LOYALTY FUSION PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLOYALTY FUSION PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 01800158
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LOYALTY FUSION PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LOYALTY FUSION PLC located?

    Registered Office Address
    c/o CAP LLP
    Essex House
    Kelsall Street
    OL9 6HR Oldham
    Undeliverable Registered Office AddressNo

    What were the previous names of LOYALTY FUSION PLC?

    Previous Company Names
    Company NameFromUntil
    C R P LEISURE PLCMar 20, 1992Mar 20, 1992
    P E KEMP HOLDINGS PLCApr 16, 1984Apr 16, 1984
    HALLDRAW LIMITEDMar 15, 1984Mar 15, 1984

    What are the latest accounts for LOYALTY FUSION PLC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for LOYALTY FUSION PLC?

    Annual Return
    Last Annual Return

    What are the latest filings for LOYALTY FUSION PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A38I8XSG

    Annual return made up to Apr 25, 2014 with full list of shareholders

    18 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 21, 2014

    Statement of capital on May 21, 2014

    • Capital: GBP 606,390
    SH01
    X38CUJRM

    Registered office address changed from First Floor Suite 17 Salmon Fields Business Village Royton Oldham OL2 6HT England on May 20, 2014

    1 pagesAD01
    X38A8YUQ

    Termination of appointment of Martin Harris Cowen as a secretary on Dec 01, 2013

    1 pagesTM02
    X2ZK0HS3

    Appointment of Mr Brian Francis Flannery as a secretary on Dec 01, 2013

    2 pagesAP03
    X2ZK0HQO

    Termination of appointment of Martin Harris Cowen as a director on Jan 11, 2014

    1 pagesTM01
    X2ZK0H2R

    Appointment of Red Valour Limited as a director on Jan 11, 2014

    2 pagesAP02
    X2ZHEC8O

    Termination of appointment of Robert Keith Allen as a director on Oct 01, 2013

    1 pagesTM01
    X2ZHEC0Z

    Appointment of Mr Brian Francis Flannery as a director on Oct 01, 2013

    2 pagesAP01
    X2ZHEBXU

    Appointment of Mr Martin Harris Cowen as a secretary on Nov 08, 2013

    2 pagesAP03
    X2MEOWFT

    Termination of appointment of Thomas Anthony Frost as a secretary on Nov 08, 2013

    1 pagesTM02
    X2MEOHX7

    Full accounts made up to Mar 31, 2013

    11 pagesAA
    A2HUYYKR

    Annual return made up to Apr 25, 2013 with full list of shareholders

    18 pagesAR01
    X29BIJIB

    Termination of appointment of Thomas Anthony Frost as a director on Mar 06, 2013

    2 pagesTM01
    A23WE7LD

    Full accounts made up to Mar 31, 2012

    11 pagesAA
    A1IHY9QW

    Appointment of Martin Harris Cowen as a director on Aug 08, 2012

    3 pagesAP01
    A1F2RHT5

    Termination of appointment of Martin Harris Cowen as a director on Jul 05, 2012

    2 pagesTM01
    A1CKVOFF

    Annual return made up to Apr 25, 2012 with full list of shareholders

    16 pagesAR01
    X1A0VBHD

    Certificate of change of name

    Company name changed c r p leisure PLC\certificate issued on 14/04/12
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Apr 14, 2012

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT
    A16DOP6J

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 08, 2012

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 24, 2012

    RES15

    Change of name notice

    2 pagesCONNOT
    A13VMUW2

    Registered office address changed from 4Th Floor 36 Spital Square London E1 6DY on Feb 27, 2012

    1 pagesAD01
    X13KHNV5

    Who are the officers of LOYALTY FUSION PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLANNERY, Brian Francis
    c/o Cap Llp
    Kelsall Street
    OL9 6HR Oldham
    Essex House
    England
    Secretary
    c/o Cap Llp
    Kelsall Street
    OL9 6HR Oldham
    Essex House
    England
    184244010001
    FLANNERY, Brian Francis
    c/o Cap Llp
    Kelsall Street
    OL9 6HR Oldham
    Essex House
    England
    Director
    c/o Cap Llp
    Kelsall Street
    OL9 6HR Oldham
    Essex House
    England
    United KingdomBritishCompany Director174869890001
    RED VALOUR LIMITED
    Finsbury Square
    EC2A 1DX London
    22-25
    England
    Director
    Finsbury Square
    EC2A 1DX London
    22-25
    England
    Identification TypeEuropean Economic Area
    Registration Number08840843
    184211040001
    CHALMERS, John Gerald William
    3 Falcon Way
    Clippers Quay
    E14 9UP London
    Secretary
    3 Falcon Way
    Clippers Quay
    E14 9UP London
    British14302990001
    COWEN, Martin Harris
    Heywood Road
    Prestwich
    M25 1LB Manchester
    203
    England
    Secretary
    Heywood Road
    Prestwich
    M25 1LB Manchester
    203
    England
    183367200001
    COX, Michael Neill
    44 Chiddingstone Street
    Fulham
    SW6 3TG London
    Secretary
    44 Chiddingstone Street
    Fulham
    SW6 3TG London
    British10600400003
    FRANKS, Harold
    4 Highwood
    Sunset Avenue
    IG8 0SZ Woodford Green
    Essex
    Secretary
    4 Highwood
    Sunset Avenue
    IG8 0SZ Woodford Green
    Essex
    British3930080001
    FROST, Thomas Anthony
    Salmon Fields Business Village
    Royton
    OL2 6HT Oldham
    First Floor Suite 17
    England
    Secretary
    Salmon Fields Business Village
    Royton
    OL2 6HT Oldham
    First Floor Suite 17
    England
    167042400001
    GRAY, George Douglas
    26 Green Street
    Lower Sunbury
    Middlesex
    Secretary
    26 Green Street
    Lower Sunbury
    Middlesex
    British66555340001
    JOHNSON, Luke Oliver
    28 Monmouth Road
    W2 4UT London
    Secretary
    28 Monmouth Road
    W2 4UT London
    British56699270001
    LYNN, Robert
    160 Pembroke Close
    SM7 2BH Banstead
    Surrey
    Secretary
    160 Pembroke Close
    SM7 2BH Banstead
    Surrey
    BritishChartered Accountant34423930001
    MAY, Graham Philip
    13 Penningtons
    CM23 4LE Bishops Stortford
    Hertfordshire
    Secretary
    13 Penningtons
    CM23 4LE Bishops Stortford
    Hertfordshire
    British24814370002
    SOUTH, Richard Dawson
    Mill Bank 2 Cornmill Lane
    Bardsey
    LS17 9EQ Leeds
    West Yorkshire
    Secretary
    Mill Bank 2 Cornmill Lane
    Bardsey
    LS17 9EQ Leeds
    West Yorkshire
    BritishChartered Accountant23327810001
    ALLEN, Robert Keith
    66 Arthur Road
    Wimbledon
    SW19 7DS London
    Director
    66 Arthur Road
    Wimbledon
    SW19 7DS London
    EnglandEnglishCompany Director44871030002
    BATEMAN, Jeffrey Robert
    27-29 Ashley Road
    WA4 4TD Altrincham
    Fairbank House
    Cheshire
    Director
    27-29 Ashley Road
    WA4 4TD Altrincham
    Fairbank House
    Cheshire
    EnglandEnglishDirector94879080001
    CHALMERS, John Gerald William
    3 Falcon Way
    Clippers Quay
    E14 9UP London
    Director
    3 Falcon Way
    Clippers Quay
    E14 9UP London
    BritishManagement Consultant14302990001
    COWEN, Martin Harris
    Heywood Road
    M25 1LB Prestwich
    203
    Manchester
    England
    Director
    Heywood Road
    M25 1LB Prestwich
    203
    Manchester
    England
    United KingdomBritishNone53320150001
    COWEN, Martin Harris
    Salmon Fields Business Village
    Royton
    OL2 6HT Oldham
    First Floor Suite 17
    England
    Director
    Salmon Fields Business Village
    Royton
    OL2 6HT Oldham
    First Floor Suite 17
    England
    United KingdomBritishBusinessman53320150001
    CUNNINGHAM, David James Coulter
    904 Hood House
    Dolphin Square
    SW1V 3NL London
    Director
    904 Hood House
    Dolphin Square
    SW1V 3NL London
    ScottishStockbroker26205070001
    DUFFY, Martin Bartlett
    5 Helding Close
    Broomfield
    CT6 7EF Herne Bay
    Kent
    Director
    5 Helding Close
    Broomfield
    CT6 7EF Herne Bay
    Kent
    BritishCorporate Financier34997260001
    FRANKS, Harold
    4 Highwood
    Sunset Avenue
    IG8 0SZ Woodford Green
    Essex
    Director
    4 Highwood
    Sunset Avenue
    IG8 0SZ Woodford Green
    Essex
    United KingdomBritishDirector3930080001
    FROST, Thomas Anthony
    Salmon Fields Business Village
    Royton
    OL2 6HT Oldham
    First Floor Suite 17
    England
    Director
    Salmon Fields Business Village
    Royton
    OL2 6HT Oldham
    First Floor Suite 17
    England
    EnglandBritishBusinessman50114650001
    GRAY, George Douglas
    26 Green Street
    Lower Sunbury
    Middlesex
    Director
    26 Green Street
    Lower Sunbury
    Middlesex
    BritishAccountant66555340001
    GREEN, Michael Hewitt, Dr
    4th Floor
    36 Spital Square
    E1 6DY London
    Director
    4th Floor
    36 Spital Square
    E1 6DY London
    EnglandBritishBusinessman133440810002
    HOPE, Juliet
    Manor Cottage
    North Lane, South Harting
    GU31 5NW Petersfield
    Hampshire
    Director
    Manor Cottage
    North Lane, South Harting
    GU31 5NW Petersfield
    Hampshire
    BritishInvestment Banker71047240001
    HORSMAN, Malcolm
    Jungmannova 14
    111 25 Praha 1
    Czech Republic
    Director
    Jungmannova 14
    111 25 Praha 1
    Czech Republic
    BritishTrader47877020001
    JOHNSON, Luke Oliver
    28 Monmouth Road
    W2 4UT London
    Director
    28 Monmouth Road
    W2 4UT London
    BritishDirector56699270001
    LEE, Dennis Harold
    10 The Spinney
    HP9 1SB Beaconsfield
    Buckinghamshire
    Director
    10 The Spinney
    HP9 1SB Beaconsfield
    Buckinghamshire
    BritishDirector9771290001
    LOTTO, Giuliano Lorenzo
    Flat 2
    26 Harrington Gardens
    SW7 4LS London
    Director
    Flat 2
    26 Harrington Gardens
    SW7 4LS London
    EnglandItalianCompany Director35366960002
    LOTTO, Giuliano Lorenzo
    48 Albeharle Street
    W1X 3FE London
    Director
    48 Albeharle Street
    W1X 3FE London
    ItalianStockbroker35366960001
    LYNN, Robert
    160 Pembroke Close
    SM7 2BH Banstead
    Surrey
    Director
    160 Pembroke Close
    SM7 2BH Banstead
    Surrey
    BritishChartered Accountant34423930001
    MILTON, Alan Christopher
    Melbury Cottage
    2 Melbury Road
    W14 8LP London
    Director
    Melbury Cottage
    2 Melbury Road
    W14 8LP London
    United KingdomBritishDirector8892060001
    POPE, Martin Edward
    104 Woodsford Square
    W14 8DT London
    Director
    104 Woodsford Square
    W14 8DT London
    BritishChartered Accountant24269840001
    PRICKETT, John Esmond
    55 Halkingcroft
    SL3 7BB Slough
    Berkshire
    Director
    55 Halkingcroft
    SL3 7BB Slough
    Berkshire
    BritishElectrical Contractor8892070001
    PRIOR, William Frederick
    Lark Hill
    Parsons Road
    Heaton Bradford
    West Yorkshire
    Director
    Lark Hill
    Parsons Road
    Heaton Bradford
    West Yorkshire
    United KingdomBritishPublisher32693180001

    Does LOYALTY FUSION PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 20, 1995
    Delivered On Nov 09, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the £100,000.00 8% (gross) secured loan stock 1995
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • R a Coleman (North Wales) Limitedk)Stock Holders from Time to Time of the Loan Stoc(as Trustee for Itself and the Other Registered
    Transactions
    • Nov 09, 1995Registration of a charge (395)
    • Mar 20, 2007Statement of satisfaction of a charge in full or part (403a)
    Agreement
    Created On Mar 16, 1993
    Delivered On Mar 19, 1993
    Satisfied
    Amount secured
    £17,896.90 under the terms of the agreement
    Short particulars
    All rights title interest in and to all sums due under the insurances.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Mar 19, 1993Registration of a charge (395)
    • Mar 24, 1994Statement of satisfaction of a charge in full or part (403a)
    Credit agreement
    Created On Dec 06, 1991
    Delivered On Dec 13, 1991
    Satisfied
    Amount secured
    £19443.37 due or to become due from the company to the charge under the terms ofthe agreement
    Short particulars
    All sums payable under the insurance details as below policy traders comb insurers hallmark from 1/11/91 premium £18623.85.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Dec 13, 1991Registration of a charge (395)
    • Mar 24, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture and guarantee
    Created On Nov 08, 1991
    Delivered On Nov 28, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Gatedene Limited
    • Luke Johnson
    • Surrey Management Services Limited
    • Commandfield Properties Limited
    • United Properties Limited
    Transactions
    • Nov 28, 1991Registration of a charge (395)
    • Mar 24, 1994Statement of satisfaction of a charge in full or part (403a)
    Composite debenture & guarantee
    Created On Oct 10, 1991
    Delivered On Oct 26, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    (See doc M395 for full details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Commenfield Properties Limited
    • Surrey Management Services Limited
    • United Properties Limited
    • Luke Johnson
    Transactions
    • Oct 26, 1991Registration of a charge
    • Feb 28, 2007Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Apr 19, 1990
    Delivered On Apr 27, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 27, 1990Registration of a charge
    • Mar 24, 1994Registration of a charge
    • Jan 06, 2001Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jun 08, 1987
    Delivered On Jun 22, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 22, 1987Registration of a charge
    • Mar 24, 1994Registration of a charge
    • Jan 06, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 10, 1984
    Delivered On May 11, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery see doc M14 for full details.
    Persons Entitled
    • Houston Financila Services Limited.
    Transactions
    • May 11, 1984Registration of a charge
    Debenture
    Created On May 08, 1984
    Delivered On May 23, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 23, 1984Registration of a charge
    • Mar 24, 1994Registration of a charge
    • Jul 07, 2001Statement of satisfaction of a charge in full or part (403a)

    Does LOYALTY FUSION PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 11, 1998Date of meeting to approve CVA
    Jan 17, 2000Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Lee Antony Manning
    Deloitte & Touche Llp
    180 Strand
    WC2R 1WL London
    practitioner
    Deloitte & Touche Llp
    180 Strand
    WC2R 1WL London
    Gary Peter Squires
    84 Grosvenor Street
    London
    W1X 9DF
    practitioner
    84 Grosvenor Street
    London
    W1X 9DF

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0