LOGAN DEVELOPMENTS LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB4 0WZ

Company number 02843876
Status Active
Incorporation Date 10 August 1993
Company Type Private Limited Company
Address TENNYSON HOUSE, CAMBRIDGE BUSINESS PARK, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0WZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Confirmation statement made on 10 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of LOGAN DEVELOPMENTS LIMITED are www.logandevelopments.co.uk, and www.logan-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Logan Developments Limited is a Private Limited Company. The company registration number is 02843876. Logan Developments Limited has been working since 10 August 1993. The present status of the company is Active. The registered address of Logan Developments Limited is Tennyson House Cambridge Business Park Cambridge Cambridgeshire Cb4 0wz. . DALZELL, Hayley is a Secretary of the company. BUTTON, Derek Ernest is a Director of the company. BUTTON, Hilary Louise is a Director of the company. Secretary BUTTON, Derek Ernest has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BUTTON, Christopher James has been resigned. Director CALDWELL, Hilary Louise has been resigned. Director CALDWELL, Justin has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DALZELL, Hayley
Appointed Date: 31 October 2014

Director
BUTTON, Derek Ernest
Appointed Date: 10 August 1993
76 years old

Director
BUTTON, Hilary Louise
Appointed Date: 12 November 1998
75 years old

Resigned Directors

Secretary
BUTTON, Derek Ernest
Resigned: 31 October 2014
Appointed Date: 10 August 1993

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 10 August 1993
Appointed Date: 10 August 1993

Director
BUTTON, Christopher James
Resigned: 12 November 1998
Appointed Date: 21 June 1996
50 years old

Director
CALDWELL, Hilary Louise
Resigned: 20 June 1996
Appointed Date: 10 August 1993
75 years old

Director
CALDWELL, Justin
Resigned: 13 October 2007
Appointed Date: 01 September 2002
46 years old

Persons With Significant Control

Leen Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LOGAN DEVELOPMENTS LIMITED Events

23 Sep 2016
Accounts for a dormant company made up to 31 August 2016
19 Aug 2016
Confirmation statement made on 10 August 2016 with updates
22 Sep 2015
Accounts for a dormant company made up to 31 August 2015
17 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100

30 Apr 2015
Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ United Kingdom to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 30 April 2015
...
... and 97 more events
07 Jul 1994
Particulars of mortgage/charge

07 Jul 1994
Particulars of mortgage/charge

24 Jun 1994
Registered office changed on 24/06/94 from: 7 mews street st. Katharines by the tower london E1 9UG

13 Aug 1993
Secretary resigned

10 Aug 1993
Incorporation

LOGAN DEVELOPMENTS LIMITED Charges

18 September 2012
Guarantee & debenture
Delivered: 25 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 March 2007
Legal charge
Delivered: 16 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & buildings at 1 barn field chevington suffolk.
17 March 2006
Legal charge
Delivered: 31 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings at 1 barn field, chevington, suffolk.
2 March 2006
Legal charge
Delivered: 17 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a robin hatch 77 crockfords road newmarket…
20 January 2006
Legal charge
Delivered: 1 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 58 high street, stetchworth near…
2 May 2003
Legal charge
Delivered: 8 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as high st,brook stud cheveley…
22 April 2003
Legal charge
Delivered: 2 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Little murray dullingham road newmarket suffolk part of t/n…
4 March 2003
Legal charge
Delivered: 15 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property being the piece or parcel of land situate…
27 September 2002
Legal charge
Delivered: 4 October 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Coltsfoot cottage 2 coltsfoot green wickhambrook suffolk…
13 May 2002
Legal charge
Delivered: 14 May 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Icknield coles lane brinkley newmarket suffolk CB8 0SD.
28 February 2002
Guarantee & debenture
Delivered: 7 March 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 2001
Legal charge
Delivered: 14 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a pond cottage high street lidgate suffolk.
12 December 2000
Legal charge
Delivered: 15 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Garage site at lidgate newmarket suffolk.
8 May 2000
Legal charge
Delivered: 26 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as the barn broadacres high street…
18 April 2000
Legal charge
Delivered: 20 April 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as being the building plot at…
28 March 2000
Legal charge
Delivered: 13 April 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the star & garter high street cheveley t/n…
1 July 1999
Legal charge
Delivered: 13 July 1999
Status: Satisfied on 21 December 2000
Persons entitled: Barclays Bank PLC
Description: Adele church lane cheveley suffolk t/nos CB187005 &…
13 February 1999
Guarantee & debenture
Delivered: 23 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 1998
Legal charge
Delivered: 11 September 1998
Status: Satisfied on 4 August 2000
Persons entitled: Barclays Bank PLC
Description: The haulage yard the green church street ashley suffolk.
2 July 1998
Legal charge
Delivered: 8 July 1998
Status: Satisfied on 21 December 2000
Persons entitled: Barclays Bank PLC
Description: Land at thorns close and cemetery rd,wickhambrook,suffolk.
17 March 1998
Legal charge
Delivered: 20 March 1998
Status: Satisfied on 21 December 2000
Persons entitled: Barclays Bank PLC
Description: Land adjoining 22 the green ashley newmarket cambridgeshire…
2 December 1997
Legal charge
Delivered: 10 December 1997
Status: Satisfied on 21 December 2000
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the west side of high street…
31 October 1997
Legal charge
Delivered: 7 November 1997
Status: Satisfied on 21 December 2000
Persons entitled: Barclays Bank PLC
Description: Street farm barn, the street, lidgate, suffolk.
5 November 1996
Legal charge
Delivered: 20 November 1996
Status: Satisfied on 21 December 2000
Persons entitled: Barclays Bank PLC
Description: Plot of land adjacent to 35 high st,west wickham,london…
29 July 1996
Guarantee & debenture
Delivered: 5 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 December 1994
Legal charge
Delivered: 13 December 1994
Status: Satisfied on 2 August 1995
Persons entitled: Barclays Bank PLC
Description: 86-90 york street cambridge cambs.
6 December 1994
Legal charge
Delivered: 13 December 1994
Status: Satisfied on 2 August 1995
Persons entitled: Barclays Bank PLC
Description: 58-60 inclusive york street cambridge cambs.
4 July 1994
Debenture
Delivered: 7 July 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 July 1994
Legal charge
Delivered: 7 July 1994
Status: Satisfied on 21 December 2000
Persons entitled: Barclays Bank PLC
Description: Land on east side of bacton road, felixstone, suffolk t/no…