About

Registered Number: 05432101
Date of Incorporation: 21/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 18/10/2016 (7 years and 6 months ago)
Registered Address: Leonard Curtis Tower 12 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ

 

Established in 2005, Logical Resources Recruitment Group Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CARLTON, Robert 27 May 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 18 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 20 May 2015
2.24B - N/A 20 May 2015
2.34B - N/A 06 May 2015
2.24B - N/A 20 November 2014
2.17B - N/A 30 May 2014
AD01 - Change of registered office address 25 April 2014
2.12B - N/A 24 April 2014
MR04 - N/A 27 March 2014
AD01 - Change of registered office address 18 January 2014
MR01 - N/A 13 November 2013
AR01 - Annual Return 21 October 2013
AD04 - Change of location of company records to the registered office 21 October 2013
CH01 - Change of particulars for director 21 October 2013
CH01 - Change of particulars for director 21 October 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 08 October 2012
AR01 - Annual Return 05 October 2012
CH01 - Change of particulars for director 04 October 2012
CH03 - Change of particulars for secretary 04 October 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 01 May 2012
AD01 - Change of registered office address 17 November 2011
AR01 - Annual Return 17 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2011
MG01 - Particulars of a mortgage or charge 30 March 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 29 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 November 2010
SH01 - Return of Allotment of shares 25 November 2010
AD01 - Change of registered office address 08 October 2010
MG01 - Particulars of a mortgage or charge 04 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 July 2010
MG01 - Particulars of a mortgage or charge 21 July 2010
CERTNM - Change of name certificate 22 June 2010
SH08 - Notice of name or other designation of class of shares 16 June 2010
CONNOT - N/A 09 June 2010
AP01 - Appointment of director 17 May 2010
AP01 - Appointment of director 14 May 2010
AA - Annual Accounts 04 May 2010
MG01 - Particulars of a mortgage or charge 24 November 2009
AR01 - Annual Return 23 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 October 2009
CH03 - Change of particulars for secretary 23 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 October 2009
CH01 - Change of particulars for director 23 October 2009
288a - Notice of appointment of directors or secretaries 31 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
AA - Annual Accounts 27 May 2009
287 - Change in situation or address of Registered Office 10 March 2009
363a - Annual Return 03 October 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
225 - Change of Accounting Reference Date 25 September 2008
395 - Particulars of a mortgage or charge 30 August 2008
395 - Particulars of a mortgage or charge 30 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 July 2008
RESOLUTIONS - N/A 21 July 2008
MEM/ARTS - N/A 21 July 2008
CERTNM - Change of name certificate 12 July 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 19 February 2008
287 - Change in situation or address of Registered Office 08 August 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 03 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2005
NEWINC - New incorporation documents 21 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2013 Outstanding

N/A

Debenture 17 March 2011 Fully Satisfied

N/A

Debenture 24 August 2010 Outstanding

N/A

Debenture 20 July 2010 Outstanding

N/A

Full form debenture 18 November 2009 Fully Satisfied

N/A

Floating charge (all assets) 28 August 2008 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 28 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.