Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOGIKA GLAZING LIMITED
Company Information for

LOGIKA GLAZING LIMITED

51 CAMBRIDGE PLACE, CAMBRIDGE, CB2 1NS,
Company Registration Number
04766969
Private Limited Company
Liquidation

Company Overview

About Logika Glazing Ltd
LOGIKA GLAZING LIMITED was founded on 2003-05-16 and has its registered office in Cambridge. The organisation's status is listed as "Liquidation". Logika Glazing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LOGIKA GLAZING LIMITED
 
Legal Registered Office
51 CAMBRIDGE PLACE
CAMBRIDGE
CB2 1NS
Other companies in IP28
 
Filing Information
Company Number 04766969
Company ID Number 04766969
Date formed 2003-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2015
Account next due 30/06/2017
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts SMALL
Last Datalog update: 2018-03-04 13:50:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOGIKA GLAZING LIMITED
Is this data useful to you?
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.

Company Officers of LOGIKA GLAZING LIMITED

Current Directors
Officer Role Date Appointed
MARTIN PETER APPLEGATE
Company Secretary 2003-05-16
MARTIN PETER APPLEGATE
Director 2009-12-10
MARTIN PAUL DIMAMBRO
Director 2008-06-02
LEE ARNOLD ROTH
Director 2009-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDAN ANTHONY HARRINGTON
Director 2003-05-16 2009-05-07
ROBERT PATRICK MURPHY
Director 2003-09-01 2009-05-07
WARREN JACKSON
Director 2003-08-20 2006-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN PETER APPLEGATE EXCLUSIVELY LADIES LIMITED Company Secretary 2003-10-17 CURRENT 1999-06-09 Dissolved 2013-12-17
MARTIN PETER APPLEGATE UNITED BRANDS LIMITED Company Secretary 2002-05-01 CURRENT 1998-05-12 Dissolved 2014-01-16
MARTIN PETER APPLEGATE PRIDE OF PLACE (FOOD & DRINK) LTD Director 2010-08-18 CURRENT 2008-07-07 Active
MARTIN PETER APPLEGATE UNITED BRANDS LIMITED Director 2002-05-01 CURRENT 1998-05-12 Dissolved 2014-01-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-20GAZ2Final Gazette dissolved via compulsory strike-off
2018-03-20LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-03-09F10.2Notice to Registrar of Companies of Notice of disclaimer
2017-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/17 FROM 51 Cambridge Place Cambridge CB2 1NS England
2017-02-274.20Volunatary liquidation statement of affairs with form 4.19
2017-02-27600Appointment of a voluntary liquidator
2017-02-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-02-16
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2017 FROM TOWNSHEND HOUSE CROWN ROAD NORWICH NR1 3DT ENGLAND
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2017 FROM UNIT 14 FRED DANNATT ROAD MILDENHALL BURY ST. EDMUNDS SUFFOLK IP28 7RD ENGLAND
2016-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 24000
2016-05-20AR0116/05/16 ANNUAL RETURN FULL LIST
2016-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/16 FROM Unit 1 Fred Dannatt Road Mildenhall Bury St. Edmunds Suffolk IP28 7rd
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 24000
2015-05-21AR0116/05/15 ANNUAL RETURN FULL LIST
2015-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-05-28AA01Current accounting period extended from 31/05/14 TO 30/09/14
2014-05-26LATEST SOC26/05/14 STATEMENT OF CAPITAL;GBP 24000
2014-05-26AR0116/05/14 ANNUAL RETURN FULL LIST
2013-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2013-05-27AR0116/05/13 ANNUAL RETURN FULL LIST
2013-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/13 FROM Unit 1 Merlin Park Fred Dannat Road Mildenhall Suffolk IP28 7AN United Kingdom
2012-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-05-25AR0116/05/12 ANNUAL RETURN FULL LIST
2011-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2011-06-14AR0116/05/11 ANNUAL RETURN FULL LIST
2011-05-11AUDAUDITOR'S RESIGNATION
2011-03-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-03-07RES04NC INC ALREADY ADJUSTED 11/02/2011
2011-03-07SH0111/02/11 STATEMENT OF CAPITAL GBP 24000
2011-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-07-02AR0116/05/10 FULL LIST
2010-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2010 FROM UNIT 1 MERLIN PARK FRED DANNATT ROAD MILDENHALL SUFFOLK IP28 7RD ENGLAND
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ARNOLD ROTH / 16/05/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL DIMAMBRO / 16/05/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER APPLEGATE / 16/05/2010
2010-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN PETER APPLEGATE / 16/05/2010
2010-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2010 FROM LOGIKA HOUSE HOLBORN AVENUE MILDENHALL SUFFOLK IP28 7AN
2010-01-13AP01DIRECTOR APPOINTED MARTIN PETER APPLEGATE
2009-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR ROBERT MURPHY
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR BRENDAN HARRINGTON
2009-06-23288aDIRECTOR APPOINTED LEE ARNOLD ROTH
2009-06-09363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2008-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-06-27288aDIRECTOR APPOINTED MARTIN PAUL DIMAMBRO
2008-05-22363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2007-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-06-12363sRETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS
2006-09-28288bDIRECTOR RESIGNED
2006-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-05-25363sRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2005-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-06-10363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-04-18AUDAUDITOR'S RESIGNATION
2004-11-22287REGISTERED OFFICE CHANGED ON 22/11/04 FROM: UNIT 4A, BOUNDARY ROAD HAVERHILL SUFFOLK CB9 7YH
2004-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-06-01363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2003-10-0788(2)RAD 29/09/03--------- £ SI 9998@1=9998 £ IC 2/10000
2003-09-10288aNEW DIRECTOR APPOINTED
2003-09-09288aNEW DIRECTOR APPOINTED
2003-05-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43342 - Glazing




Licences & Regulatory approval
We could not find any licences issued to LOGIKA GLAZING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-10-04
Resolutions for Winding-up2017-02-21
Appointment of Liquidators2017-02-21
Meetings of Creditors2017-02-07
Fines / Sanctions
No fines or sanctions have been issued against LOGIKA GLAZING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LOGIKA GLAZING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.439
MortgagesNumMortOutstanding0.318
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.129

This shows the max and average number of mortgages for companies with the same SIC code of 43342 - Glazing

Intangible Assets
Patents
We have not found any records of LOGIKA GLAZING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOGIKA GLAZING LIMITED
Trademarks
We have not found any records of LOGIKA GLAZING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOGIKA GLAZING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43342 - Glazing) as LOGIKA GLAZING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LOGIKA GLAZING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyLOGIKA GLAZING LIMITEDEvent Date2017-10-04
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLOGIKA GLAZING LIMITEDEvent Date2017-02-16
At a General Meeting of the members of the above named company, duly convened and held at 51 Cambridge Place, Cambridge, CB2 1NS at 10.30am on 16 February 2017 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Chris McKay , of McTear Williams & Wood Limited , Townshend House, Crown Road, Norwich, NR1 3DT , (IP No: 009466) be and he is hereby appointed Liquidator for the purposes of such winding up. Enquiries should be sent to McTear William & Wood Limited, 51 Cambridge Place, Cambridge, CB2 1NS. email: info@mw-w.com Tel: 01223 903020. Fax: 01223 514205. Lee Roth , Director : Ag FF112111
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLOGIKA GLAZING LIMITEDEvent Date2017-02-16
Liquidator's name and address: Chris McKay , of McTear Williams & Wood Limited , 51 Cambridge Place, Cambridge, CB2 1NS . : Enquiries should be sent to McTear William & Wood Limited, 51 Cambridge Place, Cambridge, CB2 1NS. email: info@mw-w.com Tel: 01223 903020. Fax: 01223 514205. Ag FF112111
 
Initiating party Event TypeMeetings of Creditors
Defending partyLOGIKA GLAZING LIMITEDEvent Date2017-01-31
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 51 Cambridge Place, Cambridge, CB2 1NS on 16 February 2017 at 10.45 am for the purposes provided for in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditors guide to liquidators fees in a liquidation and this firms charging and disbursements policy can be found on our website www.mw-w.com by clicking on creditor information and then fees and costs or a copy can be requested from this office. Creditors wishing to vote at the meeting must lodge their proxy, together with proof of debt or a full statement of account at the offices of McTear Williams & Wood Limited , 51 Cambridge Place, Cambridge , CB2 1NS. The proxy form must be lodged not later than 12.00 noon on 15 February 2017 and the proof of debt can be lodged at any time up to the commencement of the meeting. Notice is further given that Chris McKay (IP Nos 009466) of McTear Williams & Wood Limited, 51 Cambridge Place, Cambridge, CB2 1NS will make available a list of the names and addresses of the companys creditors which may be inspected, free of charge, at the offices of McTear Williams & Wood Limited, 51 Cambridge Place, Cambridge, CB2 1NS between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting. Enquiries should be sent to McTear Williams & Wood Limited, 51 Cambridge Place, Cambridge, CB2 1NS, (office: 01223 903020, Fax: 01223 514205) or by email to shelllax@mw-w.com Ag FF110347
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOGIKA GLAZING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOGIKA GLAZING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.