Dissolved 2017-01-06
Company Information for DARK LOGIC LIMITED
73 KING STREET, MANCHESTER, M2 4NG,
|
Company Registration Number
07768421
Private Limited Company
Dissolved Dissolved 2017-01-06 |
Company Name | |
---|---|
DARK LOGIC LIMITED | |
Legal Registered Office | |
73 KING STREET MANCHESTER M2 4NG Other companies in KT21 | |
Company Number | 07768421 | |
---|---|---|
Date formed | 2011-09-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-09-30 | |
Date Dissolved | 2017-01-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-18 17:25:34 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DARK LOGIC SERVICES INC. | 13 MOUNTAIN PLACE OKOTOKS ALBERTA T1S1G7 | Active | Company formed on the 2013-05-24 |
Officer | Role | Date Appointed |
---|---|---|
LISA ANNE GARDENER |
||
FLYNN BENJAMIN GARDENER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARKET DATA SERVICES CONSULTANCY LTD | Director | 2015-11-25 | CURRENT | 2015-11-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2016 FROM PARSONAGE CHAMBERS 3 THE PARSONAGE MANCHESTER M3 2HW | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 62 THE STREET ASHTEAD SURREY KT21 1AT | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/09/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/09/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS LISA ANNE GARDENER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FLYNN BENJAMIN GARDNER / 09/09/2011 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-08-16 |
Notices to Creditors | 2016-02-18 |
Appointment of Liquidators | 2016-02-18 |
Resolutions for Winding-up | 2016-02-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2013-09-30 | £ 29,431 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 27,490 |
Creditors Due Within One Year | 2012-09-30 | £ 27,490 |
Provisions For Liabilities Charges | 2013-09-30 | £ 0 |
Provisions For Liabilities Charges | 2012-09-30 | £ 0 |
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 DARK LOGIC LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 62,620 |
Cash Bank In Hand | 2012-09-30 | £ 46,948 |
Cash Bank In Hand | 2012-09-30 | £ 46,948 |
Current Assets | 2013-09-30 | £ 76,659 |
Current Assets | 2012-09-30 | £ 60,948 |
Current Assets | 2012-09-30 | £ 60,948 |
Debtors | 2013-09-30 | £ 14,039 |
Debtors | 2012-09-30 | £ 14,000 |
Debtors | 2012-09-30 | £ 14,000 |
Shareholder Funds | 2013-09-30 | £ 48,521 |
Shareholder Funds | 2012-09-30 | £ 34,533 |
Shareholder Funds | 2012-09-30 | £ 34,533 |
Tangible Fixed Assets | 2013-09-30 | £ 1,617 |
Tangible Fixed Assets | 2012-09-30 | £ 1,344 |
Tangible Fixed Assets | 2012-09-30 | £ 1,344 |
Debtors and other cash assets
DARK LOGIC LIMITED owns 1 domain names.
d-logic.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as DARK LOGIC LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DARK LOGIC LIMITED | Event Date | 2016-08-11 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final meeting of members will be held on 27 September 2016 at 11.00 am. The meeting will be held at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the Company has been conducted and its property disposed of, and hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him and such proxy need not also be a member. Proxies to be used at the meeting must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG no later than 12.00 noon on the business day preceding the meeting. Date of appointment: 15 February 2016. Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG For further details contact: Lynne OGrady, E-mail: lynneogrady@clarkebell.com, Tel: + 44 (0161) 907 4044. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DARK LOGIC LIMITED | Event Date | 2016-02-15 |
Notice is hereby given that the creditors of the above-named company are required on or before 14 March 2016 to send in their names and addresses and particulars of their debts or claims, and the names and addresses of the solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW and if so required by notice in writing from the Liquidator, by their Solicitors or personally, to come in and prove their said 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 such distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been, or shall be paid in full. Date of Appointment: 15 February 2016 Office Holder details: John Paul Bell , (IP No. 8608) of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW . For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com Tel: 0161 907 4044 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DARK LOGIC LIMITED | Event Date | 2016-02-15 |
John Paul Bell , (IP No. 8608) of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW . : For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com Tel: 0161 907 4044 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DARK LOGIC LIMITED | Event Date | 2016-02-15 |
At a General Meeting of the above named company, duly convened and held at 81 Foots Cray Lane, Sidcup, Kent, DA14 4NP, on 15 February 2016 , the following resolutions were passed as a special resolution and ordinary resolution respectively: That the company be wound up voluntarily and John Paul Bell , (IP No. 8608) of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com Tel: 0161 907 4044 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | Event Date | 2007-09-11 | |
(In Liquidation) I, Blair Carnegie Nimmo, Chartered Accountant, KPMG LLP, 191 West George Street, Glasgow G2 2LJ, hereby give notice, that on 6 September 2007, I was appointed liquidator of the above named Company by Resolution of the first Meeting of Creditors. A Liquidation Committee was established. All creditors who have not already lodged a statement of their claim are requested to do so on or before 30 November 2007. BC Nimmo , Liquidator KPMG LLP, 191 West George Street, Glasgow G2 2LJ. 6 September 2007. | |||
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. |