LUDGATE 402 LIMITED

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

    Company NameLUDGATE 402 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05845368
    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 402 LIMITED?

    • (2943) /

    Where is LUDGATE 402 LIMITED located?

    Registered Office Address
    150 Aldersgate Street
    EC1A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of LUDGATE 402 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRECISION TECHNOLOGIES GROUP LTDJun 13, 2006Jun 13, 2006

    What are the latest accounts for LUDGATE 402 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What is the status of the latest annual return for LUDGATE 402 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LUDGATE 402 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Insolvency court order

    Court order insolvency:court order to remove
    34 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Jun 20, 2013

    13 pages4.68

    Liquidators' statement of receipts and payments to Jun 20, 2012

    13 pages4.68

    Termination of appointment of Mark Franckel as a director

    2 pagesTM01

    Liquidators' statement of receipts and payments to Jun 20, 2011

    14 pages4.68

    Certificate of change of name

    Company name changed precision technologies group LTD\certificate issued on 02/09/10
    4 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 02, 2010

    Change company name resolution on Jul 06, 2010

    RES15

    Termination of appointment of Mark Merryweather as a director

    1 pagesTM01

    Termination of appointment of Stephen Lord as a director

    1 pagesTM01

    Termination of appointment of Antony Bannan as a director

    1 pagesTM01

    Change of name notice

    2 pagesCONNOT

    legacy

    3 pagesMG02

    Registered office address changed from * Holroyd Harbour Lane North Milnrow Rochdale Lancashire OL16 3LQ United Kingdom* on Jun 25, 2010

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Group of companies' accounts made up to Mar 31, 2009

    34 pagesAA

    Registered office address changed from * Jones & Shipman Precision Limited, Murrayfield Road Leicester LE3 1UW* on Jan 21, 2010

    1 pagesAD01

    legacy

    2 pages88(2)

    legacy

    1 pages123

    Resolutions

    Resolutions
    26 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    legacy

    1 pages288a

    legacy

    5 pages363a

    Who are the officers of LUDGATE 402 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DRABBLE, Peter
    Eddisbury Farm
    Buston Road
    SW11 0AD Macclesfield
    Cheshire
    Secretary
    Eddisbury Farm
    Buston Road
    SW11 0AD Macclesfield
    Cheshire
    British114055140001
    DE FERRANTI, Adrian Sebastian Ziani
    College Farm House
    Ellisfield
    RG25 2QE Basingstoke
    Hampshire
    Director
    College Farm House
    Ellisfield
    RG25 2QE Basingstoke
    Hampshire
    United KingdomBritish74999250003
    PASINI, Daniel
    Conduit Street
    (Acpi)
    W1S 2YZ London
    56
    Director
    Conduit Street
    (Acpi)
    W1S 2YZ London
    56
    United KingdomItalian139599500001
    @UK DORMANT COMPANY SECRETARY LIMITED
    5 Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Berkshire
    Nominee Secretary
    5 Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Berkshire
    900030280001
    BANNAN, Antony James, Dr
    Willow Park
    Oswaldtwistle
    BB5 3QY Accrington
    18
    Lancashire
    United Kingdom
    Director
    Willow Park
    Oswaldtwistle
    BB5 3QY Accrington
    18
    Lancashire
    United Kingdom
    EnglandBritish136002800003
    DE FERRANTI, Adrian Sebastian Ziani
    College Farm House
    Ellisfield
    RG25 2QE Basingstoke
    Hampshire
    Director
    College Farm House
    Ellisfield
    RG25 2QE Basingstoke
    Hampshire
    United KingdomBritish74999250003
    FRANCKEL, Mark Bernard
    Alexandra Road
    Grappenhall
    WA4 2EL Warrington
    8
    Cheshire
    Director
    Alexandra Road
    Grappenhall
    WA4 2EL Warrington
    8
    Cheshire
    United KingdomBritish137556900001
    LORD, Stephen John William
    Southernhay Road
    LE2 3TP Leicester
    83
    Leicestershire
    United Kingdom
    Director
    Southernhay Road
    LE2 3TP Leicester
    83
    Leicestershire
    United Kingdom
    United KingdomBritish134469010001
    MAHER, Adam Antony
    33 Portland Drive
    LE10 1SE Hinckley
    Leicestershire
    Director
    33 Portland Drive
    LE10 1SE Hinckley
    Leicestershire
    EnglandBritish122777430001
    MERRYWEATHER, Mark Ian
    Pheasant Cottage
    GU10 3DH Millbridge
    Surrey
    Director
    Pheasant Cottage
    GU10 3DH Millbridge
    Surrey
    EnglandBritish166777600001
    @UK DORMANT COMPANY DIRECTOR LIMITED
    5 Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Berkshire
    Nominee Director
    5 Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Berkshire
    900030270001

    Does LUDGATE 402 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A security over cash deposit
    Created On Jan 16, 2009
    Delivered On Jan 21, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The chargor charged the deposit by way of fixed charge all amounts deposited to the credit of the accounts numbered 400515 69287336, 400515 69287132, 400520 41665111.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 21, 2009Registration of a charge (395)
    Debenture
    Created On Jul 13, 2007
    Delivered On Jul 27, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Landsbanki Commercial Finance
    Transactions
    • Jul 27, 2007Registration of a charge (395)
    • Jul 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    A membership interest pledge agreement
    Created On Dec 06, 2006
    Delivered On Dec 18, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The collateral the pledged interests. See the mortgage charge document for full details.
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Dec 18, 2006Registration of a charge (395)
    • Jun 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 06, 2006
    Delivered On Dec 18, 2006
    Satisfied
    Amount secured
    All monies due or to become due of each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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.
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Dec 18, 2006Registration of a charge (395)
    • Jan 08, 2009Statement of satisfaction of a charge in full or part (403a)

    Does LUDGATE 402 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 28, 2014Dissolved on
    Jun 21, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Alan Rolph
    150 Aldersgate Street
    EC1A 4AB London
    practitioner
    150 Aldersgate Street
    EC1A 4AB London
    Phillip Rodney Sykes
    150 Aldersgate Street
    EC1A 4AB London
    practitioner
    150 Aldersgate Street
    EC1A 4AB 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