Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUNLOGICS PLC
Company Information for

SUNLOGICS PLC

30-34 NEW BRIDGE STREET, LONDON, EC4V,
Company Registration Number
07461021
Public Limited Company
Dissolved

Dissolved 2014-05-26

Company Overview

About Sunlogics Plc
SUNLOGICS PLC was founded on 2010-12-06 and had its registered office in 30-34 New Bridge Street. The company was dissolved on the 2014-05-26 and is no longer trading or active.

Key Data
Company Name
SUNLOGICS PLC
 
Legal Registered Office
30-34 NEW BRIDGE STREET
LONDON
 
Previous Names
SUN LOGIC PLC14/12/2010
Filing Information
Company Number 07461021
Date formed 2010-12-06
Country England
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 
Date Dissolved 2014-05-26
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2015-05-10 20:22:30
Primary Source:Companies House
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.
Companies with same name SUNLOGICS PLC
The following companies were found which have the same name as SUNLOGICS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUNLOGICS POWER FUND MANAGEMENT INC. 181 Bay Street, Suite 1800 Toronto Ontario M5J 2T9 Dissolved Company formed on the 2010-07-20
Sunlogics Inc. Suite 400, 77 King Street West, Toronto Ontario M5K 0A1 Dissolved Company formed on the 2010-07-20
SUNLOGICS ENERGY SOLUTIONS OF Delaware Unknown
SUNLOGICS EQUIPMENT FINANCE LLC Delaware Unknown
SUNLOGICS MICHIGAN LLC Michigan UNKNOWN
SUNLOGICS ENERGY SOLUTIONS LLC Michigan UNKNOWN
SUNLOGICS ENERGY SOLUTIONS LLC New Jersey Unknown
SUNLOGICS ENERGY SOLUTIONS LLC California Unknown
SUNLOGICS PTY LTD Active Company formed on the 2019-03-29
SUNLOGICS PTY LTD Active Company formed on the 2019-03-29

Company Officers of SUNLOGICS PLC

Current Directors
Officer Role Date Appointed
HOWARD BRODIE
Company Secretary 2011-06-13
CHARLES LLOYD BRYANT
Director 2011-01-02
MICHAEL MCNICHOLAS
Director 2012-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
JACK DELDIDDO
Director 2011-06-10 2012-09-14
KAMESHWAR GUPTA
Director 2011-11-17 2012-09-14
DAVID KAY
Director 2011-06-13 2012-09-14
JOOST SCHELLENS
Director 2011-06-13 2012-09-14
JOHN COTA SMALL
Director 2011-06-13 2012-09-14
MICHAEL MATVIESHEN
Director 2011-01-17 2011-11-17
HOWARD WEXLER BRODIE
Director 2011-06-13 2011-07-04
BLOOMSBURY COMPANY SECRETARIES LIMITED
Company Secretary 2010-12-06 2011-06-13
ADRIAN RICHARD THORPE BEESTON
Director 2010-12-15 2011-06-13
LORNE MARK ROSEBOROUGH
Director 2011-01-17 2011-06-13
BLOOMSBURY NOMINEES LIMITED
Director 2010-12-06 2011-01-17
SULIANA SET SUHARA
Director 2010-12-06 2010-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL MCNICHOLAS THALES DATA ANALYTICS LTD. Director 2014-06-19 CURRENT 2014-06-19 Dissolved 2016-02-02
MICHAEL MCNICHOLAS LEXYN LIMITED Director 2011-11-22 CURRENT 2011-11-22 Dissolved 2017-04-18

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
2014-05-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-02-264.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 8 CLIFFORD STREET LONDON W1S 2LQ
2013-02-084.70DECLARATION OF SOLVENCY
2013-02-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-02-08LRESSPSPECIAL RESOLUTION TO WIND UP
2012-12-05DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JACK DELDIDDO
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KAY
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMALL
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR KAMESHWAR GUPTA
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JOOST SCHELLENS
2012-11-07AP01DIRECTOR APPOINTED MR. MICHAEL MCNICHOLAS
2012-09-04GAZ1FIRST GAZETTE
2012-05-01RES01ADOPT ARTICLES 20/04/2012
2012-05-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-23LATEST SOC23/01/12 STATEMENT OF CAPITAL;EUR 7574698.4
2012-01-23AR0106/12/11 FULL LIST
2012-01-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MATVIESHEN
2012-01-19AP01DIRECTOR APPOINTED KAMESHWAR GUPTA
2012-01-19AP01DIRECTOR APPOINTED JACK DELDIDDO
2011-11-14RES13COMPANY BUSINESS 551 570 560 561 10/11/2011
2011-11-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-14SH02CONSOLIDATION 10/11/11
2011-11-14SH0110/11/11 STATEMENT OF CAPITAL EUR 6722610.02 10/11/11 STATEMENT OF CAPITAL USD 852088.38
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD BRODIE
2011-10-27SH0101/07/11 STATEMENT OF CAPITAL EUR 662851.30 01/07/11 STATEMENT OF CAPITAL USD 852088.38
2011-07-12AP01DIRECTOR APPOINTED HOWARD WEXLER BRODIE
2011-07-07SH0113/06/11 STATEMENT OF CAPITAL EUR 1305416.44
2011-07-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-07-06AD02SAIL ADDRESS CREATED
2011-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2011 FROM, THIRD FLOOR 55 GOWER STREET, LONDON, WC1E 6HQ
2011-07-04AP01DIRECTOR APPOINTED DAVID KAY
2011-07-04AP01DIRECTOR APPOINTED JOHN COTA SMALL
2011-07-04AP01DIRECTOR APPOINTED JOOST SCHELLENS
2011-07-04AP03SECRETARY APPOINTED HOWARD BRODIE
2011-07-04TM02APPOINTMENT TERMINATED, SECRETARY BLOOMSBURY COMPANY SECRETARIES LIMITED
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BEESTON
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR LORNE ROSEBOROUGH
2011-06-20SH0103/06/11 STATEMENT OF CAPITAL EUR 662851.30
2011-06-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-14SH0130/03/11 STATEMENT OF CAPITAL EUR 651480.00
2011-03-07AP01DIRECTOR APPOINTED CHARLES LLOYD BRYANT
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR BLOOMSBURY NOMINEES LIMITED
2011-02-04AP01DIRECTOR APPOINTED LORNE MARK ROSEBOROUGH
2011-01-24AP01DIRECTOR APPOINTED MICHAEL MATVIESHEN
2011-01-24SH0114/01/11 STATEMENT OF CAPITAL EUR 0.04 14/01/11 STATEMENT OF CAPITAL GBP 639999.96
2011-01-20CERT8ACOMMENCE BUSINESS AND BORROW
2011-01-20SH50APPLICATION COMMENCE BUSINESS
2011-01-12SH02CONSOLIDATION 14/12/10
2011-01-12AP01DIRECTOR APPOINTED ADRIAN RICHARD THORPE BEESTON
2011-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-12RES13SHARES CONSOLIDATED 14/12/2010
2011-01-12SH0131/12/10 STATEMENT OF CAPITAL EUR 0.04 31/12/10 STATEMENT OF CAPITAL GBP 99999.96
2011-01-12SH0114/12/10 STATEMENT OF CAPITAL EUR 0.02
2011-01-07CERT8ACOMMENCE BUSINESS AND BORROW
2011-01-07SH50APPLICATION COMMENCE BUSINESS
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR SULIANA SUHARA
2010-12-14RES15CHANGE OF NAME 09/12/2010
2010-12-14CERTNMCOMPANY NAME CHANGED SUN LOGIC PLC CERTIFICATE ISSUED ON 14/12/10
2010-12-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SUNLOGICS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-09-04
Fines / Sanctions
No fines or sanctions have been issued against SUNLOGICS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUNLOGICS PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of SUNLOGICS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for SUNLOGICS PLC
Trademarks
We have not found any records of SUNLOGICS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUNLOGICS PLC. 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 (70100 - Activities of head offices) as SUNLOGICS PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SUNLOGICS PLC 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 TypeProposal to Strike Off
Defending partySUNLOGICS PLCEvent Date2012-09-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUNLOGICS PLC 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 SUNLOGICS PLC any grants or awards.
Ownership
    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.