Company Information for DEFINE LOGIC LIMITED
EMERALD HOUSE 20-22 ANCHOR ROAD, ALDRIDGE, WALSALL, WS9 8PH,
|
Company Registration Number
08073311
Private Limited Company
Liquidation |
Company Name | |
---|---|
DEFINE LOGIC LIMITED | |
Legal Registered Office | |
EMERALD HOUSE 20-22 ANCHOR ROAD ALDRIDGE WALSALL WS9 8PH Other companies in B32 | |
Company Number | 08073311 | |
---|---|---|
Company ID Number | 08073311 | |
Date formed | 2012-05-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2016 | |
Account next due | 28/02/2018 | |
Latest return | 17/05/2016 | |
Return next due | 14/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 19:09:50 |
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 | ||
---|---|---|---|---|
DEFINE LOGIC LIMITED | Unknown | |||
DEFINE LOGIC STUDIOS LTD | 5 Danygraig Ystrad Pentre CF41 7SN | Active - Proposal to Strike off | Company formed on the 2019-08-19 | |
DEFINE LOGIC INTERACTIVE LTD | 5 DANYGRAIG YSTRAD PENTRE CF41 7SN | Active | Company formed on the 2021-12-21 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER COTON |
||
CHRISTOPHER NEIL COTON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THOUGHTWISE LIMITED | Director | 2015-12-31 | CURRENT | 2015-12-31 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 88 HAMILTON AVENUE HALESOWEN WEST MIDLANDS B62 8SJ ENGLAND | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLORIA CLARE COTON | |
LATEST SOC | 29/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER NEIL COTON | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER COTON / 22/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL COTON / 22/06/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/2016 FROM 23 BIRDLIP GROVE BIRMINGHAM B32 1ER | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/05/16 FULL LIST | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/05/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER COTON / 25/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER COTON / 25/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2013 FROM 42 WINDSOR ROAD ROWLEY REGIS B65 9HS ENGLAND | |
AR01 | 17/05/13 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Qualifying Decision Procedure | 2018-04-13 |
Resolutions for Winding-up | 2018-04-13 |
Appointment of Liquidators | 2018-04-13 |
Notices to Creditors | 2018-04-13 |
Deemed Con | 2018-03-19 |
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 | 2012-05-17 | £ 6,861 |
---|
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 DEFINE LOGIC LIMITED
Called Up Share Capital | 2012-05-17 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-05-17 | £ 12,451 |
Current Assets | 2012-05-17 | £ 12,451 |
Fixed Assets | 2012-05-17 | £ 653 |
Shareholder Funds | 2012-05-17 | £ 6,243 |
Tangible Fixed Assets | 2012-05-17 | £ 653 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as DEFINE LOGIC LIMITED are:
Initiating party | Event Type | Qualifying Decision Procedure | |
---|---|---|---|
Defending party | DEFINE LOGIC LIMITED | Event Date | 2018-04-13 |
NOTICE IS GIVEN by C H I Moore that a decision is to be sought from the creditors of the above-named Company to form a committee, and if one is not formed to authorise the liquidator to draw his pre appointment time and disbursements, to fix the basis of the Liquidator's remuneration and authorising him to draw category 2 disbursements. In order for their votes to be counted creditors must submit their completed voting form so that it is received at K J Watkin & Co., Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH by no later than 23.59 hours on 1 May 2018, the decision date. It must be accompanied by proof of their debt, (if not already lodged). Failure to do so will lead to their vote(s) being disregarded. Liquidator: C H I Moore (IP No. 8156) of K J Watkin & Co., Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH. Date of appointment: 3 April 2018. For further details contact Simon R Wall on telephone 01922 452881, or by email at simon@kjwatkin.co.uk Dated: 11 April 2018 C H I Moore , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DEFINE LOGIC LIMITED | Event Date | 2018-04-03 |
Passed 3 April 2018 At a general meeting of the Members of the above-named company, duly convened, and held at Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH on 3 April 2018, the following resolutions were passed by the Members: 1 as a Special Resolution and 2 as an Ordinary Resolution. Resolutions 1. "That the Company be wound up voluntarily" and 2. "That C H I Moore of K J Watkin & Co., Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH, be appointed Liquidator of the Company." Office Holder Details: C H I Moore (IP number 8156 ) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH . Date of Appointment: 3 April 2018 . Further information about this case is available from Simon R Wall at the offices of K. J. Watkin & Co on 01922 452 881 or at simon@kjwatkin.co.uk. C N Coton , Chair : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DEFINE LOGIC LIMITED | Event Date | 2018-04-03 |
Liquidator's name and address: C H I Moore of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH : Further information about this case is available from Simon R Wall at the offices of K. J. Watkin & Co on 01922 452 881 or at simon@kjwatkin.co.uk. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DEFINE LOGIC LIMITED | Event Date | 2018-04-03 |
NOTICE IS GIVEN by C H I Moore that the creditors of the above named Company, which was wound up voluntarily on 3 April 2018 are required, on or before 15 May 2018 to send their full names and addresses together with full particulars of their debts or claims to K J Watkin & Co., Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: C H I Moore (IP number 8156 ) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH . Date of Appointment: 3 April 2018 . Further information about this case is available from Simon R Wall at the offices of K. J. Watkin & Co on 01922 452 881 or at simon@kjwatkin.co.uk. C H I Moore , Liquidator Dated: 11 April 2018 | |||
Initiating party | Event Type | Deemed Con | |
Defending party | DEFINE LOGIC LIMITED | Event Date | 2018-03-19 |
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. |