LOGICALL TELECOMMUNICATIONS LIMITED
33 WELLINGTON STREET

Hellopages » West Yorkshire » Leeds » LS1 4JP

Company number 02980150
Status Liquidation
Incorporation Date 18 October 1994
Company Type Private Limited Company
Address PRICEWATERHOUSECOOPERS, BENSON HOUSE, 33 WELLINGTON STREET, LEEDS, LS1 4JP
Home Country United Kingdom
Nature of Business 6420 - Telecommunications
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Liquidators statement of receipts and payments to 25 March 2009; Liquidators statement of receipts and payments to 25 March 2009; Liquidators statement of receipts and payments to 12 February 2009. The most likely internet sites of LOGICALL TELECOMMUNICATIONS LIMITED are www.logicalltelecommunications.co.uk, and www.logicall-telecommunications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Logicall Telecommunications Limited is a Private Limited Company. The company registration number is 02980150. Logicall Telecommunications Limited has been working since 18 October 1994. The present status of the company is Liquidation. The registered address of Logicall Telecommunications Limited is Pricewaterhousecoopers Benson House 33 Wellington Street Leeds Ls1 4jp. . BEARD, Martin Leslie is a Director of the company. MCKENZIE, Alisdair Douglas is a Director of the company. SLEIGH, Gordon Bruce is a Director of the company. Secretary ALLENBY, Philip Norman has been resigned. Secretary BIRON, Robert Peter has been resigned. Secretary READINGS, Gary Hugh has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Secretary PETERKINS has been resigned. Secretary PETERKINS has been resigned. Director BIRCH, Robert Peter has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director DUNCAN, Graham John has been resigned. Director EDWARDS, Neil Anthony has been resigned. Director HORNSBY, Edward Joseph has been resigned. Director NEVILLE, Roger Drummond has been resigned. Director STRETCH, David Leslie has been resigned. The company operates in "Telecommunications".


Current Directors

Director
BEARD, Martin Leslie
Appointed Date: 09 September 1996
63 years old

Director
MCKENZIE, Alisdair Douglas
Appointed Date: 09 September 1996
63 years old

Director
SLEIGH, Gordon Bruce
Appointed Date: 09 September 1996
77 years old

Resigned Directors

Secretary
ALLENBY, Philip Norman
Resigned: 05 October 2001
Appointed Date: 05 May 1999

Secretary
BIRON, Robert Peter
Resigned: 18 October 1996
Appointed Date: 18 October 1994

Secretary
READINGS, Gary Hugh
Resigned: 09 September 1996
Appointed Date: 06 April 1995

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 18 October 1994
Appointed Date: 18 October 1994

Secretary
PETERKINS
Resigned: 18 October 1996
Appointed Date: 09 September 1996

Secretary
PETERKINS
Resigned: 05 May 1999
Appointed Date: 09 September 1996

Director
BIRCH, Robert Peter
Resigned: 10 December 1999
Appointed Date: 06 April 1995
66 years old

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 18 October 1994
Appointed Date: 18 October 1994

Director
DUNCAN, Graham John
Resigned: 28 February 2006
Appointed Date: 09 September 1996
74 years old

Director
EDWARDS, Neil Anthony
Resigned: 10 December 1999
Appointed Date: 06 April 1995
65 years old

Director
HORNSBY, Edward Joseph
Resigned: 25 October 2006
Appointed Date: 27 May 1998
78 years old

Director
NEVILLE, Roger Drummond
Resigned: 09 September 1996
Appointed Date: 11 April 1995
79 years old

Director
STRETCH, David Leslie
Resigned: 06 April 1995
Appointed Date: 18 October 1994
62 years old

LOGICALL TELECOMMUNICATIONS LIMITED Events

02 May 2009
Liquidators statement of receipts and payments to 25 March 2009
02 May 2009
Liquidators statement of receipts and payments to 25 March 2009
04 Mar 2009
Liquidators statement of receipts and payments to 12 February 2009
04 Sep 2008
Liquidators statement of receipts and payments to 12 August 2008
27 Feb 2008
Liquidators statement of receipts and payments to 12 August 2008
...
... and 98 more events
31 May 1995
Particulars of mortgage/charge
26 May 1995
Company name changed the telephone call routing compa ny LIMITED\certificate issued on 26/05/95
26 Oct 1994
Secretary resigned
26 Oct 1994
Director resigned
18 Oct 1994
Incorporation

LOGICALL TELECOMMUNICATIONS LIMITED Charges

22 April 1999
Debenture
Delivered: 7 May 1999
Status: Satisfied on 27 July 2001
Persons entitled: Abn Amro Bank N.V.(As Agent and Trustee for the Finance Parties)
Description: Specific property charged being l/h land and buildings…
22 April 1999
Bond and floating charge
Delivered: 7 May 1999
Status: Satisfied on 17 February 2000
Persons entitled: Abn Amro Bank N.V.(As Agent and Trustee for the Finance Parties)
Description: Floating charge all the property and undertaking (including…
5 March 1997
Debenture
Delivered: 13 March 1997
Status: Satisfied on 27 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
7 June 1996
Rent deposit deed
Delivered: 22 June 1996
Status: Outstanding
Persons entitled: Estates and General PLC
Description: The deposit account.
12 May 1995
Debenture trust deed
Delivered: 31 May 1995
Status: Satisfied on 30 May 1997
Persons entitled: Ian Anthony Sim Hawthorne and Duncan Robert James Gadsby
Description: By way of floating security all the undertaking of the…