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

LOGLECDISSOL LIMITED

RIVERSIDE HOUSE, IRWELL STREET, MANCHESTER, M3 5EN,
Company Registration Number
01238661
Private Limited Company
In Administration

Company Overview

About Loglecdissol Ltd
LOGLECDISSOL LIMITED was founded on 1975-12-24 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Loglecdissol Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LOGLECDISSOL LIMITED
 
Legal Registered Office
RIVERSIDE HOUSE
IRWELL STREET
MANCHESTER
M3 5EN
Other companies in LE3
 
Previous Names
A.M. WIDDOWSON & SON LIMITED05/07/2016
Filing Information
Company Number 01238661
Company ID Number 01238661
Date formed 1975-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/03/2014
Account next due 31/05/2016
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts FULL
Last Datalog update: 2020-01-13 16:16:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOGLECDISSOL LIMITED
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 LOGLECDISSOL LIMITED

Current Directors
Officer Role Date Appointed
PETER STEVENSON
Director 1992-11-03
THE WIDDOWSON CORPORATION LIMITED
Director 2015-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
ROB HASSELL
Director 2016-04-18 2017-01-24
PETER STEVENSON
Company Secretary 1992-11-03 2015-05-18
HARRY GREGORY HAWKSWORTH
Director 1992-11-03 2015-05-18
JACQUELINE MARJORIE HAWKSWORTH
Director 1992-11-03 2015-05-18
KAY JOAN STEVENSON
Director 1992-11-03 2015-05-18
JOHN HAWKSWORTH
Director 2000-01-01 2014-03-31
MICHAEL LEONARD SMITH
Director 1992-11-03 2000-03-31
EDGAR THOMAS HOLLAND
Director 1992-11-03 1996-11-01

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
2024-02-05Administrator's progress report
2023-08-08Administrator's progress report
2023-02-01Administrator's progress report
2022-08-03AM10Administrator's progress report
2022-02-02Administrator's progress report
2022-02-02AM10Administrator's progress report
2021-08-11AM10Administrator's progress report
2021-02-02AM10Administrator's progress report
2020-08-14AM10Administrator's progress report
2020-07-07AM11Notice of appointment of a replacement or additional administrator
2020-07-01AM19liquidation-in-administration-extension-of-period
2020-05-20AM16Notice of order removing administrator from office
2020-02-04AM10Administrator's progress report
2019-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/19 FROM Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ
2019-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/19 FROM Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ
2019-08-13AM10Administrator's progress report
2019-08-13AM10Administrator's progress report
2019-06-13AM15Liquidation. Notice of resignation of administrator
2019-02-07AM10Administrator's progress report
2018-08-07AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2
2018-08-07AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2
2018-07-10AM19liquidation-in-administration-extension-of-period
2018-05-21CVA4Notice of completion of voluntary arrangement
2018-02-07AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2
2018-02-07AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2
2017-09-03CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2017-07-02
2017-08-11AM10Administrator's progress report
2017-07-17AM19liquidation-in-administration-extension-of-period
2017-03-011.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2017-03-01LIQ MISC OCCourt order insolvency:order of court in respect of removal / replacement liquidator
2017-02-282.40BNotice of vacation of appointment of replacement additional administrator
2017-02-282.39BNotice of vacation of office by administrator
2017-02-142.24BAdministrator's progress report to 2017-01-05
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ROB HASSELL
2016-09-09F2.18Notice of deemed approval of proposals
2016-09-061.3Voluntary arrangement supervisor's abstract of receipts and payments to 2016-07-02
2016-08-192.17BStatement of administrator's proposal
2016-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2016 FROM C/O LEONARD CURTIS TOWER 12 18/22 BRIDGE STREET MANCHESTER M3 3BZ
2016-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2016 FROM MILL LANE INDUSTRIAL ESTATE KIRBY ROAD GLENFIELD LEICESTER LE3 8DX
2016-07-192.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-07-192.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-07-05RES15CHANGE OF COMPANY NAME 19/01/20
2016-07-05CERTNMCOMPANY NAME CHANGED A.M. WIDDOWSON & SON LIMITED CERTIFICATE ISSUED ON 05/07/16
2016-07-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-04-18AP01DIRECTOR APPOINTED MR ROB HASSELL
2015-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 1030000
2015-11-18AR0118/10/15 ANNUAL RETURN FULL LIST
2015-11-18CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HLD JV LIMITED / 19/06/2015
2015-10-02AA01PREVEXT FROM 31/03/2015 TO 31/08/2015
2015-07-141.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2015-07-02RES01ADOPT ARTICLES 16/06/2015
2015-06-30RES01ADOPT ARTICLES 16/06/2015
2015-06-23AP02CORPORATE DIRECTOR APPOINTED HLD JV LIMITED
2015-06-22TM02APPOINTMENT TERMINATED, SECRETARY PETER STEVENSON
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR KAY STEVENSON
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HAWKSWORTH
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR HARRY HAWKSWORTH
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAWKSWORTH
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 1030000
2014-10-27AR0118/10/14 FULL LIST
2014-08-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-11-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 1030000
2013-10-28AR0118/10/13 FULL LIST
2013-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MARJORIE HAWKSWORTH / 28/10/2013
2013-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEVENSON / 28/10/2013
2013-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY JOAN STEVENSON / 28/10/2013
2012-10-22AR0118/10/12 FULL LIST
2012-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAWKSWORTH / 22/10/2012
2012-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY GREGORY HAWKSWORTH / 22/10/2012
2012-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER STEVENSON / 22/10/2012
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-10-24AR0118/10/11 FULL LIST
2011-06-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-23AR0118/10/10 FULL LIST
2010-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-17SH0111/12/09 STATEMENT OF CAPITAL GBP 1030000
2009-11-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-10-21AR0118/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEVENSON / 19/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY JOAN STEVENSON / 19/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAWKSWORTH / 19/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MARJORIE HAWKSWORTH / 19/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY GREGORY HAWKSWORTH / 19/10/2009
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-22363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2007-12-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-23363sRETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS
2007-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-03395PARTICULARS OF MORTGAGE/CHARGE
2007-01-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-27363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2005-11-24288cDIRECTOR'S PARTICULARS CHANGED
2005-10-26363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-09-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2004-11-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-11-01363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2003-11-04363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2003-08-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2002-12-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-11-07363sRETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS
2001-12-04363sRETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS
2001-11-07395PARTICULARS OF MORTGAGE/CHARGE
2001-09-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2000-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-03363sRETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS
2000-08-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-07-19288bDIRECTOR RESIGNED
2000-02-09288aNEW DIRECTOR APPOINTED
1999-12-07363sRETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS
1999-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
1999-01-05395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82920 - Packaging activities

Licences & Regulatory approval
We could not find any licences issued to LOGLECDISSOL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2016-07-14
Fines / Sanctions
No fines or sanctions have been issued against LOGLECDISSOL LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COMPANIES COURT MR REGISTRAR BRIGGS 2015-06-08 to 2015-06-08 2701/2015 A.M. Widdowson & Son Limited
2015-06-08
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE BY WAY OF DEBENTURE 2010-08-26 Outstanding CLOSE INVOICE FINANCE LIMITED
DEBENTURE 2009-11-07 Outstanding PETER STEVENSON, KAY JOAN STEVENSON, HARRY GREGORY HAWKSWORTH, JACQUELINE MARJORIE HAWKSWORTH AND JOHN ANDREW HAWKSWORTH
DEBENTURE 2007-02-03 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2001-11-07 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
LEGAL MORTGAGE 1998-12-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-10-02 Satisfied NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE SUPPLEMENTAL TO MORTGAGE DEBENTURE DATED 28TH OCTOBER 1980 1996-08-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-02-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-02-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-02-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-02-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-03-15 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1980-10-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOGLECDISSOL LIMITED

Intangible Assets
Patents
We have not found any records of LOGLECDISSOL LIMITED registering or being granted any patents
Domain Names

LOGLECDISSOL LIMITED owns 1 domain names.

widdowson-group.co.uk  

Trademarks
We have not found any records of LOGLECDISSOL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOGLECDISSOL 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 (45200 - Maintenance and repair of motor vehicles) as LOGLECDISSOL LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where LOGLECDISSOL 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 TypeAppointment of Administrators
Defending partyLOGLECDISSOL LIMITEDEvent Date2016-07-06
In the Manchester District Registry of the High Court case number 2530 Kevin Murphy , Julien Irving and John Titley (IP Nos 11854 and 13092 and 8617 ), of Leonard Curtis , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ For further details contact: Kevin Murphy, Email: recovery@leonardcurtis.co.uk Tel: 0161 831 9999. :
 
Government Grants / Awards
Technology Strategy Board Awards
LOGLECDISSOL LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 13,565

CategoryAward Date Award/Grant
Intelligent Transport Systems and Services: Informed Logistics : Large 2010-07-01 £ 13,565

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded LOGLECDISSOL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1