LDC (MTF PORTFOLIO) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6FL

Company number 05530557
Status Active
Incorporation Date 8 August 2005
Company Type Private Limited Company
Address SOUTH QUAY, TEMPLE BACK, BRISTOL, UNITED KINGDOM, BS1 6FL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Registered office address changed from The Core 40 st Thomas Street Bristol BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 23 March 2017; Appointment of Mr David Faulkner as a director on 27 October 2016; Termination of appointment of Nicholas Guy Richards as a director on 30 September 2016. The most likely internet sites of LDC (MTF PORTFOLIO) LIMITED are www.ldcmtfportfolio.co.uk, and www.ldc-mtf-portfolio.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Ldc Mtf Portfolio Limited is a Private Limited Company. The company registration number is 05530557. Ldc Mtf Portfolio Limited has been working since 08 August 2005. The present status of the company is Active. The registered address of Ldc Mtf Portfolio Limited is South Quay Temple Back Bristol United Kingdom Bs1 6fl. . SZPOJNAROWICZ, Christopher Robert is a Secretary of the company. FAULKNER, David is a Director of the company. LISTER, Joseph Julian is a Director of the company. SZPOJNAROWICZ, Christopher Robert is a Director of the company. Secretary REID, Andrew Donald has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLAN, Mark Christopher has been resigned. Director BENNETT, Michael Peter has been resigned. Director GRANGER, James Winston Edward has been resigned. Director GRANT, Stephen Richard has been resigned. Director HULL, Jonathan has been resigned. Director MCDONALD, David Andrew has been resigned. Director MITCHELL, Timothy William has been resigned. Director REID, Andrew Donald has been resigned. Director RICHARDS, Nicholas Guy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SZPOJNAROWICZ, Christopher Robert
Appointed Date: 20 March 2013

Director
FAULKNER, David
Appointed Date: 27 October 2016
49 years old

Director
LISTER, Joseph Julian
Appointed Date: 08 August 2005
53 years old

Director
SZPOJNAROWICZ, Christopher Robert
Appointed Date: 20 March 2013
57 years old

Resigned Directors

Secretary
REID, Andrew Donald
Resigned: 20 February 2013
Appointed Date: 08 August 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 August 2005
Appointed Date: 08 August 2005

Director
ALLAN, Mark Christopher
Resigned: 20 May 2016
Appointed Date: 08 August 2005
53 years old

Director
BENNETT, Michael Peter
Resigned: 01 March 2012
Appointed Date: 08 August 2005
67 years old

Director
GRANGER, James Winston Edward
Resigned: 26 September 2011
Appointed Date: 26 November 2007
60 years old

Director
GRANT, Stephen Richard
Resigned: 26 April 2010
Appointed Date: 27 March 2008
51 years old

Director
HULL, Jonathan
Resigned: 11 March 2009
Appointed Date: 17 August 2006
63 years old

Director
MCDONALD, David Andrew
Resigned: 27 November 2008
Appointed Date: 17 March 2006
59 years old

Director
MITCHELL, Timothy William
Resigned: 28 November 2008
Appointed Date: 07 August 2006
60 years old

Director
REID, Andrew Donald
Resigned: 20 March 2013
Appointed Date: 17 March 2006
66 years old

Director
RICHARDS, Nicholas Guy
Resigned: 30 September 2016
Appointed Date: 26 November 2007
58 years old

LDC (MTF PORTFOLIO) LIMITED Events

23 Mar 2017
Registered office address changed from The Core 40 st Thomas Street Bristol BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 23 March 2017
27 Oct 2016
Appointment of Mr David Faulkner as a director on 27 October 2016
30 Sep 2016
Termination of appointment of Nicholas Guy Richards as a director on 30 September 2016
27 Jul 2016
Full accounts made up to 31 December 2015
24 May 2016
Termination of appointment of Mark Christopher Allan as a director on 20 May 2016
...
... and 95 more events
07 Oct 2005
Particulars of mortgage/charge
07 Oct 2005
Particulars of mortgage/charge
02 Sep 2005
Accounting reference date extended from 31/08/06 to 31/12/06
08 Aug 2005
Secretary resigned
08 Aug 2005
Incorporation

LDC (MTF PORTFOLIO) LIMITED Charges

29 August 2014
Charge code 0553 0557 0018
Delivered: 1 September 2014
Status: Outstanding
Persons entitled: Massachusetts Mutual Life Insurance Company as Security Trustee
Description: None…
31 January 2014
Charge code 0553 0557 0017
Delivered: 6 February 2014
Status: Outstanding
Persons entitled: Massachusetts Mutual Life Insurance Company as Security Trustee
Description: F/H interest in trafalgar house nelson street bristol t/no…
25 April 2013
Charge code 0553 0557 0016
Delivered: 27 April 2013
Status: Satisfied on 7 February 2014
Persons entitled: Nationwide Building Society (As Security Trustee)
Description: The f/h land and buildings k/a callice court far gosford…
25 April 2013
Charge code 0553 0557 0015
Delivered: 27 April 2013
Status: Satisfied on 7 February 2014
Persons entitled: Nationwide Building Society (As Security Trustee)
Description: Notification of addition to or amendment of charge…
4 November 2009
Debenture
Delivered: 14 November 2009
Status: Satisfied on 7 February 2014
Persons entitled: Nationwide Building Society (The "Security Trustee")
Description: F/H property k/a concept place burnley road leeds t/no…
21 August 2006
Legal charge
Delivered: 22 August 2006
Status: Satisfied on 10 July 2008
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Trustee for Each of the Finance Parties)
Description: F/H land at raglan court, raglan street, coventry t/no…
3 August 2006
Legal charge
Delivered: 4 August 2006
Status: Satisfied on 17 April 2009
Persons entitled: The Royal Bank of Scotland PLC (As Agent as Trustee for the Finance Parties)
Description: F/H property k/a land at buxton street and baring street…
21 July 2006
Legal charge
Delivered: 27 July 2006
Status: Satisfied on 17 April 2009
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Trustee for Each of the Finance Parties)
Description: F/H elmfield nursery new north road exeter t/n DN235641.
6 June 2006
Legal charge
Delivered: 6 June 2006
Status: Satisfied on 4 November 2009
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Trustee for Each of the Finance Parties)
Description: Land at concept house, burley road, leeds t/no YWE23606…
31 March 2006
Legal charge
Delivered: 3 April 2006
Status: Satisfied on 4 November 2009
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Trustee for the Each of the Finance Parties)
Description: F/H land at the former astley's site far gosford street and…
3 October 2005
Standard security which was presented for registration in scotland on 4 october 2005 and
Delivered: 12 October 2005
Status: Satisfied on 5 December 2006
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Agent)
Description: All and whole the subjects k/a 36 to 72 (even numbers)…
3 October 2005
Rent assignation agreement
Delivered: 12 October 2005
Status: Satisfied on 5 December 2006
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Agent)
Description: The whole right, title and interest in and to the rent and…
3 October 2005
Floating charge
Delivered: 12 October 2005
Status: Satisfied on 5 December 2006
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Agent)
Description: The whole of the assets, property and undertaking…
3 October 2005
Legal charge
Delivered: 7 October 2005
Status: Satisfied on 4 November 2009
Persons entitled: The Royal Bank of Scotland (As Agent and Trustee for the Finance Parties)
Description: The property k/a land and buildings as the heights, 52-59…
3 October 2005
Debenture
Delivered: 7 October 2005
Status: Satisfied on 4 November 2009
Persons entitled: The Royal Bank of Scotland (As Agent and Trustee for the Finance Parties)
Description: Fixed and floating charges over the undertaking and all…
3 October 2005
Subordination agreement
Delivered: 7 October 2005
Status: Satisfied on 4 November 2009
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Trustee for the Finance Parties)
Description: The company has undertaken that if any obligor makes any…