Company NameLogical Commerce Limited
Company StatusDissolved
Company Number00919643
CategoryPrivate Limited Company
Incorporation Date25 October 1967(56 years, 6 months ago)
Dissolution Date6 December 2019 (4 years, 4 months ago)
Previous NamesExeter Hire Centre Limited and Diamond Platforms Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thomas Donald Kenny
Date of BirthNovember 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed03 January 2012(44 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 06 December 2019)
RoleGroup Ceo
Country of ResidenceEngland
Correspondence Address15 Midland Court Central Park
Lutterworth
Leicestershire
LE17 4PN
Director NameMr Thomas Anthony Murray
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2017(49 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 06 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameDale Charles Tanner
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(24 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 June 1997)
RoleArea Manager
Correspondence Address5 Fair Isle Close
Scotts Meadow Barton
Torquay
Devon
TQ2 7BT
Director NameCharles Derek Tanner
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(24 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 June 1997)
RoleManaging Director
Correspondence AddressThree Tors
66 Higher Cadewell Lane Shiphay
Torquay
Devon
TQ2 7EX
Director NameKaren Jane Franklin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(24 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 June 1997)
RoleOffice Manager
Correspondence Address189 Marldon Road
Paignton
Devon
TQ3 3NB
Director NameCecilia Kathleen Bessie Tanner
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(24 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 June 1997)
RoleCompany Director
Correspondence AddressThree Tors Higher Cadewell Lane
Shiphay
Torquay
Devon
TQ2 7EX
Secretary NameMr Percy James Hannaford Hill
NationalityBritish
StatusResigned
Appointed08 February 1992(24 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 1995)
RoleCompany Director
Correspondence Address65 Southfield Avenue
Paignton
Devon
TQ3 1LQ
Director NameAustin Philip Baker
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(27 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 June 1997)
RoleRegional Manager
Correspondence Address4 Meadowcroft Drive
Kingsteignton
Newton Abbot
Devon
TQ12 3PB
Secretary NameKaren Jane Franklin
NationalityBritish
StatusResigned
Appointed08 November 1995(28 years after company formation)
Appointment Duration1 year, 6 months (resigned 04 June 1997)
RoleCompany Director
Correspondence Address189 Marldon Road
Paignton
Devon
TQ3 3NB
Director NameDavid Lawrence Price
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(29 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 May 2001)
RoleCompany Director
Correspondence AddressBrook Farm
Luddington In Th Brook
Oundle
Northamptonshire
PE28 0HB
Director NameDavid Cyril Shipman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(29 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 April 2001)
RoleCompany Director
Correspondence AddressChurch Farm
Church Lane
Morley
Derbyshire
DE7 6DE
Secretary NameDavid Cyril Shipman
NationalityBritish
StatusResigned
Appointed04 June 1997(29 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 May 1998)
RoleCompany Director
Correspondence AddressChurch Farm
Church Lane
Morley
Derbyshire
DE7 6DE
Director NameAlan Stuart Merrell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(30 years, 7 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 June 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Midland Court
Central Park
Lutterworth
Leicestershire
LE17 4PN
Secretary NameAlan Stuart Merrell
NationalityBritish
StatusResigned
Appointed26 May 1998(30 years, 7 months after company formation)
Appointment Duration17 years, 10 months (resigned 07 April 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Midland Court
Central Park
Lutterworth
Leicestershire
LE17 4PN
Director NameGeoffrey Sigmund Gestetner
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(33 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 June 2001)
RoleCompany Director
Correspondence AddressFlat 5 160 Gloucester Terrace
London
W2 6HR
Director NameRobert John McMeeking
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(34 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Midland Court
Central Park
Lutterworth
Leicestershire
LE17 4PN
Director NameMr Kevin Andrew Appleton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(34 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Midland Court
Central Park
Lutterworth
Leicestershire
LE17 4PN
Director NameMr Andrew John Wright
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(40 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Midland Court
Central Park
Lutterworth
Leicestershire
LE17 4PN
Director NameMr Michael David Gansser-Potts
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(43 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address15 Midland Court Central Park
Lutterworth
Leicestershire
LE17 4PN
Director NameMr Jeremy Peter Fish
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(46 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Midland Court Central Park
Lutterworth
Leicestershire
LE17 4PN
Secretary NameRichard Andrew Cole
StatusResigned
Appointed07 April 2016(48 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 2017)
RoleCompany Director
Correspondence Address15 Midland Court Central Park
Lutterworth
Leicestershire
LE17 4PN
Secretary NameMr Jerome Sarragozi
StatusResigned
Appointed28 July 2017(49 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2019)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2P 2YU

Contact

Websitelavendonaccessservices.com

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Zooom Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£237,000
Gross Profit£192,000
Net Worth£1,084,000
Cash£22,000
Current Liabilities£1,383,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

18 June 1991Delivered on: 19 June 1991
Satisfied on: 3 July 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts except those mentioned above uncalled capital.
Fully Satisfied
23 November 1989Delivered on: 29 November 1989
Satisfied on: 28 May 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hereditaments and premises being 10 bittern road, sowton industrial estate exeter, devon.
Fully Satisfied
23 January 1987Delivered on: 24 January 1987
Satisfied on: 28 May 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge as evidenced by a statutory declaration dated 17/2/87
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Warehouse premises on the north west side of salterton road, exmouth, devon.
Fully Satisfied
19 August 1981Delivered on: 25 August 1981
Satisfied on: 28 May 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 27 fore street, exmouth, devon.
Fully Satisfied
19 August 1981Delivered on: 25 August 1981
Satisfied on: 20 August 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 10 bittern road, sowton industrial estate, exeter, devon.
Fully Satisfied
7 April 1981Delivered on: 9 April 1981
Persons entitled: Forward Trust LTD

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels, plant machinery and items described or referred to in the schedule (see doc M31 for details).
Fully Satisfied
8 July 1977Delivered on: 28 July 1977
Satisfied on: 13 July 1991
Persons entitled: E.J.Allen.

Classification: Mortgage
Secured details: £8,000 and all other monies due or to become due from the company to the chargee.
Particulars: Shop & dwellinghouse, no 145, pinhoe road, exeter devon, title no dn 59731.
Fully Satisfied
24 August 1972Delivered on: 30 August 1972
Satisfied on: 18 December 1993
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All moneys due etc.
Particulars: Floating charge on the undertaking and all property present and future including uncalled capital.
Fully Satisfied
18 November 2009Delivered on: 27 November 2009
Satisfied on: 5 April 2012
Persons entitled: Bank of Scotland PLC (The Security Trustee) as Agent and/or Trustee for the Finance Parties

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all assets present and future, including goodwill, uncalled capital, shares, dividends, plant & machinery see image for full details.
Fully Satisfied
5 September 2008Delivered on: 20 September 2008
Satisfied on: 5 April 2012
Persons entitled: Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The “Security Trustee”)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to any one or more of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
12 March 1999Delivered on: 20 March 1999
Satisfied on: 20 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 May 1968Delivered on: 8 May 1968
Satisfied on: 13 July 1991
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: Plots 110 & 111 leadewell estate extension berkeley avenue, torquay.
Fully Satisfied
8 March 2012Delivered on: 27 March 2012
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A security agreement
Secured details: All monies due or to become due from an obligor or the obligors to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the security created under the deed is created in favour of the security agent for and on behalf of the secured parties is created over present and future assets of the company is security of the payment and discharge of all the secured obliations see image for full details.
Outstanding

Filing History

6 December 2019Final Gazette dissolved following liquidation (1 page)
6 September 2019Return of final meeting in a members' voluntary winding up (8 pages)
13 May 2019Termination of appointment of Jerome Sarragozi as a secretary on 30 April 2019 (1 page)
25 January 2019Registered office address changed from 15 Midland Court Central Park Lutterworth Leicestershire LE17 4PN England to 30 Finsbury Square London EC2P 2YU on 25 January 2019 (2 pages)
21 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-07
(1 page)
21 January 2019Declaration of solvency (5 pages)
21 January 2019Appointment of a voluntary liquidator (4 pages)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
26 July 2018Full accounts made up to 31 December 2017 (16 pages)
15 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
28 July 2017Termination of appointment of Richard Andrew Cole as a secretary on 28 July 2017 (1 page)
28 July 2017Appointment of Mr Jerome Sarragozi as a secretary on 28 July 2017 (2 pages)
28 July 2017Termination of appointment of Richard Andrew Cole as a secretary on 28 July 2017 (1 page)
28 July 2017Appointment of Mr Jerome Sarragozi as a secretary on 28 July 2017 (2 pages)
24 July 2017Director's details changed for Mr Donald Thomas Kenny on 24 July 2017 (2 pages)
24 July 2017Director's details changed for Mr Donald Thomas Kenny on 24 July 2017 (2 pages)
19 July 2017Full accounts made up to 31 December 2016 (16 pages)
19 July 2017Full accounts made up to 31 December 2016 (16 pages)
3 July 2017Termination of appointment of Alan Stuart Merrell as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Alan Stuart Merrell as a director on 30 June 2017 (1 page)
3 July 2017Appointment of Mr Thomas Anthony Murray as a director on 1 July 2017 (2 pages)
3 July 2017Appointment of Mr Thomas Anthony Murray as a director on 1 July 2017 (2 pages)
22 June 2017Satisfaction of charge 13 in full (1 page)
22 June 2017Satisfaction of charge 13 in full (1 page)
6 March 2017Termination of appointment of Jeremy Peter Fish as a director on 28 February 2017 (1 page)
6 March 2017Termination of appointment of Jeremy Peter Fish as a director on 28 February 2017 (1 page)
8 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
23 September 2016Auditor's resignation (1 page)
23 September 2016Auditor's resignation (1 page)
31 August 2016Registered office address changed from 145-157 st. John Street London EC1V 4PY to 15 Midland Court Central Park Lutterworth Leicestershire LE17 4PN on 31 August 2016 (1 page)
31 August 2016Registered office address changed from 145-157 st. John Street London EC1V 4PY to 15 Midland Court Central Park Lutterworth Leicestershire LE17 4PN on 31 August 2016 (1 page)
22 August 2016Full accounts made up to 31 December 2015 (17 pages)
22 August 2016Full accounts made up to 31 December 2015 (17 pages)
21 April 2016Termination of appointment of Alan Stuart Merrell as a secretary on 7 April 2016 (1 page)
21 April 2016Termination of appointment of Alan Stuart Merrell as a secretary on 7 April 2016 (1 page)
21 April 2016Appointment of Richard Andrew Cole as a secretary on 7 April 2016 (2 pages)
21 April 2016Appointment of Richard Andrew Cole as a secretary on 7 April 2016 (2 pages)
22 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
22 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
22 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
10 September 2015Full accounts made up to 31 December 2014 (14 pages)
10 September 2015Full accounts made up to 31 December 2014 (14 pages)
24 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(5 pages)
24 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(5 pages)
24 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(5 pages)
23 July 2014Full accounts made up to 31 December 2013 (14 pages)
23 July 2014Full accounts made up to 31 December 2013 (14 pages)
13 March 2014Appointment of Mr Jeremy Peter Fish as a director (2 pages)
13 March 2014Appointment of Mr Jeremy Peter Fish as a director (2 pages)
31 December 2013Termination of appointment of Michael Gansser-Potts as a director (1 page)
31 December 2013Termination of appointment of Michael Gansser-Potts as a director (1 page)
13 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(6 pages)
13 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(6 pages)
13 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(6 pages)
19 July 2013Full accounts made up to 31 December 2012 (12 pages)
19 July 2013Full accounts made up to 31 December 2012 (12 pages)
17 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
6 June 2012Termination of appointment of Robert Mcmeeking as a director (1 page)
6 June 2012Termination of appointment of Robert Mcmeeking as a director (1 page)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 13 (12 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 13 (12 pages)
5 January 2012Appointment of Mr Donald Thomas Kenny as a director (2 pages)
5 January 2012Appointment of Mr Donald Thomas Kenny as a director (2 pages)
21 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
2 November 2011Full accounts made up to 31 December 2010 (13 pages)
2 November 2011Full accounts made up to 31 December 2010 (13 pages)
12 July 2011Termination of appointment of Kevin Appleton as a director (1 page)
12 July 2011Termination of appointment of Kevin Appleton as a director (1 page)
11 March 2011Appointment of Michael David Gansser-Potts as a director (3 pages)
11 March 2011Appointment of Michael David Gansser-Potts as a director (3 pages)
30 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (7 pages)
30 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (7 pages)
30 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (7 pages)
29 December 2010Secretary's details changed for Mr Alan Stuart Merrell on 1 January 2010 (2 pages)
29 December 2010Termination of appointment of Andrew Wright as a director (1 page)
29 December 2010Director's details changed for Mr Andrew Wright on 1 January 2010 (2 pages)
29 December 2010Director's details changed for Kevin Andrew Appleton on 1 January 2010 (2 pages)
29 December 2010Director's details changed for Alan Stuart Merrell on 1 January 2010 (2 pages)
29 December 2010Director's details changed for Kevin Andrew Appleton on 1 January 2010 (2 pages)
29 December 2010Director's details changed for Alan Stuart Merrell on 1 January 2010 (2 pages)
29 December 2010Director's details changed for Kevin Andrew Appleton on 1 January 2010 (2 pages)
29 December 2010Director's details changed for Mr Andrew Wright on 1 January 2010 (2 pages)
29 December 2010Secretary's details changed for Mr Alan Stuart Merrell on 1 January 2010 (2 pages)
29 December 2010Secretary's details changed for Mr Alan Stuart Merrell on 1 January 2010 (2 pages)
29 December 2010Director's details changed for Mr Andrew Wright on 1 January 2010 (2 pages)
29 December 2010Director's details changed for Mr Robert John Mcmeeking on 1 January 2010 (2 pages)
29 December 2010Director's details changed for Alan Stuart Merrell on 1 January 2010 (2 pages)
29 December 2010Director's details changed for Mr Robert John Mcmeeking on 1 January 2010 (2 pages)
29 December 2010Director's details changed for Mr Robert John Mcmeeking on 1 January 2010 (2 pages)
29 December 2010Termination of appointment of Andrew Wright as a director (1 page)
16 September 2010Registered office address changed from 12 Plumtree Court London EC4A 4HT on 16 September 2010 (1 page)
16 September 2010Registered office address changed from 12 Plumtree Court London EC4A 4HT on 16 September 2010 (1 page)
15 July 2010Full accounts made up to 31 December 2009 (14 pages)
15 July 2010Full accounts made up to 31 December 2009 (14 pages)
4 January 2010Full accounts made up to 31 December 2008 (14 pages)
4 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
4 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
4 January 2010Full accounts made up to 31 December 2008 (14 pages)
4 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
10 December 2009Registered office address changed from Cornwall Court 19 Cornwall Street Birmingham B3 2DT on 10 December 2009 (2 pages)
10 December 2009Registered office address changed from Cornwall Court 19 Cornwall Street Birmingham B3 2DT on 10 December 2009 (2 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 12 (26 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 12 (26 pages)
15 January 2009Return made up to 02/12/08; full list of members (6 pages)
15 January 2009Return made up to 02/12/08; full list of members (6 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
8 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 September 2008Declaration of assistance for shares acquisition (12 pages)
8 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 September 2008Declaration of assistance for shares acquisition (12 pages)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
16 June 2008Full accounts made up to 31 December 2007 (13 pages)
16 June 2008Full accounts made up to 31 December 2007 (13 pages)
27 May 2008Director appointed andrew john wright (3 pages)
27 May 2008Director appointed andrew john wright (3 pages)
27 December 2007Return made up to 02/12/07; full list of members (3 pages)
27 December 2007Return made up to 02/12/07; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
22 December 2006Return made up to 02/12/06; full list of members (3 pages)
22 December 2006Return made up to 02/12/06; full list of members (3 pages)
4 December 2006Return made up to 01/11/06; full list of members (3 pages)
4 December 2006Return made up to 01/11/06; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
10 January 2006Return made up to 02/12/05; full list of members (6 pages)
10 January 2006Return made up to 02/12/05; full list of members (6 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
24 January 2005Return made up to 02/12/04; full list of members (6 pages)
24 January 2005Return made up to 02/12/04; full list of members (6 pages)
10 January 2005Location of register of members (1 page)
10 January 2005Location of register of members (1 page)
7 January 2005Director's particulars changed (1 page)
7 January 2005Director's particulars changed (1 page)
7 January 2005Director's particulars changed (1 page)
7 January 2005Director's particulars changed (1 page)
7 January 2005Secretary's particulars changed;director's particulars changed (1 page)
7 January 2005Secretary's particulars changed;director's particulars changed (1 page)
25 October 2004Full accounts made up to 31 December 2003 (14 pages)
25 October 2004Full accounts made up to 31 December 2003 (14 pages)
16 June 2004Registered office changed on 16/06/04 from: temple court 35 bull street, birmingham, B4 6JT (1 page)
16 June 2004Registered office changed on 16/06/04 from: temple court 35 bull street, birmingham, B4 6JT (1 page)
29 December 2003Return made up to 02/12/03; full list of members (6 pages)
29 December 2003Return made up to 02/12/03; full list of members (6 pages)
23 December 2003Director's particulars changed (1 page)
23 December 2003Director's particulars changed (1 page)
11 July 2003Full accounts made up to 31 December 2002 (12 pages)
11 July 2003Full accounts made up to 31 December 2002 (12 pages)
10 March 2003Auditor's resignation (1 page)
10 March 2003Auditor's resignation (1 page)
6 January 2003Return made up to 02/12/02; full list of members (6 pages)
6 January 2003Return made up to 02/12/02; full list of members (6 pages)
27 October 2002Full accounts made up to 31 December 2001 (12 pages)
27 October 2002Full accounts made up to 31 December 2001 (12 pages)
20 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
24 December 2001Return made up to 02/12/01; full list of members (5 pages)
24 December 2001Return made up to 02/12/01; full list of members (5 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
10 September 2001Full accounts made up to 31 December 2000 (12 pages)
10 September 2001Full accounts made up to 31 December 2000 (12 pages)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
17 April 2001New director appointed (3 pages)
17 April 2001New director appointed (3 pages)
2 January 2001Return made up to 02/12/00; full list of members (6 pages)
2 January 2001Return made up to 02/12/00; full list of members (6 pages)
12 September 2000Registered office changed on 12/09/00 from: 1 midland court, central park, lutterworth, leicestershire LE17 4PN (1 page)
12 September 2000Registered office changed on 12/09/00 from: 1 midland court, central park, lutterworth, leicestershire LE17 4PN (1 page)
15 August 2000Company name changed diamond platforms LIMITED\certificate issued on 16/08/00 (2 pages)
15 August 2000Company name changed diamond platforms LIMITED\certificate issued on 16/08/00 (2 pages)
14 August 2000Full accounts made up to 31 December 1999 (10 pages)
14 August 2000Full accounts made up to 31 December 1999 (10 pages)
2 May 2000Director's particulars changed (1 page)
2 May 2000Director's particulars changed (1 page)
10 April 2000Secretary's particulars changed;director's particulars changed (1 page)
10 April 2000Secretary's particulars changed;director's particulars changed (1 page)
29 December 1999Return made up to 02/12/99; full list of members (7 pages)
29 December 1999Return made up to 02/12/99; full list of members (7 pages)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
28 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
28 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 March 1999Particulars of mortgage/charge (5 pages)
20 March 1999Particulars of mortgage/charge (5 pages)
10 March 1999Director's particulars changed (1 page)
10 March 1999Return made up to 08/02/99; full list of members (7 pages)
10 March 1999Secretary resigned (1 page)
10 March 1999Secretary resigned (1 page)
10 March 1999Director's particulars changed (1 page)
10 March 1999Return made up to 08/02/99; full list of members (7 pages)
10 March 1999Director resigned (1 page)
10 March 1999Director's particulars changed (1 page)
10 March 1999Location of register of members (1 page)
10 March 1999Director resigned (1 page)
10 March 1999New secretary appointed;new director appointed (2 pages)
10 March 1999New secretary appointed;new director appointed (2 pages)
10 March 1999Director's particulars changed (1 page)
10 March 1999Location of register of members (1 page)
15 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1998Full accounts made up to 31 December 1997 (18 pages)
2 November 1998Full accounts made up to 31 December 1997 (18 pages)
4 March 1998Return made up to 08/02/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 March 1998Return made up to 08/02/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 July 1997Declaration of satisfaction of mortgage/charge (1 page)
3 July 1997Declaration of satisfaction of mortgage/charge (1 page)
17 June 1997Registered office changed on 17/06/97 from: 4 cavalier road, heathfield, newton abbot devon, TQ12 6TQ (1 page)
17 June 1997New secretary appointed;new director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
17 June 1997New secretary appointed;new director appointed (2 pages)
17 June 1997Registered office changed on 17/06/97 from: 4 cavalier road, heathfield, newton abbot devon, TQ12 6TQ (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
12 June 1997Auditor's resignation (1 page)
12 June 1997Auditor's resignation (1 page)
10 June 1997Auditor's resignation (1 page)
10 June 1997Auditor's resignation (1 page)
4 June 1997Full accounts made up to 31 August 1996 (14 pages)
4 June 1997Full accounts made up to 31 August 1996 (14 pages)
7 February 1997Return made up to 08/02/97; full list of members (8 pages)
7 February 1997Return made up to 08/02/97; full list of members (8 pages)
9 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
9 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
21 February 1996Return made up to 08/02/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
21 February 1996Return made up to 08/02/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
21 February 1996New secretary appointed (2 pages)
21 February 1996New secretary appointed (2 pages)
7 November 1995Company name changed exeter hire centre LIMITED\certificate issued on 08/11/95 (4 pages)
7 November 1995Company name changed exeter hire centre LIMITED\certificate issued on 08/11/95 (4 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
19 May 1995Accounts for a small company made up to 31 August 1994 (7 pages)
19 May 1995Accounts for a small company made up to 31 August 1994 (7 pages)
9 March 1995Return made up to 08/02/95; no change of members (4 pages)
9 March 1995Return made up to 08/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (40 pages)
12 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 August 1981Particulars of mortgage/charge (3 pages)
25 August 1981Particulars of mortgage/charge (3 pages)