Company NameL.S.D.Transport(1944)Limited
Company StatusDissolved
Company Number00388497
CategoryPrivate Limited Company
Incorporation Date30 June 1944(79 years, 10 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 52241Cargo handling for water transport activities

Directors

Director NameDermot Michael Russell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2015(71 years after company formation)
Appointment Duration6 years, 2 months (closed 28 September 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Drey
Darras Hall
Ponteland
Northumberland
NE20 9NS
Director NameMr Johannes Franciscus Calje
Date of BirthJune 1972 (Born 51 years ago)
NationalityDutch
StatusClosed
Appointed17 May 2017(72 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-27 Queen's Square
Middlesbrough
TS2 1AH
Director NameMr Geoffrey Leslie Kennett
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(47 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 April 1996)
RoleCompany Director
Correspondence AddressEbenezer
Whitton Road Alkborough
Scunthorpe
South Humberside
DN15 9JG
Director NameMr George Perkins
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(47 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 May 1999)
RoleCompany Director
Correspondence AddressMount House 9 Messingham Road
Scotter
Gainsborough
Lincolnshire
DN21 3UH
Director NameMrs Patricia Anne Perkins
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(47 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 May 1999)
RoleCompany Director
Correspondence AddressMounthouse 9 Messingham Road
Scotter
Gainsborough
Lincolnshire
DN21 3UH
Secretary NameMr Geoffrey Leslie Kennett
NationalityBritish
StatusResigned
Appointed17 October 1991(47 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 April 1996)
RoleCompany Director
Correspondence AddressEbenezer
Whitton Road Alkborough
Scunthorpe
South Humberside
DN15 9JG
Director NameMr Derek Leslie Bartle
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(47 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 May 1999)
RoleCompany Dierctor
Country of ResidenceEngland
Correspondence Address41 Avenue Clamart
Scunthorpe
South Humberside
DN15 8EQ
Secretary NameMr George Perkins
NationalityBritish
StatusResigned
Appointed17 April 1996(51 years, 10 months after company formation)
Appointment Duration3 years (resigned 04 May 1999)
RoleCompany Director
Correspondence AddressMount House 9 Messingham Road
Scotter
Gainsborough
Lincolnshire
DN21 3UH
Director NameMr John Steven Wharton
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(54 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley House
Valley Farm North Lane Swaby
Alford
Lincolnshire
LN13 0BD
Director NameMr Andrew David Brown
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(54 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 07 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSt Andrews House Cornwall Street
Kirton Lindsey
Gainsborough
Lincolnshire
DN21 4PP
Director NameMr Martin John Rees
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(54 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 07 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighcroft Barn
Beltoft
Doncaster
South Yorkshire
DN9 1NE
Secretary NameAndrew David Brown
NationalityBritish
StatusResigned
Appointed04 May 1999(54 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 07 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSt Andrews House Cornwall Street
Kirton Lindsey
Gainsborough
Lincolnshire
DN21 4PP
Director NameMr David John Robinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(71 years after company formation)
Appointment Duration1 year, 10 months (resigned 17 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorn Tree Farm Busby
Stokesley
North Yorkshire
TS9 5LB

Contact

Websitegroveport.co.uk

Location

Registered Address17-27 Queens Square
Middlesbrough
Cleveland
TS2 1AH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches8 other UK companies use this postal address

Shareholders

25.6k at £1Groveport Logistics LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

7 July 2015Delivered on: 14 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: As more particularly described in clause 4 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of lsd transport (1944) limited.
Outstanding
17 June 2005Delivered on: 24 June 2005
Satisfied on: 12 August 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) f/h and other land and the buildings and structures thereon at grove wharf gunness scunthorpe north lincolnshire; 2) l/h premises at grove wharf gunness scunthorpe north lincolnshire;. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
17 June 2005Delivered on: 24 June 2005
Satisfied on: 21 August 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 March 1965Delivered on: 7 April 1965
Satisfied on: 24 June 2005
Persons entitled: City Marine Finance LTD

Classification: Statutory mortgage
Secured details: All moneys due etc under an account current under the terms of an agreement of 23/3/1965.
Particulars: Craft:- "semloh" O.N. 146353.
Fully Satisfied
23 March 1965Delivered on: 7 April 1965
Satisfied on: 24 June 2005
Persons entitled: City Marine Finance LTD

Classification: Statutory mortgage
Secured details: All monies due etc, under an account current under the terms of an agreement of 23/03/65.
Particulars: Craft:- "bertram" O.N. 161042.
Fully Satisfied
15 July 1963Delivered on: 26 July 1963
Satisfied on: 24 June 2005
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due.
Particulars: Property & land in no:4 clough rd industrial estate, kingston upon hull see doc 57.
Fully Satisfied
4 December 1962Delivered on: 12 December 1962
Satisfied on: 24 June 2005
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due.
Particulars: Undertaking and goodwill all property present and future including uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

30 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
31 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
17 May 2017Termination of appointment of David John Robinson as a director on 17 May 2017 (1 page)
17 May 2017Appointment of Mr Johannes Franciscus Calje as a director on 17 May 2017 (2 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
26 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 25,600
(4 pages)
21 August 2015Satisfaction of charge 5 in full (1 page)
29 July 2015Termination of appointment of Martin John Rees as a director on 7 July 2015 (1 page)
29 July 2015Termination of appointment of Andrew David Brown as a director on 7 July 2015 (1 page)
29 July 2015Termination of appointment of Andrew David Brown as a secretary on 7 July 2015 (1 page)
29 July 2015Termination of appointment of Andrew David Brown as a director on 7 July 2015 (1 page)
29 July 2015Termination of appointment of Andrew David Brown as a secretary on 7 July 2015 (1 page)
29 July 2015Termination of appointment of Martin John Rees as a director on 7 July 2015 (1 page)
28 July 2015Appointment of David John Robinson as a director on 7 July 2015 (2 pages)
28 July 2015Appointment of David John Robinson as a director on 7 July 2015 (2 pages)
28 July 2015Appointment of Dermot Michael Russell as a director on 7 July 2015 (2 pages)
28 July 2015Appointment of Dermot Michael Russell as a director on 7 July 2015 (2 pages)
21 July 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
21 July 2015Registered office address changed from PO Box No11 Neap House Wharf Scunthorpe Lincs DN15 8UJ to 17-27 Queens Square Middlesbrough Cleveland TS2 1AH on 21 July 2015 (1 page)
17 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
14 July 2015Registration of charge 003884970007, created on 7 July 2015 (24 pages)
14 July 2015Registration of charge 003884970007, created on 7 July 2015 (24 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
5 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 25,600
(5 pages)
10 February 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
3 December 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 25,600
(5 pages)
6 December 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
8 November 2012Full accounts made up to 30 June 2012 (11 pages)
28 March 2012Full accounts made up to 30 June 2011 (13 pages)
2 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
2 December 2011Secretary's details changed for Andrew David Brown on 1 June 2011 (2 pages)
2 December 2011Director's details changed for Andrew David Brown on 1 June 2011 (2 pages)
2 December 2011Secretary's details changed for Andrew David Brown on 1 June 2011 (2 pages)
2 December 2011Director's details changed for Andrew David Brown on 1 June 2011 (2 pages)
15 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
14 March 2011Full accounts made up to 30 June 2010 (14 pages)
16 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
4 March 2010Full accounts made up to 30 June 2009 (13 pages)
4 November 2009Director's details changed for Martin John Rees on 17 October 2009 (2 pages)
4 November 2009Director's details changed for Andrew David Brown on 17 October 2009 (2 pages)
4 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
23 April 2009Director and secretary's change of particulars / andrew brown / 23/04/2009 (1 page)
23 April 2009Director and secretary's change of particulars / andrew brown / 23/04/2009 (1 page)
13 January 2009Return made up to 17/10/08; full list of members (3 pages)
17 October 2008Full accounts made up to 30 June 2008 (12 pages)
13 November 2007Return made up to 17/10/07; full list of members (7 pages)
10 October 2007Full accounts made up to 30 June 2007 (13 pages)
29 November 2006Full accounts made up to 30 June 2006 (12 pages)
22 November 2006Return made up to 17/10/06; full list of members (7 pages)
11 November 2006Accounting reference date extended from 17/06/06 to 30/06/06 (1 page)
3 January 2006Full accounts made up to 17 June 2005 (13 pages)
17 November 2005Return made up to 17/10/05; full list of members (8 pages)
11 October 2005Accounting reference date shortened from 30/06/05 to 17/06/05 (1 page)
1 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 July 2005Director resigned (1 page)
1 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 July 2005Declaration of assistance for shares acquisition (8 pages)
24 June 2005Particulars of mortgage/charge (4 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (1 page)
24 June 2005Particulars of mortgage/charge (8 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (1 page)
24 June 2005Declaration of satisfaction of mortgage/charge (1 page)
24 June 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Full accounts made up to 30 June 2004 (12 pages)
31 October 2004Return made up to 17/10/04; full list of members (8 pages)
6 July 2004Secretary's particulars changed;director's particulars changed (1 page)
16 December 2003Full accounts made up to 30 June 2003 (12 pages)
17 November 2003Return made up to 17/10/03; full list of members (8 pages)
17 December 2002Full accounts made up to 30 June 2002 (12 pages)
16 November 2002Return made up to 17/10/02; full list of members (8 pages)
23 November 2001Full accounts made up to 30 June 2001 (13 pages)
14 November 2001Return made up to 17/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
30 April 2001Full accounts made up to 30 June 2000 (13 pages)
15 November 2000Return made up to 17/10/00; full list of members (8 pages)
2 May 2000Full accounts made up to 30 June 1999 (14 pages)
23 November 1999Return made up to 17/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 November 1999Director resigned (1 page)
17 November 1999Secretary resigned;director resigned (1 page)
17 November 1999Director resigned (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999New secretary appointed;new director appointed (3 pages)
10 May 1999New director appointed (2 pages)
18 December 1998Accounts for a small company made up to 30 June 1998 (8 pages)
9 December 1998Return made up to 17/10/98; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
31 October 1997Return made up to 17/10/97; no change of members (4 pages)
27 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
26 November 1996Return made up to 17/10/96; full list of members (6 pages)
22 May 1996Director resigned (1 page)
30 April 1996New secretary appointed (2 pages)
30 April 1996Secretary resigned (1 page)
27 December 1995Accounts for a small company made up to 30 June 1995 (6 pages)
6 November 1995Return made up to 17/10/95; no change of members (4 pages)