LUDDINGTON INVESTMENTS LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 4SD

Company number 03631955
Status Liquidation
Incorporation Date 16 September 1998
Company Type Private Limited Company
Address KPMG RESTRUCTURING, ARLINGTON BUSINESS PARK, THEALE, READING, BERKSHIRE, RG7 4SD
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Court order INSOLVENCY:order of court in respect of replacement liquidator; Order of court to wind up; Appointment of a liquidator. The most likely internet sites of LUDDINGTON INVESTMENTS LIMITED are www.luddingtoninvestments.co.uk, and www.luddington-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Luddington Investments Limited is a Private Limited Company. The company registration number is 03631955. Luddington Investments Limited has been working since 16 September 1998. The present status of the company is Liquidation. The registered address of Luddington Investments Limited is Kpmg Restructuring Arlington Business Park Theale Reading Berkshire Rg7 4sd. . COVEY, Julian Charles is a Secretary of the company. HORTON, Royston John is a Director of the company. Secretary HORTON, Manda has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FLYNN, Stuart David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
COVEY, Julian Charles
Appointed Date: 21 December 2004

Director
HORTON, Royston John
Appointed Date: 16 September 1998
69 years old

Resigned Directors

Secretary
HORTON, Manda
Resigned: 21 December 2004
Appointed Date: 16 September 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 September 1998
Appointed Date: 16 September 1998

Director
FLYNN, Stuart David
Resigned: 21 December 2004
Appointed Date: 16 September 1998
75 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 September 1998
Appointed Date: 16 September 1998

LUDDINGTON INVESTMENTS LIMITED Events

28 Oct 2016
Court order INSOLVENCY:order of court in respect of replacement liquidator
28 Oct 2016
Order of court to wind up
28 Oct 2016
Appointment of a liquidator
18 Jul 2016
Satisfaction of charge 10 in full
25 Sep 2015
Court order INSOLVENCY:court order re. Replacement of liquidator
...
... and 54 more events
25 Sep 1998
Director resigned
25 Sep 1998
New secretary appointed
25 Sep 1998
New director appointed
25 Sep 1998
New director appointed
16 Sep 1998
Incorporation

LUDDINGTON INVESTMENTS LIMITED Charges

19 September 2005
Charge of agreement for lease
Delivered: 22 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: An agreement dated 30TH december 2002 and made between…
10 March 2005
Legal charge of licensed premises
Delivered: 18 March 2005
Status: Satisfied on 23 July 2009
Persons entitled: National Westminster Bank PLC
Description: Worldham park golf course caker lane worldham alton hants…
27 October 2003
Legal charge
Delivered: 5 November 2003
Status: Satisfied on 18 July 2016
Persons entitled: National Westminster Bank PLC
Description: Eighteen hole golf course situate at stonebridge golf club…
11 August 2003
Legal charge
Delivered: 13 August 2003
Status: Satisfied on 31 March 2008
Persons entitled: National Westminster Bank PLC
Description: Holiday chalet land at abbotsley golf and squash club…
7 April 2003
Legal charge
Delivered: 8 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at sherfield on loddon t/nos: HP621338 and HP617055…
27 March 2003
Legal charge
Delivered: 8 April 2003
Status: Satisfied on 11 April 2008
Persons entitled: National Westminster Bank PLC
Description: L/H land part of t/no: HP472143. By way of fixed charge the…
15 May 2001
Assignment and charge relating to an agreement for the underlease of buckfield park
Delivered: 29 May 2001
Status: Satisfied on 11 April 2008
Persons entitled: National Westminster Bank PLC (The Secured Party)
Description: The benefit of all the company's right and interest in the…
15 May 2001
Assignment and charge relating to an agreement for the underlease of the site k/n thorpe farm guisely nr leeds west yorkshire
Delivered: 29 May 2001
Status: Satisfied on 11 April 2008
Persons entitled: National Westminster Bank PLC (The Secured Party)
Description: The benefit of and all the company's right title and…
20 March 2001
Charge over contract
Delivered: 22 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that benefit of an agreement dated 18TH february 1999…
21 June 1999
Mortgage debenture
Delivered: 1 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…