LOGSOL LIMITED

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

    Company NameLOGSOL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02264281
    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 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 AddressNo

    What were the previous names of LOGSOL LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOGICAL GROUP LIMITEDMar 01, 1991Mar 01, 1991
    LSI (YORKSHIRE) LIMITEDAug 16, 1990Aug 16, 1990
    DMA SERVICES LIMITEDAug 15, 1988Aug 15, 1988
    TANEX LIMITEDJun 02, 1988Jun 02, 1988

    What are the latest accounts for LOGSOL LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2020

    What are the latest filings for LOGSOL 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

    3 pagesDS01

    Confirmation statement made on Feb 22, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Statement of capital on May 13, 2021

    • Capital: GBP 1.3002
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Oct 31, 2020

    7 pagesAA

    Appointment of Mr Steven James Lynn as a director on Mar 25, 2021

    2 pagesAP01

    Confirmation statement made on Feb 22, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2019

    7 pagesAA

    Confirmation statement made on Feb 22, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2018

    7 pagesAA

    Confirmation statement made on Feb 22, 2019 with no updates

    3 pagesCS01

    Director's details changed for Miss Joanne Walker on Dec 01, 2018

    2 pagesCH01

    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 pagesAD01

    Total exemption full accounts made up to Oct 31, 2017

    7 pagesAA

    Confirmation statement made on Feb 22, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2016

    7 pagesAA

    Confirmation statement made on Feb 22, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Oct 31, 2015

    7 pagesAA

    Annual return made up to Feb 22, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2016

    Statement of capital on Feb 22, 2016

    • Capital: GBP 13,002
    SH01

    Total exemption full accounts made up to Oct 31, 2014

    7 pagesAA

    Who are the officers of LOGSOL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEANE, Joanne
    Q11 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Tsg Head Office
    United Kingdom
    Director
    Q11 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Tsg Head Office
    United Kingdom
    United KingdomBritish192863220002
    LYNN, Steven James
    Kingsway North
    Team Valley Trading Estate
    NE11 0JZ Gateshead
    Tsg
    England
    Director
    Kingsway North
    Team Valley Trading Estate
    NE11 0JZ Gateshead
    Tsg
    England
    ScotlandBritish257533970001
    PRESCOTT, Alan John
    38 Elmete Drive
    LS8 2LA Leeds
    West Yorkshire
    Secretary
    38 Elmete Drive
    LS8 2LA Leeds
    West Yorkshire
    British7468040001
    WALKER, Andrew Kirk
    7 Towers Avenue
    Jesmond
    NE2 3QE Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    7 Towers Avenue
    Jesmond
    NE2 3QE Newcastle Upon Tyne
    Tyne & Wear
    Uk39977000001
    AITKEN, David Scott
    Kilburn Lodge, 33a Leeds Road
    Bramhope
    LS16 9BE Leeds
    West Yorkshire
    Director
    Kilburn Lodge, 33a Leeds Road
    Bramhope
    LS16 9BE Leeds
    West Yorkshire
    British7468050002
    DAVIES, Duncan Philip
    58 Woodbine Road
    Gosforth
    NE3 1DE Newcastle Upon Tyne
    Tyne & Wear
    Director
    58 Woodbine Road
    Gosforth
    NE3 1DE Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish108118150001
    PRESCOTT, Alan John
    38 Elmete Drive
    LS8 2LA Leeds
    West Yorkshire
    Director
    38 Elmete Drive
    LS8 2LA Leeds
    West Yorkshire
    EnglandBritish7468040001
    RAWES, David John
    15 Oaklands Grove
    LS16 8NP Leeds
    Director
    15 Oaklands Grove
    LS16 8NP Leeds
    British7468060003
    SCHOFIELD, Alan Donald
    1 Summerhill Avenue
    NE3 5QJ Newcastle Upon Tyne
    Tyne & Wear
    Director
    1 Summerhill Avenue
    NE3 5QJ Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish115685980001

    Who are the persons with significant control of LOGSOL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Coulson Stonehouse
    Kingsway North
    Team Valley Trading Estate
    NE11 0JZ Gateshead
    Tsg
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does LOGSOL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 23, 2005Registration of a charge (395)
    • Apr 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Leeds & Holbeck Building Society
    Transactions
    • Jun 19, 1998Registration of an acquisition (400)
    • Feb 02, 2005Statement of satisfaction of a charge in full or part (403a)

    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