LOGICGAIN LIMITED

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

    Company NameLOGICGAIN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02465380
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LOGICGAIN LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is LOGICGAIN LIMITED located?

    Registered Office Address
    340 Deansgate
    M3 4LY Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LOGICGAIN LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for LOGICGAIN LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LOGICGAIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    Liquidators' statement of receipts and payments to Sep 12, 2014

    14 pages4.68

    Registered office address changed from North House 17 North John Street Liverpool Merseyside L2 5EA on Sep 26, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Aug 14, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 06, 2013

    Statement of capital on Sep 06, 2013

    • Capital: GBP 500
    SH01

    Satisfaction of charge 6 in full

    3 pagesMR04

    Satisfaction of charge 4 in full

    3 pagesMR04

    Satisfaction of charge 7 in full

    3 pagesMR04

    Satisfaction of charge 5 in full

    3 pagesMR04

    Total exemption full accounts made up to Mar 31, 2013

    10 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Purchase of own shares.

    3 pagesSH03

    Cancellation of shares. Statement of capital on Dec 20, 2012

    • Capital: GBP 500
    5 pagesSH06

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Termination of appointment of Michael Barry Owen as a director on Dec 12, 2012

    2 pagesTM01

    Appointment of Jennifer May Dodman as a director on Dec 12, 2012

    3 pagesAP01

    Termination of appointment of Helen Silvano as a secretary on Dec 12, 2012

    2 pagesTM02

    Total exemption full accounts made up to Mar 31, 2012

    11 pagesAA

    Annual return made up to Aug 14, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Mar 31, 2011

    11 pagesAA

    Annual return made up to Aug 14, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of LOGICGAIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOVELADY, Andrew Robert
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    Secretary
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    British41693730006
    DODMAN, Jennifer May
    Puddington Lane
    Burton
    L64 5SF South Wirral
    The Chase
    Merseyside
    Uk
    Director
    Puddington Lane
    Burton
    L64 5SF South Wirral
    The Chase
    Merseyside
    Uk
    UkBritish41161320001
    DODMAN, Keith Victor
    The Chase Puddngton Lane
    Burton
    L64 5SF South Wirral
    Merseyside
    Director
    The Chase Puddngton Lane
    Burton
    L64 5SF South Wirral
    Merseyside
    EnglandBritish8355990001
    SILVANO, Helen
    The Stables 1b Grange Park
    Maghull
    L31 3DP Liverpool
    Merseyside
    Secretary
    The Stables 1b Grange Park
    Maghull
    L31 3DP Liverpool
    Merseyside
    British55343270002
    WILLIAMS, Stephen Robert
    School Lane
    Knowsley Industrial Park South
    L34 9GJ Knowsley
    Merseyside
    Secretary
    School Lane
    Knowsley Industrial Park South
    L34 9GJ Knowsley
    Merseyside
    British31595990001
    AUSTIN, Ronald George
    Blythe House
    Sandfield Park
    L12 1NA Liverpool
    Director
    Blythe House
    Sandfield Park
    L12 1NA Liverpool
    British36193370001
    OWEN, Michael Barry
    Barrow Lane
    Great Barrow
    CH3 7HW Chester
    The Old Rectory
    Cheshire
    Director
    Barrow Lane
    Great Barrow
    CH3 7HW Chester
    The Old Rectory
    Cheshire
    EnglandBritish69716360003

    Does LOGICGAIN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Oct 27, 2006
    Delivered On Nov 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from austin groves investments LLP to the chargee on any account whatsoever
    Short particulars
    L/H land on the north west side of bumpers lane sealand industrial estate chester t/n CH516144. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 04, 2006Registration of a charge (395)
    • Sep 04, 2013Satisfaction of a charge (MR04)
    Mortgage
    Created On Oct 27, 2006
    Delivered On Nov 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land on the north west side of bumpers lane sealand industrial estate chester t/n CH516144. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 04, 2006Registration of a charge (395)
    • Sep 04, 2013Satisfaction of a charge (MR04)
    Deed of legal charge
    Created On Aug 09, 2006
    Delivered On Aug 16, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 1 the gateway wriral international business park bromborough merseyside together with a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Aug 16, 2006Registration of a charge (395)
    • Sep 04, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 02, 1999
    Delivered On Nov 23, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as land and buildings on the south west side of wellington road north heaton norris, stockport, greater manchester. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Nov 23, 1999Registration of a charge (395)
    • Sep 04, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 25, 1991
    Delivered On Jun 28, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Agreement for lease date 21ST of june 1991 (see form M395, ref M418C).
    Persons Entitled
    • Chartered Trust PLC.
    Transactions
    • Jun 28, 1991Registration of a charge
    • Dec 22, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 19, 1991
    Delivered On Jun 28, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Building agreement dated 11TH february 1991 (see form M395, ref m 419C for full details).
    Persons Entitled
    • Chartered Trust PLC
    Transactions
    • Jun 28, 1991Registration of a charge
    • Dec 22, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Aug 03, 1990
    Delivered On Sep 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the south west side of wellington road north. Heaton norris stockport t/n CH67502 together with all fixtures now or at any time hereafter affixed thereto other than trade machinery as defined by section 5 of the bills of sale at 1878.
    Persons Entitled
    • Chartered Trust PLC
    Transactions
    • Sep 06, 1990Registration of a charge
    • Dec 22, 1999Statement of satisfaction of a charge in full or part (403a)

    Does LOGICGAIN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    2
    DateType
    Sep 13, 2013Commencement of winding up
    Apr 22, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gary Norton Lee
    Begbies Traynor
    340 Deansgate
    M3 4LY Manchester
    practitioner
    Begbies Traynor
    340 Deansgate
    M3 4LY Manchester
    Jason Dean Greenhalgh
    340 Deansgate
    M3 4LY Manchester
    practitioner
    340 Deansgate
    M3 4LY Manchester

    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