Company Information for PLANLOGIC CODEBASE LIMITED
SUITE 2 2ND FLOOR, 32 WEST STREET, BRIGHTON, EAST SUSSEX, BN1 2RT,
|
Company Registration Number
02963187
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PLANLOGIC CODEBASE LIMITED | ||
Legal Registered Office | ||
SUITE 2 2ND FLOOR 32 WEST STREET BRIGHTON EAST SUSSEX BN1 2RT Other companies in LS27 | ||
Previous Names | ||
|
Company Number | 02963187 | |
---|---|---|
Company ID Number | 02963187 | |
Date formed | 1994-08-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-08-31 | |
Account next due | 2016-05-31 | |
Latest return | 2015-08-30 | |
Return next due | 2016-09-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-16 14:05:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL MATTHEW POYNTING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHARON ELIZABETH GREGORY |
Director | ||
GRAHAM MICHAEL CRESWICK |
Director | ||
THOMAS CHRISTOPHER CORMACK |
Company Secretary | ||
THOMAS CHRISTOPHER CORMACK |
Director | ||
CHRISTOPHER WILLIAM TIMM |
Director | ||
DAVID MICHAEL JONATHAN TIMM |
Director | ||
CHRISTOPHER WILLIAM TIMM |
Company Secretary | ||
ROBERT CONWAY |
Nominated Secretary | ||
GRAHAM MICHAEL COWAN |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PLANLOGIC SOFTWARE LIMITED | Director | 2015-04-22 | CURRENT | 2015-02-27 | Active | |
9 ST MICHAELS PLACE RESIDENTS ASSOCIATION LIMITED | Director | 2012-09-05 | CURRENT | 1990-04-12 | Active | |
PLANLOGIC HOLDINGS LIMITED | Director | 2009-12-16 | CURRENT | 2009-12-16 | Dissolved 2018-06-22 | |
PLANLOGIC SOLUTIONS LIMITED | Director | 2009-07-06 | CURRENT | 2009-07-06 | Dissolved 2018-06-22 | |
CONNECTLOGIC LIMITED | Director | 2003-11-25 | CURRENT | 2003-11-25 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2016 FROM MAZARS HOUSE, GELDERD ROAD GILDERSOME, MORLEY LEEDS LS27 7JN | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 30/10/2015 | |
CERTNM | COMPANY NAME CHANGED PLANLOGIC LIMITED CERTIFICATE ISSUED ON 30/10/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON GREGORY | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 266 | |
AR01 | 30/08/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
AR01 | 30/08/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/13 STATEMENT OF CAPITAL;GBP 266 | |
AR01 | 30/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELIZABETH GREGORY / 30/08/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM CRESWICK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THOMAS CORMACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS CORMACK | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/08/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/11/06 FROM: 1230 HIGH ROAD LONDON N20 0LH | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 183-191 BALLARDS LANE FINCHLEY CENTRAL LONDON N3 1LP | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 01/08/05--------- £ SI 66@1=66 £ IC 200/266 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
169 | £ IC 400/200 15/06/04 £ SR 200@1=200 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
169 | £ IC 600/400 21/11/03 £ SR 200@1=200 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/12/03 FROM: 19 BELFIELD ROAD DIDSBURY MANCHESTER M20 6BJ | |
363s | RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/03/00--------- £ SI 500@1 | |
363s | RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 01/03/00--------- £ SI 500@1 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/08/99; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/97 |
Notices to Creditors | 2016-03-30 |
Resolutions for Winding-up | 2016-03-30 |
Appointment of Liquidators | 2016-03-30 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
RENT DEPOSIT DEED | Outstanding | THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON |
Creditors Due Within One Year | 2011-09-01 | £ 242,099 |
---|
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PLANLOGIC CODEBASE LIMITED
Called Up Share Capital | 2011-09-01 | £ 266 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 24,240 |
Current Assets | 2011-09-01 | £ 913,637 |
Debtors | 2011-09-01 | £ 889,397 |
Fixed Assets | 2011-09-01 | £ 375 |
Shareholder Funds | 2011-09-01 | £ 671,913 |
Tangible Fixed Assets | 2011-09-01 | £ 375 |
Debtors and other cash assets
PLANLOGIC CODEBASE LIMITED owns 1 domain names.
planlogic.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as PLANLOGIC CODEBASE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PLANLOGIC CODEBASE LIMITED | Event Date | 2016-03-14 |
Notice is hereby given that the creditors of the above named company, over which I was appointed Joint Liquidator on 14 March 2016 are required, on or before 15 April 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Colin Ian Vickers of FRP Advisory LLP, Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Date of Appointment: 14 March 2016 Office Holder details: Colin Ian Vickers , (IP No. 8953) and Christopher David Stevens , (IP No. 008770) both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT . Further details contact: Email: cp.brighton@frpadvisory.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PLANLOGIC CODEBASE LIMITED | Event Date | 2016-03-14 |
At a General Meeting of the above named company duly convened and held at Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT, on 14 March 2016 , at 9.30 am, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Colin Ian Vickers , (IP No. 8953) and Christopher David Stevens , (IP No. 008770) both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT be and are hereby appointed Joint Liquidators for the purposes of the voluntary winding up. Further details contact: Email: cp.brighton@frpadvisory.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PLANLOGIC CODEBASE LIMITED | Event Date | 2016-03-14 |
Colin Ian Vickers , (IP No. 8953) and Christopher David Stevens , (IP No. 008770) both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT . : Further details contact: Email: cp.brighton@frpadvisory.com | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |