LOGICAL RECLAIM LIMITED

Register to unlock more data on OkredoRegister

LOGICAL RECLAIM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02830772

Incorporation date

27/06/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

16-17 Boundary Road, Hove, East Sussex BN3 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1993)
dot icon10/09/2018
Final Gazette dissolved following liquidation
dot icon10/06/2018
Return of final meeting in a creditors' voluntary winding up
dot icon21/12/2017
Liquidators' statement of receipts and payments to 2017-11-16
dot icon04/06/2017
Liquidators' statement of receipts and payments to 2017-05-16
dot icon15/12/2016
Liquidators' statement of receipts and payments to 2016-11-16
dot icon06/06/2016
Liquidators' statement of receipts and payments to 2016-05-16
dot icon26/11/2015
Liquidators' statement of receipts and payments to 2015-11-16
dot icon08/06/2015
Liquidators' statement of receipts and payments to 2015-05-16
dot icon08/12/2014
Liquidators' statement of receipts and payments to 2014-11-16
dot icon01/06/2014
Liquidators' statement of receipts and payments to 2014-05-16
dot icon17/12/2013
Liquidators' statement of receipts and payments to 2013-11-16
dot icon22/07/2013
Liquidators' statement of receipts and payments to 2012-11-16
dot icon05/06/2013
Appointment of a voluntary liquidator
dot icon24/05/2013
Notice of ceasing to act as a voluntary liquidator
dot icon12/03/2013
Liquidators' statement of receipts and payments to 2012-11-16
dot icon18/06/2012
Liquidators' statement of receipts and payments to 2012-05-16
dot icon12/12/2011
Liquidators' statement of receipts and payments to 2011-11-16
dot icon10/10/2011
Appointment of a voluntary liquidator
dot icon10/10/2011
Insolvency court order
dot icon06/10/2011
Appointment of a voluntary liquidator
dot icon12/06/2011
Liquidators' statement of receipts and payments to 2011-05-16
dot icon23/11/2010
Liquidators' statement of receipts and payments to 2010-11-16
dot icon01/06/2010
Liquidators' statement of receipts and payments to 2010-05-16
dot icon02/12/2009
Liquidators' statement of receipts and payments to 2009-11-16
dot icon03/06/2009
Liquidators' statement of receipts and payments to 2009-05-16
dot icon21/12/2008
Liquidators' statement of receipts and payments to 2008-11-16
dot icon11/08/2008
Liquidators' statement of receipts and payments to 2008-05-16
dot icon07/05/2008
Registered office changed on 08/05/2008 from first floor milford house 43-55 milford street salisbury wiltshire SP1 2BP
dot icon06/05/2008
Insolvency filing
dot icon06/05/2008
Appointment of a voluntary liquidator
dot icon22/04/2008
Insolvency filing
dot icon30/05/2007
Resolutions
dot icon30/05/2007
Statement of affairs
dot icon30/05/2007
Appointment of a voluntary liquidator
dot icon24/05/2007
Registered office changed on 25/05/07 from: 88 northern road cosham portsmouth hampshire PO6 3ER
dot icon03/04/2007
Secretary resigned
dot icon21/03/2007
Registered office changed on 22/03/07 from: unit 2 downley business park downley road havant hampshire PO9 2NJ
dot icon15/11/2006
Particulars of mortgage/charge
dot icon08/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/09/2006
Return made up to 05/06/06; full list of members
dot icon11/08/2005
Director's particulars changed
dot icon11/08/2005
Secretary resigned
dot icon11/08/2005
New secretary appointed
dot icon14/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/07/2005
Return made up to 28/06/05; full list of members
dot icon04/04/2005
New secretary appointed
dot icon04/04/2005
Secretary resigned
dot icon02/08/2004
Return made up to 28/06/04; full list of members
dot icon29/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon10/08/2003
Ad 10/07/03--------- £ si 20@1=20 £ ic 100/120
dot icon30/07/2003
Return made up to 28/06/03; full list of members
dot icon28/07/2003
Resolutions
dot icon03/03/2003
Director's particulars changed
dot icon03/03/2003
New secretary appointed
dot icon03/03/2003
Secretary resigned
dot icon25/02/2003
Registered office changed on 26/02/03 from: eagle house,25 severn street welshpool powys SY21 7AD
dot icon19/02/2003
Certificate of change of name
dot icon17/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon02/07/2002
Return made up to 28/06/02; full list of members
dot icon10/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon07/07/2001
Return made up to 28/06/01; full list of members
dot icon16/01/2001
Accounts for a small company made up to 2000-03-31
dot icon04/10/2000
New secretary appointed
dot icon05/09/2000
Secretary resigned;director resigned
dot icon11/07/2000
Return made up to 28/06/00; full list of members
dot icon02/05/2000
Registered office changed on 03/05/00 from: eagle house 25 severn street welshpool powys SY21 7AD
dot icon02/05/2000
Accounts for a small company made up to 1999-03-31
dot icon04/04/2000
Secretary's particulars changed;director's particulars changed
dot icon04/04/2000
Registered office changed on 05/04/00 from: freeman baker 130 high street hungerford berkshire RG17 0DL
dot icon04/08/1999
Return made up to 28/06/99; full list of members
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon15/07/1998
Return made up to 28/06/98; no change of members
dot icon14/04/1998
Particulars of mortgage/charge
dot icon27/01/1998
Accounts for a small company made up to 1997-03-31
dot icon21/01/1998
New director appointed
dot icon23/09/1997
Secretary resigned
dot icon23/09/1997
New secretary appointed
dot icon19/07/1997
Return made up to 28/06/97; no change of members
dot icon26/01/1997
Amended accounts made up to 1996-03-31
dot icon07/11/1996
Accounts for a small company made up to 1996-03-31
dot icon26/09/1996
Secretary resigned
dot icon26/09/1996
New secretary appointed
dot icon08/09/1996
Director resigned
dot icon22/07/1996
Return made up to 28/06/96; full list of members
dot icon26/11/1995
New secretary appointed
dot icon07/11/1995
Secretary resigned;director resigned;new director appointed
dot icon06/11/1995
Registered office changed on 07/11/95 from: the manor hilcott pewsey wiltshire SN9 6LE
dot icon31/08/1995
Accounting reference date extended from 30/11 to 31/03
dot icon31/07/1995
Return made up to 28/06/95; full list of members
dot icon04/05/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/05/1995
Registered office changed on 04/05/95 from: 48 the causeway chippenham wiltshire SN15 3DD
dot icon05/04/1995
Full accounts made up to 1994-11-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/06/1994
Return made up to 28/06/94; full list of members
dot icon17/03/1994
Accounting reference date notified as 30/11
dot icon01/07/1993
Secretary resigned
dot icon27/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2006
dot iconLast change occurred
30/03/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2006
dot iconNext account date
30/03/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malpas, Audrey Denise
Director
15/01/1998 - 30/08/2000
-
Barty, Nicole
Secretary
28/09/1995 - 28/06/1996
-
Duncan, Vernie Leonora
Secretary
17/04/1995 - 28/09/1995
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/06/1993 - 27/06/1993
99600
Thurlbourne, Rebecca Julie
Secretary
27/06/1993 - 17/04/1995
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOGICAL RECLAIM LIMITED

LOGICAL RECLAIM LIMITED is an(a) Dissolved company incorporated on 27/06/1993 with the registered office located at 16-17 Boundary Road, Hove, East Sussex BN3 4AN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOGICAL RECLAIM LIMITED?

toggle

LOGICAL RECLAIM LIMITED is currently Dissolved. It was registered on 27/06/1993 and dissolved on 10/09/2018.

Where is LOGICAL RECLAIM LIMITED located?

toggle

LOGICAL RECLAIM LIMITED is registered at 16-17 Boundary Road, Hove, East Sussex BN3 4AN.

What does LOGICAL RECLAIM LIMITED do?

toggle

LOGICAL RECLAIM LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for LOGICAL RECLAIM LIMITED?

toggle

The latest filing was on 10/09/2018: Final Gazette dissolved following liquidation.