LOJICS RESOURCE SERVICES LIMITED
BRISTOL AMALGAMATED CLEANING SERVICES LIMITED AMALGAMATED CLEANING SERVICES GROUP LIMITED

Hellopages » Bristol » Bristol, City of » BS1 4NT

Company number 00843621
Status Liquidation
Incorporation Date 31 March 1965
Company Type Private Limited Company
Address 16 QUEEN SQUARE, BRISTOL, BS1 4NT
Home Country United Kingdom
Nature of Business 7470 - Other cleaning activities
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are INSOLVENCY:Liquidator's Progress report ;- 21/08/2013 - 20/08/2014; Insolvency:annual progress report - brought down date 20TH august 2013; Registered office address changed from Stangate House Stanwell Road Penarth CF64 2AA on 27 September 2012. The most likely internet sites of LOJICS RESOURCE SERVICES LIMITED are www.lojicsresourceservices.co.uk, and www.lojics-resource-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and six months. Lojics Resource Services Limited is a Private Limited Company. The company registration number is 00843621. Lojics Resource Services Limited has been working since 31 March 1965. The present status of the company is Liquidation. The registered address of Lojics Resource Services Limited is 16 Queen Square Bristol Bs1 4nt. . LEVESQUE, Robert is a Secretary of the company. LEVESQUE, Robert is a Director of the company. MUNN, John Charles is a Director of the company. TUNSICH, Ray Thomas is a Director of the company. Secretary ALLEN, Stephen Dennis has been resigned. Director BARTON, John Laurence has been resigned. Director CLAYTON, Christopher John has been resigned. Director CUTLER, John Leslie has been resigned. Director DAVIES, Christopher Erith has been resigned. Director TOLLETT, Clive James has been resigned. Director WALKER, Ian Rodway has been resigned. Director WARDLE, John Malcolm has been resigned. The company operates in "Other cleaning activities".


Current Directors

Secretary
LEVESQUE, Robert
Appointed Date: 02 June 1997

Director
LEVESQUE, Robert
Appointed Date: 20 July 1998
66 years old

Director
MUNN, John Charles
Appointed Date: 11 May 1995
66 years old

Director
TUNSICH, Ray Thomas
Appointed Date: 17 May 2006
79 years old

Resigned Directors

Secretary
ALLEN, Stephen Dennis
Resigned: 30 May 1997

Director
BARTON, John Laurence
Resigned: 31 March 1998
81 years old

Director
CLAYTON, Christopher John
Resigned: 30 April 1994
80 years old

Director
CUTLER, John Leslie
Resigned: 01 March 1996
81 years old

Director
DAVIES, Christopher Erith
Resigned: 20 July 1998
Appointed Date: 01 March 1996
76 years old

Director
TOLLETT, Clive James
Resigned: 03 June 1994
93 years old

Director
WALKER, Ian Rodway
Resigned: 01 March 1996
75 years old

Director
WARDLE, John Malcolm
Resigned: 22 January 1992
95 years old

LOJICS RESOURCE SERVICES LIMITED Events

17 Oct 2014
INSOLVENCY:Liquidator's Progress report ;- 21/08/2013 - 20/08/2014
21 Oct 2013
Insolvency:annual progress report - brought down date 20TH august 2013
27 Sep 2012
Registered office address changed from Stangate House Stanwell Road Penarth CF64 2AA on 27 September 2012
27 Sep 2012
Appointment of a liquidator
27 Sep 2012
Order of court to wind up
...
... and 100 more events
11 Nov 1987
Full group accounts made up to 31 March 1987

11 Nov 1987
Return made up to 30/09/87; full list of members

11 Oct 1986
Group of companies' accounts made up to 31 March 1986

11 Oct 1986
Return made up to 25/09/86; full list of members

21 Apr 1982
Memorandum and Articles of Association

LOJICS RESOURCE SERVICES LIMITED Charges

8 November 2001
Mortgage
Delivered: 13 November 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Swiss life assurance policy numbered: B115871S.
8 November 2001
Mortgage
Delivered: 13 November 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Swiss life assurance policy numbered: B115867S.
8 November 2001
Debenture
Delivered: 13 November 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
20 July 1998
Debenture
Delivered: 28 July 1998
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: .. fixed and floating charges over the undertaking and all…
19 June 1996
Mortgage debenture
Delivered: 28 June 1996
Status: Satisfied on 13 December 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 October 1992
Charge on book debts
Delivered: 23 October 1992
Status: Satisfied on 30 December 1995
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts.
7 February 1985
Charge
Delivered: 11 February 1985
Status: Satisfied on 19 December 1995
Persons entitled: Midland Bank PLC
Description: Floating charge over the. Undertaking and all property and…
7 February 1984
Legal charge
Delivered: 21 February 1984
Status: Satisfied on 13 December 1997
Persons entitled: Midland Bank PLC
Description: F/H land and premises situate at gate street saltley…
2 May 1972
Mortgage
Delivered: 8 May 1972
Status: Satisfied on 3 March 1993
Persons entitled: Midland Bank PLC
Description: Land at gate street, saltley, birmingham with all fixtures…
8 March 1967
Mortgage
Delivered: 16 March 1967
Status: Satisfied on 3 March 1993
Persons entitled: Midland Bank PLC
Description: 90, belchers lane, alum road, birmingham together with all…
4 November 1966
Mortgage
Delivered: 11 November 1966
Status: Satisfied on 3 March 1993
Persons entitled: Midland Bank PLC
Description: 54 belchers lane alum rock, birmingham together with all…
30 March 1966
Mortgage
Delivered: 7 April 1966
Status: Satisfied on 3 March 1993
Persons entitled: Midland Bank PLC
Description: F/H 113 dallow rd, luton, beds, with all fixtures.