ILOG LIMITED

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

    Company NameILOG LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02684465
    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 ILOG LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is ILOG LIMITED located?

    Registered Office Address
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of ILOG LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMITBEGIN LIMITEDFeb 05, 1992Feb 05, 1992

    What are the latest accounts for ILOG LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for ILOG LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Nov 13, 2013

    14 pages4.68

    Insolvency court order

    Court order insolvency:re oc block transfer replace liq
    24 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Registered office address changed from , PO Box 41 North Harbour, Portsmouth, Hampshire, PO6 3AU, United Kingdom on Dec 03, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 14, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Pierre Haren as a director on Oct 15, 2012

    1 pagesTM01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    pagesANNOTATION

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

    6 pagesAA

    Annual return made up to Feb 05, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2012

    Statement of capital on Mar 06, 2012

    • Capital: GBP 308,500
    SH01

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

    150 pagesAA

    Previous accounting period extended from Aug 31, 2010 to Dec 31, 2010

    1 pagesAA01

    Termination of appointment of Helen Cryer as a director

    1 pagesTM01

    Annual return made up to Feb 05, 2011 with full list of shareholders

    7 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Termination of appointment of Ilog Sa as a director

    1 pagesTM01

    Who are the officers of ILOG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SULLIVAN, Alison Mary Catherine
    Upper Ground
    SE1 9PZ London
    76
    Secretary
    Upper Ground
    SE1 9PZ London
    76
    British152425440001
    GASC, Christophe
    Halsey House
    1 The Green, Garsington
    OX44 9DF Oxford
    Oxfordshire
    Director
    Halsey House
    1 The Green, Garsington
    OX44 9DF Oxford
    Oxfordshire
    French77519830001
    CRYER, Helen Mary
    Bettiscot
    School Road
    RG2 9NX Arborfield Cross
    Berkshire
    Secretary
    Bettiscot
    School Road
    RG2 9NX Arborfield Cross
    Berkshire
    British46528310002
    KIBBLE, Peter
    9 Ball & Wicket Lane
    GU9 0PD Farnham
    Surrey
    Secretary
    9 Ball & Wicket Lane
    GU9 0PD Farnham
    Surrey
    British26705550002
    MINCING LANE CORPORATE SERVICES LIMITED
    Pickfords Wharf
    Clink Street
    SE1 9DG London
    Secretary
    Pickfords Wharf
    Clink Street
    SE1 9DG London
    32940220004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BEURIER, Eric
    18 Rue De La Fontaine Bridel
    FOREIGN 91360-Epinay Sur Orgh
    France
    Director
    18 Rue De La Fontaine Bridel
    FOREIGN 91360-Epinay Sur Orgh
    France
    French26705530001
    CRYER, Helen Mary
    Bettiscot
    School Road
    RG2 9NX Arborfield Cross
    Berkshire
    Director
    Bettiscot
    School Road
    RG2 9NX Arborfield Cross
    Berkshire
    British46528310002
    DELANDRO, Desmond Gordon
    9 Bradford Drive
    Ewell
    KT19 0AQ Epsom
    Surrey
    Director
    9 Bradford Drive
    Ewell
    KT19 0AQ Epsom
    Surrey
    British26705560001
    FRIEDBERGER, Roger David
    521 Shelby Lane
    Los Altos
    94024 Santa Clara/Ca
    Usa
    Director
    521 Shelby Lane
    Los Altos
    94024 Santa Clara/Ca
    Usa
    U S Citizen74727550001
    HAREN, Pierre
    12 Rue Des Saints Peres
    75007 Paris
    France
    Director
    12 Rue Des Saints Peres
    75007 Paris
    France
    French98643070001
    HUNTER, Rebecca Jane
    Pickfords Wharf Clink Street
    SE1 9DG London
    Director
    Pickfords Wharf Clink Street
    SE1 9DG London
    British4208970001
    KIBBLE, Peter
    9 Ball & Wicket Lane
    GU9 0PD Farnham
    Surrey
    Director
    9 Ball & Wicket Lane
    GU9 0PD Farnham
    Surrey
    United KingdomBritish26705550002
    LACEY, Steven Michael
    8 Hardwicke Road
    RH2 9HJ Reigate
    Surrey
    Director
    8 Hardwicke Road
    RH2 9HJ Reigate
    Surrey
    British83353260001
    SHELTON, Michael Patrick
    Aptos House 1 Derrydown
    Hook Heath Road
    GU22 0LD Woking
    Surrey
    Director
    Aptos House 1 Derrydown
    Hook Heath Road
    GU22 0LD Woking
    Surrey
    British77540340001
    ILOG SA
    9 Rue De Verdun
    Bp85 Gentilly Cedex
    94253 Paris
    France
    Director
    9 Rue De Verdun
    Bp85 Gentilly Cedex
    94253 Paris
    France
    26705540002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does ILOG LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On May 14, 2007
    Delivered On May 23, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The rent deposit and deposit balance being currently £183,015.82. see the mortgage charge document for full details.
    Persons Entitled
    • Novell U.K. Limited
    Transactions
    • May 23, 2007Registration of a charge (395)
    • Oct 30, 2012Statement of satisfaction of a charge in full or part (MG02)
    Rental deposit deed
    Created On Oct 26, 1995
    Delivered On Nov 13, 1995
    Satisfied
    Amount secured
    £64,000 and all other monies due or to become due from the company and/orobject design (UK) limited to the chargee under the terms of a lease dated 26TH october 1995
    Short particulars
    All sums of money which have been or are now or which may at any time or from time to time be deposited with the chargee to maintain the rental deposit in an amount equal to sixty four thousand pounds. See the mortgage charge document for full details.
    Persons Entitled
    • Cpp Bracknell Limitedacting by J.F.Soden and M.C.Batten
    Transactions
    • Nov 13, 1995Registration of a charge (395)
    • Oct 30, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does ILOG LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 02, 2014Dissolved on
    Nov 14, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London

    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