LOGICALIS COMPUTING SOLUTIONS FINANCE LIMITED

LOGICALIS COMPUTING SOLUTIONS FINANCE LIMITED

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

    Company NameLOGICALIS COMPUTING SOLUTIONS FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02774450
    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 LOGICALIS COMPUTING SOLUTIONS FINANCE LIMITED?

    • Data processing, hosting and related activities (63110) / Information and communication

    Where is LOGICALIS COMPUTING SOLUTIONS FINANCE LIMITED located?

    Registered Office Address
    110 Buckingham Avenue
    Slough
    SL1 4PF Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LOGICALIS COMPUTING SOLUTIONS FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOGICALIS CSF SOLUTIONS LIMITED Dec 08, 2006Dec 08, 2006
    CSF SOLUTIONS LIMITEDOct 28, 1998Oct 28, 1998
    CSF SYSTEMS LIMITEDDec 17, 1992Dec 17, 1992

    What are the latest accounts for LOGICALIS COMPUTING SOLUTIONS FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2012

    What are the latest filings for LOGICALIS COMPUTING SOLUTIONS FINANCE 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

    Annual return made up to Dec 06, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2013

    Statement of capital on Jan 07, 2013

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Feb 29, 2012

    6 pagesAA

    Annual return made up to Dec 06, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Feb 28, 2011

    6 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Accounts approved 28/03/2011
    RES13

    Annual return made up to Dec 06, 2010 with full list of shareholders

    3 pagesAR01

    Secretary's details changed for Mr Ralph Gerald Maingot on Dec 01, 2010

    1 pagesCH03

    Director's details changed for Mr. Ian Michael Cook on Dec 01, 2010

    2 pagesCH01

    Director's details changed for Mr. Mark Rogers on Dec 01, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Feb 28, 2010

    8 pagesAA

    Annual return made up to Dec 06, 2009 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Feb 28, 2009

    13 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    Full accounts made up to Feb 29, 2008

    13 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Feb 28, 2007

    12 pagesAA

    Memorandum and Articles of Association

    9 pagesMA

    Certificate of change of name

    Company name changed logicalis csf solutions LIMITED\certificate issued on 05/06/07
    2 pagesCERTNM

    legacy

    1 pages225

    legacy

    1 pages403a

    legacy

    2 pages403a

    Who are the officers of LOGICALIS COMPUTING SOLUTIONS FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAINGOT, Ralph Gerald
    110 Buckingham Avenue
    Slough
    SL1 4PF Berkshire
    Secretary
    110 Buckingham Avenue
    Slough
    SL1 4PF Berkshire
    British17515310002
    COOK, Ian Michael
    110 Buckingham Avenue
    Slough
    SL1 4PF Berkshire
    Director
    110 Buckingham Avenue
    Slough
    SL1 4PF Berkshire
    United KingdomBritish93834540001
    ROGERS, Mark
    110 Buckingham Avenue
    Slough
    SL1 4PF Berkshire
    Director
    110 Buckingham Avenue
    Slough
    SL1 4PF Berkshire
    United KingdomBritish109702070001
    GILL, Christopher Thomas
    54 Ellerdale Street
    SE13 7JU Lewisham
    London
    Nominee Secretary
    54 Ellerdale Street
    SE13 7JU Lewisham
    London
    British900000950001
    KEEBLE, Christopher Murray
    The Barn
    Main Road
    CO6 3AX Wormingford
    Essex
    Secretary
    The Barn
    Main Road
    CO6 3AX Wormingford
    Essex
    British83991370003
    LAWSON (LONDON) LIMITED
    Acre House
    11-15 William Road
    NW1 3ER
    London
    Nominee Secretary
    Acre House
    11-15 William Road
    NW1 3ER
    London
    900000960001
    BEER, Paul Allan
    Mulberry House
    Oxhey Drive South
    HA6 3ET Northwood
    Middlesex
    Director
    Mulberry House
    Oxhey Drive South
    HA6 3ET Northwood
    Middlesex
    EnglandBritish6436770002
    BESWICK, Jeremy
    11 Nassau Road
    Barnes
    SW13 9QF London
    Director
    11 Nassau Road
    Barnes
    SW13 9QF London
    British66792840001
    BROOKING, Alan St John
    105 Herons Wood
    CM20 1RT Harlow
    Essex
    Director
    105 Herons Wood
    CM20 1RT Harlow
    Essex
    EnglandEnglish78018560001
    COCKRANE-HALL, Diana
    Flat 5 156 Sutherland Avenue
    Maida Vale
    W9 1HP London
    Director
    Flat 5 156 Sutherland Avenue
    Maida Vale
    W9 1HP London
    British111075360001
    COHEN, Michael
    Highfield House
    Theobald Street
    WD7 7LT Radlett
    Hertfordshire
    Director
    Highfield House
    Theobald Street
    WD7 7LT Radlett
    Hertfordshire
    United KingdomBritish7193510002
    FOSTER, Nigel Stanton
    26 Warrington Crescent
    W9 1EL London
    Director
    26 Warrington Crescent
    W9 1EL London
    MaltaBritish64001220001
    GREENBERG, David Miles
    Flat A 3 Aberdare Gardens
    NW6 3AJ London
    Director
    Flat A 3 Aberdare Gardens
    NW6 3AJ London
    United KingdomBritish7193520001
    KEEBLE, Christopher Murray
    The Barn
    Main Road
    CO6 3AX Wormingford
    Essex
    Director
    The Barn
    Main Road
    CO6 3AX Wormingford
    Essex
    United KingdomBritish83991370003
    MILLER, Andrew Douglas
    37 St James's Avenue
    Hampton Hill
    TW12 1HH Hampton
    Middlesex
    Director
    37 St James's Avenue
    Hampton Hill
    TW12 1HH Hampton
    Middlesex
    United KingdomBritish86026930001
    NORTHALL, Michael John
    27 More Lane
    KT10 8AP Esher
    Surrey
    Director
    27 More Lane
    KT10 8AP Esher
    Surrey
    United KingdomBritish78629090002
    WHITEHOUSE, Philip Ian
    Woodvale
    Drakelow Lane
    DY11 5RY Wolverley
    Worcestershire
    Director
    Woodvale
    Drakelow Lane
    DY11 5RY Wolverley
    Worcestershire
    British98908140001
    WILLIAMS, Ian
    58 Billington Gardens
    Hedge End
    SO30 2RY Southampton
    Director
    58 Billington Gardens
    Hedge End
    SO30 2RY Southampton
    EnglandBritish66204600002

    Does LOGICALIS COMPUTING SOLUTIONS FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jun 17, 2002
    Delivered On Jun 26, 2002
    Satisfied
    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
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 26, 2002Registration of a charge (395)
    • Jan 20, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 12, 2001
    Delivered On Oct 24, 2001
    Outstanding
    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
    • Ibm United Kingdom Financial Services Limited
    Transactions
    • Oct 24, 2001Registration of a charge (395)
    Deed of charge over credit balances
    Created On Oct 10, 2001
    Delivered On Oct 16, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    In barclays bank PLC high interest business account number 20418242. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 16, 2001Registration of a charge (395)
    • Jan 20, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Feb 23, 2000
    Delivered On Mar 02, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the agreement for ibm global financing dated 25TH february 2000
    Short particulars
    Fixed charge over all book and other debts presen and future together with floating charge over all the company's stock in trade and the whole of the charged assets described above if and in so far as the charges created thereon shall for any reason be ineffective as fixed charges. See the mortgage charge document for full details.
    Persons Entitled
    • Ibm United Kingdom Financial Services Limited
    Transactions
    • Mar 02, 2000Registration of a charge (395)
    Charge
    Created On Oct 14, 1999
    Delivered On Oct 16, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the agreement dated 30TH september 1999
    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
    • Ibm United Kingdom Financial Services Limited
    Transactions
    • Oct 16, 1999Registration of a charge (395)
    • Apr 07, 2000Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jun 01, 1999
    Delivered On Jun 09, 1999
    Satisfied
    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
    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
    • Barclays Bank PLC
    Transactions
    • Jun 09, 1999Registration of a charge (395)
    • Apr 07, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 06, 1995
    Delivered On Jul 13, 1995
    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
    • Barclays Bank PLC
    Transactions
    • Jul 13, 1995Registration of a charge (395)
    • Apr 07, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 30, 1993
    Delivered On Aug 17, 1993
    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
    • Freeland Limited
    Transactions
    • Aug 17, 1993Registration of a charge (395)
    • Apr 07, 2000Statement 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