Company NameLudgate 402 Limited
Company StatusDissolved
Company Number05845368
CategoryPrivate Limited Company
Incorporation Date13 June 2006(17 years, 10 months ago)
Dissolution Date28 June 2014 (9 years, 10 months ago)
Previous NamePrecision Technologies Group Ltd

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Secretary NamePeter Drabble
NationalityBritish
StatusClosed
Appointed10 July 2006(3 weeks, 6 days after company formation)
Appointment Duration7 years, 11 months (closed 28 June 2014)
RoleCompany Director
Correspondence AddressEddisbury Farm
Buston Road
Macclesfield
Cheshire
SW11 0AD
Director NameMr Adrian Sebastian Ziani De Ferranti
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2007(1 year, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 28 June 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressCollege Farm House
Ellisfield
Basingstoke
Hampshire
RG25 2QE
Director NameMr Daniel Pasini
Date of BirthNovember 1975 (Born 48 years ago)
NationalityItalian
StatusClosed
Appointed30 June 2009(3 years after company formation)
Appointment Duration4 years, 12 months (closed 28 June 2014)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address56 Conduit Street
(Acpi)
London
W1S 2YZ
Director NameMr Mark Bernard Franckel
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(3 weeks, 6 days after company formation)
Appointment Duration5 years, 9 months (resigned 10 April 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Alexandra Road
Grappenhall
Warrington
Cheshire
WA4 2EL
Director NameMr Adrian Sebastian Ziani De Ferranti
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(5 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 06 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollege Farm House
Ellisfield
Basingstoke
Hampshire
RG25 2QE
Director NameMr Adam Antony Maher
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 03 July 2009)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address33 Portland Drive
Hinckley
Leicestershire
LE10 1SE
Director NameMr Mark Ian Merryweather
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 June 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPheasant Cottage
Millbridge
Surrey
GU10 3DH
Director NameMr Stephen John William Lord
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 June 2010)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address83 Southernhay Road
Leicester
Leicestershire
LE2 3TP
Director NameDr Antony James Bannan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 August 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address18 Willow Park
Oswaldtwistle
Accrington
Lancashire
BB5 3QY
Director Name@UK Dormant Company Director Limited (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@UK Dormant Company Secretary Limited (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

37.1k at 1Delnor LTD
53.63%
Ordinary
20k at 1Venture Private Equity 2 LTD
28.87%
Ordinary
10.9k at 1Alok Oberoi
15.75%
Ordinary
1.2k at 1Daniel Pasini
1.75%
Ordinary

Financials

Year2014
Turnover£30,887,110
Gross Profit£14,004,186
Net Worth£4,878,946
Cash£259,368
Current Liabilities£13,022,074

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

28 June 2014Final Gazette dissolved following liquidation (1 page)
28 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2014Return of final meeting in a members' voluntary winding up (12 pages)
20 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
20 December 2013Court order insolvency:court order to remove (34 pages)
22 August 2013Liquidators' statement of receipts and payments to 20 June 2013 (13 pages)
22 August 2013Liquidators statement of receipts and payments to 20 June 2013 (13 pages)
22 August 2012Liquidators' statement of receipts and payments to 20 June 2012 (13 pages)
22 August 2012Liquidators statement of receipts and payments to 20 June 2012 (13 pages)
16 April 2012Termination of appointment of Mark Franckel as a director (2 pages)
25 August 2011Liquidators' statement of receipts and payments to 20 June 2011 (14 pages)
25 August 2011Liquidators statement of receipts and payments to 20 June 2011 (14 pages)
2 September 2010Company name changed precision technologies group LTD\certificate issued on 02/09/10
  • RES15 ‐ Change company name resolution on 2010-07-06
(4 pages)
7 August 2010Termination of appointment of Stephen Lord as a director (1 page)
7 August 2010Termination of appointment of Mark Merryweather as a director (1 page)
5 August 2010Termination of appointment of Antony Bannan as a director (1 page)
22 July 2010Change of name notice (2 pages)
14 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 June 2010Registered office address changed from Holroyd Harbour Lane North Milnrow Rochdale Lancashire OL16 3LQ United Kingdom on 25 June 2010 (2 pages)
25 June 2010Appointment of a voluntary liquidator (1 page)
25 June 2010Declaration of solvency (3 pages)
16 April 2010Group of companies' accounts made up to 31 March 2009 (34 pages)
21 January 2010Registered office address changed from Jones & Shipman Precision Limited, Murrayfield Road Leicester LE3 1UW on 21 January 2010 (1 page)
23 July 2009Nc inc already adjusted 30/06/09 (1 page)
23 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
23 July 2009Ad 30/06/09\gbp si 247776@1=247776\gbp si [email protected]=0.44085\gbp ic 69264/317040.44085\ (2 pages)
15 July 2009Director appointed mr daniel pasini (1 page)
8 July 2009Return made up to 13/06/09; full list of members (5 pages)
3 July 2009Appointment terminated director adam maher (1 page)
29 January 2009Director appointed dr antony james bannan (1 page)
21 January 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 November 2008Director appointed mr stephen john william lord (1 page)
26 September 2008Group of companies' accounts made up to 31 March 2008 (29 pages)
26 September 2008Group of companies' accounts made up to 30 September 2007 (30 pages)
22 September 2008Director appointed mr adrian sebastian ziani de ferranti (2 pages)
11 July 2008Return made up to 13/06/08; full list of members (4 pages)
10 July 2008Ad 13/07/07\gbp si 6350@1=6350\gbp ic 62914/69264\ (2 pages)
10 July 2008Ad 31/12/07\gbp si 5771@1=5771\gbp ic 57143/62914\ (2 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 May 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
5 December 2007Registered office changed on 05/12/07 from: 1 wellington road macclesfield cheshire SK10 5JR (1 page)
18 September 2007New director appointed (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Return made up to 13/06/07; full list of members (2 pages)
27 July 2007Particulars of mortgage/charge (12 pages)
12 July 2007New director appointed (1 page)
30 March 2007Director's particulars changed (1 page)
14 March 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
7 March 2007New director appointed (2 pages)
7 March 2007Director resigned (1 page)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(21 pages)
5 January 2007Nc inc already adjusted 06/12/06 (2 pages)
5 January 2007Ad 06/12/06--------- £ si 57143@1=57143 £ ic 1/57144 (2 pages)
18 December 2006Particulars of mortgage/charge (5 pages)
18 December 2006Particulars of mortgage/charge (11 pages)
10 July 2006New secretary appointed (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006Registered office changed on 10/07/06 from: 5 jupiter house, calleva park reading berkshire RG7 8NN (1 page)
10 July 2006Director resigned (1 page)
10 July 2006New director appointed (1 page)
13 June 2006Incorporation (13 pages)