Company NameLDV Group Limited
Company StatusDissolved
Company Number05590066
CategoryPrivate Limited Company
Incorporation Date12 October 2005(17 years, 11 months ago)
Dissolution Date20 June 2015 (8 years, 3 months ago)
Previous NameHackremco (No. 2304) Limited

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameDmitry Ivaschenko
Date of BirthApril 1969 (Born 54 years ago)
NationalityRussian
StatusClosed
Appointed28 July 2006(9 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (closed 20 June 2015)
RoleProject Manager
Correspondence Address7 Riga Proeyd
Apartment 101
109278
Moscow
Russia
Secretary NameMr Kenneth David Buchanan Ogilvie
NationalityBritish
StatusClosed
Appointed27 November 2006(1 year, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 20 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForge Cottage
Main Street
Bleasby
Nottinghamshire
NG14 7GH
Director NameVyacheslav Shmatov
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityRussian
StatusClosed
Appointed21 February 2007(1 year, 4 months after company formation)
Appointment Duration8 years, 4 months (closed 20 June 2015)
RoleCompany Director
Correspondence Address39 Bolshaya Pecherskaya St
Apartment 27
Nizhny Novgorod
Foreign
Director NameMr Evgeny Alexandrovitch Vereshchagin
Date of BirthMarch 1972 (Born 51 years ago)
NationalityRussian
StatusClosed
Appointed21 December 2007(2 years, 2 months after company formation)
Appointment Duration7 years, 6 months (closed 20 June 2015)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address69 Sovetskaya Street
Apt 26
Togliatti
Russia
Director NameOleg Mikhailovich Markov
Date of BirthJune 1969 (Born 54 years ago)
NationalityRussian
StatusClosed
Appointed27 August 2008(2 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 20 June 2015)
RoleCompany Director
Correspondence Address15a Borskaya St Apt 63
Nizhny Novgorod
Russia
Director NamePaul David Daccus
Date of BirthMarch 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 July 2006)
RoleCompany Director
Correspondence Address3 Hilton Grange
Bramhope
Leeds
West Yorkshire
LS16 9LE
Director NamePhilip Anthony Dougall
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 July 2006)
RoleCompany Director
Correspondence Address3 The Mount
Hampstead
London
NW3 6SZ
Secretary NamePaul David Daccus
NationalityBritish
StatusResigned
Appointed20 December 2005(2 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 28 July 2006)
RoleCompany Director
Correspondence Address3 Hilton Grange
Bramhope
Leeds
West Yorkshire
LS16 9LE
Director NameLars Erik Ebbe Eberhardson
Date of BirthAugust 1970 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed28 July 2006(9 months, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 21 February 2007)
RoleBoard President
Correspondence Address14 Raspletina St
Apartment 54
Moscow
123060
Director NameMr Stephen Victor Young
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(9 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRushmere House
Old Linslade Road, Heath And Reach
Leighton Buzzard
Bedfordshire
LU7 0EB
Director NameAlexander Alexandrovich Livadchenko
Date of BirthJanuary 1968 (Born 55 years ago)
NationalityRussian
StatusResigned
Appointed28 July 2006(9 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 01 November 2006)
RoleHead Of Division
Correspondence Address77 Sadvnicheskaya St.
Apartment 85
Moscow
Russia
Director NameDr Martin Leach
Date of BirthFebruary 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(9 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2008)
RoleChairman And Ceo
Correspondence Address16 Chester Row
Belgravia
London
SW1W 9JF
Director NameDavid Lawrence Eggers
Date of BirthMarch 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 2006(9 months, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 21 February 2007)
RoleChief Financial Officer
Correspondence Address37/2 Bolshaya
Gruzinskaya
Moscow
123242
Russia
Director NameSergey Georgievich Zanozin
Date of BirthMarch 1952 (Born 71 years ago)
NationalityRussian
StatusResigned
Appointed01 December 2006(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 27 August 2008)
RoleDiriector
Correspondence Address1 Tikhaya St Building 1
Apartment 22
Zarechie Settlement
Mosco
Russia
Director NameAlexander Filatov
Date of BirthFebruary 1975 (Born 48 years ago)
NationalityRussian
StatusResigned
Appointed21 February 2007(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 May 2008)
RoleCompany Director
Correspondence Address11 Aviaconstructor Mil Street
Building 1 Apartment 34
Moscow
Russia
Director NameRoman Vladimirovich Osipov
Date of BirthNovember 1971 (Born 51 years ago)
NationalityRussian
StatusResigned
Appointed12 May 2008(2 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 June 2008)
RoleCompany Director
Correspondence Address32 Aviator Babushkin Street Bld 2, Apt 27
Moscow
129281
Russia
Director NameAlexander Ivanovich Simachev
Date of BirthJanuary 1954 (Born 69 years ago)
NationalityRussian
StatusResigned
Appointed27 August 2008(2 years, 10 months after company formation)
Appointment Duration10 months (resigned 25 June 2009)
RoleCompany Director
Correspondence Address87 Udaltsova Street Building 4
Apartment 70
Moscow
Russia
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed12 October 2005(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2005(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHogan & Hartson Corporate Services Limited (Corporation)
StatusResigned
Appointed28 July 2006(9 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 27 November 2006)
Correspondence AddressJuxon House
100 Saint Pauls Churchyard
London
EC4M 8BU

Location

Registered AddressPricewaterhousecoopers Llp
Benson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

91.4m at 1Ldv Holdings Limited
78.19%
Ordinary
25.5m at 1Ldv Holdings Limited
21.81%
Redeemable Preferenc

Financials

Year2014
Turnover£142,642,000
Gross Profit-£13,922,000
Net Worth-£562,000
Cash£10,000
Current Liabilities£107,228,000

Accounts

Latest Accounts31 December 2007 (15 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 June 2015Final Gazette dissolved following liquidation (1 page)
20 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
28 October 2014Liquidators statement of receipts and payments to 19 August 2014 (14 pages)
28 October 2014Liquidators' statement of receipts and payments to 19 August 2014 (14 pages)
2 July 2014Liquidators statement of receipts and payments to 7 June 2014 (11 pages)
2 July 2014Liquidators statement of receipts and payments to 7 June 2014 (11 pages)
2 July 2014Liquidators' statement of receipts and payments to 7 June 2014 (11 pages)
6 January 2014Liquidators statement of receipts and payments to 7 December 2013 (36 pages)
6 January 2014Liquidators' statement of receipts and payments to 7 December 2013 (36 pages)
6 January 2014Liquidators statement of receipts and payments to 7 December 2013 (36 pages)
15 October 2013Liquidators statement of receipts and payments to 19 August 2013 (8 pages)
15 October 2013Liquidators' statement of receipts and payments to 19 August 2013 (8 pages)
9 October 2013Court order insolvency:c/o - replacement of liquidator (12 pages)
9 October 2013Notice of ceasing to act as a voluntary liquidator (1 page)
2 August 2013Liquidators statement of receipts and payments to 7 June 2013 (9 pages)
2 August 2013Liquidators statement of receipts and payments to 7 June 2013 (9 pages)
2 August 2013Liquidators' statement of receipts and payments to 7 June 2013 (9 pages)
1 March 2013Notice of Constitution of Liquidation Committee (2 pages)
10 January 2013Liquidators statement of receipts and payments to 7 December 2012 (5 pages)
10 January 2013Liquidators' statement of receipts and payments to 7 December 2012 (5 pages)
10 January 2013Liquidators statement of receipts and payments to 7 December 2012 (5 pages)
7 August 2012Liquidators' statement of receipts and payments to 7 June 2012 (9 pages)
7 August 2012Liquidators statement of receipts and payments to 7 June 2012 (9 pages)
7 August 2012Liquidators statement of receipts and payments to 7 June 2012 (9 pages)
4 July 2012Liquidators' statement of receipts and payments to 7 June 2012 (5 pages)
4 July 2012Liquidators statement of receipts and payments to 7 June 2012 (5 pages)
4 July 2012Liquidators statement of receipts and payments to 7 June 2012 (5 pages)
25 June 2012Liquidators' statement of receipts and payments to 7 December 2011 (5 pages)
25 June 2012Liquidators statement of receipts and payments to 7 December 2011 (5 pages)
25 June 2012Liquidators statement of receipts and payments to 7 December 2011 (5 pages)
6 July 2011Liquidators statement of receipts and payments to 7 June 2011 (34 pages)
6 July 2011Liquidators' statement of receipts and payments to 7 June 2011 (34 pages)
6 July 2011Liquidators statement of receipts and payments to 7 June 2011 (34 pages)
16 December 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 June 2010Appointment of a voluntary liquidator (1 page)
8 June 2010Administrator's progress report to 4 June 2010 (11 pages)
8 June 2010Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
8 June 2010Administrator's progress report to 4 June 2010 (11 pages)
4 January 2010Administrator's progress report to 7 December 2009 (9 pages)
4 January 2010Administrator's progress report to 7 December 2009 (9 pages)
12 August 2009Result of meeting of creditors (3 pages)
12 August 2009Amended certificate of constitution of creditors' committee (1 page)
24 July 2009Statement of affairs with form 2.14B (13 pages)
21 July 2009Statement of administrator's proposal (47 pages)
6 July 2009Appointment terminated director alexander simachev (1 page)
15 June 2009Appointment of an administrator (1 page)
15 June 2009Registered office changed on 15/06/2009 from bromford house drews lane birmingham B8 2QG (1 page)
4 November 2008Return made up to 12/10/08; full list of members (5 pages)
14 October 2008Director appointed oleg mikhailovich markov logged form (2 pages)
9 October 2008Full accounts made up to 31 December 2007 (25 pages)
3 October 2008Appointment terminated director martin leach (1 page)
18 September 2008Auditor's resignation (1 page)
10 September 2008Appointment terminated director sergey zanozin (1 page)
4 September 2008Director appointed alexander ivanovich simachev (2 pages)
4 September 2008Director appointed oleg mikhailovich markov (2 pages)
3 July 2008Appointment terminated director roman osipov (2 pages)
15 May 2008Director appointed roman vladimirovich osipov (2 pages)
15 May 2008Appointment terminated director alexander filatov (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008Director resigned (1 page)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
17 October 2007Return made up to 12/10/07; full list of members (3 pages)
19 July 2007Full accounts made up to 31 December 2006 (23 pages)
9 March 2007Director resigned (1 page)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007Director resigned (1 page)
2 January 2007New director appointed (1 page)
19 December 2006Ad 27/11/06--------- £ si 47500000@1=47500000 £ ic 2/47500002 (2 pages)
19 December 2006Statement of affairs (3 pages)
19 December 2006Statement of affairs (3 pages)
11 December 2006Director resigned (1 page)
11 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
11 December 2006New secretary appointed (1 page)
11 December 2006Nc inc already adjusted 27/11/06 (4 pages)
11 December 2006Secretary resigned (1 page)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
14 November 2006Return made up to 12/10/06; full list of members (9 pages)
30 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
19 August 2006Particulars of mortgage/charge (5 pages)
11 August 2006Director resigned (1 page)
11 August 2006Secretary resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006New director appointed (2 pages)
11 August 2006New secretary appointed (1 page)
11 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
27 June 2006Particulars of mortgage/charge (4 pages)
27 June 2006Particulars of mortgage/charge (5 pages)
23 June 2006Particulars of mortgage/charge (7 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006New secretary appointed (2 pages)
24 January 2006Ad 16/12/05--------- £ si 1@1=1 £ ic 1/2 (4 pages)
10 January 2006New director appointed (2 pages)
5 January 2006Nc inc already adjusted 12/12/05 (21 pages)
5 January 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2006Director resigned (1 page)
5 January 2006Registered office changed on 05/01/06 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
28 December 2005New director appointed (2 pages)
22 December 2005Particulars of mortgage/charge (9 pages)
21 December 2005Particulars of mortgage/charge (5 pages)
21 December 2005Particulars of mortgage/charge (6 pages)
9 December 2005Company name changed hackremco (no. 2304) LIMITED\certificate issued on 09/12/05 (3 pages)
12 October 2005Incorporation (17 pages)