Company NameLudgate 312 Limited
Company StatusDissolved
Company Number04868267
CategoryPrivate Limited Company
Incorporation Date15 August 2003(20 years, 8 months ago)
Dissolution Date12 September 2012 (11 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Tyrone James Allard
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed22 October 2004(1 year, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 12 September 2012)
RoleProperty Investor
Country of ResidenceNorthern Ireland
Correspondence Address3 The Spires
Holywood
County Down
BT18 9DY
Northern Ireland
Secretary NameImelda Allard
NationalityBritish
StatusClosed
Appointed22 October 2004(1 year, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 12 September 2012)
RoleCompany Director
Correspondence Address3 The Spires
Holywood
County Down
BT18 9DY
Northern Ireland
Director NameMr Nicholas John Knight
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(1 week, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 22 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Eaton Place
London
SW1X 8AT
Director NameMr Reuben Thomas Coppin Straker
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(1 week, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 22 October 2004)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStonecroft
Fourstones
Hexham
Northumberland
NE47 5AX
Secretary NameMr Reuben Thomas Coppin Straker
NationalityBritish
StatusResigned
Appointed28 August 2003(1 week, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 22 October 2004)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStonecroft
Fourstones
Hexham
Northumberland
NE47 5AX
Director NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed15 August 2003(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Director NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed15 August 2003(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Secretary NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed15 August 2003(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB

Location

Registered AddressVictoria House
Southampton Row
London
WC1B 4DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£61,542
Net Worth-£1,538,657
Current Liabilities£2,558,373

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

12 September 2012Final Gazette dissolved following liquidation (1 page)
12 September 2012Final Gazette dissolved following liquidation (1 page)
12 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2012Return of final meeting in a creditors' voluntary winding up (15 pages)
12 June 2012Return of final meeting in a creditors' voluntary winding up (15 pages)
20 September 2011Statement of affairs with form 4.19 (5 pages)
20 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-08
(1 page)
20 September 2011Appointment of a voluntary liquidator (1 page)
20 September 2011Statement of affairs with form 4.19 (5 pages)
20 September 2011Appointment of a voluntary liquidator (1 page)
20 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 2011Full accounts made up to 30 September 2010 (17 pages)
7 July 2011Full accounts made up to 30 September 2010 (17 pages)
14 April 2011Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page)
14 April 2011Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page)
2 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages)
2 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages)
13 September 2010Annual return made up to 15 August 2010 with a full list of shareholders
Statement of capital on 2010-09-13
  • GBP 2
(4 pages)
13 September 2010Annual return made up to 15 August 2010 with a full list of shareholders
Statement of capital on 2010-09-13
  • GBP 2
(4 pages)
13 May 2010Auditor's resignation (1 page)
13 May 2010Auditor's resignation (1 page)
11 May 2010Full accounts made up to 31 August 2009 (19 pages)
11 May 2010Full accounts made up to 31 August 2009 (19 pages)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
26 August 2009Return made up to 15/08/09; full list of members (3 pages)
26 August 2009Return made up to 15/08/09; full list of members (3 pages)
24 September 2008Return made up to 15/08/08; full list of members (3 pages)
24 September 2008Return made up to 15/08/08; full list of members (3 pages)
7 August 2008Full accounts made up to 31 August 2007 (13 pages)
7 August 2008Full accounts made up to 31 August 2007 (13 pages)
1 December 2007Full accounts made up to 31 August 2006 (13 pages)
1 December 2007Full accounts made up to 31 August 2006 (13 pages)
30 August 2007Return made up to 15/08/07; full list of members (2 pages)
30 August 2007Return made up to 15/08/07; full list of members (2 pages)
22 August 2006Return made up to 15/08/06; full list of members (2 pages)
22 August 2006Return made up to 15/08/06; full list of members (2 pages)
15 August 2006Amended full accounts made up to 31 August 2004 (12 pages)
15 August 2006Amended full accounts made up to 31 August 2004 (12 pages)
31 July 2006Full accounts made up to 31 August 2005 (12 pages)
31 July 2006Full accounts made up to 31 August 2005 (12 pages)
19 August 2005Return made up to 15/08/05; full list of members (2 pages)
19 August 2005Return made up to 15/08/05; full list of members (2 pages)
19 August 2005Registered office changed on 19/08/05 from: victoria house bloomsbury square london WC1A 4DA (1 page)
19 August 2005Registered office changed on 19/08/05 from: victoria house bloomsbury square london WC1A 4DA (1 page)
19 August 2005Location of register of members (1 page)
19 August 2005Location of register of members (1 page)
21 June 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
21 June 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
20 December 2004Declaration of satisfaction of mortgage/charge (1 page)
20 December 2004Declaration of satisfaction of mortgage/charge (1 page)
20 December 2004Declaration of satisfaction of mortgage/charge (1 page)
20 December 2004Declaration of satisfaction of mortgage/charge (1 page)
20 December 2004Declaration of satisfaction of mortgage/charge (1 page)
20 December 2004Declaration of satisfaction of mortgage/charge (1 page)
20 December 2004Declaration of satisfaction of mortgage/charge (1 page)
20 December 2004Declaration of satisfaction of mortgage/charge (1 page)
20 December 2004Declaration of satisfaction of mortgage/charge (1 page)
20 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Particulars of mortgage/charge (9 pages)
17 November 2004Particulars of mortgage/charge (9 pages)
17 November 2004Particulars of mortgage/charge (9 pages)
17 November 2004Particulars of mortgage/charge (9 pages)
12 November 2004Particulars of mortgage/charge (4 pages)
12 November 2004Particulars of mortgage/charge (4 pages)
12 November 2004Particulars of mortgage/charge (4 pages)
12 November 2004Particulars of mortgage/charge (4 pages)
8 November 2004Registered office changed on 08/11/04 from: tait walker bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page)
8 November 2004Director resigned (1 page)
8 November 2004New director appointed (3 pages)
8 November 2004Registered office changed on 08/11/04 from: tait walker bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page)
8 November 2004New secretary appointed (2 pages)
8 November 2004New secretary appointed (2 pages)
8 November 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 November 2004Declaration of assistance for shares acquisition (8 pages)
8 November 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 November 2004Director resigned (1 page)
8 November 2004Declaration of assistance for shares acquisition (8 pages)
8 November 2004New director appointed (3 pages)
8 November 2004Secretary resigned;director resigned (1 page)
8 November 2004Secretary resigned;director resigned (1 page)
4 November 2004Particulars of mortgage/charge (7 pages)
4 November 2004Particulars of mortgage/charge (7 pages)
4 November 2004Particulars of mortgage/charge (7 pages)
4 November 2004Particulars of mortgage/charge (7 pages)
29 October 2004Particulars of mortgage/charge (11 pages)
29 October 2004Particulars of mortgage/charge (11 pages)
20 September 2004Return made up to 15/08/04; full list of members (5 pages)
20 September 2004Return made up to 15/08/04; full list of members (5 pages)
18 February 2004Registered office changed on 18/02/04 from: 7 pilgrim street london EC4V 6LB (1 page)
18 February 2004Registered office changed on 18/02/04 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page)
18 February 2004Registered office changed on 18/02/04 from: 7 pilgrim street london EC4V 6LB (1 page)
18 February 2004Registered office changed on 18/02/04 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page)
7 January 2004Particulars of mortgage/charge (5 pages)
7 January 2004Particulars of mortgage/charge (5 pages)
7 January 2004Particulars of mortgage/charge (5 pages)
7 January 2004Particulars of mortgage/charge (5 pages)
2 December 2003Particulars of mortgage/charge (5 pages)
2 December 2003Particulars of mortgage/charge (5 pages)
2 December 2003Particulars of mortgage/charge (5 pages)
2 December 2003Particulars of mortgage/charge (5 pages)
26 November 2003Particulars of mortgage/charge (15 pages)
26 November 2003Particulars of mortgage/charge (15 pages)
15 September 2003Director resigned (1 page)
15 September 2003New secretary appointed;new director appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New secretary appointed;new director appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003Secretary resigned;director resigned (1 page)
15 September 2003Secretary resigned;director resigned (1 page)
15 September 2003Director resigned (1 page)
15 August 2003Incorporation (22 pages)
15 August 2003Incorporation (22 pages)