Dissolved
Dissolved 2016-02-06
Company Information for 2020LOG 11 LIMITED
CREWE, CHESHIRE, CW1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-02-06 |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
2020LOG 11 LIMITED | ||||||||
Legal Registered Office | ||||||||
CREWE CHESHIRE | ||||||||
Previous Names | ||||||||
|
Company Number | 05114232 | |
---|---|---|
Date formed | 2004-04-28 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2016-02-06 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-03-08 07:49:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS ALEXANDER SMITH |
||
ROBERT KEITH ELLIS |
||
NICHOLAS ALEXANDER SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MEINIE OLDERSMA |
Director | ||
ANDREW MARK WHITE |
Director | ||
MATTHEW JOHN MOULDING |
Company Secretary | ||
MATTHEW JOHN MOULDING |
Director | ||
MARK STEPHEN EDWARD RYAN |
Director | ||
PRAKASH KUMAR GUPTA |
Director | ||
CRAIG BENNETT |
Company Secretary | ||
CRAIG BENNETT |
Director | ||
BRIAN CAUDWELL |
Director | ||
JOHN DAVID CAUDWELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE MOBILE PHONE REPAIR COMPANY LIMITED | Company Secretary | 2008-05-16 | CURRENT | 1995-09-08 | Dissolved 2014-12-25 | |
DEXTRA SOLUTIONS LIMITED | Company Secretary | 2008-05-16 | CURRENT | 1994-08-25 | Dissolved 2014-12-25 | |
2020LOG 4 LIMITED | Company Secretary | 2008-05-16 | CURRENT | 1996-10-30 | Dissolved 2014-12-25 | |
20:20 FULFILMENT LIMITED | Company Secretary | 2008-05-16 | CURRENT | 2002-09-19 | Dissolved 2014-12-25 | |
20:20 INSURANCE SERVICES LIMITED | Company Secretary | 2008-05-16 | CURRENT | 2002-10-09 | Dissolved 2016-02-06 | |
20:20 LOGISTICS HOLDINGS LIMITED | Company Secretary | 2008-05-16 | CURRENT | 2003-10-27 | Dissolved 2016-02-06 | |
20:20 MOBILE (INTERNATIONAL) LIMITED | Company Secretary | 2008-05-16 | CURRENT | 2002-05-21 | Dissolved 2016-02-06 | |
20:20 MOBILE INTERNATIONAL HOLDINGS LIMITED | Company Secretary | 2008-05-16 | CURRENT | 1995-08-29 | Dissolved 2016-02-06 | |
20:20 MOBILE LIMITED | Company Secretary | 2008-05-16 | CURRENT | 2003-06-01 | Dissolved 2014-12-25 | |
20:20 LOGISTICS LIMITED | Company Secretary | 2008-05-16 | CURRENT | 1986-08-19 | Dissolved 2018-02-08 | |
20:20 MOBILE GROUP LIMITED | Company Secretary | 2008-05-16 | CURRENT | 1992-01-20 | Liquidation | |
20:20 MOBILE (UK) LIMITED | Company Secretary | 2008-05-16 | CURRENT | 2003-07-15 | Liquidation | |
CHICAGO BETA LIMITED | Company Secretary | 2008-05-16 | CURRENT | 2006-07-28 | Liquidation | |
NATURESPACE PARTNERSHIP LIMITED | Director | 2018-02-12 | CURRENT | 2017-05-05 | Active | |
OS PHOENIX HOLDCO LIMITED | Director | 2017-11-02 | CURRENT | 2017-07-21 | Active | |
OS PHOENIX BIDCO LIMITED | Director | 2017-11-02 | CURRENT | 2017-07-21 | Active | |
OS PHOENIX MIDCO LIMITED | Director | 2017-11-02 | CURRENT | 2017-07-21 | Active | |
APEX LINVAR LIMITED | Director | 2017-10-02 | CURRENT | 2010-10-12 | Active | |
WHITTAN INDUSTRIAL LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-01 | Active | |
WHITTAN OVERSEAS LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active | |
WHITTAN BIDCO LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
WHITTAN DDB CO LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-12 | Liquidation | |
WHITTAN INTERMEDIATE LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-07 | Active | |
WHITTAN ACQUISITION CO LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-12 | Liquidation | |
WHITTAN STORAGE SYSTEMS LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
WHITTAN MIDCO LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
WHITTAN GROUP LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
MASONDIXIE LIMITED | Director | 2017-10-02 | CURRENT | 1997-12-01 | Liquidation | |
FIRST CLASS LEARNING LTD | Director | 2016-06-24 | CURRENT | 2003-11-10 | Active | |
FIRST CLASS LEARNING HOLDINGS LIMITED | Director | 2016-06-24 | CURRENT | 2016-04-18 | Active | |
NATURE METRICS LTD | Director | 2016-03-23 | CURRENT | 2014-10-01 | Active | |
STELRAD RADIATOR GROUP LIMITED | Director | 2014-11-25 | CURRENT | 2014-09-05 | Active | |
FIVETEN GROUP HOLDINGS LIMITED | Director | 2014-08-19 | CURRENT | 2007-07-16 | Liquidation | |
20:20 INSURANCE SERVICES LIMITED | Director | 2014-02-07 | CURRENT | 2002-10-09 | Dissolved 2016-02-06 | |
20:20 LOGISTICS HOLDINGS LIMITED | Director | 2014-02-07 | CURRENT | 2003-10-27 | Dissolved 2016-02-06 | |
20:20 MOBILE (INTERNATIONAL) LIMITED | Director | 2014-02-07 | CURRENT | 2002-05-21 | Dissolved 2016-02-06 | |
20:20 MOBILE INTERNATIONAL HOLDINGS LIMITED | Director | 2014-02-07 | CURRENT | 1995-08-29 | Dissolved 2016-02-06 | |
20:20 LOGISTICS LIMITED | Director | 2014-02-07 | CURRENT | 1986-08-19 | Dissolved 2018-02-08 | |
20:20 MOBILE GROUP LIMITED | Director | 2014-02-07 | CURRENT | 1992-01-20 | Liquidation | |
20:20 MOBILE (UK) LIMITED | Director | 2014-02-07 | CURRENT | 2003-07-15 | Liquidation | |
CHICAGO BETA LIMITED | Director | 2014-01-10 | CURRENT | 2006-07-28 | Liquidation | |
KCA DEUTAG ALPHA LIMITED | Director | 2013-02-21 | CURRENT | 2007-11-21 | Active | |
KCA DEUTAG ALPHA II LIMITED | Director | 2013-02-21 | CURRENT | 2008-02-21 | Liquidation | |
IRIDIUM TOP BIDCO LIMITED | Director | 2012-05-31 | CURRENT | 2009-10-14 | Dissolved 2014-09-25 | |
IRIDIUM BLOCK TWO LIMITED | Director | 2012-05-31 | CURRENT | 2009-12-07 | Dissolved 2015-03-03 | |
KCAD HOLDINGS II LIMITED | Director | 2011-04-26 | CURRENT | 2011-03-08 | Liquidation | |
KCAD HOLDINGS I LIMITED | Director | 2011-04-26 | CURRENT | 2011-03-08 | Liquidation | |
MELA MELA LIMITED | Director | 2007-10-19 | CURRENT | 2007-10-19 | Active | |
ELLIS PARKER LIMITED | Director | 2005-07-08 | CURRENT | 2005-07-08 | Active | |
THE MOBILE PHONE REPAIR COMPANY LIMITED | Director | 2008-03-03 | CURRENT | 1995-09-08 | Dissolved 2014-12-25 | |
DEXTRA SOLUTIONS LIMITED | Director | 2008-03-03 | CURRENT | 1994-08-25 | Dissolved 2014-12-25 | |
2020LOG 4 LIMITED | Director | 2008-03-03 | CURRENT | 1996-10-30 | Dissolved 2014-12-25 | |
20:20 FULFILMENT LIMITED | Director | 2008-03-03 | CURRENT | 2002-09-19 | Dissolved 2014-12-25 | |
20:20 INSURANCE SERVICES LIMITED | Director | 2008-03-03 | CURRENT | 2002-10-09 | Dissolved 2016-02-06 | |
20:20 LOGISTICS HOLDINGS LIMITED | Director | 2008-03-03 | CURRENT | 2003-10-27 | Dissolved 2016-02-06 | |
20:20 MOBILE (INTERNATIONAL) LIMITED | Director | 2008-03-03 | CURRENT | 2002-05-21 | Dissolved 2016-02-06 | |
20:20 MOBILE INTERNATIONAL HOLDINGS LIMITED | Director | 2008-03-03 | CURRENT | 1995-08-29 | Dissolved 2016-02-06 | |
20:20 MOBILE LIMITED | Director | 2008-03-03 | CURRENT | 2003-06-01 | Dissolved 2014-12-25 | |
20:20 LOGISTICS LIMITED | Director | 2008-03-03 | CURRENT | 1986-08-19 | Dissolved 2018-02-08 | |
20:20 MOBILE GROUP LIMITED | Director | 2008-03-03 | CURRENT | 1992-01-20 | Liquidation | |
20:20 MOBILE (UK) LIMITED | Director | 2008-03-03 | CURRENT | 2003-07-15 | Liquidation | |
CHICAGO BETA LIMITED | Director | 2008-03-03 | CURRENT | 2006-07-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MEINIE OLDERSMA | |
AP01 | DIRECTOR APPOINTED MR ROBERT KEITH ELLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/10/13 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK WHITE / 01/01/2013 | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 31/10/12 FULL LIST | |
AR01 | 31/10/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 31/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2010 FROM WESTON, ROAD CREWE CHESHIRE CW1 6BU | |
AA01 | CURREXT FROM 31/12/2010 TO 31/03/2011 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 31/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK WHITE / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER SMITH / 31/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER SMITH / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MEINIE OLDERSMA / 31/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS SMITH / 21/01/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS SMITH / 21/01/2009 | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MEINIE OLDERSMA / 09/10/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MEINIE OLDERSMA / 31/07/2008 | |
288a | SECRETARY APPOINTED MR NICHOLAS ALEXANDER SMITH | |
288b | APPOINTMENT TERMINATED DIRECTOR MATTHEW MOULDING | |
288b | APPOINTMENT TERMINATED SECRETARY MATTHEW MOULDING | |
288a | DIRECTOR APPOINTED MR NICHOLAS ALEXANDER SMITH | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 2020LOG 11 LIMITED WESTON ROAD CREWE CHESHIRE CW1 6BU | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/02/07 FROM: CAUDWELL TOWER, WESTON ROAD CREWE CHESHIRE CW1 6BU | |
CERTNM | COMPANY NAME CHANGED CAUDWELL COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 14/11/06 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/10/06 FROM: MINTON HOLLINS, SHELTON OLD ROAD STOKE ON TRENT STAFFORDSHIRE ST4 7RY | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED CSH (STOKE) 25 LIMITED CERTIFICATE ISSUED ON 12/05/06 | |
CERTNM | COMPANY NAME CHANGED HOMECALL (UK) LIMITED CERTIFICATE ISSUED ON 23/03/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS |
Notices to Creditors | 2014-11-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ACCESSION AND CHARGE | Satisfied | MIZUHO CORPORATE BANK,LTD (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES) |
The top companies supplying to UK government with the same SIC code (64204 - Activities of distribution holding companies) as 2020LOG 11 LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | 2020LOG 11 LIMITED | Event Date | 2014-10-27 |
On 27 October 2014 the above-named companies which have not traded for at least 12 months and whose registered office is at Weston Road, Crewe, Cheshire CW1 6BU, were placed into members voluntary liquidation and Tim Walsh (office holder no: 8371 ) and Peter Greaves (office holder no: 11050 ) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 5 December 2014 (the last date for proving), to send their proofs of debt in writing to the undersigned Tim Walsh of PricewaterhouseCoopers LLP , Cornwall Court, Cornwall Street, Birmingham B3 2DT the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Kevin Haycock at the above office of PricewaterhouseCoopers LLP on 0121 265 5603 . Tim Walsh , Joint Liquidator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |