LOGICA INTERNATIONAL PROJECTS LIMITED

LOGICA INTERNATIONAL PROJECTS LIMITED

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

    Company NameLOGICA INTERNATIONAL PROJECTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01698504
    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 INTERNATIONAL PROJECTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LOGICA INTERNATIONAL PROJECTS LIMITED located?

    Registered Office Address
    250 Brook Drive
    Green Park
    RG2 6UA Reading
    Undeliverable Registered Office AddressNo

    What were the previous names of LOGICA INTERNATIONAL PROJECTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOGICA SP LIMITEDJun 20, 1983Jun 20, 1983
    LEGIBUS 298 LIMITEDFeb 11, 1983Feb 11, 1983

    What are the latest accounts for LOGICA INTERNATIONAL PROJECTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What are the latest filings for LOGICA INTERNATIONAL PROJECTS 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

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

    3 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2012

    3 pagesAA

    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
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 01, 2012

    Statement of capital on Nov 01, 2012

    • Capital: GBP 2,000
    SH01

    Appointment of Mr. Timothy Walter Gregory as a director on Sep 19, 2012

    2 pagesAP01

    Appointment of Mr. Robert David Anderson as a director on Sep 19, 2012

    2 pagesAP01

    Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director on Sep 19, 2012

    2 pagesAP01

    Termination of appointment of Alice Rivers as a director on Sep 19, 2012

    1 pagesTM01

    Termination of appointment of Gavin Peter Griggs as a director on Sep 19, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Termination of appointment of Logica International Limited as a secretary on Dec 07, 2011

    2 pagesTM02

    Appointment of Logica Cosec Limited as a secretary on Dec 07, 2011

    3 pagesAP04

    Appointment of Mr Gavin Peter Griggs as a director on Dec 07, 2011

    3 pagesAP01

    Termination of appointment of Seamus Declan Keating as a director on Dec 07, 2011

    2 pagesTM01

    Annual return made up to Oct 12, 2011 with full list of shareholders

    4 pagesAR01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Authorise in accordance to section 175(5)(a) 03/10/2010
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Director's details changed for Mr Seamus Keating on Jul 04, 2011

    3 pagesCH01

    Annual return made up to Oct 12, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Director's details changed for Mr Seamus Keating on Jan 01, 2010

    3 pagesCH01

    Who are the officers of LOGICA INTERNATIONAL PROJECTS 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
    165433040001
    ANDERSON, Robert David, Mr.
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    CanadaCanadianCfo122988350004
    GREGORY, Timothy Walter
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    EnglandBritishPresident, Europe And Australia Operations149429760002
    MOHAMMED, Faris Mehdi Kadhim
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    EnglandBritishVice President & Controller - Europe67645590001
    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
    ASHCROFT, Jonathan
    The Rectory Farmhouse
    Broadwell
    GL56 0TL Moreton In Marsh
    Gloucestershire
    Director
    The Rectory Farmhouse
    Broadwell
    GL56 0TL Moreton In Marsh
    Gloucestershire
    BritishChartered Accountant70934810001
    GIVEN, Andrew Ferguson
    65 Queens Court
    Queens Road
    TW10 6LB Richmond
    Surrey
    Director
    65 Queens Court
    Queens Road
    TW10 6LB Richmond
    Surrey
    British/CanadianDirector49093990001
    GRIGGS, Gavin Peter
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    EnglandBritishAccountant154536120001
    KEATING, Seamus Declan
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United KingdomIrishChief Executive Officer & Ops67763120002
    MANN, David William
    Theydon Copt Forest Side
    CM16 4ED Epping
    Essex
    Director
    Theydon Copt Forest Side
    CM16 4ED Epping
    Essex
    EnglandBritishDirector11201900001
    MILLS, Ian William
    Blackheath Lane
    GU5 0PN Wonersh
    Lane End
    Surrey
    Director
    Blackheath Lane
    GU5 0PN Wonersh
    Lane End
    Surrey
    EnglandBritishChartered Accountant133868170001
    MUIR, Graham Peter
    36 Epple Road
    Fulham
    SW6 4DH London
    Director
    36 Epple Road
    Fulham
    SW6 4DH London
    United KingdomBritishAccountant52792450001
    RIVERS, Alice
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    EnglandBritishChartered Secretary135315640001
    WEAVER, Paul
    Brookside
    CM11 1DT Billericay
    36
    Essex
    Director
    Brookside
    CM11 1DT Billericay
    36
    Essex
    United KingdomBritishCompany Secretary45193280002

    Does LOGICA INTERNATIONAL PROJECTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge on goodwill trademarks tradenames
    Created On Nov 11, 1985
    Delivered On Nov 26, 1985
    Partially satisfied
    Amount secured
    All monies due or to become due from the company to beverleys bank PLC as agent and trustee for the banks
    Short particulars
    See schedule attached to doc M25 for details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 26, 1985Registration of a charge
    Assignment charge
    Created On Nov 11, 1985
    Delivered On Nov 26, 1985
    Partially satisfied
    Amount secured
    All monies due or to become due from the company to beverleys bank PLC as agent and trustee for the banks
    Short particulars
    See schedule attached to doc M24 for 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
    Partially 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 M23). 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

    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