Dissolved
Dissolved 2016-03-23
Company Information for 1-2 LOGAN PLACE LIMITED
PALMER STREET, LONDON, SW1H 0AD,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-03-23 |
Company Name | |
---|---|
1-2 LOGAN PLACE LIMITED | |
Legal Registered Office | |
PALMER STREET LONDON SW1H 0AD Other companies in B3 | |
Company Number | 07355441 | |
---|---|---|
Date formed | 2010-08-24 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2016-03-23 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:49:14 |
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 |
---|---|---|
SANNE SECREATARIES LIMITED |
||
MARTIN CHARLES SCHNAIER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON CHRISTOPHER BINGHAM |
Director | ||
NDIANA EKPO |
Company Secretary | ||
SARAH MORRELL BARZYCKI |
Director | ||
LUCINDA MARGARET BELL |
Director | ||
ANTHONY BRAINE |
Director | ||
SIMON GEOFFREY CARTER |
Director | ||
CHRISTOPHER MICHAEL JOHN FORSHAW |
Director | ||
BENJAMIN TOBY GROSE |
Director | ||
JULIAN KEEBLE |
Director | ||
TIMOTHY ANDREW ROBERTS |
Director | ||
STEPHEN PAUL SMITH |
Director | ||
JAMES FIELDING TAYLOR |
Director | ||
JEAN-MARC VANDEVIVERE |
Director | ||
NIGEL MARK WEBB |
Director | ||
GRAHAM CHARLES ROBERTS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APEX GROUP FIDUCIARY SERVICES (UK) LIMITED | Director | 2014-05-01 | CURRENT | 2006-01-05 | Active | |
ECHO BUILDINGS MANAGEMENT COMPANY LIMITED | Director | 2013-11-29 | CURRENT | 2004-07-20 | Dissolved 2016-03-22 | |
ADRIATIC LAND 1 (GR5) LIMITED | Director | 2013-11-29 | CURRENT | 1999-04-08 | Dissolved 2017-08-22 | |
GRANITE FINANCE FUNDING LIMITED | Director | 2013-08-08 | CURRENT | 2001-02-16 | Active | |
BUSINESS MORTGAGE FINANCE 1 PLC. | Director | 2013-06-01 | CURRENT | 2003-09-01 | Dissolved 2016-03-03 | |
BUSINESS MORTGAGE FINANCE 2 PLC. | Director | 2013-06-01 | CURRENT | 2004-08-27 | Dissolved 2016-03-03 | |
BAOBAB UK | Director | 2013-06-01 | CURRENT | 1999-09-30 | Converted / Closed | |
THETFORD UK | Director | 2013-06-01 | CURRENT | 1999-09-30 | Converted / Closed | |
APEX GROUP NOMINEES 1 (UK) LIMITED | Director | 2012-12-18 | CURRENT | 2012-12-18 | Active | |
APEX GROUP NOMINEES 2 (UK) LIMITED | Director | 2012-12-18 | CURRENT | 2012-12-18 | Active | |
APEX GROUP ADMINISTRATION SERVICES (UK) LIMITED | Director | 2012-12-14 | CURRENT | 2012-12-14 | Active | |
APEX GROUP TRUSTEE COMPANY (UK) LIMITED | Director | 2012-01-24 | CURRENT | 2004-01-27 | Active | |
APEX GROUP HOLD CO (UK) LIMITED | Director | 2012-01-24 | CURRENT | 2006-08-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 125 COLMORE ROW BIRMINGHAM B3 3SD | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/2014 FROM C/O SANNE GROUP 2ND FLOOR POLLEN HOUSE 10 CORK STREET LONDON W1S 3NP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2014 FROM | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 125 COLMORE ROW BIRMINGHAM B3 3SD | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/2013 FROM | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 1 BERKELEY STREET LONDON W1J 8DJ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON BINGHAM | |
ANNOTATION | Clarification | |
TM01 | TERMINATE DIR APPOINTMENT | |
AP04 | CORPORATE SECRETARY APPOINTED SANNE SECREATARIES LIMITED | |
AP01 | DIRECTOR APPOINTED MR JASON CHRISTOPHER BINGHAM | |
AP01 | DIRECTOR APPOINTED MR MARTIN CHARLES SCHNAIER | |
AUD | AUDITOR'S RESIGNATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 24/01/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORSHAW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NDIANA EKPO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRAINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CARTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GROSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH BARZYCKI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN KEEBLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCINDA BELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC VANDEVIVERE | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2013 FROM, YORK HOUSE 45 SEYMOUR STREET, LONDON, W1H 7LX, UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL WEBB | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED BENJAMIN TOBY GROSE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
LATEST SOC | 05/09/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/08/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED BENJAMIN TOBY GROSE | |
AP01 | DIRECTOR APPOINTED STEPHEN PAUL SMITH | |
AP01 | DIRECTOR APPOINTED JEAN-MARC VANDEVIVERE | |
AP01 | DIRECTOR APPOINTED SIMON GEOFFREY CARTER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN KEEBLE / 23/02/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 26/08/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERTS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN KEEBLE / 02/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN KEEBLE / 02/03/2011 | |
AP01 | DIRECTOR APPOINTED GRAHAM CHARLES ROBERTS | |
AP01 | DIRECTOR APPOINTED NIGEL MARK WEBB | |
AA01 | CURRSHO FROM 31/08/2011 TO 31/03/2011 | |
AP03 | SECRETARY APPOINTED NDIANA EKPO | |
AP01 | DIRECTOR APPOINTED TIMOTHY ANDREW ROBERTS | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER MICHAEL JOHN FORSHAW | |
AP01 | DIRECTOR APPOINTED ANTHONY BRAINE | |
AP01 | DIRECTOR APPOINTED LUCINDA MARGARET BELL | |
NEWINC | CERTIFICATE OF INCORPORATION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-11-13 |
Final Meetings | 2015-11-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BANK OF LONDON AND THE MIDDLE EAST PLC | |
LEGAL MORTGAGE | Outstanding | BANK OF LONDON AND THE MIDDLE EAST PLC |
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as 1-2 LOGAN PLACE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | 1-2 LOGAN PLACE LIMITED | Event Date | 2013-08-22 |
C K Rayment (insolvency practitioner number 6775 ) of BDO LLP , 125 Colmore Row, Birmingham B3 3SD was appointed Liquidator of the above company at a General Meeting held on 22 August 2013 . NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986 , that a Final General Meeting of the Members of the above named company will be held at the offices of BDO LLP, 2 Snow Hill, Birmingham B4 6GA , on 9 December 2015 at 10.00 am, for the purpose of having an account laid before the meeting and to receive the Liquidators report, showing how the winding-up of the Company has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Please note that the Birmingham office of BDO LLP is due to move premises on 4 December 2015. Accordingly, any correspondence prior to 4 December 2015 should be sent to BDO LLP, 125 Colmore Row, Birmingham B3 3SD, and after 4 December 2015 to BDO LLP, 2 Snow Hill, Birmingham B4 6GA. For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk C K Rayment , Liquidator : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | HORTONHILL LIMITED | Event Date | |
C K Rayment (insolvency practitioner number 6775) of BDO LLP, 125 Colmore Row, Birmingham B3 3SD was appointed Liquidator of the above company at a General Meeting held on 30 January 2015. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named company will be held at the offices of BDO LLP, 2 Snow Hill, Birmingham B4 6GA, on 17 December 2015 at 10.00 am, for the purpose of having an account laid before the meeting and to receive the Liquidator's report, showing how the winding-up of the Company has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Please note that the Birmingham office of BDO LLP is due to move premises on 4 December 2015. Accordingly, any correspondence prior to 4 December 2015 should be sent to BDO LLP, 125 Colmore Row, Birmingham B3 3SD, and after 4 December 2015 to BDO LLP, 2 Snow Hill, Birmingham B4 6GA. For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk Christopher Kim Rayment , Liquidator Dated: 11 November 2015 | |||
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. |