LOGICAL COMMERCE LIMITED

LOGICAL COMMERCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLOGICAL COMMERCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00919643
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LOGICAL COMMERCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIAMOND PLATFORMS LIMITEDNov 08, 1995Nov 08, 1995
    EXETER HIRE CENTRE LIMITEDOct 25, 1967Oct 25, 1967

    What are the latest accounts for LOGICAL COMMERCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for LOGICAL COMMERCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Termination of appointment of Jerome Sarragozi as a secretary on Apr 30, 2019

    1 pagesTM02

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 07, 2019

    LRESSP

    Confirmation statement made on Dec 05, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Dec 02, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Jerome Sarragozi as a secretary on Jul 28, 2017

    2 pagesAP03

    Termination of appointment of Richard Andrew Cole as a secretary on Jul 28, 2017

    1 pagesTM02

    Director's details changed for Mr Donald Thomas Kenny on Jul 24, 2017

    2 pagesCH01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Appointment of Mr Thomas Anthony Murray as a director on Jul 01, 2017

    2 pagesAP01

    Termination of appointment of Alan Stuart Merrell as a director on Jun 30, 2017

    1 pagesTM01

    Satisfaction of charge 13 in full

    1 pagesMR04

    Termination of appointment of Jeremy Peter Fish as a director on Feb 28, 2017

    1 pagesTM01

    Confirmation statement made on Dec 02, 2016 with updates

    5 pagesCS01

    Auditor's resignation

    1 pagesAUD

    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 pagesAD01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Termination of appointment of Alan Stuart Merrell as a secretary on Apr 07, 2016

    1 pagesTM02

    Appointment of Richard Andrew Cole as a secretary on Apr 07, 2016

    2 pagesAP03

    Annual return made up to Dec 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2015

    Statement of capital on Dec 22, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of LOGICAL COMMERCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENNY, Thomas Donald
    Central Park
    LE17 4PN Lutterworth
    15 Midland Court
    Leicestershire
    England
    Director
    Central Park
    LE17 4PN Lutterworth
    15 Midland Court
    Leicestershire
    England
    EnglandIrish165677760002
    MURRAY, Thomas Anthony
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    EnglandBritish198214500001
    COLE, Richard Andrew
    Central Park
    LE17 4PN Lutterworth
    15 Midland Court
    Leicestershire
    England
    Secretary
    Central Park
    LE17 4PN Lutterworth
    15 Midland Court
    Leicestershire
    England
    207374600001
    FRANKLIN, Karen Jane
    189 Marldon Road
    TQ3 3NB Paignton
    Devon
    Secretary
    189 Marldon Road
    TQ3 3NB Paignton
    Devon
    British24926760001
    HILL, Percy James Hannaford
    65 Southfield Avenue
    TQ3 1LQ Paignton
    Devon
    Secretary
    65 Southfield Avenue
    TQ3 1LQ Paignton
    Devon
    British34368290001
    MERRELL, Alan Stuart
    Midland Court
    Central Park
    LE17 4PN Lutterworth
    15
    Leicestershire
    England
    Secretary
    Midland Court
    Central Park
    LE17 4PN Lutterworth
    15
    Leicestershire
    England
    British59110640004
    SARRAGOZI, Jerome
    Finsbury Square
    EC2P 2YU London
    30
    Secretary
    Finsbury Square
    EC2P 2YU London
    30
    236102320001
    SHIPMAN, David Cyril
    Church Farm
    Church Lane
    DE7 6DE Morley
    Derbyshire
    Secretary
    Church Farm
    Church Lane
    DE7 6DE Morley
    Derbyshire
    British77501360001
    APPLETON, Kevin Andrew
    Midland Court
    Central Park
    LE17 4PN Lutterworth
    15
    Leicestershire
    England
    Director
    Midland Court
    Central Park
    LE17 4PN Lutterworth
    15
    Leicestershire
    England
    EnglandBritish67821450016
    BAKER, Austin Philip
    4 Meadowcroft Drive
    Kingsteignton
    TQ12 3PB Newton Abbot
    Devon
    Director
    4 Meadowcroft Drive
    Kingsteignton
    TQ12 3PB Newton Abbot
    Devon
    British44426070001
    FISH, Jeremy Peter
    Central Park
    LE17 4PN Lutterworth
    15 Midland Court
    Leicestershire
    England
    Director
    Central Park
    LE17 4PN Lutterworth
    15 Midland Court
    Leicestershire
    England
    EnglandBritish160373640001
    FRANKLIN, Karen Jane
    189 Marldon Road
    TQ3 3NB Paignton
    Devon
    Director
    189 Marldon Road
    TQ3 3NB Paignton
    Devon
    British24926760001
    GANSSER-POTTS, Michael David
    Central Park
    LE17 4PN Lutterworth
    15 Midland Court
    Leicestershire
    Director
    Central Park
    LE17 4PN Lutterworth
    15 Midland Court
    Leicestershire
    EnglandBritish158445070001
    GESTETNER, Geoffrey Sigmund
    Flat 5 160 Gloucester Terrace
    W2 6HR London
    Director
    Flat 5 160 Gloucester Terrace
    W2 6HR London
    British47136960001
    MCMEEKING, Robert John
    Midland Court
    Central Park
    LE17 4PN Lutterworth
    15
    Leicestershire
    England
    Director
    Midland Court
    Central Park
    LE17 4PN Lutterworth
    15
    Leicestershire
    England
    United KingdomBritish75448720003
    MERRELL, Alan Stuart
    Midland Court
    Central Park
    LE17 4PN Lutterworth
    15
    Leicestershire
    England
    Director
    Midland Court
    Central Park
    LE17 4PN Lutterworth
    15
    Leicestershire
    England
    United KingdomBritish59110640004
    PRICE, David Lawrence
    Brook Farm
    Luddington In Th Brook
    PE28 0HB Oundle
    Northamptonshire
    Director
    Brook Farm
    Luddington In Th Brook
    PE28 0HB Oundle
    Northamptonshire
    British25187800003
    SHIPMAN, David Cyril
    Church Farm
    Church Lane
    DE7 6DE Morley
    Derbyshire
    Director
    Church Farm
    Church Lane
    DE7 6DE Morley
    Derbyshire
    British77501360001
    TANNER, Cecilia Kathleen Bessie
    Three Tors Higher Cadewell Lane
    Shiphay
    TQ2 7EX Torquay
    Devon
    Director
    Three Tors Higher Cadewell Lane
    Shiphay
    TQ2 7EX Torquay
    Devon
    British24926770001
    TANNER, Charles Derek
    Three Tors
    66 Higher Cadewell Lane Shiphay
    TQ2 7EX Torquay
    Devon
    Director
    Three Tors
    66 Higher Cadewell Lane Shiphay
    TQ2 7EX Torquay
    Devon
    British79342340001
    TANNER, Dale Charles
    5 Fair Isle Close
    Scotts Meadow Barton
    TQ2 7BT Torquay
    Devon
    Director
    5 Fair Isle Close
    Scotts Meadow Barton
    TQ2 7BT Torquay
    Devon
    British43117330002
    WRIGHT, Andrew John
    Midland Court
    Central Park
    LE17 4PN Lutterworth
    15
    Leicestershire
    England
    Director
    Midland Court
    Central Park
    LE17 4PN Lutterworth
    15
    Leicestershire
    England
    United KingdomBritish122845150001

    Who are the persons with significant control of LOGICAL COMMERCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Zooom Holdings (Uk) Limited
    Central Park
    LE17 4PN Lutterworth
    15 Midland Court
    Leicestershire
    England
    Apr 06, 2016
    Central Park
    LE17 4PN Lutterworth
    15 Midland Court
    Leicestershire
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number4812536
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does LOGICAL COMMERCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Mar 27, 2012Registration of a charge (MG01)
    • Jun 22, 2017Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC (The Security Trustee) as Agent and/or Trustee for the Finance Parties
    Transactions
    • Nov 27, 2009Registration of a charge (MG01)
    • Apr 05, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The “Security Trustee”)
    Transactions
    • Sep 20, 2008Registration of a charge (395)
    • Apr 05, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 20, 1999Registration of a charge (395)
    • Aug 20, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Jun 19, 1991Registration of a charge
    • Jul 03, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Nov 29, 1989Registration of a charge
    • May 28, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Jan 24, 1987Registration of a charge
    • May 28, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Aug 25, 1981Registration of a charge
    • May 28, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Aug 25, 1981Registration of a charge
    • Aug 20, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Forward Trust LTD
    Transactions
    • Apr 09, 1981Registration of a charge
    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
    • E.J.Allen.
    Transactions
    • Jul 28, 1977Registration of a charge
    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
    • Midland Bank PLC
    Transactions
    • Aug 30, 1972Registration of a charge
    • Dec 18, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • May 08, 1968Registration of a charge

    Does LOGICAL COMMERCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 07, 2019Commencement of winding up
    Dec 06, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London

    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