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

LOGO DESIGN LIMITED

2 PACIFIC COURT, ATLANTIC STREET, ALTRINCHAM, CHESHIRE, WA14 5BJ,
Company Registration Number
03825250
Private Limited Company
Liquidation

Company Overview

About Logo Design Ltd
LOGO DESIGN LIMITED was founded on 1999-08-13 and has its registered office in Altrincham. The organisation's status is listed as "Liquidation". Logo Design Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LOGO DESIGN LIMITED
 
Legal Registered Office
2 PACIFIC COURT
ATLANTIC STREET
ALTRINCHAM
CHESHIRE
WA14 5BJ
Other companies in PL21
 
Filing Information
Company Number 03825250
Company ID Number 03825250
Date formed 1999-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB339623244  
Last Datalog update: 2019-12-15 14:50:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOGO DESIGN 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.
Companies with same name LOGO DESIGN LIMITED
The following companies were found which have the same name as LOGO DESIGN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LOGO DESIGN LONDON LTD 11 Windsor House St. Andrews Road ST. ANDREWS ROAD Henley-On-Thames RG9 1PZ Active - Proposal to Strike off Company formed on the 2013-03-21
LOGO DESIGN LIMITED 28 FAIRVIEW STRAND DUBLIN 3 Dissolved Company formed on the 2010-06-04
LOGO DESIGN GRP LIMITED The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH Liquidation Company formed on the 2015-09-15
LOGO DESIGN ENTERPRISE BALESTIER ROAD Singapore 329844 Dissolved Company formed on the 2008-09-10
LOGO DESIGN SURPRISE INC Delaware Unknown
LOGO DESIGN ONLINE, INC. 16724 NW 49 AVENUE MIAMI FL 33055 Inactive Company formed on the 2000-09-11
LOGO DESIGN LIMITED Unknown
LOGO DESIGN AS Tobienborgveien 5 KRISTIANSAND S 4631 Active Company formed on the 1997-09-01
LOGO DESIGN HERO INCORPORATED California Unknown
LOGO DESIGN FORCE LLC 5237 SUMMERLIN COMMONS FORT MYERS FL 33907 Inactive Company formed on the 2019-03-28
LOGO DESIGN AND PRINT, LLC 3104 CERRO RANCH RD AUBREY TX 76227 Forfeited Company formed on the 2020-10-01
LOGO DESIGN LTD 284 CHASE ROAD A BLOCK UNIT 355 2ND FLOOR LONDON N14 6HF Active - Proposal to Strike off Company formed on the 2023-07-26
LOGO DESIGN MANIA LLC 5301 SOUTHWEST PKWY BLDG 1-400 AUSTIN TX 78735 Active Company formed on the 2023-08-10
LOGO DESIGN KEY LTD 22 EASTCHEAP LONDON EC3M 1EU Active Company formed on the 2023-09-27
Logo Design Space LLC 1942 Broadway St. STE 314C Boulder CO 80302 Good Standing Company formed on the 2024-02-27

Company Officers of LOGO DESIGN LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS TREGUNNA BURRAGE
Director 2015-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL ANN COWE
Company Secretary 2011-09-01 2015-11-20
CHRISTOPHER BOWEN BRAY
Director 1999-09-09 2015-11-20
CAROL ANN COWE
Director 2011-09-01 2015-11-20
GILLIAN FLEMING HANCOX
Director 1999-09-09 2015-11-20
LAWRENCE CARL ROBERTS
Director 2001-09-01 2015-11-20
SARAH DONEY
Director 2012-12-18 2015-06-24
HANNAH WILSON RUDD
Director 2014-01-01 2015-03-10
CHRISTOPHER BOWEN BRAY
Company Secretary 1999-09-09 2011-09-01
SARAH BRAUND
Director 2005-01-11 2006-04-06
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1999-08-13 1999-09-09
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1999-08-13 1999-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS TREGUNNA BURRAGE ALUMNI DESIGN LTD Director 2017-01-17 CURRENT 2017-01-17 Liquidation
NICHOLAS TREGUNNA BURRAGE LOGO DESIGN GRP LIMITED Director 2015-09-15 CURRENT 2015-09-15 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
2019-10-22GAZ2Final Gazette dissolved via compulsory strike-off
2019-07-22LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-07-22LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-08-29
2018-11-18LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-28
2018-09-21RES13Resolutions passed:
  • Company wound up voluntarily 01/08/2017
2018-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/18 FROM C/O Lucas Johnson 32 Stamford Street Altrincham Cheshire WA14 1EY
2018-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038252500002
2017-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/17 FROM Harscombe House 1 Darklake View Estover Plymouth Devon PL6 7TL United Kingdom
2017-09-14LIQ02Voluntary liquidation Statement of affairs
2017-09-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-23PSC02Notification of Logo Design Grp Limited as a person with significant control on 2016-04-06
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES
2017-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 038252500002
2017-04-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/16 FROM Quay West Studios Plympton Plymouth PL7 5BH England
2015-12-03TM02Termination of appointment of Carol Ann Cowe on 2015-11-20
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRAY
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE ROBERTS
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN HANCOX
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CAROL COWE
2015-12-03AP01DIRECTOR APPOINTED MR NICHOLAS TREGUNNA BURRAGE
2015-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 038252500001
2015-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2015 FROM ENGINE HOUSE THE FLETE ESTATE IVYBRIDGE DEVON PL21 9NX
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-24AR0113/08/15 FULL LIST
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR SARAH DONEY
2015-04-27AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH WILSON RUDD
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-14AR0113/08/14 FULL LIST
2014-03-13AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-07AP01DIRECTOR APPOINTED MISS HANNAH WILSON RUDD
2013-09-05AR0113/08/13 FULL LIST
2013-03-19AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-18AP01DIRECTOR APPOINTED MRS SARAH DONEY
2012-08-20AR0113/08/12 FULL LIST
2012-05-11AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-01TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BRAY
2011-09-01AP03SECRETARY APPOINTED MRS CAROL ANN COWE
2011-09-01AP01DIRECTOR APPOINTED MRS CAROL ANN COWE
2011-08-23AR0113/08/11 FULL LIST
2011-06-17AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-08AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-24AR0113/08/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE CARL ROBERTS / 13/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN FLEMING HANCOX / 13/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BOWEN BRAY / 13/08/2010
2009-08-13363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-04-07AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-14363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-05-30AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-10363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-08-22363sRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-18288bDIRECTOR RESIGNED
2005-09-23363(287)REGISTERED OFFICE CHANGED ON 23/09/05
2005-09-23363sRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-08-12287REGISTERED OFFICE CHANGED ON 12/08/05 FROM: ERMINGTON MILL ERMINGTON IVYBRIDGE DEVON PL21 9NT
2005-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-17288aNEW DIRECTOR APPOINTED
2004-08-23363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-13363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-08-02363sRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2002-05-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-22123NC INC ALREADY ADJUSTED 10/05/02
2002-05-22RES04£ NC 1000/2000 10/05/0
2002-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-09-13288aNEW DIRECTOR APPOINTED
2001-08-28363sRETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS
2001-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-09-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-21363sRETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS
2000-07-28225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00
1999-09-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-23288aNEW DIRECTOR APPOINTED
1999-09-23288bDIRECTOR RESIGNED
1999-09-23287REGISTERED OFFICE CHANGED ON 23/09/99 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX
1999-09-23288bSECRETARY RESIGNED
1999-09-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-09-2188(2)RAD 09/09/99--------- £ SI 98@1=98 £ IC 2/100
1999-09-15CERTNMCOMPANY NAME CHANGED BUSINESS SOLUTIONS MANAGEMENT LI MITED CERTIFICATE ISSUED ON 16/09/99
1999-08-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to LOGO DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-09-07
Resolution2017-09-07
Fines / Sanctions
No fines or sanctions have been issued against LOGO DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of LOGO DESIGN LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2013-01-01 £ 150,000
Creditors Due Within One Year 2013-12-31 £ 175,309
Creditors Due Within One Year 2013-01-01 £ 137,172
Provisions For Liabilities Charges 2013-12-31 £ 9,749
Provisions For Liabilities Charges 2013-01-01 £ 12,236

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 LOGO DESIGN LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-12-31 £ 129,686
Cash Bank In Hand 2013-01-01 £ 168,934
Current Assets 2013-12-31 £ 253,388
Current Assets 2013-01-01 £ 310,637
Debtors 2013-12-31 £ 117,452
Debtors 2013-01-01 £ 135,596
Fixed Assets 2013-12-31 £ 62,822
Fixed Assets 2013-01-01 £ 76,109
Stocks Inventory 2013-12-31 £ 6,250
Stocks Inventory 2013-01-01 £ 6,107
Tangible Fixed Assets 2013-12-31 £ 52,990
Tangible Fixed Assets 2013-01-01 £ 61,359

Debtors and other cash assets

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

LOGO DESIGN LIMITED owns 7 domain names.

dentist-bradford.co.uk   logoserver.co.uk   logoswift.co.uk   lolerregulations.co.uk   logovip.co.uk   logodesign.co.uk   propertymarketingdesign.co.uk  

Trademarks
We have not found any records of LOGO DESIGN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LOGO DESIGN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2011-10-17 GBP £500
Torbay Council 2010-05-10 GBP £3,980 PUBLICITY ADVERTISING
Torbay Council 2010-05-10 GBP £1,620 PUBLICITY ADVERTISING

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LOGO DESIGN 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 Liquidators
Defending partyLOGO DESIGN LIMITEDEvent Date2017-08-29
Liquidator's name and address: Elizabeth Manley (IP No. 20110 ) and Kevin Lucas (IP No. 9485 ) both of Lucas Johnson Limited , 32 Stamford Street, Altrincham, Cheshire, WA14 1EY : Ag MF60214
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLOGO DESIGN LIMITEDEvent Date2017-08-29
By written resolution on 29 August 2017 the following Resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: "That it has been proved to the satisfaction of the members that the Company cannot continue its business by reason of its assets being insufficient to pay its liabilities including interests and costs in full, and that the Company be wound up voluntarily and that Elizabeth Manley (IP No. 20110 ) and Kevin Lucas (IP No. 9485 ) both of Lucas Johnson , 32 Stamford Street, Altrincham, Cheshire, WA14 1EY be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding up." The Joint Liquidators can be contacted by Tel: 0161 929 8666 . Alternative contact: Adam Wells, Email: adam.wells@lucasjohnson.co.uk Ag MF60214
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOGO DESIGN 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 LOGO DESIGN 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.