LOYALTY FUSION PLC
Overview
Company Name | LOYALTY FUSION PLC |
---|---|
Company Status | Dissolved |
Legal Form | Public limited company |
Company Number | 01800158 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LOYALTY FUSION PLC?
Company Name | From | Until |
---|---|---|
C R P LEISURE PLC | Mar 20, 1992 | Mar 20, 1992 |
P E KEMP HOLDINGS PLC | Apr 16, 1984 | Apr 16, 1984 |
HALLDRAW LIMITED | Mar 15, 1984 | Mar 15, 1984 |
What are the latest accounts for LOYALTY FUSION PLC?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for LOYALTY FUSION PLC?
Annual Return |
|
---|
What are the latest filings for LOYALTY FUSION PLC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Apr 25, 2014 with full list of shareholders | 18 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from First Floor Suite 17 Salmon Fields Business Village Royton Oldham OL2 6HT England on May 20, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Martin Harris Cowen as a secretary on Dec 01, 2013 | 1 pages | TM02 | ||||||||||
Appointment of Mr Brian Francis Flannery as a secretary on Dec 01, 2013 | 2 pages | AP03 | ||||||||||
Termination of appointment of Martin Harris Cowen as a director on Jan 11, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Red Valour Limited as a director on Jan 11, 2014 | 2 pages | AP02 | ||||||||||
Termination of appointment of Robert Keith Allen as a director on Oct 01, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Mr Brian Francis Flannery as a director on Oct 01, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr Martin Harris Cowen as a secretary on Nov 08, 2013 | 2 pages | AP03 | ||||||||||
Termination of appointment of Thomas Anthony Frost as a secretary on Nov 08, 2013 | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Apr 25, 2013 with full list of shareholders | 18 pages | AR01 | ||||||||||
Termination of appointment of Thomas Anthony Frost as a director on Mar 06, 2013 | 2 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 11 pages | AA | ||||||||||
Appointment of Martin Harris Cowen as a director on Aug 08, 2012 | 3 pages | AP01 | ||||||||||
Termination of appointment of Martin Harris Cowen as a director on Jul 05, 2012 | 2 pages | TM01 | ||||||||||
Annual return made up to Apr 25, 2012 with full list of shareholders | 16 pages | AR01 | ||||||||||
Certificate of change of name Company name changed c r p leisure PLC\certificate issued on 14/04/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Registered office address changed from 4Th Floor 36 Spital Square London E1 6DY on Feb 27, 2012 | 1 pages | AD01 | ||||||||||
Who are the officers of LOYALTY FUSION PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLANNERY, Brian Francis | Secretary | c/o Cap Llp Kelsall Street OL9 6HR Oldham Essex House England | 184244010001 | |||||||||||
FLANNERY, Brian Francis | Director | c/o Cap Llp Kelsall Street OL9 6HR Oldham Essex House England | United Kingdom | British | Company Director | 174869890001 | ||||||||
RED VALOUR LIMITED | Director | Finsbury Square EC2A 1DX London 22-25 England |
| 184211040001 | ||||||||||
CHALMERS, John Gerald William | Secretary | 3 Falcon Way Clippers Quay E14 9UP London | British | 14302990001 | ||||||||||
COWEN, Martin Harris | Secretary | Heywood Road Prestwich M25 1LB Manchester 203 England | 183367200001 | |||||||||||
COX, Michael Neill | Secretary | 44 Chiddingstone Street Fulham SW6 3TG London | British | 10600400003 | ||||||||||
FRANKS, Harold | Secretary | 4 Highwood Sunset Avenue IG8 0SZ Woodford Green Essex | British | 3930080001 | ||||||||||
FROST, Thomas Anthony | Secretary | Salmon Fields Business Village Royton OL2 6HT Oldham First Floor Suite 17 England | 167042400001 | |||||||||||
GRAY, George Douglas | Secretary | 26 Green Street Lower Sunbury Middlesex | British | 66555340001 | ||||||||||
JOHNSON, Luke Oliver | Secretary | 28 Monmouth Road W2 4UT London | British | 56699270001 | ||||||||||
LYNN, Robert | Secretary | 160 Pembroke Close SM7 2BH Banstead Surrey | British | Chartered Accountant | 34423930001 | |||||||||
MAY, Graham Philip | Secretary | 13 Penningtons CM23 4LE Bishops Stortford Hertfordshire | British | 24814370002 | ||||||||||
SOUTH, Richard Dawson | Secretary | Mill Bank 2 Cornmill Lane Bardsey LS17 9EQ Leeds West Yorkshire | British | Chartered Accountant | 23327810001 | |||||||||
ALLEN, Robert Keith | Director | 66 Arthur Road Wimbledon SW19 7DS London | England | English | Company Director | 44871030002 | ||||||||
BATEMAN, Jeffrey Robert | Director | 27-29 Ashley Road WA4 4TD Altrincham Fairbank House Cheshire | England | English | Director | 94879080001 | ||||||||
CHALMERS, John Gerald William | Director | 3 Falcon Way Clippers Quay E14 9UP London | British | Management Consultant | 14302990001 | |||||||||
COWEN, Martin Harris | Director | Heywood Road M25 1LB Prestwich 203 Manchester England | United Kingdom | British | None | 53320150001 | ||||||||
COWEN, Martin Harris | Director | Salmon Fields Business Village Royton OL2 6HT Oldham First Floor Suite 17 England | United Kingdom | British | Businessman | 53320150001 | ||||||||
CUNNINGHAM, David James Coulter | Director | 904 Hood House Dolphin Square SW1V 3NL London | Scottish | Stockbroker | 26205070001 | |||||||||
DUFFY, Martin Bartlett | Director | 5 Helding Close Broomfield CT6 7EF Herne Bay Kent | British | Corporate Financier | 34997260001 | |||||||||
FRANKS, Harold | Director | 4 Highwood Sunset Avenue IG8 0SZ Woodford Green Essex | United Kingdom | British | Director | 3930080001 | ||||||||
FROST, Thomas Anthony | Director | Salmon Fields Business Village Royton OL2 6HT Oldham First Floor Suite 17 England | England | British | Businessman | 50114650001 | ||||||||
GRAY, George Douglas | Director | 26 Green Street Lower Sunbury Middlesex | British | Accountant | 66555340001 | |||||||||
GREEN, Michael Hewitt, Dr | Director | 4th Floor 36 Spital Square E1 6DY London | England | British | Businessman | 133440810002 | ||||||||
HOPE, Juliet | Director | Manor Cottage North Lane, South Harting GU31 5NW Petersfield Hampshire | British | Investment Banker | 71047240001 | |||||||||
HORSMAN, Malcolm | Director | Jungmannova 14 111 25 Praha 1 Czech Republic | British | Trader | 47877020001 | |||||||||
JOHNSON, Luke Oliver | Director | 28 Monmouth Road W2 4UT London | British | Director | 56699270001 | |||||||||
LEE, Dennis Harold | Director | 10 The Spinney HP9 1SB Beaconsfield Buckinghamshire | British | Director | 9771290001 | |||||||||
LOTTO, Giuliano Lorenzo | Director | Flat 2 26 Harrington Gardens SW7 4LS London | England | Italian | Company Director | 35366960002 | ||||||||
LOTTO, Giuliano Lorenzo | Director | 48 Albeharle Street W1X 3FE London | Italian | Stockbroker | 35366960001 | |||||||||
LYNN, Robert | Director | 160 Pembroke Close SM7 2BH Banstead Surrey | British | Chartered Accountant | 34423930001 | |||||||||
MILTON, Alan Christopher | Director | Melbury Cottage 2 Melbury Road W14 8LP London | United Kingdom | British | Director | 8892060001 | ||||||||
POPE, Martin Edward | Director | 104 Woodsford Square W14 8DT London | British | Chartered Accountant | 24269840001 | |||||||||
PRICKETT, John Esmond | Director | 55 Halkingcroft SL3 7BB Slough Berkshire | British | Electrical Contractor | 8892070001 | |||||||||
PRIOR, William Frederick | Director | Lark Hill Parsons Road Heaton Bradford West Yorkshire | United Kingdom | British | Publisher | 32693180001 |
Does LOYALTY FUSION PLC have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does LOYALTY FUSION PLC have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Corporate voluntary arrangement (CVA) |
|
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