Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLANLOGIC CODEBASE LIMITED
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 Overview

About Planlogic Codebase Ltd
PLANLOGIC CODEBASE LIMITED was founded on 1994-08-30 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Planlogic Codebase Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
PLANLOGIC LIMITED30/10/2015
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLANLOGIC CODEBASE LIMITED
Is this data useful to you?
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.

Company Officers of PLANLOGIC CODEBASE LIMITED

Current Directors
Officer Role Date Appointed
DANIEL MATTHEW POYNTING
Director 2000-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON ELIZABETH GREGORY
Director 2006-03-01 2010-10-20
GRAHAM MICHAEL CRESWICK
Director 2004-03-18 2010-02-25
THOMAS CHRISTOPHER CORMACK
Company Secretary 2002-09-01 2009-12-30
THOMAS CHRISTOPHER CORMACK
Director 2002-09-01 2009-12-30
CHRISTOPHER WILLIAM TIMM
Director 2001-08-01 2003-11-21
DAVID MICHAEL JONATHAN TIMM
Director 1994-09-19 2003-11-21
CHRISTOPHER WILLIAM TIMM
Company Secretary 1994-09-19 2002-08-31
ROBERT CONWAY
Nominated Secretary 1994-08-30 1994-09-19
GRAHAM MICHAEL COWAN
Nominated Director 1994-08-30 1994-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL MATTHEW POYNTING PLANLOGIC SOFTWARE LIMITED Director 2015-04-22 CURRENT 2015-02-27 Active
DANIEL MATTHEW POYNTING 9 ST MICHAELS PLACE RESIDENTS ASSOCIATION LIMITED Director 2012-09-05 CURRENT 1990-04-12 Active
DANIEL MATTHEW POYNTING PLANLOGIC HOLDINGS LIMITED Director 2009-12-16 CURRENT 2009-12-16 Dissolved 2018-06-22
DANIEL MATTHEW POYNTING PLANLOGIC SOLUTIONS LIMITED Director 2009-07-06 CURRENT 2009-07-06 Dissolved 2018-06-22
DANIEL MATTHEW POYNTING CONNECTLOGIC LIMITED Director 2003-11-25 CURRENT 2003-11-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-22LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-05-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2017
2016-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2016 FROM MAZARS HOUSE, GELDERD ROAD GILDERSOME, MORLEY LEEDS LS27 7JN
2016-04-054.70DECLARATION OF SOLVENCY
2016-04-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-05LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-054.70DECLARATION OF SOLVENCY
2016-04-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-05LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-30RES15CHANGE OF NAME 30/10/2015
2015-10-30CERTNMCOMPANY NAME CHANGED PLANLOGIC LIMITED CERTIFICATE ISSUED ON 30/10/15
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR SHARON GREGORY
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 266
2015-09-21AR0130/08/15 FULL LIST
2015-06-30AA31/08/14 TOTAL EXEMPTION SMALL
2014-10-17AR0130/08/14 FULL LIST
2014-09-04AA31/08/13 TOTAL EXEMPTION SMALL
2013-09-04LATEST SOC04/09/13 STATEMENT OF CAPITAL;GBP 266
2013-09-04AR0130/08/13 FULL LIST
2013-05-30AA31/08/12 TOTAL EXEMPTION SMALL
2012-11-07AR0130/08/12 FULL LIST
2012-05-31AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-22AR0130/08/11 FULL LIST
2011-06-03AA31/08/10 TOTAL EXEMPTION SMALL
2010-11-11AR0130/08/10 FULL LIST
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELIZABETH GREGORY / 30/08/2010
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CRESWICK
2010-01-12TM02APPOINTMENT TERMINATED, SECRETARY THOMAS CORMACK
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CORMACK
2009-11-25AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-13AR0130/08/09 FULL LIST
2009-06-30AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-05363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-06-27AA31/08/07 TOTAL EXEMPTION SMALL
2007-10-16363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-22363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-11-22190LOCATION OF DEBENTURE REGISTER
2006-11-22353LOCATION OF REGISTER OF MEMBERS
2006-11-22287REGISTERED OFFICE CHANGED ON 22/11/06 FROM: 1230 HIGH ROAD LONDON N20 0LH
2006-11-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-06288aNEW DIRECTOR APPOINTED
2006-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-03-17AUDAUDITOR'S RESIGNATION
2005-09-27287REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 183-191 BALLARDS LANE FINCHLEY CENTRAL LONDON N3 1LP
2005-09-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-26288cDIRECTOR'S PARTICULARS CHANGED
2005-09-26363aRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-09-09RES12VARYING SHARE RIGHTS AND NAMES
2005-09-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-1688(2)RAD 01/08/05--------- £ SI 66@1=66 £ IC 200/266
2005-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-09-08363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-07-26288aNEW DIRECTOR APPOINTED
2004-07-26169£ IC 400/200 15/06/04 £ SR 200@1=200
2004-07-06395PARTICULARS OF MORTGAGE/CHARGE
2004-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-02-14169£ IC 600/400 21/11/03 £ SR 200@1=200
2003-12-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-12-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-12-18288bDIRECTOR RESIGNED
2003-12-18288bDIRECTOR RESIGNED
2003-12-07287REGISTERED OFFICE CHANGED ON 07/12/03 FROM: 19 BELFIELD ROAD DIDSBURY MANCHESTER M20 6BJ
2003-11-04363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-11-08363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2002-11-08363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-11-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-11-14288aNEW DIRECTOR APPOINTED
2001-11-1488(2)RAD 01/03/00--------- £ SI 500@1
2001-10-08363sRETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2001-09-29395PARTICULARS OF MORTGAGE/CHARGE
2001-03-2788(2)RAD 01/03/00--------- £ SI 500@1
2000-11-16AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-10-31363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-31363sRETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS
2000-03-07288aNEW DIRECTOR APPOINTED
1999-09-27363sRETURN MADE UP TO 30/08/99; CHANGE OF MEMBERS
1999-09-07AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-11-19363sRETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS
1998-09-24AAFULL ACCOUNTS MADE UP TO 31/08/97
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to PLANLOGIC CODEBASE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-03-30
Resolutions for Winding-up2016-03-30
Appointment of Liquidators2016-03-30
Fines / Sanctions
No fines or sanctions have been issued against PLANLOGIC CODEBASE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-07-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2001-09-29 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
Creditors
Creditors Due Within One Year 2011-09-01 £ 242,099

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2014-08-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of PLANLOGIC CODEBASE LIMITED registering or being granted any patents
Domain Names

PLANLOGIC CODEBASE LIMITED owns 1 domain names.

planlogic.co.uk  

Trademarks
We have not found any records of PLANLOGIC CODEBASE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLANLOGIC CODEBASE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as PLANLOGIC CODEBASE LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where PLANLOGIC CODEBASE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyPLANLOGIC CODEBASE LIMITEDEvent Date2016-03-14
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 TypeResolutions for Winding-up
Defending partyPLANLOGIC CODEBASE LIMITEDEvent Date2016-03-14
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 TypeAppointment of Liquidators
Defending partyPLANLOGIC CODEBASE LIMITEDEvent Date2016-03-14
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLANLOGIC CODEBASE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLANLOGIC CODEBASE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.