LOGICA BUSINESS SERVICES UK LIMITED
Overview
| Company Name | LOGICA BUSINESS SERVICES UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01542379 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LOGICA BUSINESS SERVICES UK LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is LOGICA BUSINESS SERVICES UK LIMITED located?
| Registered Office Address | 250 Brook Drive Green Park RG2 6UA Reading |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LOGICA BUSINESS SERVICES UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOGICACMG BUSINESS SERVICES LIMITED | Jan 23, 2006 | Jan 23, 2006 |
| LOGICA LEASING LIMITED | Feb 07, 1983 | Feb 07, 1983 |
What are the latest accounts for LOGICA BUSINESS SERVICES UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2014 |
What is the status of the latest annual return for LOGICA BUSINESS SERVICES UK LIMITED?
| Annual Return |
|
|---|
What are the latest filings for LOGICA BUSINESS SERVICES UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
Statement of capital on Jul 03, 2015
| 4 pages | SH19 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Oct 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2013 | 15 pages | AA | ||||||||||
Appointment of Francois Boulanger as a director on Sep 30, 2014 | 3 pages | AP01 | ||||||||||
Termination of appointment of Robert David Anderson as a director on Sep 30, 2014 | 2 pages | TM01 | ||||||||||
Annual return made up to Oct 12, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2012 | 15 pages | AA | ||||||||||
Director's details changed for Mr. Timothy Walter Gregory on Jul 24, 2013 | 3 pages | CH01 | ||||||||||
Previous accounting period shortened from Dec 29, 2012 to Sep 30, 2012 | 3 pages | AA01 | ||||||||||
Annual return made up to Oct 12, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr. Timothy Walter Gregory as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Mills as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Gavin Griggs as a director | 1 pages | TM01 | ||||||||||
Miscellaneous Statement under section 519 companies act 2006 | 4 pages | MISC | ||||||||||
Appointment of Mr Robert David Anderson as a director | 3 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Appointment of Logica Cosec Limited as a secretary | 3 pages | AP04 | ||||||||||
Who are the officers of LOGICA BUSINESS SERVICES UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LOGICA COSEC LIMITED | Secretary | Brook Drive Green Park RG2 6UA Reading 250 United Kingdom |
| 165432790001 | ||||||||||
| BOULANGER, Francois | Director | Brook Drive Green Park RG2 6UA Reading 250 | Canada | Canadian | 191598190001 | |||||||||
| GREGORY, Timothy Walter | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | 149429760002 | |||||||||
| MOHAMMED, Faris Mehdi Kadhim | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | 67645590001 | |||||||||
| LOGICA INTERNATIONAL LIMITED | Secretary | Brook Drive Green Park RG2 6UA Reading 250 United Kingdom |
| 45193120003 | ||||||||||
| ANDERSON, Robert David, Mr. | Director | Brook Drive Green Park RG2 6UA Reading 250 | Canada | Canadian | 122988350004 | |||||||||
| ASHCROFT, Jonathan | Director | The Rectory Farmhouse Broadwell GL56 0TL Moreton In Marsh Gloucestershire | British | 70934810001 | ||||||||||
| COLEMAN, John Wilford | Director | Hill Lodge Church Road SL6 9PG Maidenhead Berkshire | United Kingdom | British | 45727320002 | |||||||||
| DE VAL, Michael Thomas | Director | 12 Oakley Road OX39 4HB Chinnor Oxfordshire | Uk | British | 120754800001 | |||||||||
| GIVEN, Andrew Ferguson | Director | 65 Queens Court Queens Road TW10 6LB Richmond Surrey | British/Canadian | 49093990001 | ||||||||||
| GRIGGS, Gavin Peter | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | 154536120001 | |||||||||
| KEATING, Seamus Declan | Director | Brook Drive Green Park RG2 6UA Reading 250 | United Kingdom | Irish | 67763120002 | |||||||||
| MACKAY, Thomas Owen | Director | Brook Drive Green Park RG2 6UA Reading 250 | United Kingdom | British | 125924240001 | |||||||||
| MELLORS, David Antony | Director | Cody Technology Park Ively Road GU14 0LX Farnborough A1/2009 Hampshire Uk | England | British | 166957670001 | |||||||||
| MILLS, Ian William | Director | Blackheath Lane GU5 0PN Wonersh Lane End Surrey | England | British | 133868170001 | |||||||||
| MILLS, Ian William | Director | Blackheath Lane GU5 0PN Wonersh Lane End Surrey | England | British | 133868170001 | |||||||||
| MUIR, Graham Peter | Director | 36 Epple Road Fulham SW6 4DH London | United Kingdom | British | 52792450001 | |||||||||
| WEAVER, Paul | Director | Brookside CM11 1DT Billericay 36 Essex | United Kingdom | British | 45193280002 |
Does LOGICA BUSINESS SERVICES UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge | Created On Nov 11, 1985 Delivered On Nov 26, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Goodwill tradenames and trademarks. (See doc M22 for full details.). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment | Created On Nov 11, 1985 Delivered On Nov 26, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All copyrights and rights of the company (see doc M21 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Aug 16, 1985 Delivered On Sep 03, 1985 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars (See doc M20). 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment | Created On Oct 10, 1983 Delivered On Oct 17, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All the rights titles benefits & interests of the company whatsoever present & future whether proprietary contractual or otherwise in respect of the property or assets comprised in two agreements both dated 6 may 83. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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