LDC (PORTFOLIO TEN) LIMITED
Overview
Company Name | LDC (PORTFOLIO TEN) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06877517 |
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 (PORTFOLIO TEN) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is LDC (PORTFOLIO TEN) LIMITED located?
Registered Office Address | South Quay Temple Back BS1 6FL Bristol United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LDC (PORTFOLIO TEN) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for LDC (PORTFOLIO TEN) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Confirmation statement made on Apr 18, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of James Lloyd Watts as a director on Apr 11, 2018 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
legacy | 168 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Change of details for Ldc (Holdings) Limited as a person with significant control on Mar 23, 2017 | 2 pages | PSC05 | ||||||||||
Change of details for Ldc (Holdings) Limited as a person with significant control on Jan 06, 2017 | 2 pages | PSC05 | ||||||||||
Change of details for Ldc (Holdings) Limited as a person with significant control on Jan 06, 2017 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Apr 18, 2017 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from The Core 40 st. Thomas Street Bristol BS1 6JX to South Quay Temple Back Bristol BS1 6FL on Mar 23, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Mr David Faulkner as a director on Oct 27, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Lloyd Watts as a director on Oct 26, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Guy Richards as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||||||||||
Termination of appointment of Mark Christopher Allan as a director on May 20, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 18, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
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 | ||||||||||
Who are the officers of LDC (PORTFOLIO TEN) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SZPOJNAROWICZ, Christopher Robert | Secretary | Temple Back BS1 6FL Bristol South Quay United Kingdom | British | 175753180001 | ||||||
FAULKNER, David | Director | Temple Back BS1 6FL Bristol South Quay United Kingdom | United Kingdom | British | Deputy Cfo | 219353910001 | ||||
LISTER, Joseph Julian | Director | Temple Back BS1 6FL Bristol South Quay United Kingdom | England | British | Chief Financial Officer | 124180960001 | ||||
SZPOJNAROWICZ, Christopher Robert | Director | Temple Back BS1 6FL Bristol South Quay United Kingdom | United Kingdom | British | Company Secretary/Head Of Legal | 175753180001 | ||||
REID, Andrew Donald | Secretary | Cranbrook Street Redland BS6 7BJ Bristol 7 United Kingdom | 135770080001 | |||||||
ALLAN, Mark Christopher | Director | 40 St. Thomas Street BS1 6JX Bristol The Core | England | British | Chief Executive Officer | 74371010007 | ||||
BENNETT, Michael Peter | Director | 45 Drakes Way Portishead BS20 6LD Bristol | England | British | Financial Controller | 86546430001 | ||||
GRANT, Stephen Richard | Director | Alma Road Clifton BS8 2BY Bristol 12 England | United Kingdom | British | Chartered Accountant | 146103670002 | ||||
REID, Andrew Donald | Director | 15 Cranbrook Road Redland BS6 7BJ Bristol | United Kingdom | British | Solicitor | 67884910002 | ||||
RICHARDS, Nicholas Guy | Director | 40 St. Thomas Street BS1 6JX Bristol The Core | England | British | Chartered Accountant | 122256380002 | ||||
WATTS, James Lloyd | Director | Temple Back BS1 6FL Bristol South Quay United Kingdom | England | British | Director | 217176690001 |
Who are the persons with significant control of LDC (PORTFOLIO TEN) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ldc (Holdings) Limited | Apr 06, 2016 | Temple Back BS1 6FL Bristol South Quay United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does LDC (PORTFOLIO TEN) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Supplemental debenture | Created On Nov 04, 2009 Delivered On Nov 14, 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
| ||||
Debenture | Created On Apr 20, 2009 Delivered On Apr 29, 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
|
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