LDC (MANSFIELD) GP1 LIMITED
Overview
| Company Name | LDC (MANSFIELD) GP1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07133975 |
| 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 (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 Address | No |
What are the latest accounts for LDC (MANSFIELD) GP1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for LDC (MANSFIELD) GP1 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) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
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 | ||||||||||
Confirmation statement made on Jan 24, 2017 with updates | 5 pages | CS01 | ||||||||||
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 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Mark Christopher Allan as a director on May 20, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 22, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 071339750004 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 071339750003 in full | 4 pages | MR04 | ||||||||||
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 Joseph Julian Lister on Oct 27, 2015 | 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 Nicholas Guy Richards on Oct 21, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christopher Robert Szpojnarowicz on Sep 09, 2015 | 2 pages | CH01 | ||||||||||
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 | ||||||||||
Registration of charge 071339750004, created on Feb 24, 2015 | 47 pages | MR01 | ||||||||||
Registration of charge 071339750003, created on Feb 24, 2015 | 47 pages | MR01 | ||||||||||
Who are the officers of LDC (MANSFIELD) GP1 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 | 219353910001 | |||||
| LISTER, Joseph Julian | Director | Temple Back BS1 6FL Bristol South Quay United Kingdom | England | British | 124180960001 | |||||
| SZPOJNAROWICZ, Christopher Robert | Director | Temple Back BS1 6FL Bristol South Quay United Kingdom | United Kingdom | British | 175753180001 | |||||
| WATTS, James Lloyd | Director | Temple Back BS1 6FL Bristol South Quay United Kingdom | England | British | 217176690001 | |||||
| REID, Andrew Donald | Secretary | Cranbrook Road Redland BS6 7BJ Bristol 15 United Kingdom | 148398230001 | |||||||
| ALLAN, Mark Christopher | Director | 40 St. Thomas Street BS1 6JX Bristol The Core | England | British | 74371010007 | |||||
| BENNETT, Michael Peter | Director | Drakes Way Portishead BS20 6LD Bristol 45 United Kingdom | England | British | 86546430001 | |||||
| GRANGER, James Winston Edward | Director | Greenway Lane BA2 4LW Bath Southdale England | England | British | 119802100001 | |||||
| RATCHFORD, Martin James | Director | Station Road Smeeth TN25 6SY Ashford The Mill House Kent England | England | British | 255563630001 | |||||
| REID, Andrew Donald | Director | Cranbrook Road Redland BS6 7BJ Bristol 15 United Kingdom | United Kingdom | British | 67884910002 | |||||
| RICHARDS, Nicholas Guy | Director | 40 St. Thomas Street BS1 6JX Bristol The Core | England | British | 122256380002 |
Who are the persons with significant control of LDC (MANSFIELD) GP1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ldc (Mansfield) Limited | Apr 06, 2016 | 40 St Thomas Street BS1 6JX Bristol The Core England And Wales United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LDC (MANSFIELD) GP1 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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