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

BASILICA COMPUTING LIMITED

LONDON, SE1 2AF,
Company Registration Number
02624451
Private Limited Company
Dissolved

Dissolved 2017-07-25

Company Overview

About Basilica Computing Ltd
BASILICA COMPUTING LIMITED was founded on 1991-06-27 and had its registered office in London. The company was dissolved on the 2017-07-25 and is no longer trading or active.

Key Data
Company Name
BASILICA COMPUTING LIMITED
 
Legal Registered Office
LONDON
SE1 2AF
Other companies in SE1
 
Filing Information
Company Number 02624451
Date formed 1991-06-27
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2017-07-25
Type of accounts FULL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BASILICA COMPUTING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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 BASILICA COMPUTING LIMITED

Current Directors
Officer Role Date Appointed
NEWGATE STREET SECRETARIES LIMITED
Company Secretary 2007-08-17
MARK JONATHAN HENDRICKS
Director 2012-08-01
RICHARD JAMES LOWE
Director 2012-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN COLE
Director 2012-03-01 2012-08-01
CHRISTINA BRIDGET RYAN
Director 2012-03-01 2012-08-01
PAUL TIMOTHY ROBERTS
Director 2007-08-17 2012-05-04
JAMES GEORGE
Director 2008-04-14 2012-03-01
NICHOLAS GORRINGE
Director 2001-07-04 2010-03-31
ALLAN PETER MULLINER
Director 1995-05-03 2010-03-04
MARTIN CHATT
Director 2007-08-17 2009-03-24
CHRISTOPHER MARTIN LEIGH
Director 1994-03-21 2009-03-24
COLIN MATTEY
Director 2007-08-17 2009-03-24
COLIN MATTEY
Director 2007-08-17 2009-03-24
NICHOLAS WILTSHIRE
Director 2003-03-21 2009-03-24
JULIAN KENNY
Director 2002-07-04 2008-03-31
ALLAN PETER MULLINER
Company Secretary 1996-05-31 2007-08-17
STEPHEN ALBERT JOHN BRAND
Director 2005-08-15 2006-08-17
STEPHEN DUXBURY
Director 2003-03-21 2003-11-12
ANDREW JAMES HOULT
Director 1995-05-03 2002-09-30
STEVEN VASSILIADES
Director 1991-08-21 2002-08-31
RICHARD JOHN SPARROW
Director 2001-01-17 2002-07-31
ANDREW GRANT DOUGLAS
Director 1998-08-12 2000-12-07
PATRICK MARK OKEEFE
Director 1998-08-12 2000-12-01
ROBIN ALEXANDER DRAPER
Director 1997-04-17 2000-03-15
ALAN MCAULAY
Director 1997-08-31 1999-09-23
ALAN BROWN
Director 1996-07-18 1999-09-16
DAVID JEFFREY WADSWORTH
Director 1996-11-19 1997-04-14
ELIZABETH JANE MADDAFORD
Company Secretary 1991-08-21 1996-05-31
ELIZABETH JANE MADDAFORD
Director 1994-06-03 1996-05-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-06-27 1991-08-21
INSTANT COMPANIES LIMITED
Nominated Director 1991-06-27 1991-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEWGATE STREET SECRETARIES LIMITED BT (JERSEY) JUTLAND LIMITED Company Secretary 2009-03-04 CURRENT 2008-12-18 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT SHANK NO. 2 LIMITED Company Secretary 2009-03-04 CURRENT 2008-12-09 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT FINANCE B.V. Company Secretary 2008-11-18 CURRENT 1999-08-05 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT HOLDINGS LIMITED Company Secretary 2008-11-18 CURRENT 1988-02-03 Active
NEWGATE STREET SECRETARIES LIMITED BT DIRECTORIES LIMITED Company Secretary 2008-08-08 CURRENT 2001-07-12 Liquidation
NEWGATE STREET SECRETARIES LIMITED GREYFERN LAW LIMITED Company Secretary 2008-08-06 CURRENT 2008-08-06 Active
NEWGATE STREET SECRETARIES LIMITED BT SOUTH TYNESIDE LIMITED Company Secretary 2008-07-25 CURRENT 2008-07-25 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT CONFERENCING VIDEO LIMITED Company Secretary 2008-06-10 CURRENT 1999-03-26 Dissolved 2017-07-06
NEWGATE STREET SECRETARIES LIMITED NET2S LIMITED Company Secretary 2008-03-06 CURRENT 1998-03-25 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT MANAGED SERVICES LIMITED Company Secretary 2007-11-09 CURRENT 2007-11-09 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT IT SERVICES LIMITED Company Secretary 2007-10-17 CURRENT 1988-07-15 Liquidation
NEWGATE STREET SECRETARIES LIMITED BASILICA GROUP LIMITED Company Secretary 2007-08-17 CURRENT 2003-10-07 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BASILICA DISTRIBUTION LIMITED Company Secretary 2007-08-17 CURRENT 2001-02-13 Dissolved 2017-07-25
NEWGATE STREET SECRETARIES LIMITED BRIGHTVIEW INTERNET SERVICES LIMITED Company Secretary 2007-07-31 CURRENT 2001-12-05 Liquidation
NEWGATE STREET SECRETARIES LIMITED BRIGHTVIEW GROUP LIMITED Company Secretary 2007-07-31 CURRENT 2003-03-28 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT PAYMENT SERVICES LIMITED Company Secretary 2007-02-16 CURRENT 2007-02-16 Dissolved 2018-03-08
NEWGATE STREET SECRETARIES LIMITED PLUSNET PLC Company Secretary 2007-01-24 CURRENT 1996-11-15 Active
NEWGATE STREET SECRETARIES LIMITED BT EIGHTY-NINE LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Dissolved 2015-06-18
NEWGATE STREET SECRETARIES LIMITED BT EIGHTY-EIGHT LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Dissolved 2015-06-18
NEWGATE STREET SECRETARIES LIMITED BT LGS LIMITED Company Secretary 2006-05-26 CURRENT 2006-05-26 Liquidation
NEWGATE STREET SECRETARIES LIMITED DABS.COM LIMITED Company Secretary 2006-04-28 CURRENT 1991-06-19 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT BUSINESS DIRECT LIMITED Company Secretary 2006-04-27 CURRENT 2002-03-28 Liquidation
NEWGATE STREET SECRETARIES LIMITED I3 IT LIMITED Company Secretary 2006-04-06 CURRENT 2000-12-12 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT COMMUNICATIONS IRELAND GROUP LIMITED Company Secretary 2005-10-04 CURRENT 2001-08-23 Active
NEWGATE STREET SECRETARIES LIMITED BT IOT NETWORKS LIMITED Company Secretary 2005-08-03 CURRENT 1988-12-19 Active
NEWGATE STREET SECRETARIES LIMITED BT CONVERGENT SOLUTIONS LIMITED Company Secretary 2005-05-03 CURRENT 1996-08-16 Dissolved 2017-02-28
NEWGATE STREET SECRETARIES LIMITED RADIANZ LIMITED Company Secretary 2005-04-29 CURRENT 2000-02-03 Active
NEWGATE STREET SECRETARIES LIMITED ALBACOM HOLDINGS Company Secretary 2005-04-20 CURRENT 1991-04-19 Dissolved 2017-04-20
NEWGATE STREET SECRETARIES LIMITED BRUNING LIMITED Company Secretary 2004-12-17 CURRENT 2003-11-10 Active
NEWGATE STREET SECRETARIES LIMITED BTEXACT VENTURING LIMITED Company Secretary 2004-12-07 CURRENT 2001-12-06 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT EIGHTY-FOUR LIMITED Company Secretary 2004-06-09 CURRENT 2004-06-09 Dissolved 2018-05-06
NEWGATE STREET SECRETARIES LIMITED DELETEWAY LIMITED Company Secretary 2004-06-07 CURRENT 2003-06-23 Dissolved 2018-05-06
NEWGATE STREET SECRETARIES LIMITED RBT (CONNECT) LIMITED Company Secretary 2004-05-27 CURRENT 2003-02-28 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED EXTRACLICK LIMITED Company Secretary 2004-05-20 CURRENT 2002-10-03 Active
NEWGATE STREET SECRETARIES LIMITED CUSTOMER SERVICE DIRECT LIMITED Company Secretary 2004-04-26 CURRENT 2004-04-26 Dissolved 2016-10-01
NEWGATE STREET SECRETARIES LIMITED ESAT TELECOMMUNICATIONS (UK) LIMITED Company Secretary 2003-11-24 CURRENT 1996-10-30 Active
NEWGATE STREET SECRETARIES LIMITED BT LEASE HOLDINGS LIMITED Company Secretary 2003-10-23 CURRENT 2003-10-23 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT LEASING LIMITED Company Secretary 2003-10-23 CURRENT 2003-10-23 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT NEWGATE INVESTMENTS LIMITED Company Secretary 2003-09-04 CURRENT 2003-09-04 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT INVESTMENT CAPITAL GP LIMITED Company Secretary 2003-08-29 CURRENT 2003-08-29 Dissolved 2015-09-16
NEWGATE STREET SECRETARIES LIMITED NUMBERRAPID LIMITED Company Secretary 2003-07-25 CURRENT 2003-07-08 Active
NEWGATE STREET SECRETARIES LIMITED BT UAE LIMITED Company Secretary 2003-04-29 CURRENT 2003-04-08 Active
NEWGATE STREET SECRETARIES LIMITED BT SOLUTIONS LIMITED Company Secretary 2002-11-11 CURRENT 2002-10-25 Active
NEWGATE STREET SECRETARIES LIMITED BT (MIDDLE EAST) LIMITED Company Secretary 2002-10-11 CURRENT 2002-10-02 Dissolved 2016-02-20
NEWGATE STREET SECRETARIES LIMITED RIVUS FLEET SOLUTIONS LIMITED Company Secretary 2002-02-27 CURRENT 2002-02-27 Active
NEWGATE STREET SECRETARIES LIMITED AUTUMNWINDOW NO.2 LIMITED Company Secretary 2001-10-29 CURRENT 2001-10-29 Active
NEWGATE STREET SECRETARIES LIMITED BT EUROPEAN INVESTMENTS LIMITED Company Secretary 2001-08-24 CURRENT 2001-08-24 Active
NEWGATE STREET SECRETARIES LIMITED BTEXACT TECHNOLOGIES LIMITED Company Secretary 2001-04-02 CURRENT 2001-04-02 Liquidation
NEWGATE STREET SECRETARIES LIMITED GROUPBT LIMITED Company Secretary 2001-03-12 CURRENT 2001-03-12 Liquidation
NEWGATE STREET SECRETARIES LIMITED BRITISH TELECOMMUNICATIONS FINANCE LIMITED Company Secretary 2001-03-06 CURRENT 2000-11-17 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED AUTUMNWINDOW NO.3 LIMITED Company Secretary 2001-03-01 CURRENT 2000-12-29 Active
NEWGATE STREET SECRETARIES LIMITED BT SIXTY-EIGHT LIMITED Company Secretary 2001-02-22 CURRENT 2001-02-22 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT SWITZERLAND LIMITED Company Secretary 2000-12-18 CURRENT 2000-12-18 Dissolved 2016-11-15
NEWGATE STREET SECRETARIES LIMITED MONDIAL HOUSE NOMINEE 1 LIMITED Company Secretary 2000-12-07 CURRENT 2000-10-31 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT CENTRE NOMINEE 1 LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-15 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT CENTRE NOMINEE 2 LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-17 Liquidation
NEWGATE STREET SECRETARIES LIMITED AUTUMNWINDOW LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-17 Active
NEWGATE STREET SECRETARIES LIMITED BT (RRS LP) LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-17 Active
NEWGATE STREET SECRETARIES LIMITED BT GARRICK PLC Company Secretary 2000-07-11 CURRENT 2000-07-11 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED SYNTEGRA.COM LTD Company Secretary 2000-07-01 CURRENT 1963-12-09 Dissolved 2017-02-28
NEWGATE STREET SECRETARIES LIMITED BT (INTERNATIONAL) HOLDINGS LIMITED Company Secretary 2000-06-13 CURRENT 1988-02-02 Active
NEWGATE STREET SECRETARIES LIMITED BT SIXTY-FOUR LIMITED Company Secretary 2000-05-31 CURRENT 2000-05-31 Active
NEWGATE STREET SECRETARIES LIMITED BT NORDICS LIMITED Company Secretary 2000-04-25 CURRENT 2000-04-25 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT SEVENTY-FOUR LIMITED Company Secretary 2000-03-01 CURRENT 2000-03-01 Liquidation
NEWGATE STREET SECRETARIES LIMITED COMMUNICATIONS NETWORKING SERVICES (UK) Company Secretary 2000-01-05 CURRENT 1993-07-29 Active
NEWGATE STREET SECRETARIES LIMITED BT GLOBAL SERVICES LIMITED Company Secretary 2000-01-05 CURRENT 1989-08-03 Active
NEWGATE STREET SECRETARIES LIMITED NEW CELLULAR HOLDINGS LIMITED Company Secretary 1999-11-10 CURRENT 1999-07-06 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT SEVENTY-THREE Company Secretary 1999-06-29 CURRENT 1999-06-29 Liquidation
NEWGATE STREET SECRETARIES LIMITED TUDOR MINSTREL Company Secretary 1999-04-01 CURRENT 1999-04-01 Active
NEWGATE STREET SECRETARIES LIMITED BT FIFTY-THREE LIMITED Company Secretary 1998-08-20 CURRENT 1998-08-20 Active
NEWGATE STREET SECRETARIES LIMITED BT FIFTY-ONE Company Secretary 1998-08-20 CURRENT 1998-08-20 Active
NEWGATE STREET SECRETARIES LIMITED BT FORTY-NINE Company Secretary 1998-07-09 CURRENT 1998-07-09 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT (WORLDWIDE) LIMITED Company Secretary 1996-03-31 CURRENT 1986-01-10 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT FORTY-SIX Company Secretary 1996-03-31 CURRENT 1988-12-07 Dissolved 2014-12-15
NEWGATE STREET SECRETARIES LIMITED BRITISH TELECOM Company Secretary 1996-03-31 CURRENT 1982-04-01 Active - Proposal to Strike off
NEWGATE STREET SECRETARIES LIMITED BT FIFTY Company Secretary 1996-03-31 CURRENT 1991-04-23 Liquidation
NEWGATE STREET SECRETARIES LIMITED NEWGATE LEASING LIMITED Company Secretary 1996-03-13 CURRENT 1986-06-02 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT RISK MANAGEMENT LIMITED Company Secretary 1996-03-12 CURRENT 1988-09-14 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT PROPERTY LIMITED Company Secretary 1996-03-11 CURRENT 1989-08-03 Active
NEWGATE STREET SECRETARIES LIMITED POSTGATE HOLDING COMPANY Company Secretary 1996-03-01 CURRENT 1996-03-01 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT (CBP) LIMITED Company Secretary 1996-02-09 CURRENT 1986-03-21 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT COMMUNICATIONS MANAGEMENT LIMITED Company Secretary 1996-02-01 CURRENT 1989-08-03 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED SOUTHGATE DEVELOPMENTS LIMITED Company Secretary 1996-01-16 CURRENT 1988-12-07 Active
NEWGATE STREET SECRETARIES LIMITED BT (SECOND) NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1989-11-20 Dissolved 2016-02-20
NEWGATE STREET SECRETARIES LIMITED BT (THIRD) NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1989-12-07 Dissolved 2016-02-20
NEWGATE STREET SECRETARIES LIMITED BT NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1986-09-23 Active
NEWGATE STREET SECRETARIES LIMITED BT GROUP NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1989-11-20 Active
MARK JONATHAN HENDRICKS BT ONEPHONE LIMITED Director 2014-07-23 CURRENT 2012-04-24 Active
MARK JONATHAN HENDRICKS BASILICA DISTRIBUTION LIMITED Director 2012-08-01 CURRENT 2001-02-13 Dissolved 2017-07-25
RICHARD JAMES LOWE BASILICA DISTRIBUTION LIMITED Director 2012-08-01 CURRENT 2001-02-13 Dissolved 2017-07-25
RICHARD JAMES LOWE BT IT SERVICES LIMITED Director 2012-08-01 CURRENT 1988-07-15 Liquidation

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
2017-07-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-254.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-02-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2016
2017-02-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2016
2016-08-30LIQ MISC OCCOURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR
2016-08-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-304.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-05-104.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-05-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-10LIQ MISCINSOLVENCY:ORDER OF COURT IN REPSECT OF REPLACEMENT LIQUIDATORS
2016-03-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-03LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2016-02-034.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-01-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-01-22AD02SAIL ADDRESS CHANGED FROM: BT PLC 81 NEWGATE STREET LONDON EC1A 7AJ
2016-01-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2015
2015-02-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2014
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN HENDRICKS / 14/02/2014
2013-12-31AD02SAIL ADDRESS CHANGED FROM: 81 NEWGATE STREET LONDON EC1A 7AJ UNITED KINGDOM
2013-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2013 FROM 1 LETCHWORTH BUSINESS CENTRE AVENUE ONE LETCHWORTH HERTFORDSHIRE SG6 2HB
2013-12-314.70DECLARATION OF SOLVENCY
2013-12-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-31LRESSPSPECIAL RESOLUTION TO WIND UP
2013-07-17LATEST SOC17/07/13 STATEMENT OF CAPITAL;GBP 128.6
2013-07-17AR0127/06/13 FULL LIST
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES LOWE / 01/08/2012
2012-08-20AP01DIRECTOR APPOINTED MR RICHARD JAMES LOWE
2012-08-20AP01DIRECTOR APPOINTED MR MARK JONATHAN HENDRICKS
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA RYAN
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLE
2012-07-31AP01DIRECTOR APPOINTED MRS CHRISTINA BRIDGET RYAN
2012-07-31AP01DIRECTOR APPOINTED MR MICHAEL JOHN COLE
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GEORGE
2012-07-17AR0127/06/12 FULL LIST
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERTS
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-19AR0127/06/11 FULL LIST
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE / 01/02/2011
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TIMOTHY ROBERTS / 01/02/2011
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-22AR0127/06/10 FULL LIST
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GORRINGE
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN MULLINER
2009-11-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TIMOTHY ROBERTS / 26/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN PETER MULLINER / 26/10/2009
2009-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GORRINGE / 26/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE / 26/10/2009
2009-10-22AD02SAIL ADDRESS CREATED
2009-07-21363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-06-30AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-04-09225PREVSHO FROM 31/08/2009 TO 31/03/2009
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR COLIN MATTEY
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR MARTIN CHATT
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LEIGH
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS WILTSHIRE
2008-11-24AUDAUDITOR'S RESIGNATION
2008-07-15363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-05-08288aDIRECTOR APPOINTED MR JAMES NEVILLE DAVID BROOKS GEORGE
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR JULIAN KENNY
2008-03-04AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-28288aNEW DIRECTOR APPOINTED
2007-09-28288aNEW DIRECTOR APPOINTED
2007-09-21288aNEW DIRECTOR APPOINTED
2007-09-14288aNEW SECRETARY APPOINTED
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-14288bSECRETARY RESIGNED
2007-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-13363sRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-10-16288bDIRECTOR RESIGNED
2006-07-31363sRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-02-13AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
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 BASILICA COMPUTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BASILICA COMPUTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2001-03-23 Satisfied THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
ALL ASSETS DEBENTURE DEED 1997-05-01 Satisfied TSB COMMERCIAL FINANCE LIMITED
MORTGAGE DEBENTURE 1993-06-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEASE 1993-02-01 Satisfied BARNARDO'S
LEASE 1992-11-12 Satisfied BARNARDO'S
Intangible Assets
Patents
We have not found any records of BASILICA COMPUTING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BASILICA COMPUTING LIMITED owns 2 domain names.

bdlimited.co.uk   redandblue.co.uk  

Trademarks
We have not found any records of BASILICA COMPUTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BASILICA COMPUTING 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 BASILICA COMPUTING 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 BASILICA COMPUTING 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 TypeFinal Meetings
Defending partyBASILICA COMPUTING LIMITEDEvent Date2003-12-11
NOTICE IS HEREBY GIVEN that pursuant to Section 94 of the Insolvency Act 1986 the final general meetings of the shareholder of Basilica Computing Limited and Basilica Distribution Limited will be held at 1 More London Place, London, SE1 2AF on 5 April 2017 at 10.00 am and 10.30 am respectively for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the company has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meeting must (unless they are individual members) attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12 noon on the business day before the date of the meetings. Nature of Business: BCL- 62020- Information technology consultancy activities: BDL- 82990 -Other business support service activities not elsewhere classified. Office Holder Details: Samantha Jane Keen and Dan Mindel (IP numbers 9250 and 1796 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 11 December 2003 . Further information about this case is available from Daniel Butcher at the offices of Ernst & Young LLP on 020 7951 5814. Samantha Jane Keen and Dan Mindel , Joint Liquidators
 
Initiating party Event Type
Defending partyBASILICA COMPUTING LIMITEDEvent Date2003-12-11
NOTICE IS HEREBY GIVEN that pursuant to Section 94 of the Insolvency Act 1986 the final general meetings of the shareholder of Basilica Computing Limited and Basilica Distribution Limited will be held at 1 More London Place, London, SE1 2AF on 5 April 2017 at 10.00 am and 10.30 am respectively for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the company has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meeting must (unless they are individual members) attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12 noon on the business day before the date of the meetings. Nature of Business: BCL- 62020- Information technology consultancy activities: BDL- 82990 -Other business support service activities not elsewhere classified. Office Holder Details: Samantha Jane Keen and Dan Mindel (IP numbers 9250 and 1796 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 11 December 2003 . Further information about this case is available from Daniel Butcher at the offices of Ernst & Young LLP on 020 7951 5814. Samantha Jane Keen and Dan Mindel , Joint Liquidators
 
Initiating party Event Type
Defending partyBASILICA COMPUTING LIMITEDEvent Date2003-12-11
NOTICE IS HEREBY GIVEN that pursuant to Section 94 of the Insolvency Act 1986 the final general meetings of the shareholder of Basilica Computing Limited and Basilica Distribution Limited will be held at 1 More London Place, London, SE1 2AF on 5 April 2017 at 10.00 am and 10.30 am respectively for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the company has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meeting must (unless they are individual members) attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12 noon on the business day before the date of the meetings. Nature of Business: BCL- 62020- Information technology consultancy activities: BDL- 82990 -Other business support service activities not elsewhere classified. Office Holder Details: Samantha Jane Keen and Dan Mindel (IP numbers 9250 and 1796 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 11 December 2003 . Further information about this case is available from Daniel Butcher at the offices of Ernst & Young LLP on 020 7951 5814. Samantha Jane Keen and Dan Mindel , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BASILICA COMPUTING 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 BASILICA COMPUTING 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.