LUDGATE 402 LIMITED
Overview
| Company Name | LUDGATE 402 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05845368 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LUDGATE 402 LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRECISION TECHNOLOGIES GROUP LTD | Jun 13, 2006 | Jun 13, 2006 |
What are the latest accounts for LUDGATE 402 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2009 |
What is the status of the latest annual return for LUDGATE 402 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for LUDGATE 402 LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | 4.71 | ||||||||||||||||||
Insolvency court order Court order insolvency:court order to remove | 34 pages | LIQ MISC OC | ||||||||||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Jun 20, 2013 | 13 pages | 4.68 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Jun 20, 2012 | 13 pages | 4.68 | ||||||||||||||||||
Termination of appointment of Mark Franckel as a director | 2 pages | TM01 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Jun 20, 2011 | 14 pages | 4.68 | ||||||||||||||||||
Certificate of change of name Company name changed precision technologies group LTD\certificate issued on 02/09/10 | 4 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Mark Merryweather as a director | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Stephen Lord as a director | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Antony Bannan as a director | 1 pages | TM01 | ||||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||||||
Registered office address changed from * Holroyd Harbour Lane North Milnrow Rochdale Lancashire OL16 3LQ United Kingdom* on Jun 25, 2010 | 2 pages | AD01 | ||||||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2009 | 34 pages | AA | ||||||||||||||||||
Registered office address changed from * Jones & Shipman Precision Limited, Murrayfield Road Leicester LE3 1UW* on Jan 21, 2010 | 1 pages | AD01 | ||||||||||||||||||
legacy | 2 pages | 88(2) | ||||||||||||||||||
legacy | 1 pages | 123 | ||||||||||||||||||
Resolutions Resolutions | 26 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||||||
legacy | 5 pages | 363a | ||||||||||||||||||
Who are the officers of LUDGATE 402 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DRABBLE, Peter | Secretary | Eddisbury Farm Buston Road SW11 0AD Macclesfield Cheshire | British | 114055140001 | ||||||
| DE FERRANTI, Adrian Sebastian Ziani | Director | College Farm House Ellisfield RG25 2QE Basingstoke Hampshire | United Kingdom | British | 74999250003 | |||||
| PASINI, Daniel | Director | Conduit Street (Acpi) W1S 2YZ London 56 | United Kingdom | Italian | 139599500001 | |||||
| @UK DORMANT COMPANY SECRETARY LIMITED | Nominee Secretary | 5 Jupiter House Calleva Park, Aldermaston RG7 8NN Reading Berkshire | 900030280001 | |||||||
| BANNAN, Antony James, Dr | Director | Willow Park Oswaldtwistle BB5 3QY Accrington 18 Lancashire United Kingdom | England | British | 136002800003 | |||||
| DE FERRANTI, Adrian Sebastian Ziani | Director | College Farm House Ellisfield RG25 2QE Basingstoke Hampshire | United Kingdom | British | 74999250003 | |||||
| FRANCKEL, Mark Bernard | Director | Alexandra Road Grappenhall WA4 2EL Warrington 8 Cheshire | United Kingdom | British | 137556900001 | |||||
| LORD, Stephen John William | Director | Southernhay Road LE2 3TP Leicester 83 Leicestershire United Kingdom | United Kingdom | British | 134469010001 | |||||
| MAHER, Adam Antony | Director | 33 Portland Drive LE10 1SE Hinckley Leicestershire | England | British | 122777430001 | |||||
| MERRYWEATHER, Mark Ian | Director | Pheasant Cottage GU10 3DH Millbridge Surrey | England | British | 166777600001 | |||||
| @UK DORMANT COMPANY DIRECTOR LIMITED | Nominee Director | 5 Jupiter House Calleva Park, Aldermaston RG7 8NN Reading Berkshire | 900030270001 |
Does LUDGATE 402 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does LUDGATE 402 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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