LOGVALE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLOGVALE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04275100
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LOGVALE LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is LOGVALE LIMITED located?

    Registered Office Address
    30 City Road
    EC1Y 2AB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LOGVALE LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2021

    What are the latest filings for LOGVALE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Aug 22, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 22, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2021

    13 pagesAA

    Confirmation statement made on Aug 22, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2020

    13 pagesAA

    Confirmation statement made on Aug 22, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2019

    13 pagesAA

    Termination of appointment of Christopher Seymour Smit as a secretary on Jul 31, 2020

    1 pagesTM02

    Confirmation statement made on Aug 22, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2018

    13 pagesAA

    Total exemption full accounts made up to Nov 30, 2017

    15 pagesAA

    Confirmation statement made on Aug 22, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Nov 30, 2016

    6 pagesAA

    Register(s) moved to registered office address 30 City Road London EC1Y 2AB

    1 pagesAD04

    Confirmation statement made on Aug 22, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 22, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Nov 30, 2015

    8 pagesAA

    Satisfaction of charge 13 in full

    6 pagesMR04

    Satisfaction of charge 12 in full

    6 pagesMR04

    Previous accounting period shortened from Dec 31, 2015 to Nov 30, 2015

    1 pagesAA01

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Aug 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2015

    Statement of capital on Aug 27, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of LOGVALE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOKE, Paul Neville Rodney
    Stanny House Farm Iken
    IP12 2EY Woodbridge
    Suffolk
    Director
    Stanny House Farm Iken
    IP12 2EY Woodbridge
    Suffolk
    United KingdomBritishCompany Director6777340001
    KELLY, Crispin Noel
    Queensway
    W2 4QH London
    71
    United Kingdom
    Director
    Queensway
    W2 4QH London
    71
    United Kingdom
    EnglandBritishDirector2033150025
    COOKE, Katherine Louise Harriet
    Stanny House Farm
    Iken
    IP12 2EY Woodbridge
    Suffolk
    Secretary
    Stanny House Farm
    Iken
    IP12 2EY Woodbridge
    Suffolk
    BritishCompany Secretary16243470001
    SMIT, Christopher Seymour
    Queensway
    W2 4QH London
    71
    United Kingdom
    Secretary
    Queensway
    W2 4QH London
    71
    United Kingdom
    British174356120002
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    COOKE, Katherine Louise Harriet
    Stanny House Farm
    Iken
    IP12 2EY Woodbridge
    Suffolk
    Director
    Stanny House Farm
    Iken
    IP12 2EY Woodbridge
    Suffolk
    EnglandBritishFarm Partner Co Director16243470001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of LOGVALE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    City Road
    EC1Y 2AB London
    30
    United Kingdom
    Apr 06, 2016
    City Road
    EC1Y 2AB London
    30
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6854101
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LOGVALE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assignment
    Created On Oct 09, 2007
    Delivered On Oct 20, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights title benefits and interest to all moneys from time to time due owing or incurred under the leases. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Oct 20, 2007Registration of a charge (395)
    • Jun 01, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 09, 2007
    Delivered On Oct 20, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the initial chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All properties listed in the schedule of the deed including all buildings erections and fixtures and fittings and fixed plant equipment and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Oct 20, 2007Registration of a charge (395)
    • Jun 01, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 17, 2006
    Delivered On Jul 28, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    6 blackwell gate darlington t/no DU164155. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 28, 2006Registration of a charge (395)
    • Nov 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 17, 2006
    Delivered On Jul 28, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as 35 and 37 and 39 to 49A (odd) parkgate road london t/no's TGL197525 and SGL456067 and f/h property known as 35 and 37 parkgate road and part of the adjoining dock t/no TGL197526. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 28, 2006Registration of a charge (395)
    • Nov 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 17, 2006
    Delivered On Jul 28, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    68 high street kings lynn norfolk t/no NK98650. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 28, 2006Registration of a charge (395)
    • Nov 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 17, 2006
    Delivered On Jul 28, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as 18 cowcross street and sabian house 27 and 28 cowcross street and land lying to the north of cowcross street t/no's NGL804567 and NGL776132 and l/h property known as part of zinc house 19 to 25 cowcross street t/no NGL786159. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 28, 2006Registration of a charge (395)
    • Nov 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 17, 2006
    Delivered On Jul 28, 2006
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 28, 2006Registration of a charge (395)
    • Nov 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of rents
    Created On Nov 06, 2001
    Delivered On Nov 09, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rents payable in respect of the f/h property k/a 18 cowcross street and sabin house 27/28 cowcross street EC1 and the l/h property k/a part zinc house, 19/26 cowcross street, london EC1.
    Persons Entitled
    • Halifax PLC
    Transactions
    • Nov 09, 2001Registration of a charge (395)
    • Nov 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of rents
    Created On Nov 06, 2001
    Delivered On Nov 09, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rents payable in respect of the f/h property k/a 39-49A parkgate road, london, SW11 and adjoining buildings.
    Persons Entitled
    • Halifax PLC
    Transactions
    • Nov 09, 2001Registration of a charge (395)
    • Nov 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Nov 06, 2001
    Delivered On Nov 09, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of a floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future.
    Persons Entitled
    • Halifax PLC
    Transactions
    • Nov 09, 2001Registration of a charge (395)
    • Nov 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 06, 2001
    Delivered On Nov 09, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h property k/a 18 cowcross street and sabian house, 27/28 cowcross street and land at the rear of sabian house, 27/28 cowcross street, london, EC1, registered under part t/no NGL08816 and NGL776132 by way of assignment the goodwill and benefit of all licences. By way of floating charge all of its property and assets present and future.
    Persons Entitled
    • Halifax PLC
    Transactions
    • Nov 09, 2001Registration of a charge (395)
    • Nov 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 06, 2001
    Delivered On Nov 09, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that property k/a part zinc house, 19-26 cowcross street, london, EC1, t/no NGL786189 by way of assignment the goodwill and benefit of all licences. By way of floating charge all of its property and assets present and future.
    Persons Entitled
    • Halifax PLC
    Transactions
    • Nov 09, 2001Registration of a charge (395)
    • Nov 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 06, 2001
    Delivered On Nov 09, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h property k/a 39-49A parkgate road, london, SW11, t/nos 177518, SGL456067 and SGL379713 by way of assignment the goodwill and benefit of all licences. By way of floating charge all of its property and assets present and future.
    Persons Entitled
    • Halifax PLC
    Transactions
    • Nov 09, 2001Registration of a charge (395)
    • Nov 16, 2007Statement of satisfaction of a charge in full or part (403a)

    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