2020LOG 11 LIMITED

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

    Company Name2020LOG 11 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05114232
    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 11 LIMITED?

    • Activities of distribution holding companies (64204) / Financial and insurance activities

    Where is 2020LOG 11 LIMITED located?

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

    What were the previous names of 2020LOG 11 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAUDWELL COMMUNICATIONS LIMITED May 12, 2006May 12, 2006
    CSH (STOKE) 25 LIMITEDMar 23, 2006Mar 23, 2006
    HOMECALL (UK) LIMITEDJul 05, 2004Jul 05, 2004
    CSH (STOKE) 17 LIMITEDApr 28, 2004Apr 28, 2004

    What are the latest accounts for 2020LOG 11 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for 2020LOG 11 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for 2020LOG 11 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 27, 2014

    LRESSP

    Declaration of solvency

    6 pages4.70

    Termination of appointment of Meinie Oldersma as a director

    1 pagesTM01

    Appointment of Mr Robert Keith Ellis as a director

    2 pagesAP01

    Termination of appointment of Andrew White as a director

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2013

    8 pagesAA

    Annual return made up to Oct 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2013

    Statement of capital on Nov 06, 2013

    • Capital: GBP 2
    SH01

    Satisfaction of charge 1 in full

    4 pagesMR04

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

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2012

    7 pagesAA

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

    4 pagesAR01

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

    4 pagesAR01

    Total exemption full accounts made up to Mar 31, 2011

    7 pagesAA

    legacy

    18 pagesMG01

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

    4 pagesAR01

    Registered office address changed from * Weston, Road Crewe Cheshire CW1 6BU* on Nov 03, 2010

    1 pagesAD01

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

    1 pagesAA01

    Total exemption full accounts made up to Dec 31, 2009

    7 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

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

    1 pagesCH03

    Who are the officers of 2020LOG 11 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Nicholas Alexander
    Road
    CW1 6BU Crewe
    Weston
    Cheshire
    United Kingdom
    Secretary
    Road
    CW1 6BU Crewe
    Weston
    Cheshire
    United Kingdom
    British128521390002
    ELLIS, Robert Keith
    Road
    CW1 6BU Crewe
    Weston
    Cheshire
    Director
    Road
    CW1 6BU Crewe
    Weston
    Cheshire
    EnglandBritish154853690001
    SMITH, Nicholas Alexander
    Road
    CW1 6BU Crewe
    Weston
    Cheshire
    United Kingdom
    Director
    Road
    CW1 6BU Crewe
    Weston
    Cheshire
    United Kingdom
    United KingdomBritish128521390002
    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
    BENNETT, Craig
    Merry Fox
    Hall Lane
    WA16 7AH Mobberley
    Cheshire
    Director
    Merry Fox
    Hall Lane
    WA16 7AH Mobberley
    Cheshire
    United KingdomBritish34704080002
    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
    GUPTA, Prakash Kumar
    60 Chestnut Road
    Loggerheads
    TF9 4RF Market Drayton
    Oak Cottage
    Shropshire
    Director
    60 Chestnut Road
    Loggerheads
    TF9 4RF Market Drayton
    Oak Cottage
    Shropshire
    EnglandBritish62671990002
    MOULDING, Matthew John
    33 Registry Close
    Kingsmead
    CW9 8UZ Northwich
    Cheshire
    Director
    33 Registry Close
    Kingsmead
    CW9 8UZ Northwich
    Cheshire
    British116013430001
    OLDERSMA, Meinie, Mr.
    Road
    CW1 6BU Crewe
    Weston
    Cheshire
    United Kingdom
    Director
    Road
    CW1 6BU Crewe
    Weston
    Cheshire
    United Kingdom
    United KingdomThe Netherlands127482400003
    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
    WHITE, Andrew Mark
    Road
    CW1 6BU Crewe
    Weston
    Cheshire
    United Kingdom
    Director
    Road
    CW1 6BU Crewe
    Weston
    Cheshire
    United Kingdom
    EnglandBritish230126680001

    Does 2020LOG 11 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession and charge
    Created On Feb 28, 2011
    Delivered On Mar 09, 2011
    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
    Assigns all its rights title and interest from time to time in respect of any sums payable to it pursuant to the insurance policies,hedging agreements,and any intra-group loans 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
    • Mar 09, 2011Registration of a charge (MG01)
    • Sep 11, 2013Satisfaction of a charge (MR04)

    Does 2020LOG 11 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 27, 2014Commencement of winding up
    Feb 06, 2016Dissolved 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
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    practitioner
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    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