Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LDT (PLYMOUTH ENERGY PARK) LIMITED
Company Information for

LDT (PLYMOUTH ENERGY PARK) LIMITED

THE ISLAND, LOWMAN GREEN, TIVERTON, DEVON, EX16 4LA,
Company Registration Number
07492508
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ldt (plymouth Energy Park) Ltd
LDT (PLYMOUTH ENERGY PARK) LIMITED was founded on 2011-01-13 and has its registered office in Tiverton. The organisation's status is listed as "Active - Proposal to Strike off". Ldt (plymouth Energy Park) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LDT (PLYMOUTH ENERGY PARK) LIMITED
 
Legal Registered Office
THE ISLAND
LOWMAN GREEN
TIVERTON
DEVON
EX16 4LA
Other companies in EX16
 
Previous Names
LDT (PROPERTIES 1) LIMITED24/08/2012
Filing Information
Company Number 07492508
Company ID Number 07492508
Date formed 2011-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts FULL
Last Datalog update: 2021-06-04 14:04:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LDT (PLYMOUTH ENERGY PARK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LDT (PLYMOUTH ENERGY PARK) LIMITED

Current Directors
Officer Role Date Appointed
DAVID PHILIP HEATHCOAT AMORY
Director 2012-07-10
OWEN MICHAEL O'CALLAGHAN
Director 2012-03-08
DANIEL FRANCIS STEPHENSON
Director 2011-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN JAMES IVOR MILNE
Director 2011-01-13 2012-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OWEN MICHAEL O'CALLAGHAN SECTOR PLACE OPEN SPACE MANAGEMENT COMPANY LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active
OWEN MICHAEL O'CALLAGHAN CPM CONSULTING LTD. Director 2013-02-15 CURRENT 2007-11-13 Dissolved 2014-04-01
OWEN MICHAEL O'CALLAGHAN CENTRAL & PROVINCIAL PROJECTS LIMITED Director 2013-02-15 CURRENT 1976-08-11 Dissolved 2014-04-01
OWEN MICHAEL O'CALLAGHAN TRILOGIE CRE LIMITED Director 2013-02-15 CURRENT 2007-11-13 Active - Proposal to Strike off
OWEN MICHAEL O'CALLAGHAN GOTHAM GROUNDWORKS LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active
OWEN MICHAEL O'CALLAGHAN GINGKO MANAGEMENT COMPANY LIMITED Director 2012-11-16 CURRENT 2012-11-16 Active
OWEN MICHAEL O'CALLAGHAN DEVONSHIRE HOMES (AXMINSTER) LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
OWEN MICHAEL O'CALLAGHAN DEVONSHIRE HOMES (BELMONT) LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active
OWEN MICHAEL O'CALLAGHAN TRILOGIE CORPORATE REAL ESTATE LIMITED Director 2012-05-02 CURRENT 1976-06-17 Active - Proposal to Strike off
OWEN MICHAEL O'CALLAGHAN DEVONSHIRE HOMES (BRACKEN) LIMITED Director 2012-03-08 CURRENT 2010-07-20 Active - Proposal to Strike off
OWEN MICHAEL O'CALLAGHAN LONDON & DEVONSHIRE TRUST LIMITED Director 2012-03-08 CURRENT 1984-01-20 Active
OWEN MICHAEL O'CALLAGHAN DEVONSHIRE HOMES LIMITED Director 2012-03-08 CURRENT 1992-12-01 Active
DANIEL FRANCIS STEPHENSON GOTHAM GROUNDWORKS LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active
DANIEL FRANCIS STEPHENSON DEVONSHIRE HOMES (AXMINSTER) LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
DANIEL FRANCIS STEPHENSON DEVONSHIRE HOMES (BELMONT) LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active
DANIEL FRANCIS STEPHENSON DEVONSHIRE HOMES (BRACKEN) LIMITED Director 2010-09-13 CURRENT 2010-07-20 Active - Proposal to Strike off
DANIEL FRANCIS STEPHENSON DEVONSHIRE HOMES LIMITED Director 2006-01-26 CURRENT 1992-12-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-05-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-13DS01Application to strike the company off the register
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PHILIP HEATHCOAT AMORY
2021-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074925080005
2021-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074925080006
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-07-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL FRANCIS STEPHENSON
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-09-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-07-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 074925080005
2016-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 074925080006
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-24AR0113/01/16 ANNUAL RETURN FULL LIST
2016-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074925080004
2015-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 074925080004
2015-06-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-07LATEST SOC07/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-07AR0113/01/15 ANNUAL RETURN FULL LIST
2014-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074925080003
2014-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 074925080003
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-22AR0113/01/14 ANNUAL RETURN FULL LIST
2014-01-22AD02Register inspection address changed from 1St Floor 9/10 Savile Row London W1S 3PF United Kingdom
2013-09-02CH01Director's details changed for Mr Daniel Francis Stephenson on 2013-08-23
2013-05-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-15AA01Previous accounting period shortened from 31/01/13 TO 31/12/12
2013-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-04-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-30AR0113/01/13 FULL LIST
2013-01-30AD02SAIL ADDRESS CHANGED FROM: HEATHCOAT HOUSE 20 SAVILE ROW LONDON UK W1S 3PR
2013-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FRANCIS STEPHENSON / 30/01/2013
2012-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-08-29RP04SECOND FILING WITH MUD 13/01/12 FOR FORM AR01
2012-08-29ANNOTATIONClarification
2012-08-24RES15CHANGE OF NAME 10/08/2012
2012-08-24CERTNMCOMPANY NAME CHANGED LDT (PROPERTIES 1) LIMITED CERTIFICATE ISSUED ON 24/08/12
2012-08-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-08-08AD02SAIL ADDRESS CREATED
2012-07-10AP01DIRECTOR APPOINTED MR DAVID PHILIP HEATHCOAT AMORY
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MILNE
2012-03-14AP01DIRECTOR APPOINTED MR OWEN MICHAEL O'CALLAGHAN
2012-02-01AR0113/01/12 FULL LIST
2011-01-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to LDT (PLYMOUTH ENERGY PARK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LDT (PLYMOUTH ENERGY PARK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-18 Outstanding LLOYDS BANK PLC
2016-03-18 Outstanding LLOYDS BANK PLC
2015-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-01-27 Satisfied HUGH SEBASTIAN GARMOYLE
DEBENTURE 2013-04-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2013-04-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LDT (PLYMOUTH ENERGY PARK) LIMITED

Intangible Assets
Patents
We have not found any records of LDT (PLYMOUTH ENERGY PARK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LDT (PLYMOUTH ENERGY PARK) LIMITED
Trademarks
We have not found any records of LDT (PLYMOUTH ENERGY PARK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LDT (PLYMOUTH ENERGY PARK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as LDT (PLYMOUTH ENERGY PARK) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LDT (PLYMOUTH ENERGY PARK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LDT (PLYMOUTH ENERGY PARK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LDT (PLYMOUTH ENERGY PARK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.