QLOG LIMITED

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

    Company NameQLOG LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC239648
    JurisdictionScotland
    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 QLOG LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is QLOG LIMITED located?

    Registered Office Address
    56 Palmerston Place
    EH12 5AY Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of QLOG LIMITED?

    Previous Company Names
    Company NameFromUntil
    LUMINAIRE CONSULTING LIMITEDNov 15, 2002Nov 15, 2002

    What are the latest accounts for QLOG LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for QLOG LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    11 pagesWU15(Scot)

    Registered office address changed from 2nd Floor North, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to 56 Palmerston Place Edinburgh EH12 5AY on Jan 17, 2018

    2 pagesAD01

    Termination of appointment of James Cameron Harlow as a director on Dec 31, 2017

    2 pagesTM01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    19 pages2.26B(Scot)

    Administrator's progress report

    19 pages2.20B(Scot)

    Administrator's progress report

    17 pages2.20B(Scot)

    Registered office address changed from 272 Bath Street Glasgow G2 4JR to 2nd Floor North, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on Apr 22, 2016

    2 pagesAD01

    Termination of appointment of Andrew John Simpson as a director on Jan 31, 2016

    2 pagesTM01

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of administrator's proposal

    35 pages2.16B(Scot)

    Termination of appointment of Caroline Jane Harlow as a director on Mar 01, 2016

    1 pagesTM01

    Termination of appointment of Caroline Harlow as a secretary on Mar 01, 2016

    1 pagesTM02

    Appointment of an administrator

    3 pages2.11B(Scot)

    Annual return made up to Nov 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 29, 2015

    Statement of capital on Dec 29, 2015

    • Capital: GBP 1,123
    SH01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge SC2396480006 in full

    1 pagesMR04

    Appointment of Information Services Director James Sproston as a director on Sep 01, 2015

    2 pagesAP01

    Registration of charge SC2396480007, created on Jul 07, 2015

    15 pagesMR01

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

    6 pagesAA

    Annual return made up to Nov 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2014

    Statement of capital on Dec 02, 2014

    • Capital: GBP 1,123
    SH01

    Who are the officers of QLOG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPROSTON, James, Information Services Director
    Palmerston Place
    EH12 5AY Edinburgh
    56
    Director
    Palmerston Place
    EH12 5AY Edinburgh
    56
    EnglandBritishInformation Services Director200581000001
    HARLOW, Caroline
    272 Bath Street
    Glasgow
    G2 4JR
    Secretary
    272 Bath Street
    Glasgow
    G2 4JR
    BritishBusiness Services Manager93429870002
    OCS CORPORATE SECRETARIES LIMITED
    Minshull House
    67 Wellington Road North
    SK4 2LP Stockport
    Cheshire
    Secretary
    Minshull House
    67 Wellington Road North
    SK4 2LP Stockport
    Cheshire
    71518050017
    BEDFORD, James Daniel John
    272 Bath Street
    Glasgow
    G2 4JR
    Director
    272 Bath Street
    Glasgow
    G2 4JR
    United KingdomBritishCommercial Director113476780004
    HARGREAVES, Richard
    8 Lysander Drive
    DE73 5AF Chellaston
    Derbyshire
    Director
    8 Lysander Drive
    DE73 5AF Chellaston
    Derbyshire
    United KingdomBritishNone156894200001
    HARLOW, Caroline Jane
    272 Bath Street
    Glasgow
    G2 4JR
    Director
    272 Bath Street
    Glasgow
    G2 4JR
    United KingdomBritishBusiness Services Director154741940001
    HARLOW, James Cameron
    20 Castle Terrace
    EH1 2EN Edinburgh
    2nd Floor North, Saltire Court
    Director
    20 Castle Terrace
    EH1 2EN Edinburgh
    2nd Floor North, Saltire Court
    United KingdomBritishCompany Director93431360004
    HENDERSON, Archie
    90 Westbrook Drive
    NG21 0FH Rainworth
    Nottinghamshire
    Director
    90 Westbrook Drive
    NG21 0FH Rainworth
    Nottinghamshire
    BritishManager101324260001
    HILL, Susan Elizabeth
    46 Cornmill Lane
    DE13 9HA Tutbury
    Staffordshire
    Director
    46 Cornmill Lane
    DE13 9HA Tutbury
    Staffordshire
    United KingdomBritishManager89312220001
    PYM, Adrian Spencer
    Emmerson House
    South Road
    CM23 3JJ Bishop's Stortford
    Flat 5
    Herts
    Director
    Emmerson House
    South Road
    CM23 3JJ Bishop's Stortford
    Flat 5
    Herts
    United KingdomBritishTechnical Director134444440001
    SIMPSON, Andrew John
    272 Bath Street
    Glasgow
    G2 4JR
    Director
    272 Bath Street
    Glasgow
    G2 4JR
    EnglandBritishOperations Director172118440001
    WRIGHT, Gavin Lewis
    52 Mansfield Road
    B25 8LY Birmingham
    West Midlands
    Director
    52 Mansfield Road
    B25 8LY Birmingham
    West Midlands
    BritishNone97137930001
    OCS DIRECTORS LIMITED
    Minshull House
    67 Wellington Road North
    SK4 2LP Stockport
    Cheshire
    Director
    Minshull House
    67 Wellington Road North
    SK4 2LP Stockport
    Cheshire
    71518040006

    Does QLOG LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 07, 2015
    Delivered On Jul 15, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Close Invoice Finance LTD
    Transactions
    • Jul 15, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jan 16, 2014
    Delivered On Jan 17, 2014
    Satisfied
    Brief description
    All assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ultimate Invoice Finance Limited
    Transactions
    • Jan 17, 2014Registration of a charge (MR01)
    • Oct 23, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 03, 2013
    Delivered On Jul 18, 2013
    Satisfied
    Brief description
    (1) a legal mortgage on the properties (if any) specified in schedule 2 to the debenture (schedule 2 is blank).. (2) a legal mortgage on all properties owned by the company or in which the company has an interest.. (3) a fixed charge on all of the freehold and leasehold properties of the company not effectively mortgaged under clauses 4.1 (a) and 4.1 (b) of the debenture including such as may be acquired after the date of the debenture.. (4) a fixed charge on any other freehold and leasehold property which the company shall own.. (5) a fixed charge on all the company's intellectual property.. In interpreting the foregoing:-. "Fixtures" means, in relation to a property, all fixtures and fittings (including trade fixtures and fittings), fixed plant and machinery and other items attached to that property, whether or not constituting at law. "Intellectual properties" means (as specified in schedule 6 to the debenture) the qlog daqs transport system application together with all documentation relating to the same including (I) any data or software comprising the application including but not limited to executable software, compiled code and uncompelled source code, (ii) any proprietary or bespoke software or resources required by the application, (iii) the physical media on which any of the previously mentioned intellectual property is contained and (iv) (as defined in the debenture) all patents (including applications, improvements, prolongations, extensions and right to apply therefor) designs (whether registered or unregistered) copyrights, design rights, trade marks and service marks (whether registered or unregistered) utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the foregoing) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world.. "Property" means all freehold and leasehold property wherever situate (other than any heritable property in scotland), and includes all liens, charges, options, agreements, rights and interests in or over such property or the proceeds of sale of such property and all buildings and fixtures thereon and all rights, easements and privileges appurtenant to, or benefiting, the same and "properties" means all or any of the same, as the context required.. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ultimate Invoice Finance Limited
    Transactions
    • Jul 18, 2013Registration of a charge (MR01)
    • Jan 15, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 03, 2013
    Delivered On Jul 18, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Ultimate Invoice Finance Limited
    Transactions
    • Jul 18, 2013Registration of a charge (MR01)
    • Jan 15, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Jan 27, 2009
    Delivered On Feb 10, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Ultimate Finance Limited
    Transactions
    • Feb 10, 2009Registration of a charge (410)
    • Oct 23, 2015Satisfaction of a charge (MR04)
    Floating charge
    Created On Apr 28, 2006
    Delivered On May 13, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Close Invoice Finance Limited
    Transactions
    • May 13, 2006Registration of a charge (410)
    • Jun 11, 2013Satisfaction of a charge (MR04)
    Floating charge
    Created On Dec 23, 2005
    Delivered On Jan 12, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    By way of legal mortgage all the freehold and leasehold property now vested in or charged to the company including fixed and floating charges.
    Contains Floating Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 12, 2006Registration of a charge (410)
    • May 09, 2009Alteration to a floating charge (466 Scot)
    • Aug 12, 2013Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    Does QLOG LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 18, 2016Administration started
    Jan 17, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Conrad Alan Beighton
    Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    practitioner
    Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    Paul David Masters
    Leonard Curtis Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    practitioner
    Leonard Curtis Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    2
    DateType
    May 12, 2021Conclusion of winding up
    Oct 18, 2017Petition date
    Oct 18, 2017Commencement of winding up
    Sep 24, 2021Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Charles Howard Ranby-Gorwood
    Crg Insolvency
    Alexandra Dock Business Centre
    DN31 1UL Fisherman'S Wharf
    Grimsby
    practitioner
    Crg Insolvency
    Alexandra Dock Business Centre
    DN31 1UL Fisherman'S Wharf
    Grimsby
    Notesscottish-insolvency-info

    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