LOGOTRON LIMITED
Overview
| Company Name | LOGOTRON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04113866 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LOGOTRON LIMITED?
- (7221) /
Where is LOGOTRON LIMITED located?
| Registered Office Address | Unit 3a Crome Lea Business Park Madingley Road CB23 7PH Cambridge |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LOGOTRON LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRICE B...1 LIMITED | Nov 24, 2000 | Nov 24, 2000 |
What are the latest accounts for LOGOTRON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What is the status of the latest annual return for LOGOTRON LIMITED?
| Annual Return |
|
|---|
What are the latest filings for LOGOTRON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 15 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Aug 02, 2012 | 23 pages | 4.68 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 2 pages | F10.2 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 2 pages | F10.2 | ||||||||||
Notice of Constitution of Liquidation Committee | 3 pages | 4.48 | ||||||||||
Notice of Constitution of Liquidation Committee | 2 pages | 4.48 | ||||||||||
Registered office address changed from * Denny Lodge Business Park Ely Road Chittering Cambridge Cambridgeshire CB25 9PH* on Aug 17, 2011 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 21 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Eric Williams as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Linda Birr-Pixton as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Julian Birr-Pixton as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of John Penrose as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Mead as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Paul Detheridge as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Detheridge as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 24, 2010 with full list of shareholders | 16 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Appointment of Mrs Linda-Ann Birr-Pixton as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 24, 2009 with full list of shareholders | 14 pages | AR01 | ||||||||||
Director's details changed for John Penrose on Nov 23, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Julian Conway Costley on Nov 23, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Joseph Goodison on Nov 23, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of LOGOTRON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COSTLEY, Julian Conway | Secretary | Pembroke Road TN13 1XR Sevenoaks 22 Kent | British | 137423360001 | ||||||
| BARKER, Nicholas Charles Lawrence | Director | Holly End, Oldhill Wood Studham LU6 2NE Dunstable Bedfordshire | England | British | 10939990002 | |||||
| COSTLEY, Julian Conway | Director | Pembroke Road TN13 1XR Sevenoaks 22 Kent | United Kingdom | British | 137423360001 | |||||
| DAISH, Gerald William | Director | 3 Spring Lane Bottisham CB25 9BL Cambridge Cambridgeshire | England | British | 123289620001 | |||||
| DETHERIDGE, Simon Paul | Director | Queen Street Cubbington CV32 7NA Leamington Spa 26 Warwickshire United Kingdom | United Kingdom | British | 64373030003 | |||||
| DETHERIDGE, Tina Anita | Director | 102 Radford Road CV31 1LF Leamington Spa Warwickshire | England | British | 21602610001 | |||||
| GOODISON, Joseph Barry | Director | 38 Spencer Parade NN9 6QJ Stanwick Northamptonshire | England | British | 37083890006 | |||||
| GOODLAND, Peter Morley | Director | Albury Norfolk Road Turvey MK43 8DU Bedford Bedfordshire | England | British | 121964120001 | |||||
| DAISH, Gerald William | Secretary | 3 Spring Lane Bottisham CB25 9BL Cambridge Cambridgeshire | British | 123289620001 | ||||||
| CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
| BIRR-PIXTON, Julian Walter William | Director | 11 Asplins Avenue PE27 4SX Needingworth Cambridgeshire | England | British | 73050470001 | |||||
| BIRR-PIXTON, Linda Ann, Mrs. | Director | Asplins Avenue Needingworth PE27 4SX St. Ives 11 Cambridgeshire England | England | British | 148036200001 | |||||
| DETHERIDGE, Michael Victor | Director | Radford Road CV31 1LF Leamington Spa 102 Warwickshire | United Kingdom | British | 21602620001 | |||||
| MASSEY, Sean Alfred | Director | 26 Hertford Close CB6 3QS Ely Cambridgeshire | England | British | 73050460001 | |||||
| MCINTOSH, Graham | Director | Glatton Cottage The Grange PE15 0LH Doddington Cambridgeshire | United Kingdom | British | 171990480001 | |||||
| MEAD, Simon David | Director | 23 Lindsey Street CM16 6RB Epping Essex | England | British | 99491060001 | |||||
| PENROSE, John David | Director | 28 Crown Reach 145 Grosvenor Road SW1V 3JU London | England | British | 165187630002 | |||||
| WILLIAMS, Eric | Director | 10 Asplins Avenue PE27 4SX Hollywell Cum Needingworth Cambridgeshire | England | British | 73799720001 |
Does LOGOTRON LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 08, 2009 Delivered On Jul 09, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| All assets debenture | Created On Jan 10, 2001 Delivered On Jan 19, 2001 | Satisfied | Amount secured All monies due or to become due from the company 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
| ||||
Transactions
| ||||
Does LOGOTRON LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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