Dissolved
Dissolved 2018-06-22
Company Information for PLANLOGIC HOLDINGS LIMITED
BRIGHTON, EAST SUSSEX, BN1,
|
Company Registration Number
07106530
Private Limited Company
Dissolved Dissolved 2018-06-22 |
Company Name | |
---|---|
PLANLOGIC HOLDINGS LIMITED | |
Legal Registered Office | |
BRIGHTON EAST SUSSEX | |
Company Number | 07106530 | |
---|---|---|
Date formed | 2009-12-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2018-06-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-24 22:21:40 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL MATTHEW POYNTING |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PLANLOGIC SOFTWARE LIMITED | Director | 2015-04-22 | CURRENT | 2015-02-27 | Active | |
9 ST MICHAELS PLACE RESIDENTS ASSOCIATION LIMITED | Director | 2012-09-05 | CURRENT | 1990-04-12 | Active | |
PLANLOGIC SOLUTIONS LIMITED | Director | 2009-07-06 | CURRENT | 2009-07-06 | Dissolved 2018-06-22 | |
CONNECTLOGIC LIMITED | Director | 2003-11-25 | CURRENT | 2003-11-25 | Active | |
PLANLOGIC CODEBASE LIMITED | Director | 2000-02-01 | CURRENT | 1994-08-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2016 FROM MAZARS HOUSE GELDERD ROAD GILDERSOME LEEDS WEST YORKSHIRE LS27 7JN | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/03/16 FULL LIST | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/11/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/11/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/11/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 29/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 16/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 16/12/10 FULL LIST | |
SH01 | 30/12/09 STATEMENT OF CAPITAL GBP 100 | |
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 |
Notices to Creditors | 2016-03-30 |
Resolutions for Winding-up | 2016-03-30 |
Appointment of Liquidators | 2016-03-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
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 HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PLANLOGIC HOLDINGS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PLANLOGIC HOLDINGS LIMITED | Event Date | 2016-03-14 |
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. 008953) 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: The Joint Liquidators, Email: cp.brighton@frpadvisory.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PLANLOGIC HOLDINGS LIMITED | Event Date | 2016-03-14 |
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 9.50 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. 008953) 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: The Joint Liquidators, Email: cp.brighton@frpadvisory.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PLANLOGIC HOLDINGS LIMITED | Event Date | 2016-03-14 |
Colin Ian Vickers , (IP No. 008953) 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: The Joint Liquidators, Email: cp.brighton@frpadvisory.com | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2002-05-27 | |
EUROPEAN CASH 1 LIMITEDNotice is hereby given that a Meeting of the unsecured Creditors of the above-named Company will be held, pursuant to section 48(2) of the Insolvency Act 1986, at KPMG, 8 Salisbury Square, London EC4Y 8BB, on 6 June 2002, at 3.30 pm, for the purpose of receiving the report of the Joint Administrative Receivers and, if thought fit, appointing a Creditors’ Committee. A Creditor will be entitled to vote only if a written statement of claim is submitted to me at KPMG, 8 Salisbury Square, London EC4Y 8BB, by 12.00 noon on 5 June 2002, and if the claim is admitted for voting purposes. Any proxies that are intended to be used must be submitted to me before the Meeting. A Creditor whose claim is wholly secured is not entitled to attend or be represented at the Meeting. R Heis, Joint Administrative Receiver 22 May 2002.(142) | |||
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. |