LDCG LIMITED.
WALSALL NORTHERN CONSTRUCTION PROJECTS LIMITED

Hellopages » West Midlands » Walsall » WS1 1QL

Company number 04512183
Status Liquidation
Incorporation Date 15 August 2002
Company Type Private Limited Company
Address GRIFFIN & KING, 26-28 GOODALL STREET, WALSALL, WS1 1QL
Home Country United Kingdom
Nature of Business 8514 - Other human health activities, 8531 - Social work with accommodation
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Liquidators statement of receipts and payments to 25 June 2015; Liquidators statement of receipts and payments to 25 June 2014; Liquidators statement of receipts and payments to 25 June 2013. The most likely internet sites of LDCG LIMITED. are www.ldcg.co.uk, and www.ldcg.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Ldcg Limited is a Private Limited Company. The company registration number is 04512183. Ldcg Limited has been working since 15 August 2002. The present status of the company is Liquidation. The registered address of Ldcg Limited is Griffin King 26 28 Goodall Street Walsall Ws1 1ql. . REHMAN, Shahid Ur is a Director of the company. Secretary MIR, Farah Diba has been resigned. Secretary MIR, Jabber Iqbal has been resigned. Secretary BANKSIDE CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director CHOHAN, Baljinder has been resigned. Director MIR, Jabber Iqbal has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Director
REHMAN, Shahid Ur
Appointed Date: 05 March 2012
36 years old

Resigned Directors

Secretary
MIR, Farah Diba
Resigned: 31 August 2010
Appointed Date: 25 January 2006

Secretary
MIR, Jabber Iqbal
Resigned: 25 January 2006
Appointed Date: 05 July 2004

Secretary
BANKSIDE CORPORATE SERVICES LIMITED
Resigned: 05 July 2004
Appointed Date: 15 August 2002

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 19 August 2002
Appointed Date: 15 August 2002

Director
CHOHAN, Baljinder
Resigned: 25 January 2006
Appointed Date: 15 August 2002
50 years old

Director
MIR, Jabber Iqbal
Resigned: 05 March 2012
Appointed Date: 05 July 2004
66 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 31 July 2003
Appointed Date: 15 August 2002

LDCG LIMITED. Events

07 Sep 2015
Liquidators statement of receipts and payments to 25 June 2015
29 Aug 2014
Liquidators statement of receipts and payments to 25 June 2014
27 Aug 2013
Liquidators statement of receipts and payments to 25 June 2013
18 Jul 2012
Registered office address changed from Fairgate House Room S14 205 Kings Road Birmingham West Midlands B11 2AA on 18 July 2012
18 Jul 2012
Statement of affairs with form 4.19
...
... and 71 more events
29 Aug 2002
New director appointed
29 Aug 2002
New secretary appointed
27 Aug 2002
Accounting reference date shortened from 31/08/03 to 31/03/03
19 Aug 2002
Secretary resigned
15 Aug 2002
Incorporation

LDCG LIMITED. Charges

8 March 2012
Debenture
Delivered: 17 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 March 2012
An omnibus guarantee and set-off agreement
Delivered: 17 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
7 September 2010
Deed of legal mortgage
Delivered: 8 September 2010
Status: Satisfied on 17 March 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Beaumaris court newport shropshire t/no AL146849 all plant…
30 April 2010
Memorandum over cash deposits
Delivered: 20 May 2010
Status: Satisfied on 17 March 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The sum of £750,000 and all other sums from time to time…
30 April 2010
Debenture
Delivered: 13 May 2010
Status: Satisfied on 17 March 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
4 April 2008
Legal charge
Delivered: 8 April 2008
Status: Satisfied on 24 May 2010
Persons entitled: Bank of Scotland PLC
Description: Standford villa sambrook newport shropshire t/no SL175220…
6 October 2006
Legal mortgage
Delivered: 12 October 2006
Status: Satisfied on 18 May 2010
Persons entitled: Aib Group (UK) PLC
Description: L/H newprort health clinic beaumaris road newport t/no…
6 September 2006
Legal mortgage
Delivered: 9 September 2006
Status: Satisfied on 18 May 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H elm house 101 waterloo road cobridge stoke on trent t/n…
28 February 2006
Legal mortgage
Delivered: 10 March 2006
Status: Satisfied on 18 May 2010
Persons entitled: Aib Group (UK) PLC
Description: F/H st phillips vicarage church road bradmore t/no…
16 November 2005
Legal mortgage
Delivered: 23 November 2005
Status: Satisfied on 18 May 2010
Persons entitled: Aib Group (UK) PLC
Description: The old barn,goldstone,market drayton t/n SL162471 by way…
16 November 2005
Mortgage debenture
Delivered: 23 November 2005
Status: Satisfied on 18 May 2010
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
20 September 2005
Legal charge
Delivered: 1 October 2005
Status: Satisfied on 18 May 2010
Persons entitled: Aib Group (UK) PLC
Description: The old barn, goldstone, market drayton t/no SL162471.
6 August 2004
Legal charge
Delivered: 18 August 2004
Status: Satisfied on 18 May 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The old barn goldstone near cheswardine shropshire t/n…
8 June 2004
Debenture
Delivered: 16 June 2004
Status: Satisfied on 21 January 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…