Company Information for LOGO DESIGN LIMITED
2 PACIFIC COURT, ATLANTIC STREET, ALTRINCHAM, CHESHIRE, WA14 5BJ,
|
Company Registration Number
03825250
Private Limited Company
Liquidation |
Company Name | |
---|---|
LOGO DESIGN LIMITED | |
Legal Registered Office | |
2 PACIFIC COURT ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5BJ Other companies in PL21 | |
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 |
Last Datalog update: | 2019-12-15 14:50:30 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS TREGUNNA BURRAGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROL ANN COWE |
Company Secretary | ||
CHRISTOPHER BOWEN BRAY |
Director | ||
CAROL ANN COWE |
Director | ||
GILLIAN FLEMING HANCOX |
Director | ||
LAWRENCE CARL ROBERTS |
Director | ||
SARAH DONEY |
Director | ||
HANNAH WILSON RUDD |
Director | ||
CHRISTOPHER BOWEN BRAY |
Company Secretary | ||
SARAH BRAUND |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALUMNI DESIGN LTD | Director | 2017-01-17 | CURRENT | 2017-01-17 | Liquidation | |
LOGO DESIGN GRP LIMITED | Director | 2015-09-15 | CURRENT | 2015-09-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LRESEX | Resolutions passed:
| |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-28 | |
RES13 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/18 FROM C/O Lucas Johnson 32 Stamford Street Altrincham Cheshire WA14 1EY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038252500002 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/17 FROM Harscombe House 1 Darklake View Estover Plymouth Devon PL6 7TL United Kingdom | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
PSC02 | Notification of Logo Design Grp Limited as a person with significant control on 2016-04-06 | |
LATEST SOC | 23/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038252500002 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/16 FROM Quay West Studios Plympton Plymouth PL7 5BH England | |
TM02 | Termination of appointment of Carol Ann Cowe on 2015-11-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN HANCOX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL COWE | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS TREGUNNA BURRAGE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038252500001 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2015 FROM ENGINE HOUSE THE FLETE ESTATE IVYBRIDGE DEVON PL21 9NX | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/08/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH DONEY | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANNAH WILSON RUDD | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/08/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS HANNAH WILSON RUDD | |
AR01 | 13/08/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS SARAH DONEY | |
AR01 | 13/08/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BRAY | |
AP03 | SECRETARY APPOINTED MRS CAROL ANN COWE | |
AP01 | DIRECTOR APPOINTED MRS CAROL ANN COWE | |
AR01 | 13/08/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE CARL ROBERTS / 13/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN FLEMING HANCOX / 13/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BOWEN BRAY / 13/08/2010 | |
363a | RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 23/09/05 | |
363s | RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/08/05 FROM: ERMINGTON MILL ERMINGTON IVYBRIDGE DEVON PL21 9NT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 10/05/02 | |
RES04 | £ NC 1000/2000 10/05/0 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/09/99 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX | |
288b | SECRETARY RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
88(2)R | AD 09/09/99--------- £ SI 98@1=98 £ IC 2/100 | |
CERTNM | COMPANY NAME CHANGED BUSINESS SOLUTIONS MANAGEMENT LI MITED CERTIFICATE ISSUED ON 16/09/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-09-07 |
Resolution | 2017-09-07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
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
|
|
|
|
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
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
|
Torbay Council | |
|
PUBLICITY ADVERTISING |
Torbay Council | |
|
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.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LOGO DESIGN LIMITED | Event Date | 2017-08-29 |
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 Type | Resolutions for Winding-up | |
Defending party | LOGO DESIGN LIMITED | Event Date | 2017-08-29 |
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 | |||
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. |