Company NameLoyalty Care Limited
Company StatusDissolved
Company Number05157850
CategoryPrivate Limited Company
Incorporation Date18 June 2004(19 years, 10 months ago)
Dissolution Date14 May 2014 (9 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Paul Anthony Coplestone
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2004(same day as company formation)
RoleBroker
Country of ResidenceEngland
Correspondence AddressCrown House Navestockside
Brentwood
Essex
CM14 5TE
Director NameDeborah Marcia Cresswell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2009(4 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 14 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Bates Crescent
Croydon
Surrey
CR0 4ER
Secretary NameMr Paul Anthony Coplestone
NationalityBritish
StatusClosed
Appointed21 September 2009(5 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 14 May 2014)
RoleCare Home Owner
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House Navestockside
Brentwood
Essex
CM14 5TE
Director NameRichard Henshaw
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(same day as company formation)
RoleBroker
Correspondence Address17 Jennys Court
Belper
Derbyshire
DE56 0GY
Secretary NameLisa Michele Henshaw
NationalityBritish
StatusResigned
Appointed18 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address17 Jennys Court
Belper
Derbyshire
DE56 0GY
Director NameJohn Michael Read
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 February 2009)
RoleCompany Director
Correspondence Address35 Watermans Way
Ingress Park
Greenhithe
Kent
DA9 9GJ
Director NameJeremy Graham Webb
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 February 2009)
RoleCompany Director
Correspondence AddressManor View
22 Coulsdon Court Road
Coulsdon
Surrey
CR5 2LL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameHackett Windle Llp (Corporation)
StatusResigned
Appointed01 December 2006(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 September 2009)
Correspondence Address35 Townhead Street
Sheffield
S1 2EB

Location

Registered Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 May 2014Final Gazette dissolved following liquidation (1 page)
14 May 2014Final Gazette dissolved following liquidation (1 page)
14 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2014Administrator's progress report to 31 January 2014 (17 pages)
14 February 2014Notice of move from Administration to Dissolution (17 pages)
14 February 2014Administrator's progress report to 31 January 2014 (17 pages)
14 February 2014Notice of move from Administration to Dissolution (17 pages)
23 January 2014Administrator's progress report to 17 December 2013 (22 pages)
23 January 2014Administrator's progress report to 17 December 2013 (22 pages)
30 December 2013Notice of extension of period of Administration (1 page)
30 December 2013Notice of extension of period of Administration (1 page)
25 July 2013Administrator's progress report to 17 June 2013 (21 pages)
25 July 2013Administrator's progress report to 17 June 2013 (21 pages)
13 March 2013Notice of deemed approval of proposals (1 page)
13 March 2013Notice of deemed approval of proposals (1 page)
22 February 2013Statement of administrator's proposal (19 pages)
22 February 2013Statement of administrator's proposal (19 pages)
8 January 2013Appointment of an administrator (1 page)
8 January 2013Appointment of an administrator (1 page)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
4 July 2012Secretary's details changed for Mr Paul Anthony Coplestone on 23 August 2011 (2 pages)
4 July 2012Director's details changed for Mr Paul Anthony Coplestone on 23 August 2011 (2 pages)
4 July 2012Annual return made up to 18 June 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 200
(6 pages)
4 July 2012Director's details changed for Mr Paul Anthony Coplestone on 23 August 2011 (2 pages)
4 July 2012Annual return made up to 18 June 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 200
(6 pages)
4 July 2012Secretary's details changed for Mr Paul Anthony Coplestone on 23 August 2011 (2 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
27 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
27 September 2010Director's details changed for Deborah Marcia Cresswell on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Deborah Marcia Cresswell on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Paul Anthony Coplestone on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Paul Anthony Coplestone on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Deborah Marcia Cresswell on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Paul Anthony Coplestone on 1 October 2009 (2 pages)
27 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
28 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
28 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
21 September 2009Registered office changed on 21/09/2009 from 35 townhead street sheffield south yorkshire S1 2EB (1 page)
21 September 2009Appointment terminated secretary hackett windle LLP (1 page)
21 September 2009Secretary appointed mr paul anthony coplestone (1 page)
21 September 2009Secretary appointed mr paul anthony coplestone (1 page)
21 September 2009Appointment terminated secretary hackett windle LLP (1 page)
21 September 2009Registered office changed on 21/09/2009 from 35 townhead street sheffield south yorkshire S1 2EB (1 page)
8 July 2009Return made up to 18/06/09; full list of members (5 pages)
8 July 2009Return made up to 18/06/09; full list of members (5 pages)
4 March 2009Director appointed deborah marcia cresswell (3 pages)
4 March 2009Director appointed deborah marcia cresswell (3 pages)
26 February 2009Appointment terminated director john read (1 page)
26 February 2009Appointment terminated director jeremy webb (1 page)
26 February 2009Appointment terminated director jeremy webb (1 page)
26 February 2009Appointment terminated director john read (1 page)
28 November 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
28 November 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
9 July 2008Return made up to 18/06/08; full list of members (5 pages)
9 July 2008Return made up to 18/06/08; full list of members (5 pages)
18 December 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
18 December 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
13 July 2007Return made up to 18/06/07; full list of members (4 pages)
13 July 2007Return made up to 18/06/07; full list of members (4 pages)
6 March 2007Registered office changed on 06/03/07 from: c/o hackett windle LLP the innovation centre dunston technology park chesterfield derbyshire S41 8NG (1 page)
6 March 2007Registered office changed on 06/03/07 from: c/o hackett windle LLP the innovation centre dunston technology park chesterfield derbyshire S41 8NG (1 page)
12 January 2007Registered office changed on 12/01/07 from: hackett windle solicitors the innovation centre dunston technology park chesterfield derbyshire S41 8NG (1 page)
12 January 2007Registered office changed on 12/01/07 from: hackett windle solicitors the innovation centre dunston technology park chesterfield derbyshire S41 8NG (1 page)
12 January 2007New secretary appointed (2 pages)
12 January 2007New secretary appointed (2 pages)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
20 December 2006Director resigned (1 page)
20 December 2006Secretary resigned (1 page)
20 December 2006Registered office changed on 20/12/06 from: 17 jennys court belper derbyshire DE56 0GY (1 page)
20 December 2006Registered office changed on 20/12/06 from: 17 jennys court belper derbyshire DE56 0GY (1 page)
20 December 2006Secretary resigned (1 page)
20 December 2006Director resigned (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2006Return made up to 18/06/06; full list of members (8 pages)
19 July 2006Return made up to 18/06/06; full list of members (8 pages)
20 April 2006Total exemption small company accounts made up to 30 November 2005 (9 pages)
20 April 2006Total exemption small company accounts made up to 30 November 2005 (9 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
15 August 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2005Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
29 July 2005Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
20 November 2004Particulars of mortgage/charge (3 pages)
20 November 2004Particulars of mortgage/charge (3 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
13 October 2004Registered office changed on 13/10/04 from: 17 jennys court belper derbyshire DE56 0GY (1 page)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
13 October 2004Ad 02/08/04--------- £ si 100@1=100 £ ic 100/200 (4 pages)
13 October 2004Ad 02/08/04--------- £ si 100@1=100 £ ic 100/200 (4 pages)
13 October 2004Ad 02/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 2004Nc inc already adjusted 02/08/04 (3 pages)
13 October 2004Nc inc already adjusted 02/08/04 (3 pages)
13 October 2004Registered office changed on 13/10/04 from: 17 jennys court belper derbyshire DE56 0GY (1 page)
13 October 2004Ad 02/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
21 September 2004Registered office changed on 21/09/04 from: 52 laburnum way rayleigh SS6 9GN (1 page)
21 September 2004Registered office changed on 21/09/04 from: 52 laburnum way rayleigh SS6 9GN (1 page)
7 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
13 August 2004New secretary appointed (2 pages)
13 August 2004New secretary appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
22 June 2004Director resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004Director resigned (1 page)
18 June 2004Incorporation (9 pages)
18 June 2004Incorporation (9 pages)