ADMIRAL LEGAL SYSTEMS LIMITED

ADMIRAL LEGAL SYSTEMS LIMITED

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

    Company NameADMIRAL LEGAL SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02529555
    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 ADMIRAL LEGAL SYSTEMS LIMITED?

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

    Where is ADMIRAL LEGAL SYSTEMS LIMITED located?

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

    What were the previous names of ADMIRAL LEGAL SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUMLOCK LEGAL LIMITEDOct 24, 1990Oct 24, 1990
    SUMLOCK PROFESSIONAL SYSTEMS LIMITEDSep 25, 1990Sep 25, 1990
    MASTERBETTER LIMITEDAug 09, 1990Aug 09, 1990

    What are the latest accounts for ADMIRAL LEGAL SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What are the latest filings for ADMIRAL LEGAL SYSTEMS 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

    Annual return made up to Aug 09, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2013

    Statement of capital on Aug 28, 2013

    • Capital: GBP 100,000
    SH01

    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 31, 2012 to Sep 30, 2012

    3 pagesAA01

    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

    Annual return made up to Aug 09, 2012 with full list of shareholders

    4 pagesAR01

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

    3 pagesAP04

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

    2 pagesTM02

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Section 175 22/09/2011
    RES13
    capital

    Resolution of allotment of securities

    RES10

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

    3 pagesAA

    Annual return made up to Aug 09, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Thomas Mackay as a director

    2 pagesTM01

    Appointment of Gavin Peter Griggs as a director

    3 pagesAP01

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

    3 pagesAA

    Annual return made up to Aug 09, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Logica International Limited on Oct 01, 2009

    2 pagesCH04

    Who are the officers of ADMIRAL LEGAL SYSTEMS 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
    165434290001
    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
    DODDS, John Nigel William
    58 Churchburn Drive
    NE61 2DE Morpeth
    Northumberland
    Secretary
    58 Churchburn Drive
    NE61 2DE Morpeth
    Northumberland
    BritishSolicitor7187530001
    FRANCIS, Richard John
    7 Kinderscout
    HP3 8HW Hemel Hempstead
    Hertfordshire
    Secretary
    7 Kinderscout
    HP3 8HW Hemel Hempstead
    Hertfordshire
    British67742720001
    PATON, Daryl Marc
    Miles Lane
    KT11 2EF Cobham
    Easter House
    Surrey
    Secretary
    Miles Lane
    KT11 2EF Cobham
    Easter House
    Surrey
    BritishAccountant104564540001
    TOWART, Bromley James
    High Seat
    Heddon On The Wall
    NE15 0JB Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    High Seat
    Heddon On The Wall
    NE15 0JB Newcastle Upon Tyne
    Tyne & Wear
    British2208760001
    LOGICA INTERNATIONAL LIMITED
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Secretary
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Identification TypeEuropean Economic Area
    Registration Number1237299
    45193120003
    AUER, Adrian Richard
    Rme House
    Coldharbour Lane
    TW20 8TD Thorpe Egham
    Surrey
    Director
    Rme House
    Coldharbour Lane
    TW20 8TD Thorpe Egham
    Surrey
    United KingdomBritishFinance Director105271660001
    BLACKMAN, Kenneth
    3 Selwood Terrace
    SW7 3QN London
    Director
    3 Selwood Terrace
    SW7 3QN London
    BritishComputer Consultant42539880001
    BRENDISH, Clayton Mark
    Horseshoe House
    Coworth Park, London Road Sunninghill
    SL5 7SE Ascot
    Berkshire
    Director
    Horseshoe House
    Coworth Park, London Road Sunninghill
    SL5 7SE Ascot
    Berkshire
    United KingdomBritishCompany Director11857380004
    DODDS, John Nigel William
    58 Churchburn Drive
    NE61 2DE Morpeth
    Northumberland
    Director
    58 Churchburn Drive
    NE61 2DE Morpeth
    Northumberland
    United KingdomBritishSolicitor7187530001
    FLOYDD, William
    27 Dagden Road
    GU4 8DD Shalford
    Surrey
    Director
    27 Dagden Road
    GU4 8DD Shalford
    Surrey
    BritishAccountant101702410001
    GRIGGS, Gavin Peter
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    EnglandBritishAccountant154536120001
    HAMMILL, George
    6 Abbotsbury Road
    Bishopstoke
    SO50 8NZ Eastleigh
    Hampshire
    Director
    6 Abbotsbury Road
    Bishopstoke
    SO50 8NZ Eastleigh
    Hampshire
    BritishUkiap Board Director76504500001
    HAYCOCK, Peter John
    School House
    Mitford
    NE61 3PT Morpeth
    Northumberland
    Director
    School House
    Mitford
    NE61 3PT Morpeth
    Northumberland
    BritishSolicitor7187560001
    JAMES, Ceri Lloyd
    Fairacre
    35 Compton Way
    GU10 1QT Farnham
    Surrey
    Director
    Fairacre
    35 Compton Way
    GU10 1QT Farnham
    Surrey
    BritishCompany Director65996360001
    MACKAY, Thomas Owen
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United KingdomBritishAccountant125924240001
    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
    EnglandBritishAccountant166957670001
    NEVILLE, Geoffrey Leslie
    53 Church Road
    Abbots Leigh
    BS8 3QU Bristol
    Avon
    Director
    53 Church Road
    Abbots Leigh
    BS8 3QU Bristol
    Avon
    United KingdomBritishUkiap Country Chairman39989270002
    NEVILLE, Geoffrey Leslie
    53 Church Road
    Abbots Leigh
    BS8 3QU Bristol
    Avon
    Director
    53 Church Road
    Abbots Leigh
    BS8 3QU Bristol
    Avon
    United KingdomBritishCompany Director39989270002
    PARKER, Anthony Hugh
    4 Baldock Road
    SG6 3LB Letchworth
    Hertfordshire
    Director
    4 Baldock Road
    SG6 3LB Letchworth
    Hertfordshire
    United KingdomBritishComputer Consultant90058690001
    RIVERS, Alice
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    EnglandBritishChartered Secretary135315640001
    ROBERTS, Alfred James
    43 Sandy Lane
    Charlton Kings
    GL53 9DG Cheltenham
    Gloucestershire
    Director
    43 Sandy Lane
    Charlton Kings
    GL53 9DG Cheltenham
    Gloucestershire
    BritishSalesman22860570001
    ROWE, Brian Leigh
    15 Raleigh Way
    GU16 5RH Frimley
    Surrey
    Director
    15 Raleigh Way
    GU16 5RH Frimley
    Surrey
    AustralianSalesman53667300002
    SCOTT, Keith
    8 Windsor Gardens
    Bishops Park
    CM23 4PQ Bishops Stortford
    Hertfordshire
    Director
    8 Windsor Gardens
    Bishops Park
    CM23 4PQ Bishops Stortford
    Hertfordshire
    BritishProject Manager36810790002
    TOWART, Bromley James
    High Seat
    Heddon On The Wall
    NE15 0JB Newcastle Upon Tyne
    Tyne & Wear
    Director
    High Seat
    Heddon On The Wall
    NE15 0JB Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritishDirector2208760001
    WEAVER, Paul
    Brookside
    CM11 1DT Billericay
    36
    Essex
    Director
    Brookside
    CM11 1DT Billericay
    36
    Essex
    United KingdomBritishCompany Secretary45193280002

    Does ADMIRAL LEGAL SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Letter of charge
    Created On Jul 14, 1995
    Delivered On Aug 04, 1995
    Outstanding
    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
    All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 04, 1995Registration of a charge (395)

    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