SOFTWARE LOGISTICS LIMITED
Overview
| Company Name | SOFTWARE LOGISTICS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03411757 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SOFTWARE LOGISTICS LIMITED?
- Information technology consultancy activities (62020) / Information and communication
- Other information technology service activities (62090) / Information and communication
Where is SOFTWARE LOGISTICS LIMITED located?
| Registered Office Address | The Shard 32 London Bridge Street SE1 9SG London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SOFTWARE LOGISTICS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for SOFTWARE LOGISTICS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 18 pages | LIQ14 | ||||||||||
Registered office address changed from 2 the Valley Centre Gordon Road High Wycombe Buckinghamshire HP13 6EQ to The Shard 32 London Bridge Street London SE1 9SG on Jul 18, 2017 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Jun 29, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Termination of appointment of Raymond Mark Wheeler as a director on Aug 19, 2015 | 2 pages | TM01 | ||||||||||
Annual return made up to Jul 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Director's details changed for Mr Barry Hurley on Jan 08, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jul 30, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Barry Hurley on Jan 19, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jul 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * 2 the Valley Centre Gordon Road High Wycombe Buckinghamshire HP13 6EQ* on Jun 06, 2012 | 1 pages | AD01 | ||||||||||
Director's details changed for Thomas Reiss on May 14, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Barry Hurley on May 14, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Thomas Reiss on May 14, 2012 | 1 pages | CH03 | ||||||||||
Director's details changed for Raymond Mark Wheeler on May 14, 2012 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 7 Valley Centre Gordon Road High Wycombe Buckinghamshire HP13 6EQ* on Apr 19, 2012 | 2 pages | AD01 | ||||||||||
Who are the officers of SOFTWARE LOGISTICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REISS, Thomas | Secretary | 32 London Bridge Street SE1 9SG London The Shard | German | 66825590002 | ||||||
| HURLEY, Barry | Director | 32 London Bridge Street SE1 9SG London The Shard | United Kingdom | Irish | 66825560008 | |||||
| REISS, Thomas | Director | 32 London Bridge Street SE1 9SG London The Shard | England | German | 66825590002 | |||||
| MULCAHY, Timothy Brendan | Secretary | The Old Shop, Somerwood SY4 4RN Shrewsbury Shropshire | British | 82562700001 | ||||||
| GEORGE DAVIES (NOMINEES) LIMITED | Secretary | Fountain Court 68 Fountain Street M2 2FB Manchester Greater Manchester | 67628560001 | |||||||
| HUGHES, Caroline | Director | 11 Orient Court Gresley Close Oak Meadow Village TF7 5TU Madeley | British | 64352150001 | ||||||
| SALE, John Gerard | Director | Mount Pleasant Farm Wistanswick TF9 2AX Market Drayton Salop | England | British | 53985200001 | |||||
| SALE, John Gerard | Director | Mount Pleasant Farm Wistanswick TF9 2AX Market Drayton Salop | England | British | 53985200001 | |||||
| WATTS, Gavin David | Director | 2 Heath Lawn Flackwell Heath HP10 9EX High Wycombe Buckinghamshire | British | 125934600001 | ||||||
| WHEELER, Raymond Mark | Director | The Valley Centre Gordon Road HP13 6EQ High Wycombe 2 Buckinghamshire United Kingdom | United Kingdom | British | 112051430001 |
Does SOFTWARE LOGISTICS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On May 09, 2001 Delivered On May 19, 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
| ||||
Transactions
| ||||
| Fixed charge on purchased debts which fail to vest | Created On Oct 23, 2000 Delivered On Oct 25, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise | |
Short particulars By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 15, 1999 Delivered On Nov 23, 1999 | Satisfied | Amount secured £125,000 and all monies due or to become due from the company to the chargee under the terms of the charge | |
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
| ||||
Transactions
| ||||
Does SOFTWARE LOGISTICS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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