About

Registered Number: 02830772
Date of Incorporation: 28/06/1993 (30 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2018 (5 years and 7 months ago)
Registered Address: 16-17 Boundary Road, Hove, East Sussex, BN3 4AN

 

Having been setup in 1993, Logical Reclaim Ltd has its registered office in East Sussex, it has a status of "Dissolved". We don't currently know the number of employees at Logical Reclaim Ltd. The current directors of the organisation are listed as Thurlbourne, Andrew, Barty, Nicole, Matty, Angela, Sargeant, Janet, Thurlbourne, Julie, Duncan, Vernie Leonora, Malpas, Audrey Denise, Smith, Rebecca Julie, Thurlbourne, Rebecca Julie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THURLBOURNE, Andrew 28 June 1993 - 1
DUNCAN, Vernie Leonora 18 April 1995 29 September 1995 1
MALPAS, Audrey Denise 16 January 1998 31 August 2000 1
SMITH, Rebecca Julie 29 September 1995 31 August 1996 1
THURLBOURNE, Rebecca Julie 28 June 1993 18 April 1995 1
Secretary Name Appointed Resigned Total Appointments
BARTY, Nicole 29 September 1995 29 June 1996 1
MATTY, Angela 01 April 2005 03 August 2005 1
SARGEANT, Janet 31 August 2000 24 February 2003 1
THURLBOURNE, Julie 24 February 2003 01 April 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 September 2018
LIQ14 - N/A 11 June 2018
4.68 - Liquidator's statement of receipts and payments 22 December 2017
4.68 - Liquidator's statement of receipts and payments 05 June 2017
4.68 - Liquidator's statement of receipts and payments 16 December 2016
4.68 - Liquidator's statement of receipts and payments 07 June 2016
4.68 - Liquidator's statement of receipts and payments 27 November 2015
4.68 - Liquidator's statement of receipts and payments 09 June 2015
4.68 - Liquidator's statement of receipts and payments 09 December 2014
4.68 - Liquidator's statement of receipts and payments 02 June 2014
4.68 - Liquidator's statement of receipts and payments 18 December 2013
4.68 - Liquidator's statement of receipts and payments 23 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 06 June 2013
4.40 - N/A 25 May 2013
4.68 - Liquidator's statement of receipts and payments 13 March 2013
4.68 - Liquidator's statement of receipts and payments 19 June 2012
4.68 - Liquidator's statement of receipts and payments 13 December 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 11 October 2011
LIQ MISC OC - N/A 11 October 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 07 October 2011
4.68 - Liquidator's statement of receipts and payments 13 June 2011
4.68 - Liquidator's statement of receipts and payments 24 November 2010
4.68 - Liquidator's statement of receipts and payments 02 June 2010
4.68 - Liquidator's statement of receipts and payments 03 December 2009
4.68 - Liquidator's statement of receipts and payments 04 June 2009
4.68 - Liquidator's statement of receipts and payments 22 December 2008
4.68 - Liquidator's statement of receipts and payments 12 August 2008
287 - Change in situation or address of Registered Office 08 May 2008
LIQ MISC - N/A 07 May 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 07 May 2008
LIQ MISC - N/A 23 April 2008
RESOLUTIONS - N/A 31 May 2007
4.20 - N/A 31 May 2007
600 - Notice of appointment of Liquidator in a voluntary winding up 31 May 2007
287 - Change in situation or address of Registered Office 25 May 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
287 - Change in situation or address of Registered Office 22 March 2007
395 - Particulars of a mortgage or charge 16 November 2006
AA - Annual Accounts 09 November 2006
363a - Annual Return 19 September 2006
288c - Notice of change of directors or secretaries or in their particulars 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 05 July 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 30 June 2004
AA - Annual Accounts 09 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2003
363s - Annual Return 31 July 2003
RESOLUTIONS - N/A 29 July 2003
288c - Notice of change of directors or secretaries or in their particulars 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
287 - Change in situation or address of Registered Office 26 February 2003
CERTNM - Change of name certificate 20 February 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 03 July 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 08 July 2001
AA - Annual Accounts 17 January 2001
288a - Notice of appointment of directors or secretaries 05 October 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
363s - Annual Return 12 July 2000
287 - Change in situation or address of Registered Office 03 May 2000
AA - Annual Accounts 03 May 2000
288c - Notice of change of directors or secretaries or in their particulars 05 April 2000
287 - Change in situation or address of Registered Office 05 April 2000
363s - Annual Return 05 August 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 16 July 1998
395 - Particulars of a mortgage or charge 15 April 1998
AA - Annual Accounts 28 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 24 September 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
363s - Annual Return 20 July 1997
AAMD - Amended Accounts 27 January 1997
AA - Annual Accounts 08 November 1996
288 - N/A 27 September 1996
288 - N/A 27 September 1996
288 - N/A 09 September 1996
363s - Annual Return 23 July 1996
288 - N/A 27 November 1995
288 - N/A 08 November 1995
287 - Change in situation or address of Registered Office 07 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 September 1995
363s - Annual Return 01 August 1995
288 - N/A 05 May 1995
287 - Change in situation or address of Registered Office 04 May 1995
AA - Annual Accounts 06 April 1995
363s - Annual Return 28 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 March 1994
288 - N/A 02 July 1993
NEWINC - New incorporation documents 28 June 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 November 2006 Outstanding

N/A

Debenture 07 April 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.