SOFTWARE LOGISTICS LIMITED

SOFTWARE LOGISTICS LIMITED

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

    Company NameSOFTWARE LOGISTICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03411757
    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 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 AddressNo

    What are the latest accounts for SOFTWARE LOGISTICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for SOFTWARE LOGISTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    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 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 03, 2017

    LRESEX

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Jun 29, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2016

    Statement of capital on Jul 18, 2016

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Termination of appointment of Raymond Mark Wheeler as a director on Aug 19, 2015

    2 pagesTM01

    Annual return made up to Jul 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2015

    Statement of capital on Jul 02, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Director's details changed for Mr Barry Hurley on Jan 08, 2014

    2 pagesCH01

    Annual return made up to Jul 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2014

    Statement of capital on Aug 19, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Jul 30, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2013

    Statement of capital on Aug 14, 2013

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Barry Hurley on Jan 19, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Jul 30, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * 2 the Valley Centre Gordon Road High Wycombe Buckinghamshire HP13 6EQ* on Jun 06, 2012

    1 pagesAD01

    Director's details changed for Thomas Reiss on May 14, 2012

    2 pagesCH01

    Director's details changed for Mr Barry Hurley on May 14, 2012

    2 pagesCH01

    Secretary's details changed for Thomas Reiss on May 14, 2012

    1 pagesCH03

    Director's details changed for Raymond Mark Wheeler on May 14, 2012

    2 pagesCH01

    Registered office address changed from * 7 Valley Centre Gordon Road High Wycombe Buckinghamshire HP13 6EQ* on Apr 19, 2012

    2 pagesAD01

    Who are the officers of SOFTWARE LOGISTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REISS, Thomas
    32 London Bridge Street
    SE1 9SG London
    The Shard
    Secretary
    32 London Bridge Street
    SE1 9SG London
    The Shard
    German66825590002
    HURLEY, Barry
    32 London Bridge Street
    SE1 9SG London
    The Shard
    Director
    32 London Bridge Street
    SE1 9SG London
    The Shard
    United KingdomIrish66825560008
    REISS, Thomas
    32 London Bridge Street
    SE1 9SG London
    The Shard
    Director
    32 London Bridge Street
    SE1 9SG London
    The Shard
    EnglandGerman66825590002
    MULCAHY, Timothy Brendan
    The Old Shop,
    Somerwood
    SY4 4RN Shrewsbury
    Shropshire
    Secretary
    The Old Shop,
    Somerwood
    SY4 4RN Shrewsbury
    Shropshire
    British82562700001
    GEORGE DAVIES (NOMINEES) LIMITED
    Fountain Court
    68 Fountain Street
    M2 2FB Manchester
    Greater Manchester
    Secretary
    Fountain Court
    68 Fountain Street
    M2 2FB Manchester
    Greater Manchester
    67628560001
    HUGHES, Caroline
    11 Orient Court
    Gresley Close Oak Meadow Village
    TF7 5TU Madeley
    Director
    11 Orient Court
    Gresley Close Oak Meadow Village
    TF7 5TU Madeley
    British64352150001
    SALE, John Gerard
    Mount Pleasant Farm
    Wistanswick
    TF9 2AX Market Drayton
    Salop
    Director
    Mount Pleasant Farm
    Wistanswick
    TF9 2AX Market Drayton
    Salop
    EnglandBritish53985200001
    SALE, John Gerard
    Mount Pleasant Farm
    Wistanswick
    TF9 2AX Market Drayton
    Salop
    Director
    Mount Pleasant Farm
    Wistanswick
    TF9 2AX Market Drayton
    Salop
    EnglandBritish53985200001
    WATTS, Gavin David
    2 Heath Lawn
    Flackwell Heath
    HP10 9EX High Wycombe
    Buckinghamshire
    Director
    2 Heath Lawn
    Flackwell Heath
    HP10 9EX High Wycombe
    Buckinghamshire
    British125934600001
    WHEELER, Raymond Mark
    The Valley Centre
    Gordon Road
    HP13 6EQ High Wycombe
    2
    Buckinghamshire
    United Kingdom
    Director
    The Valley Centre
    Gordon Road
    HP13 6EQ High Wycombe
    2
    Buckinghamshire
    United Kingdom
    United KingdomBritish112051430001

    Does SOFTWARE LOGISTICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • May 19, 2001Registration of a charge (395)
    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
    • Hsbc Invoice Finance (UK) LTD "the Security Holder"
    Transactions
    • Oct 25, 2000Registration of a charge (395)
    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
    • Golding Products Limited
    Transactions
    • Nov 23, 1999Registration of a charge (395)
    • Jun 29, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does SOFTWARE LOGISTICS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 03, 2017Commencement of winding up
    Nov 15, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Benjamin John Wiles
    The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard 32 London Bridge Street
    SE1 9SG London
    Paul David Williams
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    practitioner
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG 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