LUDGATE COMMUNICATIONS LIMITED

LUDGATE COMMUNICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLUDGATE COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02529743
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LUDGATE COMMUNICATIONS LIMITED?

    • (7487) /

    Where is LUDGATE COMMUNICATIONS LIMITED located?

    Registered Office Address
    FISHER PARTNERS
    Acre House 11-15 William Road
    NW1 3ER London
    Undeliverable Registered Office AddressNo

    What were the previous names of LUDGATE COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MELDANE LIMITEDAug 10, 1990Aug 10, 1990

    What are the latest accounts for LUDGATE COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for LUDGATE COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Jun 29, 2010

    5 pages4.68

    Insolvency filing

    Insolvency:s/s cert. Release of liquidator
    1 pagesLIQ MISC

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:replacement of liquidator
    15 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    legacy

    1 pages287

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 30, 2009

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    2 pages88(2)

    legacy

    2 pages88(2)

    legacy

    2 pages123

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of increasing authorised share capital

    RES04

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    14 pagesAA

    legacy

    3 pages363a

    legacy

    4 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2006

    13 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages287

    Full accounts made up to Dec 31, 2005

    13 pagesAA

    Who are the officers of LUDGATE COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEAN, Louise
    18 Newbury Close
    DA2 6AQ Dartford
    Kent
    Secretary
    18 Newbury Close
    DA2 6AQ Dartford
    Kent
    British88994320002
    HARRY III, William
    The Brake House
    Back Lane
    CV37 8SF Lower Quinton
    Warwickshire
    Director
    The Brake House
    Back Lane
    CV37 8SF Lower Quinton
    Warwickshire
    EnglandAmerican117064700001
    TAFFINDER, Nicholas James
    19 Montague Road
    CB4 1BU Cambridge
    Director
    19 Montague Road
    CB4 1BU Cambridge
    United KingdomBritish69108710002
    GUERIN, Julia Maria
    21 Wadham Gardens
    UB6 0BP Greenford
    Middlesex
    Secretary
    21 Wadham Gardens
    UB6 0BP Greenford
    Middlesex
    New Zealander72542350001
    JONES, Susan Lynne
    14 West Park Avenue
    TW9 4AL Richmond
    Surrey
    Secretary
    14 West Park Avenue
    TW9 4AL Richmond
    Surrey
    British80241030002
    MATHIAS, Jonathan Cushman
    23 Devereux Road
    SW11 6JR London
    Secretary
    23 Devereux Road
    SW11 6JR London
    British16166390001
    SHARMA, Sunil
    19 Derwent Avenue
    NW7 3DY London
    Secretary
    19 Derwent Avenue
    NW7 3DY London
    British63915400001
    ANDERSON, Vanessa
    Flat 8
    34 Bassett Road
    W10 6JL London
    Director
    Flat 8
    34 Bassett Road
    W10 6JL London
    British69115230001
    ASHTON-JONES, Christopher
    Minster Oak 8 Quartermile Road
    GU7 1TG Godalming
    Surrey
    Director
    Minster Oak 8 Quartermile Road
    GU7 1TG Godalming
    Surrey
    British21843500001
    ATKINSON, Paul Thomas
    15a Sydney Road
    W13 9EZ London
    Director
    15a Sydney Road
    W13 9EZ London
    British61496540001
    BATES, Zena Clare
    48 Cottenham Park Road
    SW20 0SA London
    Director
    48 Cottenham Park Road
    SW20 0SA London
    British21468140001
    BOAKES, Nicholas Edward
    24 Durham Terrace
    W2 5PB London
    Director
    24 Durham Terrace
    W2 5PB London
    British14592730002
    BURGE, Julia Rosemary
    142 Antill Road
    E3 5BN London
    Director
    142 Antill Road
    E3 5BN London
    British71391110001
    DAVIS, Timothy Roderick
    The Last House
    HP22 4HR Oving
    Buckinghamshire
    Director
    The Last House
    HP22 4HR Oving
    Buckinghamshire
    British76908960001
    ELSEN, Richard
    Garden Flat
    60 Shooters Hill Road
    SE3 7BG London
    Director
    Garden Flat
    60 Shooters Hill Road
    SE3 7BG London
    British65026190001
    EVANS, Ceri Garfield
    110 Devonshire Road
    SE23 3SX London
    Director
    110 Devonshire Road
    SE23 3SX London
    British60259730003
    FARR, Susan Jane
    6 The Gables
    55 Netherhall Gardens
    NW3 5RH London
    Director
    6 The Gables
    55 Netherhall Gardens
    NW3 5RH London
    British94820780001
    FISH, Antonia Gay
    13 The Common
    W5 3TR London
    Director
    13 The Common
    W5 3TR London
    British29785090002
    FITZHERBERT, Nicholas
    28 Kelmore Grove
    East Dulwich
    SE22 9BH London
    Director
    28 Kelmore Grove
    East Dulwich
    SE22 9BH London
    British76677350001
    FRIEND, Tony Peter
    83 Battersea Church Road
    SW11 3LY London
    Director
    83 Battersea Church Road
    SW11 3LY London
    British56506480004
    GARNETT, Neil Stafford
    Share Farm Barn Brick Kiln Lane
    Horsmonden
    TN12 8ES Tonbridge
    Kent
    Director
    Share Farm Barn Brick Kiln Lane
    Horsmonden
    TN12 8ES Tonbridge
    Kent
    British59026400001
    GARRETT, Terence John
    Telbrooke House 43 Welbeck Road
    SS8 0EB Canvey Island
    Essex
    Director
    Telbrooke House 43 Welbeck Road
    SS8 0EB Canvey Island
    Essex
    EnglandBritish10947910001
    GREENE, Kevin Michael
    39 Tudor Drive
    KT2 5NW Kingston Upon Thames
    London
    Director
    39 Tudor Drive
    KT2 5NW Kingston Upon Thames
    London
    EnglandIrish63939720003
    GRIFFITHS, Ian Charles
    33 Manning Place
    TW10 6LJ Richmond
    Surrey
    Director
    33 Manning Place
    TW10 6LJ Richmond
    Surrey
    British47423350001
    GUERIN, Julia Maria
    21 Wadham Gardens
    UB6 0BP Greenford
    Middlesex
    Director
    21 Wadham Gardens
    UB6 0BP Greenford
    Middlesex
    New Zealander72542350001
    HATCH, Lousie
    25 Trebovir Road
    SW5 9NF London
    Director
    25 Trebovir Road
    SW5 9NF London
    British58366240001
    HEPBURN, Robin Graham
    87 Frant Road
    TN2 5LP Tunbridge Wells
    Kent
    Director
    87 Frant Road
    TN2 5LP Tunbridge Wells
    Kent
    United KingdomBritish61273860002
    HEWS, Richard Greenslade
    4 Kilmaine Road
    Fulham
    SW6 7JX London
    Director
    4 Kilmaine Road
    Fulham
    SW6 7JX London
    British10947940001
    HOARE, Reginald Nicholas Rolls
    Flat 4 Cranbourne Court
    Albert Bridge Road
    SW11 4PE London
    Director
    Flat 4 Cranbourne Court
    Albert Bridge Road
    SW11 4PE London
    British27946080003
    HURLEY, Jane
    4 Newquay Crescent
    HA2 9LJ Harrow
    Middlesex
    Director
    4 Newquay Crescent
    HA2 9LJ Harrow
    Middlesex
    British72739590001
    JONES, Susan Lynne
    14 West Park Avenue
    TW9 4AL Richmond
    Surrey
    Director
    14 West Park Avenue
    TW9 4AL Richmond
    Surrey
    British80241030002
    KIRKPATRICK, Nicholas Yvone
    Ownham Old Farm
    Boxford
    RG20 8PJ Newbury
    Berkshire
    Director
    Ownham Old Farm
    Boxford
    RG20 8PJ Newbury
    Berkshire
    United KingdomBritish59815480001
    LIS, David George
    57 Crescent West
    Hadley Wood
    EN4 0EQ Barnet
    Hertfordshire
    Director
    57 Crescent West
    Hadley Wood
    EN4 0EQ Barnet
    Hertfordshire
    British1198310001
    LOCK, Stephen Mark
    24 Marlborough House
    12-20 Osnaburgh Street
    NW1 3LY London
    Director
    24 Marlborough House
    12-20 Osnaburgh Street
    NW1 3LY London
    British73065590001
    LYNCH, Christine Mary Elizabeth
    382 St John Street
    EC1V 4NN London
    Director
    382 St John Street
    EC1V 4NN London
    British45990300002

    Does LUDGATE COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Mar 07, 1991
    Delivered On Mar 14, 1991
    Satisfied
    Amount secured
    All monies due or to become due from ludgate group limited to hill murray limited under the terms of the facility letter dated 7/3/91 or any other security document and from the company under the terms of this guarantee and debenture.
    Short particulars
    Please see form 395 for full details.. 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.
    Persons Entitled
    • Hill Murray Limited
    Transactions
    • Mar 14, 1991Registration of a charge
    • Mar 10, 1992Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 21, 1990
    Delivered On Jan 04, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Coutts & Co.
    Transactions
    • Jan 04, 1991Registration of a charge
    • May 24, 2000Statement of satisfaction of a charge in full or part (403a)

    Does LUDGATE COMMUNICATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 30, 2009Commencement of winding up
    Apr 06, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Brian N Johnson
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    David Birne
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    Stephen Mark Katz
    Acre House
    11-15 William Road
    NW1 3ER London
    practitioner
    Acre House
    11-15 William Road
    NW1 3ER London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0