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

CONCLUSIVE LOGIC LIMITED

WESTCLIFF ON SEA, ESSEX, S90,
Company Registration Number
03822152
Private Limited Company
Dissolved

Dissolved 2013-09-28

Company Overview

About Conclusive Logic Ltd
CONCLUSIVE LOGIC LIMITED was founded on 1999-08-09 and had its registered office in Westcliff On Sea. The company was dissolved on the 2013-09-28 and is no longer trading or active.

Key Data
Company Name
CONCLUSIVE LOGIC LIMITED
 
Legal Registered Office
WESTCLIFF ON SEA
ESSEX
 
Previous Names
NETLEXIS LIMITED22/09/2000
CREDITLODGE LIMITED19/10/1999
Filing Information
Company Number 03822152
Date formed 1999-08-09
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2000-12-31
Date Dissolved 2013-09-28
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2015-05-22 03:46:52
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 CONCLUSIVE LOGIC LIMITED
The following companies were found which have the same name as CONCLUSIVE LOGIC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONCLUSIVE LOGIC INC Delaware Unknown
CONCLUSIVE LOGIC INCORPORATED California Unknown

Company Officers of CONCLUSIVE LOGIC LIMITED

Current Directors
Officer Role Date Appointed
TEMPLE SECRETARIAL LIMITED
Company Secretary 2001-06-04
LEIGH MARK WOOLLEY
Company Secretary 2001-06-04
ANDREW LUMSDAINE KARNEY
Director 2000-04-17
MATTHEW MCKENNIREY
Director 1999-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MICHAEL BATTERHAM
Director 2000-04-17 2001-11-06
THOMAS PATRICK LARSON
Director 2000-04-17 2001-10-01
STEPHEN MATHEWS
Company Secretary 1999-10-07 2001-07-18
JOHN CHARLES HOWARD
Director 1999-11-08 2001-07-18
STEPHEN MATHEWS
Director 1999-10-07 2001-07-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-08-09 1999-10-07
INSTANT COMPANIES LIMITED
Nominated Director 1999-08-09 1999-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TEMPLE SECRETARIAL LIMITED 47-49 THURLOE SQUARE INVESTMENTS LIMITED Company Secretary 2008-01-10 CURRENT 2008-01-10 Active
TEMPLE SECRETARIAL LIMITED 47-49 THURLOE SQUARE FREEHOLD LIMITED Company Secretary 2007-11-30 CURRENT 2007-11-30 Active
TEMPLE SECRETARIAL LIMITED 2CAN SERVICES LIMITED Company Secretary 2007-11-07 CURRENT 2006-07-13 Dissolved 2014-05-06
TEMPLE SECRETARIAL LIMITED 2I SYSTEMS AND SERVICES LIMITED Company Secretary 2007-04-03 CURRENT 2002-02-27 Active
TEMPLE SECRETARIAL LIMITED LINE MANAGEMENT CABLING LIMITED Company Secretary 2007-03-30 CURRENT 2007-03-30 Active
TEMPLE SECRETARIAL LIMITED TRITON METALS LIMITED Company Secretary 2007-02-13 CURRENT 2006-08-21 Dissolved 2017-05-10
TEMPLE SECRETARIAL LIMITED WINTON DIRECTORS LIMITED Company Secretary 2007-02-05 CURRENT 2007-02-05 Dissolved 2016-01-19
TEMPLE SECRETARIAL LIMITED FRONT LINE (UK) FOUNDATION Company Secretary 2006-12-04 CURRENT 2006-12-04 Active - Proposal to Strike off
TEMPLE SECRETARIAL LIMITED 56 VINCENT SQUARE INVESTMENTS LIMITED Company Secretary 2006-11-10 CURRENT 2006-11-10 Active
TEMPLE SECRETARIAL LIMITED 25 CHAPEL STREET (NUMBER 1) LIMITED Company Secretary 2006-09-29 CURRENT 2003-07-10 Dissolved 2014-05-06
TEMPLE SECRETARIAL LIMITED 25 CHAPEL STREET (NUMBER 2) LIMITED Company Secretary 2006-09-29 CURRENT 2003-07-10 Dissolved 2014-05-06
TEMPLE SECRETARIAL LIMITED VALENTINO ENGLAND LIMITED Company Secretary 2006-08-03 CURRENT 2006-08-03 Dissolved 2015-05-19
TEMPLE SECRETARIAL LIMITED WOPILA CHARITABLE FOUNDATION LIMITED Company Secretary 2006-05-31 CURRENT 2006-05-31 Active - Proposal to Strike off
TEMPLE SECRETARIAL LIMITED WINTON PHILANTHROPIES Company Secretary 2005-06-08 CURRENT 2005-06-08 Active - Proposal to Strike off
TEMPLE SECRETARIAL LIMITED BIRCH CAPITAL LIMITED Company Secretary 2005-02-11 CURRENT 2005-02-11 Dissolved 2017-06-13
TEMPLE SECRETARIAL LIMITED DIADORA UK LIMITED Company Secretary 2005-01-20 CURRENT 1987-07-13 Dissolved 2014-02-06
TEMPLE SECRETARIAL LIMITED ECOCYCLED MATERIALS LTD Company Secretary 2004-03-26 CURRENT 2000-07-21 Dissolved 2014-05-27
TEMPLE SECRETARIAL LIMITED BRIT-CON LIMITED Company Secretary 2004-02-27 CURRENT 1997-08-11 Dissolved 2016-08-02
TEMPLE SECRETARIAL LIMITED BENETTON RETAIL (1988) LIMITED Company Secretary 2004-02-03 CURRENT 1987-12-18 Dissolved 2015-07-23
TEMPLE SECRETARIAL LIMITED TEMPLECO 613 LIMITED Company Secretary 2003-11-04 CURRENT 2003-11-04 Dissolved 2014-02-25
TEMPLE SECRETARIAL LIMITED WIND4ENERGY LIMITED Company Secretary 2002-05-15 CURRENT 2002-05-15 Dissolved 2015-01-06
TEMPLE SECRETARIAL LIMITED LINE MANAGEMENT GROUP LIMITED Company Secretary 2002-03-14 CURRENT 2001-05-11 Active
TEMPLE SECRETARIAL LIMITED LMG SYSTEMS LIMITED Company Secretary 2002-03-14 CURRENT 1987-08-10 Active
TEMPLE SECRETARIAL LIMITED WITHERS-BERGMAN LIMITED Company Secretary 2001-08-21 CURRENT 2001-08-21 Dissolved 2018-06-12
TEMPLE SECRETARIAL LIMITED WORKABILITY INTERNATIONAL Company Secretary 2001-06-06 CURRENT 2001-06-06 Active
TEMPLE SECRETARIAL LIMITED HELPONLINE SERVICES LIMITED Company Secretary 2000-08-02 CURRENT 2000-08-02 Dissolved 2014-02-25
TEMPLE SECRETARIAL LIMITED THE ERIC OSBORN FOUNDATION Company Secretary 2000-06-16 CURRENT 2000-06-16 Dissolved 2014-07-08
TEMPLE SECRETARIAL LIMITED TRIGEN HOLDINGS LIMITED Company Secretary 2000-04-20 CURRENT 2000-04-20 Dissolved 2014-04-29
TEMPLE SECRETARIAL LIMITED TEMPLE PROPERTY HOLDINGS LIMITED Company Secretary 1999-12-21 CURRENT 1999-12-21 Active - Proposal to Strike off
TEMPLE SECRETARIAL LIMITED OCC EUROPE LIMITED Company Secretary 1999-11-24 CURRENT 1991-04-03 Dissolved 2014-04-08
TEMPLE SECRETARIAL LIMITED THE BRITECH FOUNDATION LIMITED Company Secretary 1999-10-27 CURRENT 1999-10-27 Dissolved 2014-09-12
TEMPLE SECRETARIAL LIMITED PREMIER CREW SPORTS MANAGEMENT LIMITED Company Secretary 1999-03-11 CURRENT 1999-03-11 Active - Proposal to Strike off
TEMPLE SECRETARIAL LIMITED PUBLIEUROPE LIMITED Company Secretary 1999-02-25 CURRENT 1999-02-25 Active
TEMPLE SECRETARIAL LIMITED TEMPLECO THREE LIMITED Company Secretary 1999-01-31 CURRENT 1992-07-22 Dissolved 2017-08-08
TEMPLE SECRETARIAL LIMITED BARROW FOUNDATION (UK) Company Secretary 1998-05-12 CURRENT 1998-05-12 Active
TEMPLE SECRETARIAL LIMITED OXENWOOD DOWN LIMITED Company Secretary 1997-12-23 CURRENT 1997-12-23 Active
TEMPLE SECRETARIAL LIMITED ALPINE RACING LIMITED Company Secretary 1997-07-09 CURRENT 1984-04-05 Active
TEMPLE SECRETARIAL LIMITED WINTON CAPITAL MANAGEMENT LIMITED Company Secretary 1997-02-03 CURRENT 1997-02-03 Active
TEMPLE SECRETARIAL LIMITED EURO STRATA LIMITED Company Secretary 1995-12-07 CURRENT 1995-12-07 Dissolved 2014-07-01
TEMPLE SECRETARIAL LIMITED CLABER GARDENLIFE LIMITED Company Secretary 1995-12-07 CURRENT 1995-12-07 Dissolved 2016-02-23
TEMPLE SECRETARIAL LIMITED TRIGEN LIMITED Company Secretary 1992-07-11 CURRENT 1992-06-23 Dissolved 2014-03-17
ANDREW LUMSDAINE KARNEY MEDICAL AID FOR PALESTINIANS Director 2009-10-29 CURRENT 1995-03-27 Active

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
2013-09-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-06-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2013
2013-06-284.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-04-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2013
2012-12-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2012
2012-05-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2012
2012-05-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2011
2012-05-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2011
2010-09-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2010
2010-03-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2010
2009-09-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2009
2009-04-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2009
2009-02-26287REGISTERED OFFICE CHANGED ON 26/02/2009 FROM HAINES WATTS 2ND FLOOR 25-31 TAVISTOCK PLACE LONDON WC1H 9SF
2008-10-22LIQ MISCINSOLVENCY:SECRETARY OF STATE RELEASE OF LIQUIDATOR
2008-09-15LIQ MISCINSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR
2008-09-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2008
2008-03-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2008
2007-10-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-04-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-09-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-03-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2005-09-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2005-07-01287REGISTERED OFFICE CHANGED ON 01/07/05 FROM: 3RD FLOOR 70-74 CITY ROAD LONDON EC1Y 2BJ
2005-03-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2004-09-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2004-03-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2003-09-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2003-05-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2003-03-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2002-03-194.20STATEMENT OF AFFAIRS
2002-03-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2002-03-19600APPOINTMENT OF LIQUIDATOR
2002-03-15287REGISTERED OFFICE CHANGED ON 15/03/02 FROM: 16 OLD BAILEY LONDON EC4M 7EG
2001-12-18288bDIRECTOR RESIGNED
2001-12-03288bDIRECTOR RESIGNED
2001-10-18288bDIRECTOR RESIGNED
2001-10-10288cDIRECTOR'S PARTICULARS CHANGED
2001-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-09-12363aRETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2001-08-24288bSECRETARY RESIGNED
2001-08-2288(2)RAD 27/07/01--------- £ SI 534798@.002=1069 £ IC 1057857/1058926
2001-08-2288(2)RAD 31/07/01--------- £ SI 155550@.002=311 £ IC 1057546/1057857
2001-08-2288(2)RAD 23/05/01--------- £ SI 1807158@.002=3614 £ IC 1053932/1057546
2001-08-2188(2)RAD 23/05/01--------- £ SI 1807158@.002=3614 £ IC 1050318/1053932
2001-08-10288bDIRECTOR RESIGNED
2001-07-28287REGISTERED OFFICE CHANGED ON 28/07/01 FROM: BERWIN LEIGHTON ADELAIDE HOUSE LONDON BRIDGE EC4R 9HA
2001-07-28288aNEW SECRETARY APPOINTED
2001-07-28288aNEW SECRETARY APPOINTED
2001-07-04395PARTICULARS OF MORTGAGE/CHARGE
2001-07-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-02123NC INC ALREADY ADJUSTED 23/05/01
2001-07-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-07-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-07-02RES04£ NC 1057575/1072540 23/0
2001-07-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2000-09-25288aNEW DIRECTOR APPOINTED
2000-09-22CERTNMCOMPANY NAME CHANGED NETLEXIS LIMITED CERTIFICATE ISSUED ON 22/09/00
2000-09-07363sRETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS
2000-09-07288aNEW DIRECTOR APPOINTED
2000-09-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-0488(2)RAD 07/07/00--------- £ SI 99400@.002=198 £ IC 808192/808390
2000-08-03WRES12VARYING SHARE RIGHTS AND NAMES 07/07/00
2000-08-03123NC INC ALREADY ADJUSTED 07/07/00
2000-08-03WRES01ADOPT ARTICLES 07/07/00
2000-08-02122CONVE 07/07/00
2000-06-22288aNEW DIRECTOR APPOINTED
2000-04-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
7220 - Software consultancy and supply
7260 - Other computer related activities


Licences & Regulatory approval
We could not find any licences issued to CONCLUSIVE 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 Meetings2013-05-02
Fines / Sanctions
No fines or sanctions have been issued against CONCLUSIVE LOGIC 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
A RENT DEPOSIT DEED 2001-07-04 Outstanding HOGG GROUP LIMITED
Intangible Assets
Patents
We have not found any records of CONCLUSIVE LOGIC LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CONCLUSIVE LOGIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONCLUSIVE 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 (7220 - Software consultancy and supply) as CONCLUSIVE LOGIC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONCLUSIVE 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 TypeFinal Meetings
Defending partyCONCLUSIVE LOGIC LIMITEDEvent Date2002-02-27
Notice is hereby given, pursuant to Legislation section: section 106 of the Legislation: Insolvency Act 1986 , that a Final General Meeting of the Company and a Final Meeting of the Creditors of the above-named Company will be held at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ on 17 June 2013 at 10.30 am (Members) and 11.00 am (Creditors), for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Liquidator and to determine the release from office of the Liquidator. Proxies to be used at the Meetings must be lodged with the Liquidator at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ no later than 12.00 noon on 14 June 2013 . Duncan Robert Beat , Liquidator (IP No 8161) : Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ , +44 (0) 2380 646 464 : Date of Appointment: 27 February 2002 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONCLUSIVE 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 CONCLUSIVE 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.