2020LOG 11 LIMITED
Overview
| Company Name | 2020LOG 11 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05114232 |
| 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 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 Address | No |
What were the previous names of 2020LOG 11 LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAUDWELL COMMUNICATIONS LIMITED | May 12, 2006 | May 12, 2006 |
| CSH (STOKE) 25 LIMITED | Mar 23, 2006 | Mar 23, 2006 |
| HOMECALL (UK) LIMITED | Jul 05, 2004 | Jul 05, 2004 |
| CSH (STOKE) 17 LIMITED | Apr 28, 2004 | Apr 28, 2004 |
What are the latest accounts for 2020LOG 11 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for 2020LOG 11 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for 2020LOG 11 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | 4.71 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | 4.70 | ||||||||||
Termination of appointment of Meinie Oldersma as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Keith Ellis as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew White as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Oct 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Director's details changed for Mr Andrew Mark White on Jan 01, 2013 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Oct 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Oct 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 7 pages | AA | ||||||||||
legacy | 18 pages | MG01 | ||||||||||
Annual return made up to Oct 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * Weston, Road Crewe Cheshire CW1 6BU* on Nov 03, 2010 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Dec 31, 2010 to Mar 31, 2011 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Annual return made up to Oct 31, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Nicholas Alexander Smith on Oct 31, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Mark White on Oct 31, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Nicholas Alexander Smith on Oct 31, 2009 | 1 pages | CH03 | ||||||||||
Who are the officers of 2020LOG 11 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Nicholas Alexander | Secretary | Road CW1 6BU Crewe Weston Cheshire United Kingdom | British | 128521390002 | ||||||
| ELLIS, Robert Keith | Director | Road CW1 6BU Crewe Weston Cheshire | England | British | 154853690001 | |||||
| SMITH, Nicholas Alexander | Director | Road CW1 6BU Crewe Weston Cheshire United Kingdom | United Kingdom | British | 128521390002 | |||||
| BENNETT, Craig | Secretary | Merry Fox Hall Lane WA16 7AH Mobberley Cheshire | British | 34704080002 | ||||||
| MOULDING, Matthew John | Secretary | 33 Registry Close Kingsmead CW9 8UZ Northwich Cheshire | British | 116013430001 | ||||||
| BENNETT, Craig | Director | Merry Fox Hall Lane WA16 7AH Mobberley Cheshire | United Kingdom | British | 34704080002 | |||||
| CAUDWELL, Brian, Mr. | Director | Brooklands Sarisbury Green SO31 7EE Southampton Hampshire | England | British | 15920410004 | |||||
| CAUDWELL, John David | Director | Broughton Hall Broughton ST21 6NS Eccleshall Staffordshire | England | British | 21185880002 | |||||
| GUPTA, Prakash Kumar | Director | 60 Chestnut Road Loggerheads TF9 4RF Market Drayton Oak Cottage Shropshire | England | British | 62671990002 | |||||
| MOULDING, Matthew John | Director | 33 Registry Close Kingsmead CW9 8UZ Northwich Cheshire | British | 116013430001 | ||||||
| OLDERSMA, Meinie, Mr. | Director | Road CW1 6BU Crewe Weston Cheshire United Kingdom | United Kingdom | The Netherlands | 127482400003 | |||||
| RYAN, Mark Stephen Edward | Director | The Old Hall Little Heath Road, Christleton CH3 7AH Chester Cheshire | United Kingdom | British | 142752190001 | |||||
| WHITE, Andrew Mark | Director | Road CW1 6BU Crewe Weston Cheshire United Kingdom | England | British | 230126680001 |
Does 2020LOG 11 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does 2020LOG 11 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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