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

TEAMLOGIC SYSTEMS LIMITED

LIVERPOOL, MERSEYSIDE, L3,
Company Registration Number
02498592
Private Limited Company
Dissolved

Dissolved 2017-07-06

Company Overview

About Teamlogic Systems Ltd
TEAMLOGIC SYSTEMS LIMITED was founded on 1990-05-03 and had its registered office in Liverpool. The company was dissolved on the 2017-07-06 and is no longer trading or active.

Key Data
Company Name
TEAMLOGIC SYSTEMS LIMITED
 
Legal Registered Office
LIVERPOOL
MERSEYSIDE
 
Filing Information
Company Number 02498592
Date formed 1990-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-05-31
Date Dissolved 2017-07-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-28 03:57:27
Primary Source:Companies House
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 TEAMLOGIC SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
ANN MARGARET YOUNG
Company Secretary 2013-06-01
JOHN MCDONALD
Director 2009-08-01
IAN RUSSELL YOUNG
Director 1991-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES RUSSELL YOUNG
Company Secretary 1996-02-22 2013-05-01
PHILIP JENKINS
Director 1991-05-03 2009-08-01
MIDLRED YOUNG
Company Secretary 1992-06-16 1996-02-07
VALERIE GREEN
Company Secretary 1991-05-03 1992-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN RUSSELL YOUNG GENERAL DATA PROTECTED LTD Director 1991-09-29 CURRENT 1989-09-29 Active
IAN RUSSELL YOUNG TEAM LOGIC SOFTWARE LIMITED Director 1991-04-23 CURRENT 1990-04-23 Dissolved 2014-07-15

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
2017-07-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-064.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2016 FROM LIVERPOOL HOUSE 20A PENSBY ROAD HESWALL WIRRAL MERSEYSIDE CH60 7RE
2016-04-084.20STATEMENT OF AFFAIRS/4.19
2016-04-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2016 FROM LIVERPOOL HOUSE 20A PENSBY ROAD HESWALL WIRRAL MERSEYSIDE CH60 7RE
2016-04-084.20STATEMENT OF AFFAIRS/4.19
2016-04-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-16AA31/05/15 TOTAL EXEMPTION SMALL
2015-05-04LATEST SOC04/05/15 STATEMENT OF CAPITAL;GBP 20000
2015-05-04AR0103/05/15 FULL LIST
2014-12-30AA31/05/14 TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 20000
2014-05-06AR0103/05/14 FULL LIST
2014-02-26AA31/05/13 TOTAL EXEMPTION SMALL
2013-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2013 FROM 50 HANBURY ROAD DORRIDGE WEST MIDLANDS B93 8DN
2013-06-02AP03SECRETARY APPOINTED MRS ANN MARGARET YOUNG
2013-06-02AR0103/05/13 FULL LIST
2013-06-02TM02APPOINTMENT TERMINATED, SECRETARY ROBERT YOUNG
2013-02-26AA31/05/12 TOTAL EXEMPTION SMALL
2012-07-28AA01PREVEXT FROM 30/11/2011 TO 31/05/2012
2012-05-05AR0103/05/12 FULL LIST
2011-08-31AA30/11/10 TOTAL EXEMPTION SMALL
2011-05-24AR0103/05/11 FULL LIST
2010-08-19AA30/11/09 TOTAL EXEMPTION SMALL
2010-07-04AR0103/05/10 FULL LIST
2010-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RUSSELL YOUNG / 03/05/2010
2010-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCDONALD / 03/05/2010
2009-09-24AA30/11/08 TOTAL EXEMPTION SMALL
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR PHILIP JENKINS
2009-09-02288aDIRECTOR APPOINTED JOHN MCDONALD
2009-06-17363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-06-17288cSECRETARY'S CHANGE OF PARTICULARS / ROBERT YOUNG / 01/06/2009
2008-09-29AA30/11/07 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2007-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-06-06363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2006-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-05-08363aRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-02-27225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/11/05
2005-07-05363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-06-18363sRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2004-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-07-11363sRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2003-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-24363sRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2002-03-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-06-26363sRETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS
2001-03-23AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-06-05363sRETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS
2000-03-22AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-07-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-20363sRETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS
1999-04-07AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-06-03363sRETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS
1998-04-02AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-06-22AAFULL ACCOUNTS MADE UP TO 31/05/96
1997-06-09363sRETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS
1996-06-24288NEW SECRETARY APPOINTED
1996-06-24363(288)SECRETARY RESIGNED
1996-06-24363sRETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS
1996-03-31AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-07-07363aRETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS
1995-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-06-08363sRETURN MADE UP TO 03/05/94; FULL LIST OF MEMBERS
1994-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-06-11363sRETURN MADE UP TO 03/05/93; NO CHANGE OF MEMBERS
1993-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1992-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
1992-07-03363sRETURN MADE UP TO 03/05/92; NO CHANGE OF MEMBERS
1992-07-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-05-19287REGISTERED OFFICE CHANGED ON 19/05/92 FROM: 75 GREENFIELD ROAD HARBORNE BIRMINGHAM B17 0EH
1991-10-31CERTNMCOMPANY NAME CHANGED INFORMATION TECHNOLOGY SUPPORT L IMITED CERTIFICATE ISSUED ON 01/11/91
1991-10-31CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/10/91
1991-10-29287REGISTERED OFFICE CHANGED ON 29/10/91 FROM: 25 SILHILL HALL ROAD SOLIHULL WEST MIDLANDS B91 1JX
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to TEAMLOGIC SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-16
Resolutions for Winding-up2016-04-06
Appointment of Liquidators2016-04-06
Meetings of Creditors2016-03-21
Fines / Sanctions
No fines or sanctions have been issued against TEAMLOGIC SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1990-06-25 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31

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 TEAMLOGIC SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of TEAMLOGIC SYSTEMS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

TEAMLOGIC SYSTEMS LIMITED owns 2 domain names.

printgreener.co.uk   teamlogic.co.uk  

Trademarks
We have not found any records of TEAMLOGIC SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEAMLOGIC SYSTEMS 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 (62090 - Other information technology service activities) as TEAMLOGIC SYSTEMS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where TEAMLOGIC SYSTEMS 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 partyTEAMLOGIC SYSTEMS LIMITEDEvent Date2017-01-16
Nature of Business: Information Technology Services Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a General Meeting of the Members of the above-named Company will be held at the offices of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, on 22 March 2017 at 10.00 am, to be followed at 10.15 am by a General Meeting of Creditors, for the purpose of having an account laid before the Meetings showing the manner in which the winding-up has been conducted. The Resolution to be considered will be:- To approve the Liquidators final report together with his receipts and payments account. A Member or Creditor entitled to attend and vote at the Meetings is entitled to appoint a Proxy to attend and vote instead of him/her. In order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless a Member or Creditor is attending in person, proxies must be lodged with me at the address shown above not later than 12 noon on 21 March 2017. John P Fisher , Liquidator , IP Number: 9420 , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . E-mail address: smc@parkinsbooth.co.uk . Telephone Number: 0151 236 4331. Liquidator appointed on: 31 March 2016 : 4 January 2017
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTEAMLOGIC SYSTEMS LIMITEDEvent Date2016-03-31
Nature of Business: Information Technology Services The Companies Act 2006 At a General Meeting of the above named Company, duly convened and held at the offices of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , at 11.00 am on 31 March 2016 , the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution, respectively:- 1. That the Company be wound-up voluntarily. 2. That John P Fisher (IP Number 9420 ) of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be and he is hereby appointed Liquidator for the purpose of such winding-up. Further details of Liquidator: E-mail address jpf@parkinsbooth.co.uk ; Telephone Number 0151 236 4331 Ian R Young , Director
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTEAMLOGIC SYSTEMS LIMITEDEvent Date2016-03-31
John P Fisher , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . Further details of liquidator: E-mail address jpf@parkinsbooth.co.uk ; Telephone Number 0151 236 4331 :
 
Initiating party Event TypeMeetings of Creditors
Defending partyTEAMLOGIC SYSTEMS LIMITEDEvent Date2016-03-11
Nature of Business: Specialist IT Services Notice is hereby given, pursuant to Section 98 of the Insolvency Act, 1986 , that a Meeting of Creditors of the above-named Company will be held at the offices of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , on 31 March 2016 at 11.15 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. In order to be entitled to vote at the Meeting, Creditors must lodge their proxies, together with a full statement of account at the offices of Parkin S. Booth & Co., aforesaid, not later than 12 noon on 30 March 2016. John P Fisher (IP Number 9420 ) of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish Creditors, free of charge, with such information concerning the Companys affairs as they may reasonably require. E-mail address jpf@parkinsbooth.co.uk; Telephone Number 0151 236 4331
 
Initiating party Event TypeNotices to Creditors
Defending partyEvent Date2010-08-13
Transfer of Appointment between Office Holders Notice is hereby given that pursuant to the Order of the Sheriff at Inverness on 22 July 2010; That James Craighead Pringle, 44-48a Academy Street, Inverness be removed from the office of liquidator in the liquidations listed below and Iain Cullens Forsyth, The Old Schoolhouse, Rothiemurchus, Aviemore PH22 1QH be appointed as liquidator. That notice of these appointments is hereby given to all creditors by way of advertisement in The Edinburgh Gazette . That all creditors do have permission to apply to the Court, on notice to the Applicants, within 28 days of being given notice of the terms of this Order for the purposes of applying to vary or discharge the Order in so far as it affects the estate or estates of which they are a creditor. Creditors Voluntary Liquidations Corbie Inns Limited Craggan Outdoors Limited RG Shearer Limited Swaleco Limited Vision Office Limited 9 August 2010.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEAMLOGIC SYSTEMS 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 TEAMLOGIC SYSTEMS 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.