2020LOG 4 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company Name2020LOG 4 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03270899
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of 2020LOG 4 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is 2020LOG 4 LIMITED located?

    Registered Office Address
    Weston Road
    Crewe
    CW1 6BU Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of 2020LOG 4 LIMITED?

    Previous Company Names
    Company NameFromUntil
    4U LIMITEDJan 02, 1997Jan 02, 1997
    SINGLEPOINT (4U) LIMITEDDec 05, 1996Dec 05, 1996
    WEIGHEAGER LIMITEDOct 30, 1996Oct 30, 1996

    What are the latest accounts for 2020LOG 4 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for 2020LOG 4 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for 2020LOG 4 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Full accounts made up to Mar 31, 2013

    9 pagesAA

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Director's details changed for Mr Andrew Mark White on Jan 01, 2013

    2 pagesCH01

    Full accounts made up to Mar 31, 2012

    9 pagesAA

    Annual return made up to Oct 31, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 01, 2012

    Statement of capital on Nov 01, 2012

    • Capital: GBP 2
    SH01

    Annual return made up to Oct 31, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2011

    9 pagesAA

    Annual return made up to Oct 31, 2010 with full list of shareholders

    4 pagesAR01

    Current accounting period extended from Dec 31, 2010 to Mar 31, 2011

    1 pagesAA01

    Full accounts made up to Dec 31, 2009

    10 pagesAA

    Annual return made up to Oct 31, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Nicholas Alexander Smith on Oct 31, 2009

    2 pagesCH01

    Director's details changed for Mr Andrew Mark White on Oct 31, 2009

    2 pagesCH01

    Director's details changed for Mr Meinie Oldersma on Oct 31, 2009

    2 pagesCH01

    Secretary's details changed for Mr Nicholas Alexander Smith on Oct 31, 2009

    1 pagesCH03

    Full accounts made up to Dec 31, 2008

    10 pagesAA

    legacy

    1 pages288c

    legacy

    4 pages363a

    Who are the officers of 2020LOG 4 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Nicholas Alexander
    Weston Road
    Crewe
    CW1 6BU Cheshire
    Secretary
    Weston Road
    Crewe
    CW1 6BU Cheshire
    British128521390002
    OLDERSMA, Meinie, Mr.
    Weston Road
    Crewe
    CW1 6BU Cheshire
    Director
    Weston Road
    Crewe
    CW1 6BU Cheshire
    United KingdomThe Netherlands127482400003
    SMITH, Nicholas Alexander
    Weston Road
    Crewe
    CW1 6BU Cheshire
    Director
    Weston Road
    Crewe
    CW1 6BU Cheshire
    United KingdomBritish128521390002
    WHITE, Andrew Mark
    Weston Road
    Crewe
    CW1 6BU Cheshire
    Director
    Weston Road
    Crewe
    CW1 6BU Cheshire
    EnglandBritish230126680001
    BENNETT, Craig
    Merry Fox
    Hall Lane
    WA16 7AH Mobberley
    Cheshire
    Secretary
    Merry Fox
    Hall Lane
    WA16 7AH Mobberley
    Cheshire
    British34704080002
    MOULDING, Matthew John
    33 Registry Close
    Kingsmead
    CW9 8UZ Northwich
    Cheshire
    Secretary
    33 Registry Close
    Kingsmead
    CW9 8UZ Northwich
    Cheshire
    British116013430001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BENNETT, Craig
    Merry Fox
    Hall Lane
    WA16 7AH Mobberley
    Cheshire
    Director
    Merry Fox
    Hall Lane
    WA16 7AH Mobberley
    Cheshire
    United KingdomBritish34704080002
    BOSSON, Richard
    Camborne Road
    Westlands
    ST5 3NQ Newcastle
    65
    Staffordshire
    United Kingdom
    Director
    Camborne Road
    Westlands
    ST5 3NQ Newcastle
    65
    Staffordshire
    United Kingdom
    United KingdomBritish133283170001
    CAUDWELL, Brian, Mr.
    Brooklands
    Sarisbury Green
    SO31 7EE Southampton
    Hampshire
    Director
    Brooklands
    Sarisbury Green
    SO31 7EE Southampton
    Hampshire
    EnglandBritish15920410004
    CAUDWELL, John David
    Broughton Hall
    Broughton
    ST21 6NS Eccleshall
    Staffordshire
    Director
    Broughton Hall
    Broughton
    ST21 6NS Eccleshall
    Staffordshire
    EnglandBritish21185880002
    COLLEY, William Paul
    78a Deacons Hill Road
    Elstree
    WD6 3JG Borehamwood
    Hertfordshire
    Director
    78a Deacons Hill Road
    Elstree
    WD6 3JG Borehamwood
    Hertfordshire
    British34503660001
    GIBSON, Craig John
    10 Blackacres Close
    Elworth
    CW11 1YE Sandbach
    Cheshire
    Director
    10 Blackacres Close
    Elworth
    CW11 1YE Sandbach
    Cheshire
    United KingdomBritish71710650002
    MOULDING, Matthew John
    33 Registry Close
    Kingsmead
    CW9 8UZ Northwich
    Cheshire
    Director
    33 Registry Close
    Kingsmead
    CW9 8UZ Northwich
    Cheshire
    British116013430001
    O'KEEFFE, Gerard Patrick
    Springfield
    Legh Road
    WA16 8NT Knutsford
    Cheshire
    Director
    Springfield
    Legh Road
    WA16 8NT Knutsford
    Cheshire
    EnglandIrish80561290002
    ORMEROD, Mark Alec
    White Howe
    Legh Road
    WA16 8LP Knutsford
    Cheshire
    Director
    White Howe
    Legh Road
    WA16 8LP Knutsford
    Cheshire
    United KingdomBritish89148280002
    RYAN, Mark Stephen Edward
    The Old Hall
    Little Heath Road, Christleton
    CH3 7AH Chester
    Cheshire
    Director
    The Old Hall
    Little Heath Road, Christleton
    CH3 7AH Chester
    Cheshire
    United KingdomBritish142752190001
    RYAN, Mark Stephen
    Dee House
    3 Walmoor House, Dee Banks
    CH3 5UU Chester
    Cheshire
    Director
    Dee House
    3 Walmoor House, Dee Banks
    CH3 5UU Chester
    Cheshire
    British61915760006
    SMITH, Paul Mark
    Danby Lodge
    Mill Meadow Hollybush Road
    DE13 8SF Newborough
    Staffordshire
    Director
    Danby Lodge
    Mill Meadow Hollybush Road
    DE13 8SF Newborough
    Staffordshire
    British68172160004
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does 2020LOG 4 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 04, 2008
    Delivered On Jul 15, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Mizuho Corporate Bank, LTD. in Its Capacity as Security Agent for the Beneficiaries
    Transactions
    • Jul 15, 2008Registration of a charge (395)
    • Sep 11, 2013Satisfaction of a charge (MR04)
    Deed of accession and charge
    Created On Nov 22, 2006
    Delivered On Dec 05, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries 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
    • Mizuho Corporate Bank, LTD. in Its Capacity as Security Agent for the Beneficiaries
    Transactions
    • Dec 05, 2006Registration of a charge (395)
    • Sep 11, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 30, 1996
    Delivered On Jan 03, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company (formally known as singlepoint (4U) limited) 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
    • Barclays Bank PLC
    Transactions
    • Jan 03, 1997Registration of a charge (395)
    • Nov 27, 2006Statement of satisfaction of a charge in full or part (403a)

    Does 2020LOG 4 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 23, 2013Commencement of winding up
    Dec 25, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham

    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