LOGICBUILD DEVELOPMENTS LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM13 3BE

Company number 04199963
Status Liquidation
Incorporation Date 13 April 2001
Company Type Private Limited Company
Address JUNIPER HOUSE, WARLEY HILL BUSINESS PARK, BRENTWOOD, CM13 3BE
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Return of final meeting of creditors; INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 17/12/2015; Court order insolvency:replacement of liquidator. The most likely internet sites of LOGICBUILD DEVELOPMENTS LIMITED are www.logicbuilddevelopments.co.uk, and www.logicbuild-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Gidea Park Rail Station is 4.2 miles; to Billericay Rail Station is 5.5 miles; to Laindon Rail Station is 6 miles; to Grays Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Logicbuild Developments Limited is a Private Limited Company. The company registration number is 04199963. Logicbuild Developments Limited has been working since 13 April 2001. The present status of the company is Liquidation. The registered address of Logicbuild Developments Limited is Juniper House Warley Hill Business Park Brentwood Cm13 3be. . COSTA, Cristina is a Secretary of the company. COSTA, Marco Roberto is a Director of the company. Secretary JAMESON, Michael Paul has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BACK, Grahame Anthony has been resigned. Director DECKER, Paul Martin has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
COSTA, Cristina
Appointed Date: 16 January 2003

Director
COSTA, Marco Roberto
Appointed Date: 02 December 2001
51 years old

Resigned Directors

Secretary
JAMESON, Michael Paul
Resigned: 16 January 2003
Appointed Date: 09 May 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 09 May 2001
Appointed Date: 13 April 2001

Director
BACK, Grahame Anthony
Resigned: 02 December 2001
Appointed Date: 09 May 2001
57 years old

Director
DECKER, Paul Martin
Resigned: 30 September 2002
Appointed Date: 02 December 2001
94 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 09 May 2001
Appointed Date: 13 April 2001

LOGICBUILD DEVELOPMENTS LIMITED Events

13 Mar 2017
Return of final meeting of creditors
20 Jan 2016
INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 17/12/2015
27 Feb 2015
Court order insolvency:replacement of liquidator
17 Feb 2015
INSOLVENCY:Liquidators progress report for the period 18/12/2013-17/12/2014
12 Feb 2015
Court order insolvency:replacement of liquidator
...
... and 63 more events
24 May 2001
Secretary resigned
24 May 2001
Director resigned
24 May 2001
New director appointed
24 May 2001
New secretary appointed
13 Apr 2001
Incorporation

LOGICBUILD DEVELOPMENTS LIMITED Charges

23 June 2008
Debenture
Delivered: 28 June 2008
Status: Satisfied on 26 February 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 April 2007
Legal charge
Delivered: 15 May 2007
Status: Satisfied on 26 February 2009
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H land situate at and k/a land at culvert place battersea…
13 September 2006
Mortgage debenture
Delivered: 27 September 2006
Status: Satisfied on 26 February 2009
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H land k/a land at culvert place battersea london (also…
21 December 2005
Legal charge
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a culvert place, culvert road…
21 December 2005
Debenture
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a culvert place, culvert road…
14 April 2005
Debenture
Delivered: 22 April 2005
Status: Satisfied on 20 December 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
11 February 2005
Legal charge
Delivered: 2 March 2005
Status: Satisfied on 5 September 2006
Persons entitled: Waterbrook Construction Limited
Description: F/H property k/a as the former marble & granite centre…
23 January 2003
Debenture
Delivered: 30 January 2003
Status: Satisfied on 5 September 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 2003
Legal mortgage
Delivered: 24 January 2003
Status: Satisfied on 5 September 2006
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a the former marble & granite centre…
7 March 2002
Charge over deposits
Delivered: 19 March 2002
Status: Satisfied on 20 December 2005
Persons entitled: Aib Group (UK) P.L.C.
Description: A fixed charge over any sums deposited or to be deposited…
6 March 2002
Mortgage debenture
Delivered: 13 March 2002
Status: Satisfied on 20 December 2005
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…