Company NameHarvest International Two Limited
Company StatusDissolved
Company Number01228899
CategoryPrivate Limited Company
Incorporation Date7 October 1975(48 years, 7 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)
Previous NamesWalter Logan (Northern) Limited and Walter Logan & Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Michael Myer Cole
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2016(41 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Gateway Trading Estate, Hythe Road
London
NW10 6RJ
Director NameMs Tina Louise Cole
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2016(41 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Gateway Trading Estate, Hythe Road
London
NW10 6RJ
Director NameMrs Winifred Anne Logan
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(15 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 September 1995)
RoleCompany Director
Correspondence Address17 Beech Avenue
London
N20 9JT
Director NameMr Gerard William Palmer
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(15 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address8 The Woodlands
Harrow On The Hill
Harrow
Middlesex
HA1 3JG
Director NameMiss Susan Doris Ellis
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(15 years, 10 months after company formation)
Appointment Duration25 years, 3 months (resigned 04 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Haslemere Avenue
East Barnet
Hertfordshire
EN4 8EZ
Secretary NameMiss Nadine Dolidze
NationalityBritish
StatusResigned
Appointed11 August 1991(15 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address54 Sherwood Road
South Harrow
Harrow
Middlesex
HA2 8AR
Secretary NameJanet Bettis
NationalityBritish
StatusResigned
Appointed30 November 1993(18 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 November 1995)
RoleCompany Director
Correspondence Address35 Netherlands Road
Barnet
Hertfordshire
EN5 1BW
Secretary NameMiss Susan Doris Ellis
NationalityBritish
StatusResigned
Appointed30 November 1995(20 years, 1 month after company formation)
Appointment Duration20 years, 11 months (resigned 04 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Haslemere Avenue
East Barnet
Hertfordshire
EN4 8EZ
Director NameMr Peter Gerard Campbell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 1995(20 years, 2 months after company formation)
Appointment Duration20 years, 11 months (resigned 04 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Russell Lane
London
N20 0AB

Contact

Websitewalterlogan.co.uk/
Email address[email protected]
Telephone020 84460161
Telephone regionLondon

Location

Registered AddressLogan House
3 Athenaeum Road Whetstone
London
N20 9AA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

50 at £1Peter Gerard Campbell
50.00%
Ordinary
50 at £1Susan Doris Ellis
50.00%
Ordinary

Financials

Year2014
Net Worth£319,760
Cash£205,504
Current Liabilities£132,059

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 November

Charges

10 December 1996Delivered on: 31 December 1996
Satisfied on: 23 February 2016
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: 3 athenaeum road whetstone london t/no ngl 266396 benefit of all rights licences contracts deeds undertakings and the assigns of goodwill to the bank. See the mortgage charge document for full details.
Fully Satisfied
1 December 1995Delivered on: 12 December 1995
Satisfied on: 23 February 2016
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 and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
31 October 1978Delivered on: 6 November 1978
Satisfied on: 23 February 2016
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking and all property present and future including uncalled capital. (See doc M17 for detals).
Fully Satisfied

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
15 March 2018Application to strike the company off the register (3 pages)
22 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-06
(3 pages)
22 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-06
(3 pages)
22 November 2017Change of name notice (2 pages)
22 November 2017Change of name notice (2 pages)
5 October 2017Confirmation statement made on 11 August 2017 with updates (5 pages)
5 October 2017Confirmation statement made on 11 August 2017 with updates (5 pages)
24 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
24 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
22 November 2016Appointment of Mr Michael Myer Cole as a director on 4 November 2016 (2 pages)
22 November 2016Termination of appointment of Peter Gerard Campbell as a director on 4 November 2016 (1 page)
22 November 2016Termination of appointment of Susan Doris Ellis as a director on 4 November 2016 (1 page)
22 November 2016Appointment of Ms Tina Louise Cole as a director on 4 November 2016 (2 pages)
22 November 2016Appointment of Mr Michael Myer Cole as a director on 4 November 2016 (2 pages)
22 November 2016Appointment of Ms Tina Louise Cole as a director on 4 November 2016 (2 pages)
22 November 2016Termination of appointment of Susan Doris Ellis as a director on 4 November 2016 (1 page)
22 November 2016Termination of appointment of Susan Doris Ellis as a secretary on 4 November 2016 (1 page)
22 November 2016Termination of appointment of Susan Doris Ellis as a director on 4 November 2016 (1 page)
22 November 2016Termination of appointment of Susan Doris Ellis as a director on 4 November 2016 (1 page)
22 November 2016Termination of appointment of Susan Doris Ellis as a secretary on 4 November 2016 (1 page)
22 November 2016Termination of appointment of Peter Gerard Campbell as a director on 4 November 2016 (1 page)
12 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
23 February 2016All of the property or undertaking has been released from charge 1 (2 pages)
23 February 2016All of the property or undertaking has been released from charge 1 (2 pages)
23 February 2016Satisfaction of charge 2 in full (1 page)
23 February 2016Satisfaction of charge 3 in full (1 page)
23 February 2016Satisfaction of charge 1 in full (1 page)
23 February 2016Satisfaction of charge 1 in full (1 page)
23 February 2016Satisfaction of charge 2 in full (1 page)
23 February 2016Satisfaction of charge 3 in full (1 page)
22 February 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
22 February 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
24 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
24 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
21 February 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
21 February 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
20 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
20 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
7 February 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
7 February 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
6 February 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
6 February 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
22 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
4 November 2010Director's details changed for Susan Doris Ellis on 8 March 2010 (2 pages)
4 November 2010Director's details changed for Peter Gerard Campbell on 2 July 2010 (2 pages)
4 November 2010Director's details changed for Peter Gerard Campbell on 2 July 2010 (2 pages)
4 November 2010Director's details changed for Peter Gerard Campbell on 2 July 2010 (2 pages)
4 November 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
4 November 2010Director's details changed for Susan Doris Ellis on 8 March 2010 (2 pages)
4 November 2010Director's details changed for Susan Doris Ellis on 8 March 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
20 August 2009Return made up to 11/08/09; full list of members (4 pages)
20 August 2009Return made up to 11/08/09; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
11 February 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
30 September 2008Return made up to 11/08/08; full list of members (4 pages)
30 September 2008Return made up to 11/08/08; full list of members (4 pages)
6 March 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
6 March 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
16 August 2007Return made up to 11/08/07; full list of members (2 pages)
16 August 2007Return made up to 11/08/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
27 January 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
5 October 2006Return made up to 11/08/06; full list of members (7 pages)
5 October 2006Return made up to 11/08/06; full list of members (7 pages)
17 January 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
30 September 2005Return made up to 11/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2005Return made up to 11/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
14 February 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
17 August 2004Return made up to 11/08/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 August 2004Return made up to 11/08/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 June 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
3 June 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
22 January 2004Registered office changed on 22/01/04 from: prospect house 2 athenaeum road whetstone london N20 9YU (1 page)
22 January 2004Registered office changed on 22/01/04 from: prospect house 2 athenaeum road whetstone london N20 9YU (1 page)
7 August 2003Return made up to 11/08/03; full list of members (7 pages)
7 August 2003Return made up to 11/08/03; full list of members (7 pages)
21 May 2003Accounts for a small company made up to 30 November 2002 (5 pages)
21 May 2003Accounts for a small company made up to 30 November 2002 (5 pages)
23 September 2002Return made up to 11/08/02; full list of members (7 pages)
23 September 2002Return made up to 11/08/02; full list of members (7 pages)
18 June 2002Accounts for a small company made up to 30 November 2001 (5 pages)
18 June 2002Accounts for a small company made up to 30 November 2001 (5 pages)
15 August 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2001Accounts for a small company made up to 30 November 2000 (5 pages)
22 May 2001Accounts for a small company made up to 30 November 2000 (5 pages)
13 November 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2000Accounts for a small company made up to 30 November 1999 (5 pages)
30 May 2000Accounts for a small company made up to 30 November 1999 (5 pages)
7 September 1999Return made up to 11/08/99; full list of members (6 pages)
7 September 1999Return made up to 11/08/99; full list of members (6 pages)
25 May 1999Accounts for a small company made up to 30 November 1998 (5 pages)
25 May 1999Accounts for a small company made up to 30 November 1998 (5 pages)
10 September 1998Return made up to 11/08/98; no change of members (4 pages)
10 September 1998Return made up to 11/08/98; no change of members (4 pages)
10 July 1998Accounts for a small company made up to 30 November 1997 (5 pages)
10 July 1998Accounts for a small company made up to 30 November 1997 (5 pages)
1 October 1997Return made up to 11/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 October 1997Return made up to 11/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 May 1997Accounts for a small company made up to 30 November 1996 (6 pages)
16 May 1997Accounts for a small company made up to 30 November 1996 (6 pages)
31 December 1996Particulars of mortgage/charge (3 pages)
31 December 1996Particulars of mortgage/charge (3 pages)
10 September 1996Return made up to 11/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1996Return made up to 11/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1996Accounts for a small company made up to 30 November 1995 (7 pages)
9 July 1996Accounts for a small company made up to 30 November 1995 (7 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Director resigned (2 pages)
12 December 1995Particulars of mortgage/charge (4 pages)
12 December 1995Secretary resigned;new secretary appointed (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995Secretary resigned;new secretary appointed (2 pages)
12 December 1995Particulars of mortgage/charge (4 pages)
28 September 1995Return made up to 11/08/95; full list of members
  • 363(287) ‐ Registered office changed on 28/09/95
(6 pages)
28 September 1995Return made up to 11/08/95; full list of members
  • 363(287) ‐ Registered office changed on 28/09/95
(6 pages)
18 May 1995Accounts for a small company made up to 30 November 1994 (7 pages)
18 May 1995Accounts for a small company made up to 30 November 1994 (7 pages)
7 October 1975Incorporation (16 pages)
7 October 1975Certificate of incorporation (1 page)
7 October 1975Certificate of incorporation (1 page)
7 October 1975Incorporation (16 pages)