Company NameBasilica Computing Limited
Company StatusDissolved
Company Number02624451
CategoryPrivate Limited Company
Incorporation Date27 June 1991(32 years, 10 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)
Previous NameRentstrong Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Richard James Lowe
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed01 August 2012(21 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 25 July 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPp A9d Bt Centre 81 Newgate Street
London
EC1A 7AJ
Director NameMr Mark Jonathan Hendricks
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(21 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 25 July 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPp A9d Bt Centre
81 Newgate Street
London
EC1A 7AJ
Secretary NameNewgate Street Secretaries Limited (Corporation)
StatusClosed
Appointed17 August 2007(16 years, 1 month after company formation)
Appointment Duration9 years, 11 months (closed 25 July 2017)
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameSteven Vassiliades
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(1 month, 3 weeks after company formation)
Appointment Duration11 years (resigned 31 August 2002)
RoleCompany Director
Correspondence AddressMiddleton Hall
Gorebridge
Midlothian
EH23 4RD
Scotland
Secretary NameElizabeth Jane Maddaford
NationalityBritish
StatusResigned
Appointed21 August 1991(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 1996)
RoleSystems Consultant
Correspondence AddressOld Farm Station Road
Stanbridge
Leighton Buzzard
Bedfordshire
LU7 9JF
Director NameMr Christopher Martin Leigh
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(2 years, 8 months after company formation)
Appointment Duration15 years (resigned 24 March 2009)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 The Uplands
Harpenden
Hertfordshire
AL5 2PQ
Director NameElizabeth Jane Maddaford
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(2 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressOld Farm Station Road
Stanbridge
Leighton Buzzard
Bedfordshire
LU7 9JF
Director NameAllan Peter Mulliner
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(3 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 04 March 2010)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Letchworth Business Centre
Avenue One
Letchworth
Hertfordshire
SG6 2HB
Director NameMr Andrew James Hoult
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(3 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2002)
RoleComputer Salesman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill
Hollygate Road, Ridlington
Rutland
LE15 9AR
Secretary NameAllan Peter Mulliner
NationalityBritish
StatusResigned
Appointed31 May 1996(4 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 17 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pyket Way
Weston Favell
Northampton
Northamptonshire
NN3 3JU
Director NameAlan Brown
NationalityBritish
StatusResigned
Appointed18 July 1996(5 years after company formation)
Appointment Duration3 years, 2 months (resigned 16 September 1999)
RoleSales
Correspondence AddressBarnside House Kimbolton Road
Lower Dean
Huntingdon
Cambridgeshire
PE18 0LJ
Director NameMr David Jeffrey Wadsworth
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(5 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 April 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address47 Merthyr Terrace
Barnes
London
SW13 8DL
Director NameMr Robin Alexander Draper
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 March 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address51 Dallington Road
Northampton
Northamptonshire
NN5 7BW
Director NameMr Alan McAulay
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1997(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 23 September 1999)
RoleExecutive
Country of ResidenceScotland
Correspondence AddressSorauren Old Gartmore Road
Drymen
Glasgow
G63 0DP
Scotland
Director NameMr Andrew Grant Douglas
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(7 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 07 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmhora
Upnor
Rochester
Kent
ME2 4XE
Director NamePatrick Mark Okeefe
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(7 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address13 Daisy Bank Drive
Sandbach
Cheshire
CW11 4JR
Director NameRichard John Sparrow
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(9 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2002)
RoleSales
Correspondence Address38 Hampden Road
Hitchin
Hertfordshire
SG4 0LD
Director NameNicholas Gorringe
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(10 years after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2010)
RoleCompany Director
Correspondence Address1 Letchworth Business Centre
Avenue One
Letchworth
Hertfordshire
SG6 2HB
Director NameMr Julian Kenny
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(11 years after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address35 The Haydens
Tonbridge
Kent
TN9 1NS
Director NameStephen Duxbury
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(11 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 November 2003)
RoleIT Services
Correspondence Address4 Poppylands
Bicester
Oxfordshire
OX26 3ZP
Director NameNicholas Wiltshire
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(11 years, 9 months after company formation)
Appointment Duration6 years (resigned 24 March 2009)
RoleEnterprise Sales Director
Correspondence AddressSun Cottage 6 Sun Street
Potton
Sandy
Bedfordshire
SG19 2LR
Director NameStephen Albert John Brand
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(14 years, 1 month after company formation)
Appointment Duration1 year (resigned 17 August 2006)
RoleCompany Director
Correspondence Address9 Spencer Close
Brookmans
Billericay
Essex
CM12 0GF
Director NameMr Colin Mattey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2007(16 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 24 March 2009)
RoleDirector Of Sales
Country of ResidenceEngland
Correspondence Address6 Fairways
Penton
Birkenhead
Merseyside
CH42 8JZ
Wales
Director NameMr Paul Timothy Roberts
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2007(16 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 04 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPp A9d Bt Centre
81 Newgate Street
London
EC1A 7AJ
Director NameColin Mattey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2007(16 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 24 March 2009)
RoleDirector Of Sales
Correspondence Address6 Fairways
Penton
Birkenhead
Merseyside
CH42 8JZ
Wales
Director NameMartin Chatt
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2007(16 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 24 March 2009)
RoleAccountant
Correspondence AddressRidges
Hightown Green Rattlesden
Bury St Edmunds
Suffolk
IP30 0SZ
Director NameMr James George
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(16 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 2012)
RoleAccountant
Correspondence AddressPp A9d Bt Centre
81 Newgate Street
London
EC1A 7AJ
Director NameMrs Christina Bridget Ryan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2012(20 years, 8 months after company formation)
Appointment Duration5 months (resigned 01 August 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPp A9d Bt Centre
81 Newgate Street
London
EC1A 7AJ
Director NameMr Michael John Cole
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(20 years, 8 months after company formation)
Appointment Duration5 months (resigned 01 August 2012)
RoleGovernance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPp A9d Bt Centre
81 Newgate Street
London
EC1A 7AJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 July 2017Final Gazette dissolved following liquidation (1 page)
25 April 2017Return of final meeting in a members' voluntary winding up (9 pages)
28 February 2017Liquidators' statement of receipts and payments to 10 December 2016 (16 pages)
21 February 2017Liquidators' statement of receipts and payments to 10 December 2016 (8 pages)
30 August 2016Notice of ceasing to act as a voluntary liquidator (1 page)
30 August 2016Court order insolvency:c/o replacement of liquidator (11 pages)
30 August 2016Appointment of a voluntary liquidator (1 page)
10 May 2016Appointment of a voluntary liquidator (1 page)
10 May 2016Notice of ceasing to act as a voluntary liquidator (1 page)
10 May 2016INSOLVENCY:order of court in repsect of replacement liquidators (13 pages)
7 March 2016Appointment of a voluntary liquidator (2 pages)
3 February 2016Notice of ceasing to act as a voluntary liquidator (1 page)
3 February 2016Court order INSOLVENCY:replacement of liquidator (17 pages)
22 January 2016Register(s) moved to registered inspection location 81 Newgate Street London EC1A 7AJ (2 pages)
22 January 2016Register inspection address has been changed from Bt Plc 81 Newgate Street London EC1A 7AJ to 81 Newgate Street London EC1A 7AJ (1 page)
4 January 2016Liquidators' statement of receipts and payments to 10 December 2015 (7 pages)
4 January 2016Liquidators statement of receipts and payments to 10 December 2015 (7 pages)
13 February 2015Liquidators' statement of receipts and payments to 10 December 2014 (7 pages)
13 February 2015Liquidators statement of receipts and payments to 10 December 2014 (7 pages)
5 August 2014Director's details changed for Mr Mark Jonathan Hendricks on 14 February 2014 (2 pages)
31 December 2013Register inspection address has been changed from 81 Newgate Street London EC1A 7AJ United Kingdom (2 pages)
31 December 2013Registered office address changed from 1 Letchworth Business Centre Avenue One Letchworth Hertfordshire SG6 2HB on 31 December 2013 (2 pages)
31 December 2013Declaration of solvency (3 pages)
31 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 December 2013Appointment of a voluntary liquidator (2 pages)
17 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 128.6
(5 pages)
28 December 2012Full accounts made up to 31 March 2012 (15 pages)
19 September 2012Director's details changed for Mr Richard James Lowe on 1 August 2012 (2 pages)
19 September 2012Director's details changed for Mr Richard James Lowe on 1 August 2012 (2 pages)
20 August 2012Appointment of Mr Richard James Lowe as a director (2 pages)
20 August 2012Appointment of Mr Mark Jonathan Hendricks as a director (2 pages)
20 August 2012Termination of appointment of Michael Cole as a director (1 page)
20 August 2012Termination of appointment of Christina Ryan as a director (1 page)
31 July 2012Appointment of Mrs Christina Bridget Ryan as a director (2 pages)
31 July 2012Appointment of Mr Michael John Cole as a director (2 pages)
30 July 2012Termination of appointment of James George as a director (1 page)
17 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
11 May 2012Termination of appointment of Paul Roberts as a director (1 page)
11 October 2011Full accounts made up to 31 March 2011 (15 pages)
19 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
18 February 2011Director's details changed for Mr James George on 1 February 2011 (2 pages)
18 February 2011Director's details changed for Mr James George on 1 February 2011 (2 pages)
17 February 2011Director's details changed for Paul Timothy Roberts on 1 February 2011 (2 pages)
17 February 2011Director's details changed for Paul Timothy Roberts on 1 February 2011 (2 pages)
30 December 2010Full accounts made up to 31 March 2010 (19 pages)
22 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
6 April 2010Termination of appointment of Nicholas Gorringe as a director (1 page)
12 March 2010Termination of appointment of Allan Mulliner as a director (1 page)
26 November 2009Full accounts made up to 31 March 2009 (20 pages)
16 November 2009Director's details changed for Paul Timothy Roberts on 26 October 2009 (2 pages)
12 November 2009Director's details changed for Allan Peter Mulliner on 26 October 2009 (2 pages)
7 November 2009Director's details changed for Nicholas Gorringe on 26 October 2009 (2 pages)
2 November 2009Director's details changed for Mr James George on 26 October 2009 (2 pages)
22 October 2009Register inspection address has been changed (1 page)
21 July 2009Return made up to 27/06/09; full list of members (4 pages)
30 June 2009Full accounts made up to 31 August 2008 (21 pages)
9 April 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
2 April 2009Appointment terminated director colin mattey (1 page)
2 April 2009Appointment terminated director martin chatt (1 page)
2 April 2009Appointment terminated director nicholas wiltshire (1 page)
2 April 2009Appointment terminated director christopher leigh (1 page)
24 November 2008Auditor's resignation (2 pages)
15 July 2008Return made up to 27/06/08; full list of members (5 pages)
8 May 2008Director appointed mr james neville david brooks george (1 page)
1 April 2008Appointment terminated director julian kenny (1 page)
4 March 2008Full accounts made up to 31 August 2007 (20 pages)
11 February 2008Declaration of satisfaction of mortgage/charge (1 page)
11 February 2008Declaration of satisfaction of mortgage/charge (1 page)
28 September 2007New director appointed (1 page)
28 September 2007New director appointed (1 page)
21 September 2007New director appointed (2 pages)
14 September 2007New secretary appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007Secretary resigned (1 page)
13 July 2007Return made up to 27/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 2007Full accounts made up to 31 August 2006 (18 pages)
16 October 2006Director resigned (1 page)
31 July 2006Return made up to 27/06/06; full list of members (9 pages)
13 February 2006Full accounts made up to 31 August 2005 (17 pages)
14 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2005New director appointed (2 pages)
15 August 2005Return made up to 27/06/05; full list of members (8 pages)
17 January 2005Full accounts made up to 31 August 2004 (15 pages)
22 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2004Full accounts made up to 31 August 2003 (15 pages)
19 November 2003Director resigned (1 page)
19 November 2003Declaration of assistance for shares acquisition (4 pages)
18 June 2003Return made up to 27/06/03; full list of members (9 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
20 February 2003Full accounts made up to 31 August 2002 (19 pages)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
18 July 2002New director appointed (2 pages)
11 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2002Full accounts made up to 31 August 2001 (14 pages)
15 August 2001Return made up to 27/06/01; full list of members (7 pages)
19 July 2001New director appointed (2 pages)
3 July 2001Full accounts made up to 31 August 2000 (15 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
1 February 2001New director appointed (2 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
23 August 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2000Full accounts made up to 31 August 1999 (14 pages)
12 May 2000Director resigned (1 page)
12 October 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
24 August 1999New director appointed (2 pages)
24 August 1999Return made up to 27/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1999Full accounts made up to 31 August 1998 (12 pages)
28 April 1999Registered office changed on 28/04/99 from: new barnes mill cotton mill lane st albans hertfordshire AL1 2HA (1 page)
21 August 1998Return made up to 27/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
20 August 1998New director appointed (2 pages)
2 July 1998Full accounts made up to 31 August 1997 (13 pages)
21 October 1997Return made up to 27/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 1997New director appointed (2 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
25 April 1997Director resigned (1 page)
25 April 1997Declaration of assistance for shares acquisition (5 pages)
25 April 1997New director appointed (2 pages)
25 April 1997Resolutions
  • ORES07 ‐ Ordinary resolution of financial assistance for the acquisition of shares
(1 page)
21 March 1997Full group accounts made up to 31 August 1996 (17 pages)
28 November 1996New director appointed (3 pages)
20 September 1996Ad 30/08/96--------- £ si [email protected]=20 £ ic 108/128 (2 pages)
20 September 1996Memorandum and Articles of Association (7 pages)
20 September 1996S-div 18/07/96 (1 page)
20 September 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
12 August 1996Return made up to 27/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 1996New director appointed (2 pages)
12 June 1996Secretary resigned;director resigned (1 page)
12 June 1996New secretary appointed (2 pages)
4 June 1996Full accounts made up to 31 August 1995 (15 pages)
29 August 1995Return made up to 27/06/95; full list of members (16 pages)
25 August 1995Ad 27/07/95--------- £ si [email protected]=2 £ ic 100/102 (3 pages)
25 August 1995Ad 01/09/94--------- £ si [email protected]=6 £ ic 102/108 (3 pages)
4 July 1995Full accounts made up to 31 August 1994 (14 pages)
19 May 1995New director appointed (4 pages)
19 May 1995New director appointed (4 pages)
21 January 1994Memorandum and Articles of Association (11 pages)
1 July 1993Particulars of mortgage/charge (3 pages)
27 June 1991Incorporation (9 pages)