LOGSOL LIMITED
Overview
| Company Name | LOGSOL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02264281 |
| 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 LOGSOL LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is LOGSOL LIMITED located?
| Registered Office Address | Tsg Kingsway North Team Valley Trading Estate NE11 0JZ Gateshead England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LOGSOL LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOGICAL GROUP LIMITED | Mar 01, 1991 | Mar 01, 1991 |
| LSI (YORKSHIRE) LIMITED | Aug 16, 1990 | Aug 16, 1990 |
| DMA SERVICES LIMITED | Aug 15, 1988 | Aug 15, 1988 |
| TANEX LIMITED | Jun 02, 1988 | Jun 02, 1988 |
What are the latest accounts for LOGSOL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2020 |
What are the latest filings for LOGSOL 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 | 3 pages | DS01 | ||||||||||
Confirmation statement made on Feb 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU United Kingdom to Tsg Kingsway North Team Valley Trading Estate Gateshead NE11 0JZ on Nov 25, 2021 | 1 pages | AD01 | ||||||||||
Statement of capital on May 13, 2021
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 31, 2020 | 7 pages | AA | ||||||||||
Appointment of Mr Steven James Lynn as a director on Mar 25, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Miss Joanne Walker on Dec 01, 2018 | 2 pages | CH01 | ||||||||||
Registered office address changed from Tsg Head Office One Gosforth Parkway Gosforth Business Park Newcastle Tyne and Wear NE12 8ET to Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on Jul 18, 2018 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Feb 22, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Oct 31, 2014 | 7 pages | AA | ||||||||||
Who are the officers of LOGSOL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEANE, Joanne | Director | Q11 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Tsg Head Office United Kingdom | United Kingdom | British | 192863220002 | |||||
| LYNN, Steven James | Director | Kingsway North Team Valley Trading Estate NE11 0JZ Gateshead Tsg England | Scotland | British | 257533970001 | |||||
| PRESCOTT, Alan John | Secretary | 38 Elmete Drive LS8 2LA Leeds West Yorkshire | British | 7468040001 | ||||||
| WALKER, Andrew Kirk | Secretary | 7 Towers Avenue Jesmond NE2 3QE Newcastle Upon Tyne Tyne & Wear | Uk | 39977000001 | ||||||
| AITKEN, David Scott | Director | Kilburn Lodge, 33a Leeds Road Bramhope LS16 9BE Leeds West Yorkshire | British | 7468050002 | ||||||
| DAVIES, Duncan Philip | Director | 58 Woodbine Road Gosforth NE3 1DE Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 108118150001 | |||||
| PRESCOTT, Alan John | Director | 38 Elmete Drive LS8 2LA Leeds West Yorkshire | England | British | 7468040001 | |||||
| RAWES, David John | Director | 15 Oaklands Grove LS16 8NP Leeds | British | 7468060003 | ||||||
| SCHOFIELD, Alan Donald | Director | 1 Summerhill Avenue NE3 5QJ Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 115685980001 |
Who are the persons with significant control of LOGSOL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Coulson Stonehouse | Feb 01, 2017 | Kingsway North Team Valley Trading Estate NE11 0JZ Gateshead Tsg England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does LOGSOL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Apr 20, 2005 Delivered On Apr 23, 2005 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 21, 1998 Acquired On May 29, 1998 Delivered On Jun 19, 1998 | Satisfied | Amount secured £161,549.55 due or to become due from the company to the chargee | |
Short particulars The f/h property k/a systems house 3 hales road leeds west yorkshire t/n WYK334013. | ||||
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