LOYALTY FUSION PLC
Vue d'ensemble
Nom de la société | LOYALTY FUSION PLC |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société anonyme cotée en bourse |
Numéro de société | 01800158 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Oui |
Le siège social est contesté | Non |
Où se situe LOYALTY FUSION PLC ?
Adresse du si ège social | c/o CAP LLP Essex House Kelsall Street OL9 6HR Oldham |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de LOYALTY FUSION PLC ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 mars 2013 |
Quel est le statut du dernier bilan annuel pour LOYALTY FUSION PLC ?
Bilan annuel |
|
---|
Quels sont les derniers dépôts pour LOYALTY FUSION PLC ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||||||||||
Déclaration annuelle jusqu'au 25 avr. 2014 avec liste complète des actionnaires | 18 pages | AR01 | ||||||||||
| ||||||||||||
Changement d'adresse du siège social de First Floor Suite 17 Salmon Fields Business Village Royton Oldham OL2 6HT England le 20 mai 2014 | 1 pages | AD01 | ||||||||||
Cessation de la nomination de Martin Harris Cowen en tant que secrétaire le 01 déc. 2013 | 1 pages | TM02 | ||||||||||
Nomination de Mr Brian Francis Flannery en tant que secrétaire le 01 déc. 2013 | 2 pages | AP03 | ||||||||||
Cessation de la nomination de Martin Harris Cowen en tant que directeur le 11 janv. 2014 | 1 pages | TM01 | ||||||||||
Nomination de Red Valour Limited en tant qu'administrateur le 11 janv. 2014 | 2 pages | AP02 | ||||||||||
Cessation de la nomination de Robert Keith Allen en tant que directeur le 01 oct. 2013 | 1 pages | TM01 | ||||||||||
Nomination de Mr Brian Francis Flannery en tant qu'administrateur le 01 oct. 2013 | 2 pages | AP01 | ||||||||||
Nomination de Mr Martin Harris Cowen en tant que secrétaire le 08 nov. 2013 | 2 pages | AP03 | ||||||||||
Cessation de la nomination de Thomas Anthony Frost en tant que secrétaire le 08 nov. 2013 | 1 pages | TM02 | ||||||||||
Comptes annuels établis au 31 mars 2013 | 11 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 25 avr. 2013 avec liste complète des actionnaires | 18 pages | AR01 | ||||||||||
Cessation de la nomination de Thomas Anthony Frost en tant que directeur le 06 mars 2013 | 2 pages | TM01 | ||||||||||
Comptes annuels établis au 31 mars 2012 | 11 pages | AA | ||||||||||
Nomination de Martin Harris Cowen en tant qu'administrateur le 08 août 2012 | 3 pages | AP01 | ||||||||||
Cessation de la nomination de Martin Harris Cowen en tant que directeur le 05 juil. 2012 | 2 pages | TM01 | ||||||||||
Déclaration annuelle jusqu'au 25 avr. 2012 avec liste complète des actionnaires | 16 pages | AR01 | ||||||||||
Certificat de changement de nom Company name changed c r p leisure PLC\certificate issued on 14/04/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Avis de changement de nom" | 2 pages | CONNOT | ||||||||||
Changement d'adresse du siège social de 4Th Floor 36 Spital Square London E1 6DY le 27 févr. 2012 | 1 pages | AD01 | ||||||||||
Qui sont les dirigeants de LOYALTY FUSION PLC ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLANNERY, Brian Francis | Secrétaire | c/o Cap Llp Kelsall Street OL9 6HR Oldham Essex House England | 184244010001 | |||||||||||
FLANNERY, Brian Francis | Administrateur | c/o Cap Llp Kelsall Street OL9 6HR Oldham Essex House England | United Kingdom | British | Company Director | 174869890001 | ||||||||
RED VALOUR LIMITED | Administrateur | Finsbury Square EC2A 1DX London 22-25 England |
| 184211040001 | ||||||||||
CHALMERS, John Gerald William | Secrétaire | 3 Falcon Way Clippers Quay E14 9UP London | British | 14302990001 | ||||||||||
COWEN, Martin Harris | Secrétaire | Heywood Road Prestwich M25 1LB Manchester 203 England | 183367200001 | |||||||||||
COX, Michael Neill | Secrétaire | 44 Chiddingstone Street Fulham SW6 3TG London | British | 10600400003 | ||||||||||
FRANKS, Harold | Secrétaire | 4 Highwood Sunset Avenue IG8 0SZ Woodford Green Essex | British | 3930080001 | ||||||||||
FROST, Thomas Anthony | Secrétaire | Salmon Fields Business Village Royton OL2 6HT Oldham First Floor Suite 17 England | 167042400001 | |||||||||||
GRAY, George Douglas | Secrétaire | 26 Green Street Lower Sunbury Middlesex | British | 66555340001 | ||||||||||
JOHNSON, Luke Oliver | Secrétaire | 28 Monmouth Road W2 4UT London | British | 56699270001 | ||||||||||
LYNN, Robert | Secrétaire | 160 Pembroke Close SM7 2BH Banstead Surrey | British | Chartered Accountant | 34423930001 | |||||||||
MAY, Graham Philip | Secrétaire | 13 Penningtons CM23 4LE Bishops Stortford Hertfordshire | British | 24814370002 | ||||||||||
SOUTH, Richard Dawson | Secrétaire | Mill Bank 2 Cornmill Lane Bardsey LS17 9EQ Leeds West Yorkshire | British | Chartered Accountant | 23327810001 | |||||||||
ALLEN, Robert Keith | Administrateur | 66 Arthur Road Wimbledon SW19 7DS London | England | English | Company Director | 44871030002 | ||||||||
BATEMAN, Jeffrey Robert | Administrateur | 27-29 Ashley Road WA4 4TD Altrincham Fairbank House Cheshire | England | English | Director | 94879080001 | ||||||||
CHALMERS, John Gerald William | Administrateur | 3 Falcon Way Clippers Quay E14 9UP London | British | Management Consultant | 14302990001 | |||||||||
COWEN, Martin Harris | Administrateur | Heywood Road M25 1LB Prestwich 203 Manchester England | United Kingdom | British | None | 53320150001 | ||||||||
COWEN, Martin Harris | Administrateur | Salmon Fields Business Village Royton OL2 6HT Oldham First Floor Suite 17 England | United Kingdom | British | Businessman | 53320150001 | ||||||||
CUNNINGHAM, David James Coulter | Administrateur | 904 Hood House Dolphin Square SW1V 3NL London | Scottish | Stockbroker | 26205070001 | |||||||||
DUFFY, Martin Bartlett | Administrateur | 5 Helding Close Broomfield CT6 7EF Herne Bay Kent | British | Corporate Financier | 34997260001 | |||||||||
FRANKS, Harold | Administrateur | 4 Highwood Sunset Avenue IG8 0SZ Woodford Green Essex | United Kingdom | British | Director | 3930080001 | ||||||||
FROST, Thomas Anthony | Administrateur | Salmon Fields Business Village Royton OL2 6HT Oldham First Floor Suite 17 England | England | British | Businessman | 50114650001 | ||||||||
GRAY, George Douglas | Administrateur | 26 Green Street Lower Sunbury Middlesex | British | Accountant | 66555340001 | |||||||||
GREEN, Michael Hewitt, Dr | Administrateur | 4th Floor 36 Spital Square E1 6DY London | England | British | Businessman | 133440810002 | ||||||||
HOPE, Juliet | Administrateur | Manor Cottage North Lane, South Harting GU31 5NW Petersfield Hampshire | British | Investment Banker | 71047240001 | |||||||||
HORSMAN, Malcolm | Administrateur | Jungmannova 14 111 25 Praha 1 Czech Republic | British | Trader | 47877020001 | |||||||||
JOHNSON, Luke Oliver | Administrateur | 28 Monmouth Road W2 4UT London | British | Director | 56699270001 | |||||||||
LEE, Dennis Harold | Administrateur | 10 The Spinney HP9 1SB Beaconsfield Buckinghamshire | British | Director | 9771290001 | |||||||||
LOTTO, Giuliano Lorenzo | Administrateur | Flat 2 26 Harrington Gardens SW7 4LS London | England | Italian | Company Director | 35366960002 | ||||||||
LOTTO, Giuliano Lorenzo | Administrateur | 48 Albeharle Street W1X 3FE London | Italian | Stockbroker | 35366960001 | |||||||||
LYNN, Robert | Administrateur | 160 Pembroke Close SM7 2BH Banstead Surrey | British | Chartered Accountant | 34423930001 | |||||||||
MILTON, Alan Christopher | Administrateur | Melbury Cottage 2 Melbury Road W14 8LP London | United Kingdom | British | Director | 8892060001 | ||||||||
POPE, Martin Edward | Administrateur | 104 Woodsford Square W14 8DT London | British | Chartered Accountant | 24269840001 | |||||||||
PRICKETT, John Esmond | Administrateur | 55 Halkingcroft SL3 7BB Slough Berkshire | British | Electrical Contractor | 8892070001 | |||||||||
PRIOR, William Frederick | Administrateur | Lark Hill Parsons Road Heaton Bradford West Yorkshire | United Kingdom | British | Publisher | 32693180001 |
LOYALTY FUSION PLC a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Debenture | Créé le 20 oct. 1995 Livré le 09 nov. 1995 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the £100,000.00 8% (gross) secured loan stock 1995 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Agreement | Créé le 16 mars 1993 Livré le 19 mars 1993 | Totalement satisfaite | Montant garanti £17,896.90 under the terms of the agreement | |
Brèves mentions All rights title interest in and to all sums due under the insurances. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Credit agreement | Créé le 06 déc. 1991 Livré le 13 déc. 1991 | Totalement satisfaite | Montant garanti £19443.37 due or to become due from the company to the charge under the terms ofthe agreement | |
Brèves mentions All sums payable under the insurance details as below policy traders comb insurers hallmark from 1/11/91 premium £18623.85. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture and guarantee | Créé le 08 nov. 1991 Livré le 28 nov. 1991 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Composite debenture & guarantee | Créé le 10 oct. 1991 Livré le 26 oct. 1991 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions (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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Guarantee & debenture | Créé le 19 avr. 1990 Livré le 27 avr. 1990 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Guarantee & debenture | Créé le 08 juin 1987 Livré le 22 juin 1987 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 10 mai 1984 Livré le 11 mai 1984 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the charge | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 08 mai 1984 Livré le 23 mai 1984 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
|
LOYALTY FUSION PLC a-t-elle des procédures d'insolvabilité ?
Numéro de dossier | Dates | Type | Praticiens | Autre | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Corporate voluntary arrangement (CVA) |
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0