Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUDGATE 311 LIMITED
Company Information for

LUDGATE 311 LIMITED

LONDON, WC1R,
Company Registration Number
04868276
Private Limited Company
Dissolved

Dissolved 2014-10-01

Company Overview

About Ludgate 311 Ltd
LUDGATE 311 LIMITED was founded on 2003-08-15 and had its registered office in London. The company was dissolved on the 2014-10-01 and is no longer trading or active.

Key Data
Company Name
LUDGATE 311 LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 04868276
Date formed 2003-08-15
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-09-30
Date Dissolved 2014-10-01
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-06-03 10:19:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LUDGATE 311 LIMITED

Current Directors
Officer Role Date Appointed
IMELDA ALLARD
Company Secretary 2004-10-22
TYRONE JAMES ALLARD
Director 2004-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
REUBEN THOMAS COPPIN STRAKER
Company Secretary 2003-08-28 2004-10-22
NICHOLAS JOHN KNIGHT
Director 2003-08-28 2004-10-22
REUBEN THOMAS COPPIN STRAKER
Director 2003-08-28 2004-10-22
LUDGATE SECRETARIAL SERVICES LTD
Company Secretary 2003-08-15 2003-08-28
LUDGATE NOMINEES LIMITED
Director 2003-08-15 2003-08-28
LUDGATE SECRETARIAL SERVICES LTD
Director 2003-08-15 2003-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IMELDA ALLARD WELBECK HOLDINGS LIMITED Company Secretary 2008-08-11 CURRENT 2008-08-11 Active
IMELDA ALLARD MERLIAN DEVELOPMENTS LIMITED Company Secretary 2005-06-01 CURRENT 2004-06-22 Dissolved 2015-07-09
IMELDA ALLARD LUDGATE 309 LIMITED Company Secretary 2004-10-22 CURRENT 2003-08-15 Dissolved 2014-10-02
IMELDA ALLARD LUDGATE 315 LIMITED Company Secretary 2004-10-22 CURRENT 2003-08-27 Dissolved 2014-10-01
IMELDA ALLARD LUDGATE 314 LIMITED Company Secretary 2004-10-22 CURRENT 2003-08-27 Dissolved 2015-02-26
IMELDA ALLARD LUDGATE 310 LIMITED Company Secretary 2004-10-22 CURRENT 2003-08-15 Dissolved 2014-10-02
IMELDA ALLARD DENBRIDGE NO. 1 LIMITED Company Secretary 2004-10-20 CURRENT 2002-01-22 Dissolved 2014-10-02
IMELDA ALLARD TYMEL (LANARK) LIMITED Company Secretary 2002-11-20 CURRENT 2002-11-20 Dissolved 2015-08-22
IMELDA ALLARD TYMEL WEST SCOTLAND Company Secretary 2002-05-31 CURRENT 1999-07-09 Dissolved 2015-08-08
TYRONE JAMES ALLARD WATERFOOT MANAGEMENT COMPANY LIMITED Director 2017-10-13 CURRENT 2000-11-03 Active
TYRONE JAMES ALLARD SEAGALL LIMITED Director 2017-08-05 CURRENT 2008-02-06 Active
TYRONE JAMES ALLARD MELRONE UNIST LIMITED Director 2016-08-27 CURRENT 2016-08-27 Active
TYRONE JAMES ALLARD IESIS RESTRUCTURING LIMITED Director 2013-08-13 CURRENT 2013-08-13 Active - Proposal to Strike off
TYRONE JAMES ALLARD IESIS (JACOBS WELLS ROAD) LIMITED Director 2012-02-10 CURRENT 2012-01-18 Active
TYRONE JAMES ALLARD WELBECK HOLDINGS LIMITED Director 2008-08-11 CURRENT 2008-08-11 Active
TYRONE JAMES ALLARD CANOFIELD VENTURES LIMITED Director 2005-10-06 CURRENT 2005-10-04 Active
TYRONE JAMES ALLARD LUDGATE 309 LIMITED Director 2004-10-22 CURRENT 2003-08-15 Dissolved 2014-10-02
TYRONE JAMES ALLARD LUDGATE 315 LIMITED Director 2004-10-22 CURRENT 2003-08-27 Dissolved 2014-10-01
TYRONE JAMES ALLARD LUDGATE 314 LIMITED Director 2004-10-22 CURRENT 2003-08-27 Dissolved 2015-02-26
TYRONE JAMES ALLARD LUDGATE 310 LIMITED Director 2004-10-22 CURRENT 2003-08-15 Dissolved 2014-10-02
TYRONE JAMES ALLARD MERLIAN DEVELOPMENTS LIMITED Director 2004-06-25 CURRENT 2004-06-22 Dissolved 2015-07-09
TYRONE JAMES ALLARD DENBRIDGE NO. 1 LIMITED Director 2003-04-08 CURRENT 2002-01-22 Dissolved 2014-10-02
TYRONE JAMES ALLARD TYMEL (LANARK) LIMITED Director 2002-11-20 CURRENT 2002-11-20 Dissolved 2015-08-22
TYRONE JAMES ALLARD MERLIAN ESTATES LIMITED Director 2002-10-17 CURRENT 2002-10-15 Liquidation
TYRONE JAMES ALLARD MELRONE DEVELOPMENTS LIMITED Director 2002-08-19 CURRENT 2002-08-19 Active
TYRONE JAMES ALLARD TYMEL WEST SCOTLAND Director 2002-05-31 CURRENT 1999-07-09 Dissolved 2015-08-08
TYRONE JAMES ALLARD TYMEL LIMITED Director 2002-05-14 CURRENT 2002-05-14 Active - Proposal to Strike off
TYRONE JAMES ALLARD KINGSMOAT DEVELOPMENTS LIMITED Director 1999-10-07 CURRENT 1999-09-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-10-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-07-014.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-11-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2013
2012-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2012 FROM VICTORIA HOUSE SOUTHAMPTON ROW LONDON WC1B 4DA
2012-09-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-09-174.20STATEMENT OF AFFAIRS/4.19
2012-09-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-07-02AA30/09/11 TOTAL EXEMPTION FULL
2011-09-22LATEST SOC22/09/11 STATEMENT OF CAPITAL;GBP 2
2011-09-22AR0115/08/11 FULL LIST
2011-07-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-06-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-04-14AA01PREVEXT FROM 31/08/2010 TO 30/09/2010
2011-02-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-09-13AR0115/08/10 FULL LIST
2010-05-13AUDAUDITOR'S RESIGNATION
2010-05-12DISS40DISS40 (DISS40(SOAD))
2010-05-11AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-04-13GAZ1FIRST GAZETTE
2009-08-26363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2008-09-24363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-12-01AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-08-30363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2006-08-22363aRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-08-15AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/08/04
2006-07-31AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-08-19363aRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-08-19353LOCATION OF REGISTER OF MEMBERS
2005-08-19287REGISTERED OFFICE CHANGED ON 19/08/05 FROM: VICTORIA HOUSE BLOOMSBURY SQUARE LONDON WC1A 4DA
2005-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-17395PARTICULARS OF MORTGAGE/CHARGE
2004-11-12395PARTICULARS OF MORTGAGE/CHARGE
2004-11-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-11-08288aNEW SECRETARY APPOINTED
2004-11-08287REGISTERED OFFICE CHANGED ON 08/11/04 FROM: TAIT WALKER BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS
2004-11-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-11-08288aNEW DIRECTOR APPOINTED
2004-11-08288bDIRECTOR RESIGNED
2004-11-04395PARTICULARS OF MORTGAGE/CHARGE
2004-11-04395PARTICULARS OF MORTGAGE/CHARGE
2004-10-29395PARTICULARS OF MORTGAGE/CHARGE
2004-09-20363aRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-02-18287REGISTERED OFFICE CHANGED ON 18/02/04 FROM: 7 PILGRIM STREET LONDON EC4V 6LB
2004-02-18287REGISTERED OFFICE CHANGED ON 18/02/04 FROM: BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS
2004-01-07395PARTICULARS OF MORTGAGE/CHARGE
2003-12-15395PARTICULARS OF MORTGAGE/CHARGE
2003-12-02395PARTICULARS OF MORTGAGE/CHARGE
2003-11-26395PARTICULARS OF MORTGAGE/CHARGE
2003-09-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-15288aNEW DIRECTOR APPOINTED
2003-09-15288bDIRECTOR RESIGNED
2003-09-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7012 - Buying & sell own real estate



Licences & Regulatory approval
We could not find any licences issued to LUDGATE 311 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-04-13
Fines / Sanctions
No fines or sanctions have been issued against LUDGATE 311 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 09 NOVEMBER 2004 AND 2004-11-12 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
DEBENTURE 2004-11-04 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
A RENT ASSIGNMENT DEED 2004-11-04 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
DEBENTURE 2004-10-22 Satisfied JOHN KENNEDY
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 27 OCTOBER 2004 AND 2004-10-22 Satisfied JOHN KENNEDY
DEBENTURE 2003-11-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENTAL ASSIGNATION 2003-11-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 25 NOVEMBER 2003 AND 2003-11-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 23 DECEMBER 2003 AND 2003-11-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of LUDGATE 311 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUDGATE 311 LIMITED
Trademarks
We have not found any records of LUDGATE 311 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUDGATE 311 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7012 - Buying & sell own real estate) as LUDGATE 311 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LUDGATE 311 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLUDGATE 311 LIMITEDEvent Date2010-04-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUDGATE 311 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LUDGATE 311 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.