Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2020LOG 11 LIMITED
Company Information for

2020LOG 11 LIMITED

CREWE, CHESHIRE, CW1,
Company Registration Number
05114232
Private Limited Company
Dissolved

Dissolved 2016-02-06

Company Overview

About 2020log 11 Ltd
2020LOG 11 LIMITED was founded on 2004-04-28 and had its registered office in Crewe. The company was dissolved on the 2016-02-06 and is no longer trading or active.

Key Data
Company Name
2020LOG 11 LIMITED
 
Legal Registered Office
CREWE
CHESHIRE
 
Previous Names
CAUDWELL COMMUNICATIONS LIMITED 14/11/2006
CSH (STOKE) 25 LIMITED12/05/2006
HOMECALL (UK) LIMITED23/03/2006
CSH (STOKE) 17 LIMITED05/07/2004
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of 2020LOG 11 LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS ALEXANDER SMITH
Company Secretary 2008-05-16
ROBERT KEITH ELLIS
Director 2014-02-07
NICHOLAS ALEXANDER SMITH
Director 2008-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
MEINIE OLDERSMA
Director 2008-02-01 2014-02-07
ANDREW MARK WHITE
Director 2007-10-12 2013-12-31
MATTHEW JOHN MOULDING
Company Secretary 2006-09-26 2008-05-16
MATTHEW JOHN MOULDING
Director 2006-09-26 2008-05-16
MARK STEPHEN EDWARD RYAN
Director 2006-09-26 2007-10-14
PRAKASH KUMAR GUPTA
Director 2007-08-23 2007-09-28
CRAIG BENNETT
Company Secretary 2004-04-28 2006-09-26
CRAIG BENNETT
Director 2004-04-28 2006-09-26
BRIAN CAUDWELL
Director 2004-05-04 2006-09-26
JOHN DAVID CAUDWELL
Director 2004-04-28 2006-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ALEXANDER SMITH THE MOBILE PHONE REPAIR COMPANY LIMITED Company Secretary 2008-05-16 CURRENT 1995-09-08 Dissolved 2014-12-25
NICHOLAS ALEXANDER SMITH DEXTRA SOLUTIONS LIMITED Company Secretary 2008-05-16 CURRENT 1994-08-25 Dissolved 2014-12-25
NICHOLAS ALEXANDER SMITH 2020LOG 4 LIMITED Company Secretary 2008-05-16 CURRENT 1996-10-30 Dissolved 2014-12-25
NICHOLAS ALEXANDER SMITH 20:20 FULFILMENT LIMITED Company Secretary 2008-05-16 CURRENT 2002-09-19 Dissolved 2014-12-25
NICHOLAS ALEXANDER SMITH 20:20 INSURANCE SERVICES LIMITED Company Secretary 2008-05-16 CURRENT 2002-10-09 Dissolved 2016-02-06
NICHOLAS ALEXANDER SMITH 20:20 LOGISTICS HOLDINGS LIMITED Company Secretary 2008-05-16 CURRENT 2003-10-27 Dissolved 2016-02-06
NICHOLAS ALEXANDER SMITH 20:20 MOBILE (INTERNATIONAL) LIMITED Company Secretary 2008-05-16 CURRENT 2002-05-21 Dissolved 2016-02-06
NICHOLAS ALEXANDER SMITH 20:20 MOBILE INTERNATIONAL HOLDINGS LIMITED Company Secretary 2008-05-16 CURRENT 1995-08-29 Dissolved 2016-02-06
NICHOLAS ALEXANDER SMITH 20:20 MOBILE LIMITED Company Secretary 2008-05-16 CURRENT 2003-06-01 Dissolved 2014-12-25
NICHOLAS ALEXANDER SMITH 20:20 LOGISTICS LIMITED Company Secretary 2008-05-16 CURRENT 1986-08-19 Dissolved 2018-02-08
NICHOLAS ALEXANDER SMITH 20:20 MOBILE GROUP LIMITED Company Secretary 2008-05-16 CURRENT 1992-01-20 Liquidation
NICHOLAS ALEXANDER SMITH 20:20 MOBILE (UK) LIMITED Company Secretary 2008-05-16 CURRENT 2003-07-15 Liquidation
NICHOLAS ALEXANDER SMITH CHICAGO BETA LIMITED Company Secretary 2008-05-16 CURRENT 2006-07-28 Liquidation
ROBERT KEITH ELLIS NATURESPACE PARTNERSHIP LIMITED Director 2018-02-12 CURRENT 2017-05-05 Active
ROBERT KEITH ELLIS OS PHOENIX HOLDCO LIMITED Director 2017-11-02 CURRENT 2017-07-21 Active
ROBERT KEITH ELLIS OS PHOENIX BIDCO LIMITED Director 2017-11-02 CURRENT 2017-07-21 Active
ROBERT KEITH ELLIS OS PHOENIX MIDCO LIMITED Director 2017-11-02 CURRENT 2017-07-21 Active
ROBERT KEITH ELLIS APEX LINVAR LIMITED Director 2017-10-02 CURRENT 2010-10-12 Active
ROBERT KEITH ELLIS WHITTAN INDUSTRIAL LIMITED Director 2017-10-02 CURRENT 2002-05-01 Active
ROBERT KEITH ELLIS WHITTAN OVERSEAS LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active
ROBERT KEITH ELLIS WHITTAN BIDCO LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
ROBERT KEITH ELLIS WHITTAN DDB CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
ROBERT KEITH ELLIS WHITTAN INTERMEDIATE LIMITED Director 2017-10-02 CURRENT 2005-12-07 Active
ROBERT KEITH ELLIS WHITTAN ACQUISITION CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
ROBERT KEITH ELLIS WHITTAN STORAGE SYSTEMS LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
ROBERT KEITH ELLIS WHITTAN MIDCO LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
ROBERT KEITH ELLIS WHITTAN GROUP LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
ROBERT KEITH ELLIS MASONDIXIE LIMITED Director 2017-10-02 CURRENT 1997-12-01 Liquidation
ROBERT KEITH ELLIS FIRST CLASS LEARNING LTD Director 2016-06-24 CURRENT 2003-11-10 Active
ROBERT KEITH ELLIS FIRST CLASS LEARNING HOLDINGS LIMITED Director 2016-06-24 CURRENT 2016-04-18 Active
ROBERT KEITH ELLIS NATURE METRICS LTD Director 2016-03-23 CURRENT 2014-10-01 Active
ROBERT KEITH ELLIS STELRAD RADIATOR GROUP LIMITED Director 2014-11-25 CURRENT 2014-09-05 Active
ROBERT KEITH ELLIS FIVETEN GROUP HOLDINGS LIMITED Director 2014-08-19 CURRENT 2007-07-16 Liquidation
ROBERT KEITH ELLIS 20:20 INSURANCE SERVICES LIMITED Director 2014-02-07 CURRENT 2002-10-09 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 LOGISTICS HOLDINGS LIMITED Director 2014-02-07 CURRENT 2003-10-27 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 MOBILE (INTERNATIONAL) LIMITED Director 2014-02-07 CURRENT 2002-05-21 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 MOBILE INTERNATIONAL HOLDINGS LIMITED Director 2014-02-07 CURRENT 1995-08-29 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 LOGISTICS LIMITED Director 2014-02-07 CURRENT 1986-08-19 Dissolved 2018-02-08
ROBERT KEITH ELLIS 20:20 MOBILE GROUP LIMITED Director 2014-02-07 CURRENT 1992-01-20 Liquidation
ROBERT KEITH ELLIS 20:20 MOBILE (UK) LIMITED Director 2014-02-07 CURRENT 2003-07-15 Liquidation
ROBERT KEITH ELLIS CHICAGO BETA LIMITED Director 2014-01-10 CURRENT 2006-07-28 Liquidation
ROBERT KEITH ELLIS KCA DEUTAG ALPHA LIMITED Director 2013-02-21 CURRENT 2007-11-21 Active
ROBERT KEITH ELLIS KCA DEUTAG ALPHA II LIMITED Director 2013-02-21 CURRENT 2008-02-21 Liquidation
ROBERT KEITH ELLIS IRIDIUM TOP BIDCO LIMITED Director 2012-05-31 CURRENT 2009-10-14 Dissolved 2014-09-25
ROBERT KEITH ELLIS IRIDIUM BLOCK TWO LIMITED Director 2012-05-31 CURRENT 2009-12-07 Dissolved 2015-03-03
ROBERT KEITH ELLIS KCAD HOLDINGS II LIMITED Director 2011-04-26 CURRENT 2011-03-08 Liquidation
ROBERT KEITH ELLIS KCAD HOLDINGS I LIMITED Director 2011-04-26 CURRENT 2011-03-08 Liquidation
ROBERT KEITH ELLIS MELA MELA LIMITED Director 2007-10-19 CURRENT 2007-10-19 Active
ROBERT KEITH ELLIS ELLIS PARKER LIMITED Director 2005-07-08 CURRENT 2005-07-08 Active
NICHOLAS ALEXANDER SMITH THE MOBILE PHONE REPAIR COMPANY LIMITED Director 2008-03-03 CURRENT 1995-09-08 Dissolved 2014-12-25
NICHOLAS ALEXANDER SMITH DEXTRA SOLUTIONS LIMITED Director 2008-03-03 CURRENT 1994-08-25 Dissolved 2014-12-25
NICHOLAS ALEXANDER SMITH 2020LOG 4 LIMITED Director 2008-03-03 CURRENT 1996-10-30 Dissolved 2014-12-25
NICHOLAS ALEXANDER SMITH 20:20 FULFILMENT LIMITED Director 2008-03-03 CURRENT 2002-09-19 Dissolved 2014-12-25
NICHOLAS ALEXANDER SMITH 20:20 INSURANCE SERVICES LIMITED Director 2008-03-03 CURRENT 2002-10-09 Dissolved 2016-02-06
NICHOLAS ALEXANDER SMITH 20:20 LOGISTICS HOLDINGS LIMITED Director 2008-03-03 CURRENT 2003-10-27 Dissolved 2016-02-06
NICHOLAS ALEXANDER SMITH 20:20 MOBILE (INTERNATIONAL) LIMITED Director 2008-03-03 CURRENT 2002-05-21 Dissolved 2016-02-06
NICHOLAS ALEXANDER SMITH 20:20 MOBILE INTERNATIONAL HOLDINGS LIMITED Director 2008-03-03 CURRENT 1995-08-29 Dissolved 2016-02-06
NICHOLAS ALEXANDER SMITH 20:20 MOBILE LIMITED Director 2008-03-03 CURRENT 2003-06-01 Dissolved 2014-12-25
NICHOLAS ALEXANDER SMITH 20:20 LOGISTICS LIMITED Director 2008-03-03 CURRENT 1986-08-19 Dissolved 2018-02-08
NICHOLAS ALEXANDER SMITH 20:20 MOBILE GROUP LIMITED Director 2008-03-03 CURRENT 1992-01-20 Liquidation
NICHOLAS ALEXANDER SMITH 20:20 MOBILE (UK) LIMITED Director 2008-03-03 CURRENT 2003-07-15 Liquidation
NICHOLAS ALEXANDER SMITH CHICAGO BETA LIMITED Director 2008-03-03 CURRENT 2006-07-28 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-02-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-064.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-11-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-11LRESSPSPECIAL RESOLUTION TO WIND UP
2014-11-114.70DECLARATION OF SOLVENCY
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MEINIE OLDERSMA
2014-02-07AP01DIRECTOR APPOINTED MR ROBERT KEITH ELLIS
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE
2014-01-02AA31/03/13 TOTAL EXEMPTION FULL
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-06AR0131/10/13 FULL LIST
2013-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK WHITE / 01/01/2013
2012-12-24AA31/03/12 TOTAL EXEMPTION FULL
2012-11-01AR0131/10/12 FULL LIST
2011-11-02AR0131/10/11 FULL LIST
2011-07-11AA31/03/11 TOTAL EXEMPTION FULL
2011-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-03AR0131/10/10 FULL LIST
2010-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2010 FROM WESTON, ROAD CREWE CHESHIRE CW1 6BU
2010-09-02AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-04-26AA31/12/09 TOTAL EXEMPTION FULL
2009-11-04AR0131/10/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK WHITE / 31/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER SMITH / 31/10/2009
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER SMITH / 31/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MEINIE OLDERSMA / 31/10/2009
2009-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS SMITH / 21/01/2009
2009-01-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS SMITH / 21/01/2009
2008-11-12363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-09288cDIRECTOR'S CHANGE OF PARTICULARS / MEINIE OLDERSMA / 09/10/2008
2008-08-01288cDIRECTOR'S CHANGE OF PARTICULARS / MEINIE OLDERSMA / 31/07/2008
2008-05-19288aSECRETARY APPOINTED MR NICHOLAS ALEXANDER SMITH
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW MOULDING
2008-05-19288bAPPOINTMENT TERMINATED SECRETARY MATTHEW MOULDING
2008-03-11288aDIRECTOR APPOINTED MR NICHOLAS ALEXANDER SMITH
2008-02-04288aNEW DIRECTOR APPOINTED
2007-11-21363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-11-21288cDIRECTOR'S PARTICULARS CHANGED
2007-11-21353LOCATION OF REGISTER OF MEMBERS
2007-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-24288bDIRECTOR RESIGNED
2007-10-18288aNEW DIRECTOR APPOINTED
2007-09-28288bDIRECTOR RESIGNED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-07-31287REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 2020LOG 11 LIMITED WESTON ROAD CREWE CHESHIRE CW1 6BU
2007-03-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-02-15287REGISTERED OFFICE CHANGED ON 15/02/07 FROM: CAUDWELL TOWER, WESTON ROAD CREWE CHESHIRE CW1 6BU
2006-11-14CERTNMCOMPANY NAME CHANGED CAUDWELL COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 14/11/06
2006-11-02353LOCATION OF REGISTER OF MEMBERS
2006-11-02363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-10-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-18288bDIRECTOR RESIGNED
2006-10-18288bDIRECTOR RESIGNED
2006-10-16287REGISTERED OFFICE CHANGED ON 16/10/06 FROM: MINTON HOLLINS, SHELTON OLD ROAD STOKE ON TRENT STAFFORDSHIRE ST4 7RY
2006-10-11288aNEW DIRECTOR APPOINTED
2006-10-11288aNEW DIRECTOR APPOINTED
2006-10-11288aNEW SECRETARY APPOINTED
2006-05-12CERTNMCOMPANY NAME CHANGED CSH (STOKE) 25 LIMITED CERTIFICATE ISSUED ON 12/05/06
2006-03-23CERTNMCOMPANY NAME CHANGED HOMECALL (UK) LIMITED CERTIFICATE ISSUED ON 23/03/06
2006-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-25288cDIRECTOR'S PARTICULARS CHANGED
2005-11-25363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64204 - Activities of distribution holding companies




Licences & Regulatory approval
We could not find any licences issued to 2020LOG 11 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2014-11-04
Fines / Sanctions
No fines or sanctions have been issued against 2020LOG 11 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION AND CHARGE 2011-02-28 Satisfied MIZUHO CORPORATE BANK,LTD (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
Intangible Assets
Patents
We have not found any records of 2020LOG 11 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 2020LOG 11 LIMITED
Trademarks
We have not found any records of 2020LOG 11 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 2020LOG 11 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64204 - Activities of distribution holding companies) as 2020LOG 11 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 2020LOG 11 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending party2020LOG 11 LIMITEDEvent Date2014-10-27
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 2020LOG 11 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 2020LOG 11 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.