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

RED LOGIC LIMITED

BURY NEW ROAD, WHITEFIELD, M45,
Company Registration Number
03735734
Private Limited Company
Dissolved

Dissolved 2016-11-25

Company Overview

About Red Logic Ltd
RED LOGIC LIMITED was founded on 1999-03-18 and had its registered office in Bury New Road. The company was dissolved on the 2016-11-25 and is no longer trading or active.

Key Data
Company Name
RED LOGIC LIMITED
 
Legal Registered Office
BURY NEW ROAD
WHITEFIELD
 
Filing Information
Company Number 03735734
Date formed 1999-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-11-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 15:43:40
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.
Companies with same name RED LOGIC LIMITED
The following companies were found which have the same name as RED LOGIC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RED LOGICS TECHNOLOGIES PRIVATE LIMITED 382 C-3 Niti Khand-1 Indirapuram Ghaziabad Uttar Pradesh 201010 ACTIVE Company formed on the 2014-07-08

Company Officers of RED LOGIC LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN REID
Company Secretary 1999-03-18
MARTIN JOHN GILLET
Director 1999-07-02
DAVID JOHN REID
Director 1999-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS LESLIE CHURCHWARD
Director 1999-03-18 2002-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JOHN GILLET BLUE YONDER SYSTEMS LIMITED Director 2009-12-17 CURRENT 2009-12-17 Liquidation
MARTIN JOHN GILLET TODAY'S SOFTWARE LIMITED Director 1997-10-10 CURRENT 1997-10-10 Active - Proposal to Strike off

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
2016-11-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-254.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 42 WOODLANDS PARKWAY TIMPERLEY ALTRINCHAM CHESHIRE WA15 7QU
2015-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 42 WOODLANDS PARKWAY TIMPERLEY ALTRINCHAM CHESHIRE WA15 7QU
2015-06-294.70DECLARATION OF SOLVENCY
2015-06-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-29LRESSPSPECIAL RESOLUTION TO WIND UP
2015-06-294.70DECLARATION OF SOLVENCY
2015-06-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-29LRESSPSPECIAL RESOLUTION TO WIND UP
2015-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-19AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-23AR0118/03/15 FULL LIST
2014-10-13AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-22LATEST SOC22/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-22AR0118/03/14 FULL LIST
2013-12-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-20AR0118/03/13 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-20AR0118/03/12 FULL LIST
2012-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-06AR0118/03/11 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-01AR0118/03/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN REID / 01/03/2010
2010-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN REID / 01/03/2010
2010-01-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-10SH0610/12/09 STATEMENT OF CAPITAL GBP 100
2009-12-10SH03RETURN OF PURCHASE OF OWN SHARES
2009-11-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-11-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-03-24363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-09363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-07-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID REID / 01/01/2008
2008-05-16287REGISTERED OFFICE CHANGED ON 16/05/2008 FROM 13 ST JOHN STREET MANCHESTER M3 4DQ
2008-04-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-20363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-20363aRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-05395PARTICULARS OF MORTGAGE/CHARGE
2005-04-13363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2005-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-03363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2004-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-14363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2003-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-06288bDIRECTOR RESIGNED
2002-03-26363sRETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS
2001-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-05287REGISTERED OFFICE CHANGED ON 05/12/01 FROM: RIDGEFIELD HOUSE 14 JOHN DALTON STREET MANCHESTER LANCASHIRE M2 6JR
2001-11-06395PARTICULARS OF MORTGAGE/CHARGE
2001-09-10395PARTICULARS OF MORTGAGE/CHARGE
2001-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-20363sRETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS
2000-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-27363sRETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS
2000-01-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-3088(2)RAD 07/10/99--------- £ SI 50@1=50 £ IC 100/150
1999-11-25287REGISTERED OFFICE CHANGED ON 25/11/99 FROM: 8 KERSAL VALE COURT MOOR LANE SALFORD M7 3QB
1999-11-09ORES04£ NC 100/1000 27/09/9
1999-11-09123NC INC ALREADY ADJUSTED 27/09/99
1999-09-03288aNEW DIRECTOR APPOINTED
1999-03-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to RED LOGIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-15
Notices to Creditors2015-06-24
Appointment of Liquidators2015-06-24
Resolutions for Winding-up2015-06-24
Fines / Sanctions
No fines or sanctions have been issued against RED LOGIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-07-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-11-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2001-09-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 RED LOGIC LIMITED

Intangible Assets
Patents
We have not found any records of RED LOGIC LIMITED registering or being granted any patents
Domain Names

RED LOGIC LIMITED owns 1 domain names.

redlogic.co.uk  

Trademarks
We have not found any records of RED LOGIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RED LOGIC 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 (68209 - Other letting and operating of own or leased real estate) as RED LOGIC LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where RED LOGIC 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 TypeNotices to Creditors
Defending partyRED LOGIC LIMITEDEvent Date2015-06-12
Notice is hereby given pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a final distribution to creditors of the above Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA by no later than 20 July 2015 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this distribution or any other distribution declared before their debt is proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 12 June 2015 Office Holder details: S Markey , (IP No. 14912) and M Maloney , (IP No. 9628) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA . For further details contact: S Markey, Email: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyRED LOGIC LIMITEDEvent Date2015-06-12
S Markey , (IP No. 14912) and M Maloney , (IP No. 9628) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA . : For further details contact: S Markey, Email: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRED LOGIC LIMITEDEvent Date2015-06-12
We the undersigned all the shareholders of the Company eligible to attend and vote at a general meeting of the Company, hereby pass the said resolutions on 12 June 2015 , designated as a special resolution and an ordinary resolution, and agree that the resolutions shall be valid and effective as if it had been passed at a general meeting the company duly convened and held: That the Company be and is hereby wound up voluntarily and that S Markey , (IP No. 14912) and M Maloney , (IP No. 9628) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA be and are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company and the Liquidators are authorised to act jointly and severally. For further details contact: S Markey, Email: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RED LOGIC 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 RED LOGIC 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.