 19, 2013

    2 pagesAP01

    Appointment of Mr Christopher Robert Szpojnarowicz as a secretary on Mar 19, 2013

    2 pagesAP03

    Who are the officers of LDC (BARTHOLOMEW ROAD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SZPOJNAROWICZ, Christopher Robert
    St. Thomas Street
    BS1 6JX Bristol
    The Core
    Secretary
    St. Thomas Street
    BS1 6JX Bristol
    The Core
    British175753180001
    FAULKNER, David
    St. Thomas Street
    BS1 6JX Bristol
    The Core
    Director
    St. Thomas Street
    BS1 6JX Bristol
    The Core
    United KingdomBritish219353910001
    SZPOJNAROWICZ, Christopher Robert
    St. Thomas Street
    BS1 6JX Bristol
    The Core
    Director
    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
    ALLAN, Mark Christopher
    St. Thomas Street
    BS1 6JX Bristol
    The Core
    Director
    St. Thomas Street
    BS1 6JX Bristol
    The Core
    EnglandBritish74371010007
    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
    GRANT, Stephen Richard
    Alma Road
    Clifton
    BS8 2BY Bristol
    12
    United Kingdom
    Director
    Alma Road
    Clifton
    BS8 2BY Bristol
    12
    United Kingdom
    United KingdomBritish146103670002
    HULL, Jonathan
    Old Post Office
    Boxford
    RG20 8DH Newbury
    West Berkshire
    Director
    Old Post Office
    Boxford
    RG20 8DH Newbury
    West Berkshire
    EnglandBritish116761670001
    MCDONALD, David Andrew
    Cherith
    Church Lane Chew Stoke
    BS40 8TU Bristol
    Avon
    Director
    Cherith
    Church Lane Chew Stoke
    BS40 8TU Bristol
    Avon
    EnglandBritish67201010001
    REID, Andrew Donald
    15 Cranbrook Road
    Redland
    BS6 7BJ Bristol
    Director
    15 Cranbrook Road
    Redland
    BS6 7BJ Bristol
    United KingdomBritish67884910002
    RICHARDS, Nicholas Guy
    St. Thomas Street
    BS1 6JX Bristol
    The Core
    Director
    St. Thomas Street
    BS1 6JX Bristol
    The Core
    EnglandBritish122256380002

    Does LDC (BARTHOLOMEW ROAD) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsh Nordbank Ag London Branch as Trustee for the Finance Parties
    Transactions
    • Sep 03, 2008Registration of a charge (395)
    • Dec 02, 2013Satisfaction of a charge (MR04)
    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
    • Anglo Irish Asset Finance PLC for Itself and as Agent to the Beneficiaries
    Transactions
    • May 22, 2007Registration of a charge (395)
    • Oct 06, 2008Statement 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