LOAN MANAGEMENT SERVICES LIMITED
Overview
Company Name | LOAN MANAGEMENT SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04571036 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LOAN MANAGEMENT SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LOAN MANAGEMENT SERVICES LIMITED located?
Registered Office Address | Riverside New Bailey Street M3 5FS Manchester |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LOAN MANAGEMENT SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2014 |
What is the status of the latest annual return for LOAN MANAGEMENT SERVICES LIMITED?
Annual Return |
|
---|
What are the latest filings for LOAN MANAGEMENT SERVICES LIMITED?
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 | ||||||||||
Termination of appointment of Lorraine Theresa O'toole as a director on Jul 10, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 4 pages | AA | ||||||||||
Appointment of Mr Christopher David Williams as a director on Mar 11, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 23, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Debbie Hall as a director on Sep 11, 2014 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Oct 23, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Oct 23, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * C/O Moneyplus Group Limited Lawson House 22 - 26 Stockport Road Altrincham Cheshire WA15 8EX United Kingdom* on Sep 24, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2011 | 5 pages | AA | ||||||||||
Previous accounting period extended from Aug 31, 2011 to Oct 31, 2011 | 2 pages | AA01 | ||||||||||
Annual return made up to Oct 23, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Miss Lorraine O'toole as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Anthony Davis as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * Castle House - 2Nd Floor 63 - 69 Cardiff Road Glan-Y-Llyn, Taffs Well Cardiff Cardiff CF15 7RD United Kingdom* on Oct 25, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of John Lugsdin as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Davies as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of John Lugsdin as a secretary | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 16 pages | MG01 | ||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of LOAN MANAGEMENT SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIS, Christopher Anthony | Director | New Bailey Street M3 5FS Manchester Riverside United Kingdom | England | British | Director | 102553190001 | ||||
HALL, Debbie | Director | New Bailey Street M3 5FS Manchester Riverside | England | British | Operations Director | 168612760001 | ||||
WILLIAMS, Christopher David | Director | New Bailey Street M3 5FS Manchester Riverside | England | British | Company Director | 142590320001 | ||||
LUGSDIN, John Charles | Secretary | 52 Heol Cefn Onn Lisvane CF14 0TQ Cardiff Glamorgan | British | Publisher | 84480120001 | |||||
CFL SECRETARIES LIMITED | Nominee Secretary | 82 Whitchurch Road CF14 3LX Cardiff | 900017290001 | |||||||
DAVIES, Colin Anthony | Director | 8 Ruperra Close Old St. Mellons CF3 6HX Cardiff South Glamorgan | United Kingdom | British | Commercial Director | 84480180001 | ||||
LUGSDIN, John Charles | Director | 52 Heol Cefn Onn Lisvane CF14 0TQ Cardiff Glamorgan | Wales | British | Operations Director | 84480120001 | ||||
O'TOOLE, Lorraine Theresa | Director | New Bailey Street M3 5FS Manchester Riverside United Kingdom | England | British | Director | 104280500002 | ||||
CFL DIRECTORS LIMITED | Nominee Director | 82 Whitchurch Road CF14 3LX Cardiff | 900017280001 |
Does LOAN MANAGEMENT SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Composite guarantee and debenture | Created On Sep 16, 2011 Delivered On Sep 23, 2011 | Outstanding | Amount secured All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 28, 2009 Delivered On Oct 29, 2009 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 10, 2007 Delivered On Sep 28, 2007 | 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
|
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