LTC GROUP87 LTD
PLYMOUTH L T C SPECIALIST SCAFFOLDING LIMITED

Hellopages » Devon » Plymouth » PL9 8AA

Company number 03418211
Status Active
Incorporation Date 12 August 1997
Company Type Private Limited Company
Address WIXENFORD DEPOT, COLESDOWN HILL, PLYMOUTH, DEVON, PL9 8AA
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Full accounts made up to 31 August 2016; Confirmation statement made on 12 August 2016 with updates; Appointment of Gail Smith as a secretary on 27 June 2016. The most likely internet sites of LTC GROUP87 LTD are www.ltcgroup87.co.uk, and www.ltc-group87.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Ltc Group87 Ltd is a Private Limited Company. The company registration number is 03418211. Ltc Group87 Ltd has been working since 12 August 1997. The present status of the company is Active. The registered address of Ltc Group87 Ltd is Wixenford Depot Colesdown Hill Plymouth Devon Pl9 8aa. . SMITH, Gail is a Secretary of the company. BURR, Michael Richard is a Director of the company. CHINN, Trevor Patrick is a Director of the company. WILLS, Robert Alexander, Plant & Transport Director is a Director of the company. Secretary ADAMS, Gary Victor has been resigned. Secretary CHINN, Katie Ann has been resigned. Secretary CHINN, Lindsey Anne has been resigned. Secretary WILLS, Darren Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHINN, Katie has been resigned. Director CHINN, Lindsey Anne has been resigned. Director PESTOR-YOUNG, Paul Frederick has been resigned. Director WILLS, Darren Anthony has been resigned. The company operates in "Scaffold erection".


Current Directors

Secretary
SMITH, Gail
Appointed Date: 27 June 2016

Director
BURR, Michael Richard
Appointed Date: 01 December 1999
56 years old

Director
CHINN, Trevor Patrick
Appointed Date: 12 August 1997
66 years old

Director
WILLS, Robert Alexander, Plant & Transport Director
Appointed Date: 17 December 2008
53 years old

Resigned Directors

Secretary
ADAMS, Gary Victor
Resigned: 01 July 1998
Appointed Date: 12 August 1997

Secretary
CHINN, Katie Ann
Resigned: 27 June 2016
Appointed Date: 08 April 2010

Secretary
CHINN, Lindsey Anne
Resigned: 01 December 2003
Appointed Date: 01 July 1998

Secretary
WILLS, Darren Anthony
Resigned: 08 April 2010
Appointed Date: 01 December 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 August 1997
Appointed Date: 12 August 1997

Director
CHINN, Katie
Resigned: 27 June 2016
Appointed Date: 01 January 2012
38 years old

Director
CHINN, Lindsey Anne
Resigned: 26 February 2004
Appointed Date: 12 August 1997
66 years old

Director
PESTOR-YOUNG, Paul Frederick
Resigned: 28 April 2000
Appointed Date: 01 December 1999
62 years old

Director
WILLS, Darren Anthony
Resigned: 08 April 2010
Appointed Date: 01 September 2003
55 years old

Persons With Significant Control

Mr Trevor Patrick Chinn
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

LTC GROUP87 LTD Events

14 Feb 2017
Full accounts made up to 31 August 2016
15 Aug 2016
Confirmation statement made on 12 August 2016 with updates
27 Jun 2016
Appointment of Gail Smith as a secretary on 27 June 2016
27 Jun 2016
Termination of appointment of Katie Chinn as a director on 27 June 2016
27 Jun 2016
Termination of appointment of Katie Ann Chinn as a secretary on 27 June 2016
...
... and 109 more events
18 Aug 1997
Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/08/97

18 Aug 1997
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 12/08/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Aug 1997
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/08/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Aug 1997
Secretary resigned
12 Aug 1997
Incorporation

LTC GROUP87 LTD Charges

27 June 2013
Charge code 0341 8211 0016
Delivered: 29 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a plots 1 and 2 united down industrial…
27 June 2013
Charge code 0341 8211 0015
Delivered: 28 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a flat 23, 33 notte street, plymouth and…
27 June 2013
Charge code 0341 8211 0014
Delivered: 28 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land at and on the north side of wixenford…
22 May 2013
Charge code 0341 8211 0013
Delivered: 24 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
23 September 2011
Legal charge
Delivered: 27 September 2011
Status: Satisfied on 23 April 2013
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of richmond walk…
29 November 2010
Legal charge
Delivered: 7 December 2010
Status: Satisfied on 7 October 2013
Persons entitled: National Westminster Bank PLC
Description: Plot 1 phase 1 united downs industrial estate st day…
5 March 2009
Legal charge
Delivered: 11 March 2009
Status: Satisfied on 7 October 2013
Persons entitled: National Westminster Bank PLC
Description: Land at wixenford depot colesdown hill plymouth t/no…
8 July 2008
Deed of assignment contained in a sub-hire agreement
Delivered: 16 July 2008
Status: Satisfied on 7 October 2013
Persons entitled: Handelsbanken Finans Ab (Publ)
Description: All sub-hire or sub-lease agreements of goods present or…
30 June 2008
Deed of assignment contained in a sub-hire agreement
Delivered: 2 July 2008
Status: Satisfied on 7 October 2013
Persons entitled: Handelsbanken Finans Ab (Publ)
Description: For the due and proper payment of the secured liabilities…
5 June 2008
Deed of assignment contained in a sub-hire agreement
Delivered: 21 June 2008
Status: Satisfied on 7 October 2013
Persons entitled: Handelsbanken Finans Ab (Publ)
Description: By way of security for the due and proper payment by the…
6 February 2006
Legal charge
Delivered: 7 February 2006
Status: Satisfied on 7 October 2013
Persons entitled: National Westminster Bank PLC
Description: 23 berkeley square, 33 notte street, plymouth. By way of…
16 February 2005
Legal charge
Delivered: 19 February 2005
Status: Satisfied on 7 October 2013
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north west of colesdown hill billacombe…
22 December 2004
Legal charge
Delivered: 5 January 2005
Status: Satisfied on 13 March 2012
Persons entitled: National Westminster Bank PLC
Description: Plot 44 albion park, beacon park, plymouth. By way of fixed…
8 October 2002
Debenture
Delivered: 11 October 2002
Status: Satisfied on 7 October 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 September 1999
Legal charge
Delivered: 21 September 1999
Status: Satisfied on 17 February 2005
Persons entitled: Barclays Bank PLC
Description: Land lying to the north west of colesdown hill billacombe…
16 September 1997
Debenture
Delivered: 29 September 1997
Status: Satisfied on 31 December 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…