LDC (MANSFIELD) GP1 LIMITED

LDC (MANSFIELD) GP1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLDC (MANSFIELD) GP1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07133975
    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 (MANSFIELD) GP1 LIMITED?

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

    Where is LDC (MANSFIELD) GP1 LIMITED located?

    Registered Office Address
    South Quay
    Temple Back
    BS1 6FL Bristol
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LDC (MANSFIELD) GP1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for LDC (MANSFIELD) GP1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    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 pagesAD01

    Confirmation statement made on Jan 24, 2017 with updates

    5 pagesCS01

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

    2 pagesAP01

    Appointment of Mr James Lloyd Watts as a director on Oct 26, 2016

    2 pagesAP01

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

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

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

    1 pagesTM01

    Annual return made up to Jan 22, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2016

    Statement of capital on Jan 26, 2016

    • Capital: GBP 1
    SH01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 071339750004 in full

    4 pagesMR04

    Satisfaction of charge 071339750003 in full

    4 pagesMR04

    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 Joseph Julian Lister on Oct 27, 2015

    2 pagesCH01

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

    2 pagesCH01

    Director's details changed for Mr Nicholas Guy Richards on Oct 21, 2015

    2 pagesCH01

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

    2 pagesCH01

    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

    Registration of charge 071339750004, created on Feb 24, 2015

    47 pagesMR01

    Registration of charge 071339750003, created on Feb 24, 2015

    47 pagesMR01

    Who are the officers of LDC (MANSFIELD) GP1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SZPOJNAROWICZ, Christopher Robert
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    Secretary
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    British175753180001
    FAULKNER, David
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    Director
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    United KingdomBritish219353910001
    LISTER, Joseph Julian
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    Director
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    EnglandBritish124180960001
    SZPOJNAROWICZ, Christopher Robert
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    Director
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    United KingdomBritish175753180001
    WATTS, James Lloyd
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    Director
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    EnglandBritish217176690001
    REID, Andrew Donald
    Cranbrook Road
    Redland
    BS6 7BJ Bristol
    15
    United Kingdom
    Secretary
    Cranbrook Road
    Redland
    BS6 7BJ Bristol
    15
    United Kingdom
    148398230001
    ALLAN, Mark Christopher
    40 St. Thomas Street
    BS1 6JX Bristol
    The Core
    Director
    40 St. Thomas Street
    BS1 6JX Bristol
    The Core
    EnglandBritish74371010007
    BENNETT, Michael Peter
    Drakes Way
    Portishead
    BS20 6LD Bristol
    45
    United Kingdom
    Director
    Drakes Way
    Portishead
    BS20 6LD Bristol
    45
    United Kingdom
    EnglandBritish86546430001
    GRANGER, James Winston Edward
    Greenway Lane
    BA2 4LW Bath
    Southdale
    England
    Director
    Greenway Lane
    BA2 4LW Bath
    Southdale
    England
    EnglandBritish119802100001
    RATCHFORD, Martin James
    Station Road
    Smeeth
    TN25 6SY Ashford
    The Mill House
    Kent
    England
    Director
    Station Road
    Smeeth
    TN25 6SY Ashford
    The Mill House
    Kent
    England
    EnglandBritish255563630001
    REID, Andrew Donald
    Cranbrook Road
    Redland
    BS6 7BJ Bristol
    15
    United Kingdom
    Director
    Cranbrook Road
    Redland
    BS6 7BJ Bristol
    15
    United Kingdom
    United KingdomBritish67884910002
    RICHARDS, Nicholas Guy
    40 St. Thomas Street
    BS1 6JX Bristol
    The Core
    Director
    40 St. Thomas Street
    BS1 6JX Bristol
    The Core
    EnglandBritish122256380002

    Who are the persons with significant control of LDC (MANSFIELD) GP1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    40 St Thomas Street
    BS1 6JX Bristol
    The Core
    England And Wales
    United Kingdom
    Apr 06, 2016
    40 St Thomas Street
    BS1 6JX Bristol
    The Core
    England And Wales
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06546446
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LDC (MANSFIELD) GP1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 24, 2015
    Delivered On Feb 26, 2015
    Satisfied
    Brief description
    Freehold property known as land and buildings at mansfield hall kendrick road reading title number BK440077.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 26, 2015Registration of a charge (MR01)
    • Nov 23, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 24, 2015
    Delivered On Feb 26, 2015
    Satisfied
    Brief description
    Freehold property known as land and buildings at mansfield hall kendrick road reading title number BK440077.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 26, 2015Registration of a charge (MR01)
    • Nov 23, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 15, 2010
    Delivered On Feb 19, 2010
    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 as Agent and Security Trustee
    Transactions
    • Feb 19, 2010Registration of a charge (MG01)
    • Nov 23, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 15, 2010
    Delivered On Feb 19, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the ldc (mansfield) GP1 limited in its capacity as general partner of ldc (mansfield) limited partnership 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 as Agent and Security Trustee
    Transactions
    • Feb 19, 2010Registration of a charge (MG01)
    • Nov 23, 2015Satisfaction of a charge (MR04)

    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