LOGOTRON LIMITED

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

    Company NameLOGOTRON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04113866
    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 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 AddressNo

    What were the previous names of LOGOTRON LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRICE B...1 LIMITEDNov 24, 2000Nov 24, 2000

    What are the latest accounts for LOGOTRON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest annual return for LOGOTRON LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LOGOTRON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pages4.72

    Liquidators' statement of receipts and payments to Aug 02, 2012

    23 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice of Constitution of Liquidation Committee

    3 pages4.48

    Notice of Constitution of Liquidation Committee

    2 pages4.48

    Registered office address changed from * Denny Lodge Business Park Ely Road Chittering Cambridge Cambridgeshire CB25 9PH* on Aug 17, 2011

    2 pagesAD01

    Statement of affairs with form 4.19

    21 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Termination of appointment of Eric Williams as a director

    1 pagesTM01

    Termination of appointment of Linda Birr-Pixton as a director

    1 pagesTM01

    Termination of appointment of Julian Birr-Pixton as a director

    1 pagesTM01

    Termination of appointment of John Penrose as a director

    1 pagesTM01

    Termination of appointment of Simon Mead as a director

    1 pagesTM01

    Appointment of Mr Simon Paul Detheridge as a director

    2 pagesAP01

    Termination of appointment of Michael Detheridge as a director

    1 pagesTM01

    Annual return made up to Nov 24, 2010 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 30, 2010

    Statement of capital on Nov 30, 2010

    • Capital: GBP 184,563
    SH01

    Accounts for a small company made up to Dec 31, 2009

    7 pagesAA

    Appointment of Mrs Linda-Ann Birr-Pixton as a director

    2 pagesAP01

    Annual return made up to Nov 24, 2009 with full list of shareholders

    14 pagesAR01

    Director's details changed for John Penrose on Nov 23, 2009

    2 pagesCH01

    Secretary's details changed for Julian Conway Costley on Nov 23, 2009

    1 pagesCH03

    Director's details changed for Joseph Goodison on Nov 23, 2009

    2 pagesCH01

    Who are the officers of LOGOTRON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSTLEY, Julian Conway
    Pembroke Road
    TN13 1XR Sevenoaks
    22
    Kent
    Secretary
    Pembroke Road
    TN13 1XR Sevenoaks
    22
    Kent
    British137423360001
    BARKER, Nicholas Charles Lawrence
    Holly End, Oldhill Wood
    Studham
    LU6 2NE Dunstable
    Bedfordshire
    Director
    Holly End, Oldhill Wood
    Studham
    LU6 2NE Dunstable
    Bedfordshire
    EnglandBritish10939990002
    COSTLEY, Julian Conway
    Pembroke Road
    TN13 1XR Sevenoaks
    22
    Kent
    Director
    Pembroke Road
    TN13 1XR Sevenoaks
    22
    Kent
    United KingdomBritish137423360001
    DAISH, Gerald William
    3 Spring Lane
    Bottisham
    CB25 9BL Cambridge
    Cambridgeshire
    Director
    3 Spring Lane
    Bottisham
    CB25 9BL Cambridge
    Cambridgeshire
    EnglandBritish123289620001
    DETHERIDGE, Simon Paul
    Queen Street
    Cubbington
    CV32 7NA Leamington Spa
    26
    Warwickshire
    United Kingdom
    Director
    Queen Street
    Cubbington
    CV32 7NA Leamington Spa
    26
    Warwickshire
    United Kingdom
    United KingdomBritish64373030003
    DETHERIDGE, Tina Anita
    102 Radford Road
    CV31 1LF Leamington Spa
    Warwickshire
    Director
    102 Radford Road
    CV31 1LF Leamington Spa
    Warwickshire
    EnglandBritish21602610001
    GOODISON, Joseph Barry
    38 Spencer Parade
    NN9 6QJ Stanwick
    Northamptonshire
    Director
    38 Spencer Parade
    NN9 6QJ Stanwick
    Northamptonshire
    EnglandBritish37083890006
    GOODLAND, Peter Morley
    Albury
    Norfolk Road Turvey
    MK43 8DU Bedford
    Bedfordshire
    Director
    Albury
    Norfolk Road Turvey
    MK43 8DU Bedford
    Bedfordshire
    EnglandBritish121964120001
    DAISH, Gerald William
    3 Spring Lane
    Bottisham
    CB25 9BL Cambridge
    Cambridgeshire
    Secretary
    3 Spring Lane
    Bottisham
    CB25 9BL Cambridge
    Cambridgeshire
    British123289620001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    BIRR-PIXTON, Julian Walter William
    11 Asplins Avenue
    PE27 4SX Needingworth
    Cambridgeshire
    Director
    11 Asplins Avenue
    PE27 4SX Needingworth
    Cambridgeshire
    EnglandBritish73050470001
    BIRR-PIXTON, Linda Ann, Mrs.
    Asplins Avenue
    Needingworth
    PE27 4SX St. Ives
    11
    Cambridgeshire
    England
    Director
    Asplins Avenue
    Needingworth
    PE27 4SX St. Ives
    11
    Cambridgeshire
    England
    EnglandBritish148036200001
    DETHERIDGE, Michael Victor
    Radford Road
    CV31 1LF Leamington Spa
    102
    Warwickshire
    Director
    Radford Road
    CV31 1LF Leamington Spa
    102
    Warwickshire
    United KingdomBritish21602620001
    MASSEY, Sean Alfred
    26 Hertford Close
    CB6 3QS Ely
    Cambridgeshire
    Director
    26 Hertford Close
    CB6 3QS Ely
    Cambridgeshire
    EnglandBritish73050460001
    MCINTOSH, Graham
    Glatton Cottage
    The Grange
    PE15 0LH Doddington
    Cambridgeshire
    Director
    Glatton Cottage
    The Grange
    PE15 0LH Doddington
    Cambridgeshire
    United KingdomBritish171990480001
    MEAD, Simon David
    23 Lindsey Street
    CM16 6RB Epping
    Essex
    Director
    23 Lindsey Street
    CM16 6RB Epping
    Essex
    EnglandBritish99491060001
    PENROSE, John David
    28 Crown Reach
    145 Grosvenor Road
    SW1V 3JU London
    Director
    28 Crown Reach
    145 Grosvenor Road
    SW1V 3JU London
    EnglandBritish165187630002
    WILLIAMS, Eric
    10 Asplins Avenue
    PE27 4SX Hollywell Cum Needingworth
    Cambridgeshire
    Director
    10 Asplins Avenue
    PE27 4SX Hollywell Cum Needingworth
    Cambridgeshire
    EnglandBritish73799720001

    Does LOGOTRON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 09, 2009Registration of a charge (395)
    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
    • Ge Capital Commercial Finance Limited
    Transactions
    • Jan 19, 2001Registration of a charge (395)
    • Sep 04, 2009Statement of satisfaction of a charge in full or part (403a)

    Does LOGOTRON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 03, 2011Commencement of winding up
    Oct 30, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    William John Kelly
    10th Floor Temple Point 1 Temple Row
    B2 5LG Birmingham
    practitioner
    10th Floor Temple Point 1 Temple Row
    B2 5LG Birmingham
    Mary Ann Currie-Smith
    Begbies Traynor (Central) Llp Unit 3a Crome Lea Business Park
    Madingley Road
    CB23 7PH Cambridge
    practitioner
    Begbies Traynor (Central) Llp Unit 3a Crome Lea Business Park
    Madingley Road
    CB23 7PH Cambridge

    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