Company number 02047187
Status Liquidation
Incorporation Date 15 August 1986
Company Type Private Limited Company
Address ARUNDEL HOUSE 1 AMBERLEY COURT, WHITWORTH ROAD, CRAWLEY, RH11 7XL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and eight events have happened. The last three records are Liquidators statement of receipts and payments to 6 July 2016; Registered office address changed from 9 Ardilaun Road London N5 2QR to Arundel House 1 Amberley Court Whitworth Road Crawley RH11 7XL on 28 July 2015; Declaration of solvency. The most likely internet sites of LOGMINSTER LIMITED are www.logminster.co.uk, and www.logminster.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. The distance to to Salfords (Surrey) Rail Station is 4.7 miles; to Balcombe Rail Station is 6.1 miles; to Littlehaven Rail Station is 6.4 miles; to Redhill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Logminster Limited is a Private Limited Company.
The company registration number is 02047187. Logminster Limited has been working since 15 August 1986.
The present status of the company is Liquidation. The registered address of Logminster Limited is Arundel House 1 Amberley Court Whitworth Road Crawley Rh11 7xl. . HARRISON, Howard Raymond is a Secretary of the company. HARRISON, Dorothy Iris is a Director of the company. Secretary CLAYSON, Zoe has been resigned. Secretary HARRISON, Dorothy Iris has been resigned. Director TURNER, Barry William has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
LOGMINSTER LIMITED Events
20 Sep 2016
Liquidators statement of receipts and payments to 6 July 2016
28 Jul 2015
Registered office address changed from 9 Ardilaun Road London N5 2QR to Arundel House 1 Amberley Court Whitworth Road Crawley RH11 7XL on 28 July 2015
24 Jul 2015
Declaration of solvency
24 Jul 2015
Appointment of a voluntary liquidator
24 Jul 2015
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2015-07-07
-
LRESSP ‐
Special resolution to wind up on 2015-07-07
-
LRESSP ‐
Special resolution to wind up on 2015-07-07
-
LRESSP ‐
Special resolution to wind up on 2015-07-07
...
... and 98 more events
13 Jul 1987
Director resigned;new director appointed
23 Dec 1986
Registered office changed on 23/12/86 from: regis house 134 percival road enfield middlesex EN1 1QU
15 Aug 1986
Certificate of Incorporation
22 December 1995
Mortgage
Delivered: 5 January 1996
Status: Satisfied
on 29 January 2003
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a flat 14 bolebec house lowndes street…
22 December 1995
Mortgage
Delivered: 5 January 1996
Status: Satisfied
on 28 September 2000
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a basement and ground floor 8 and 8A west…
10 September 1991
Standard security
Delivered: 18 September 1991
Status: Satisfied
on 29 January 2003
Persons entitled: Lloyds Bank PLC
Description: 35/37 titchfield street, kilmarnock.
26 August 1991
Standard security
Delivered: 11 September 1991
Status: Satisfied
on 1 December 2003
Persons entitled: Lloyds Bank PLC
Description: The robin hood shopping centre, 82-100 cumbernauld road…
26 August 1991
Standard security
Delivered: 11 September 1991
Status: Satisfied
on 29 January 2003
Persons entitled: Lloyds Bank PLC
Description: The robin hood shopping centre, 82-100 cumbernauld road…
12 August 1991
Charge
Delivered: 14 August 1991
Status: Satisfied
on 28 September 2000
Persons entitled: Lloyds Bank PLC
Description: L/H property situate at 100 clifton hill london NW8 t/no:-…
12 August 1991
Charge
Delivered: 14 August 1991
Status: Satisfied
on 28 September 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property situate at 25 abbey gardens london NW8 t/no:-…
12 August 1991
Charge
Delivered: 14 August 1991
Status: Satisfied
on 28 September 2000
Persons entitled: Lloyds Bank PLC
Description: F/H situate property k/a or being 37 blenheim terrace…
12 August 1991
Mortgage
Delivered: 14 August 1991
Status: Satisfied
on 29 January 2003
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a bankfort shopping centre manchester road…
5 October 1990
Legal charge
Delivered: 13 October 1990
Status: Satisfied
on 28 September 2000
Persons entitled: Lloyds Bank PLC
Description: L/H property being the ground floor and basement at 8 and…
10 August 1989
Mortgage
Delivered: 11 August 1989
Status: Satisfied
on 28 September 2000
Persons entitled: Lloyds Bank PLC
Description: L/H flat 14 bolebec house lowndes street london and garage…
9 December 1987
Legal mortgage
Delivered: 23 December 1987
Status: Satisfied
on 26 September 1989
Persons entitled: National Westminster Bank PLC
Description: 8 & 8A west halkin street london SW1 t/n: ngl 571875…