LOGICA BUSINESS SERVICES UK LIMITED

LOGICA BUSINESS SERVICES UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameLOGICA BUSINESS SERVICES UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01542379
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of LOGICA BUSINESS SERVICES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOGICACMG BUSINESS SERVICES LIMITEDJan 23, 2006Jan 23, 2006
    LOGICA LEASING LIMITEDFeb 07, 1983Feb 07, 1983

    What are the latest accounts for LOGICA BUSINESS SERVICES UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for LOGICA BUSINESS SERVICES UK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LOGICA BUSINESS SERVICES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    legacy

    3 pagesSH20

    Statement of capital on Jul 03, 2015

    • Capital: GBP 1,000.00
    4 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Sep 30, 2014

    14 pagesAA

    Annual return made up to Oct 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2014

    Statement of capital on Nov 05, 2014

    • Capital: GBP 10,000
    SH01

    Full accounts made up to Sep 30, 2013

    15 pagesAA

    Appointment of Francois Boulanger as a director on Sep 30, 2014

    3 pagesAP01

    Termination of appointment of Robert David Anderson as a director on Sep 30, 2014

    2 pagesTM01

    Annual return made up to Oct 12, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 25, 2013

    Statement of capital on Oct 25, 2013

    • Capital: GBP 10,000
    SH01

    Full accounts made up to Sep 30, 2012

    15 pagesAA

    Director's details changed for Mr. Timothy Walter Gregory on Jul 24, 2013

    3 pagesCH01

    Previous accounting period shortened from Dec 29, 2012 to Sep 30, 2012

    3 pagesAA01

    Annual return made up to Oct 12, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Mr. Timothy Walter Gregory as a director

    2 pagesAP01

    Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director

    2 pagesAP01

    Termination of appointment of Ian Mills as a director

    1 pagesTM01

    Termination of appointment of Gavin Griggs as a director

    1 pagesTM01

    Miscellaneous

    Statement under section 519 companies act 2006
    4 pagesMISC

    Appointment of Mr Robert David Anderson as a director

    3 pagesAP01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Appointment of Logica Cosec Limited as a secretary

    3 pagesAP04

    Who are the officers of LOGICA BUSINESS SERVICES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOGICA COSEC LIMITED
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United Kingdom
    Secretary
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7745327
    165432790001
    BOULANGER, Francois
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    CanadaCanadian191598190001
    GREGORY, Timothy Walter
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    EnglandBritish149429760002
    MOHAMMED, Faris Mehdi Kadhim
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    EnglandBritish67645590001
    LOGICA INTERNATIONAL LIMITED
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United Kingdom
    Secretary
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1237299
    45193120003
    ANDERSON, Robert David, Mr.
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    CanadaCanadian122988350004
    ASHCROFT, Jonathan
    The Rectory Farmhouse
    Broadwell
    GL56 0TL Moreton In Marsh
    Gloucestershire
    Director
    The Rectory Farmhouse
    Broadwell
    GL56 0TL Moreton In Marsh
    Gloucestershire
    British70934810001
    COLEMAN, John Wilford
    Hill Lodge
    Church Road
    SL6 9PG Maidenhead
    Berkshire
    Director
    Hill Lodge
    Church Road
    SL6 9PG Maidenhead
    Berkshire
    United KingdomBritish45727320002
    DE VAL, Michael Thomas
    12 Oakley Road
    OX39 4HB Chinnor
    Oxfordshire
    Director
    12 Oakley Road
    OX39 4HB Chinnor
    Oxfordshire
    UkBritish120754800001
    GIVEN, Andrew Ferguson
    65 Queens Court
    Queens Road
    TW10 6LB Richmond
    Surrey
    Director
    65 Queens Court
    Queens Road
    TW10 6LB Richmond
    Surrey
    British/Canadian49093990001
    GRIGGS, Gavin Peter
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    EnglandBritish154536120001
    KEATING, Seamus Declan
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United KingdomIrish67763120002
    MACKAY, Thomas Owen
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United KingdomBritish125924240001
    MELLORS, David Antony
    Cody Technology Park
    Ively Road
    GU14 0LX Farnborough
    A1/2009
    Hampshire
    Uk
    Director
    Cody Technology Park
    Ively Road
    GU14 0LX Farnborough
    A1/2009
    Hampshire
    Uk
    EnglandBritish166957670001
    MILLS, Ian William
    Blackheath Lane
    GU5 0PN Wonersh
    Lane End
    Surrey
    Director
    Blackheath Lane
    GU5 0PN Wonersh
    Lane End
    Surrey
    EnglandBritish133868170001
    MILLS, Ian William
    Blackheath Lane
    GU5 0PN Wonersh
    Lane End
    Surrey
    Director
    Blackheath Lane
    GU5 0PN Wonersh
    Lane End
    Surrey
    EnglandBritish133868170001
    MUIR, Graham Peter
    36 Epple Road
    Fulham
    SW6 4DH London
    Director
    36 Epple Road
    Fulham
    SW6 4DH London
    United KingdomBritish52792450001
    WEAVER, Paul
    Brookside
    CM11 1DT Billericay
    36
    Essex
    Director
    Brookside
    CM11 1DT Billericay
    36
    Essex
    United KingdomBritish45193280002

    Does LOGICA BUSINESS SERVICES UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Nov 26, 1985Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Nov 26, 1985Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Sep 03, 1985Registration of a charge
    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
    • Close Brothers Limited
    Transactions
    • Oct 17, 1983Registration of a charge

    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