LOGICAL COMMERCE LIMITED
Overview
| Company Name | LOGICAL COMMERCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00919643 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LOGICAL COMMERCE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LOGICAL COMMERCE LIMITED located?
| Registered Office Address | 30 Finsbury Square EC2P 2YU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LOGICAL COMMERCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| DIAMOND PLATFORMS LIMITED | Nov 08, 1995 | Nov 08, 1995 |
| EXETER HIRE CENTRE LIMITED | Oct 25, 1967 | Oct 25, 1967 |
What are the latest accounts for LOGICAL COMMERCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for LOGICAL COMMERCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Termination of appointment of Jerome Sarragozi as a secretary on Apr 30, 2019 | 1 pages | TM02 | ||||||||||
Registered office address changed from 15 Midland Court Central Park Lutterworth Leicestershire LE17 4PN England to 30 Finsbury Square London EC2P 2YU on Jan 25, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jerome Sarragozi as a secretary on Jul 28, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Richard Andrew Cole as a secretary on Jul 28, 2017 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Donald Thomas Kenny on Jul 24, 2017 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Appointment of Mr Thomas Anthony Murray as a director on Jul 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Stuart Merrell as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 13 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Jeremy Peter Fish as a director on Feb 28, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 02, 2016 with updates | 5 pages | CS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Registered office address changed from 145-157 st. John Street London EC1V 4PY to 15 Midland Court Central Park Lutterworth Leicestershire LE17 4PN on Aug 31, 2016 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Termination of appointment of Alan Stuart Merrell as a secretary on Apr 07, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Richard Andrew Cole as a secretary on Apr 07, 2016 | 2 pages | AP03 | ||||||||||
Annual return made up to Dec 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of LOGICAL COMMERCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KENNY, Thomas Donald | Director | Central Park LE17 4PN Lutterworth 15 Midland Court Leicestershire England | England | Irish | 165677760002 | |||||
| MURRAY, Thomas Anthony | Director | Finsbury Square EC2P 2YU London 30 | England | British | 198214500001 | |||||
| COLE, Richard Andrew | Secretary | Central Park LE17 4PN Lutterworth 15 Midland Court Leicestershire England | 207374600001 | |||||||
| FRANKLIN, Karen Jane | Secretary | 189 Marldon Road TQ3 3NB Paignton Devon | British | 24926760001 | ||||||
| HILL, Percy James Hannaford | Secretary | 65 Southfield Avenue TQ3 1LQ Paignton Devon | British | 34368290001 | ||||||
| MERRELL, Alan Stuart | Secretary | Midland Court Central Park LE17 4PN Lutterworth 15 Leicestershire England | British | 59110640004 | ||||||
| SARRAGOZI, Jerome | Secretary | Finsbury Square EC2P 2YU London 30 | 236102320001 | |||||||
| SHIPMAN, David Cyril | Secretary | Church Farm Church Lane DE7 6DE Morley Derbyshire | British | 77501360001 | ||||||
| APPLETON, Kevin Andrew | Director | Midland Court Central Park LE17 4PN Lutterworth 15 Leicestershire England | England | British | 67821450016 | |||||
| BAKER, Austin Philip | Director | 4 Meadowcroft Drive Kingsteignton TQ12 3PB Newton Abbot Devon | British | 44426070001 | ||||||
| FISH, Jeremy Peter | Director | Central Park LE17 4PN Lutterworth 15 Midland Court Leicestershire England | England | British | 160373640001 | |||||
| FRANKLIN, Karen Jane | Director | 189 Marldon Road TQ3 3NB Paignton Devon | British | 24926760001 | ||||||
| GANSSER-POTTS, Michael David | Director | Central Park LE17 4PN Lutterworth 15 Midland Court Leicestershire | England | British | 158445070001 | |||||
| GESTETNER, Geoffrey Sigmund | Director | Flat 5 160 Gloucester Terrace W2 6HR London | British | 47136960001 | ||||||
| MCMEEKING, Robert John | Director | Midland Court Central Park LE17 4PN Lutterworth 15 Leicestershire England | United Kingdom | British | 75448720003 | |||||
| MERRELL, Alan Stuart | Director | Midland Court Central Park LE17 4PN Lutterworth 15 Leicestershire England | United Kingdom | British | 59110640004 | |||||
| PRICE, David Lawrence | Director | Brook Farm Luddington In Th Brook PE28 0HB Oundle Northamptonshire | British | 25187800003 | ||||||
| SHIPMAN, David Cyril | Director | Church Farm Church Lane DE7 6DE Morley Derbyshire | British | 77501360001 | ||||||
| TANNER, Cecilia Kathleen Bessie | Director | Three Tors Higher Cadewell Lane Shiphay TQ2 7EX Torquay Devon | British | 24926770001 | ||||||
| TANNER, Charles Derek | Director | Three Tors 66 Higher Cadewell Lane Shiphay TQ2 7EX Torquay Devon | British | 79342340001 | ||||||
| TANNER, Dale Charles | Director | 5 Fair Isle Close Scotts Meadow Barton TQ2 7BT Torquay Devon | British | 43117330002 | ||||||
| WRIGHT, Andrew John | Director | Midland Court Central Park LE17 4PN Lutterworth 15 Leicestershire England | United Kingdom | British | 122845150001 |
Who are the persons with significant control of LOGICAL COMMERCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Zooom Holdings (Uk) Limited | Apr 06, 2016 | Central Park LE17 4PN Lutterworth 15 Midland Court Leicestershire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LOGICAL COMMERCE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A security agreement | Created On Mar 08, 2012 Delivered On Mar 27, 2012 | Satisfied | Amount secured 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 | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Nov 18, 2009 Delivered On Nov 27, 2009 | Satisfied | Amount secured 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 | |
Short particulars Fixed and floating charge over all assets present and future, including goodwill, uncalled capital, shares, dividends, plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 05, 2008 Delivered On Sep 20, 2008 | Satisfied | Amount secured 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 | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 12, 1999 Delivered On Mar 20, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Jun 18, 1991 Delivered On Jun 19, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 23, 1989 Delivered On Nov 29, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Hereditaments and premises being 10 bittern road, sowton industrial estate exeter, devon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge as evidenced by a statutory declaration dated 17/2/87 | Created On Jan 23, 1987 Delivered On Jan 24, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Warehouse premises on the north west side of salterton road, exmouth, devon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Aug 19, 1981 Delivered On Aug 25, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 27 fore street, exmouth, devon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Aug 19, 1981 Delivered On Aug 25, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H 10 bittern road, sowton industrial estate, exeter, devon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Chattels mortgage | Created On Apr 07, 1981 Delivered On Apr 09, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All and singular the chattels, plant machinery and items described or referred to in the schedule (see doc M31 for details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Jul 08, 1977 Delivered On Jul 28, 1977 | Satisfied | Amount secured £8,000 and all other monies due or to become due from the company to the chargee. | |
Short particulars Shop & dwellinghouse, no 145, pinhoe road, exeter devon, title no dn 59731. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Aug 24, 1972 Delivered On Aug 30, 1972 | Satisfied | Amount secured All moneys due etc. | |
Short particulars Floating charge on the undertaking and all property present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On May 01, 1968 Delivered On May 08, 1968 | Satisfied | Amount secured All moneys due etc. | |
Short particulars Plots 110 & 111 leadewell estate extension berkeley avenue, torquay. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does LOGICAL COMMERCE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0