Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PURE H LOYALTY REALISATIONS LIMITED
Company Information for

PURE H LOYALTY REALISATIONS LIMITED

15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL,
Company Registration Number
08384690
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Pure H Loyalty Realisations Ltd
PURE H LOYALTY REALISATIONS LIMITED was founded on 2013-02-01 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Pure H Loyalty Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PURE H LOYALTY REALISATIONS LIMITED
 
Legal Registered Office
15 CANADA SQUARE
CANARY WHARF
LONDON
E14 5GL
Other companies in TS2
 
Previous Names
PURE HMV LOYALTY LIMITED13/04/2019
PURE LOYALTY LIMITED18/09/2013
HUK44 LIMITED08/08/2013
Filing Information
Company Number 08384690
Company ID Number 08384690
Date formed 2013-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/12/2017
Account next due 30/09/2019
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
Last Datalog update: 2021-01-06 10:32:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PURE H LOYALTY REALISATIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PURE H LOYALTY REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
INCA LOCKHART-ROSS
Company Secretary 2013-07-10
HENRY WILLIAM FOSTER
Director 2013-08-19
PAUL PATRICK MCGOWAN
Director 2013-04-04
NEIL ALAN TAYLOR
Director 2018-07-01
SALLY WOOD
Director 2018-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN PEPPER
Director 2013-04-04 2014-10-10
ROBERT JAMES LEE
Director 2013-02-01 2013-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY WILLIAM FOSTER OO MIDCO LIMITED Director 2018-06-28 CURRENT 2017-09-27 Active - Proposal to Strike off
HENRY WILLIAM FOSTER HOMEBASE (UK&I) HOLDINGS LIMITED Director 2018-06-11 CURRENT 2016-01-11 Active - Proposal to Strike off
HENRY WILLIAM FOSTER AUTO SPARES AND PARTS TOPCO LIMITED Director 2018-06-01 CURRENT 2017-09-27 Active - Proposal to Strike off
HENRY WILLIAM FOSTER ARK UK HOLDINGS LIMITED Director 2018-05-24 CURRENT 2017-03-29 Active - Proposal to Strike off
HENRY WILLIAM FOSTER HUK 84 LIMITED Director 2017-10-26 CURRENT 2017-09-08 Active
HENRY WILLIAM FOSTER HUK 80 LIMITED Director 2017-10-24 CURRENT 2017-03-16 Active - Proposal to Strike off
HENRY WILLIAM FOSTER CHAPELLE LIMITED Director 2017-09-14 CURRENT 1990-08-29 Liquidation
HENRY WILLIAM FOSTER HUK 78 LIMITED Director 2017-03-23 CURRENT 2017-02-24 Active - Proposal to Strike off
HENRY WILLIAM FOSTER HUK 79 LIMITED Director 2017-03-23 CURRENT 2017-03-15 Active
HENRY WILLIAM FOSTER HUK 77 LIMITED Director 2017-03-22 CURRENT 2017-02-24 Active
HENRY WILLIAM FOSTER HUK 76 LIMITED Director 2017-03-01 CURRENT 2017-01-13 Active
HENRY WILLIAM FOSTER MERMAID GLOBAL LIMITED Director 2017-01-12 CURRENT 2016-11-02 Active - Proposal to Strike off
HENRY WILLIAM FOSTER OO RETAIL LIMITED Director 2016-11-23 CURRENT 2016-11-14 Active
HENRY WILLIAM FOSTER HUK 70 LIMITED Director 2016-11-16 CURRENT 2016-04-07 Active
HENRY WILLIAM FOSTER HUK 72 LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active - Proposal to Strike off
HENRY WILLIAM FOSTER WATCHWAREHOUSE NOTTINGHAM LIMITED Director 2016-07-14 CURRENT 2016-04-08 Active - Proposal to Strike off
HENRY WILLIAM FOSTER HILCO AUGMENT LIMITED Director 2016-06-14 CURRENT 2016-04-06 Active
HENRY WILLIAM FOSTER THE FOOD RETAILER LIMITED Director 2016-04-27 CURRENT 2016-04-05 Dissolved 2018-04-24
HENRY WILLIAM FOSTER THE FOOD RETAILER GROUP LIMITED Director 2016-04-27 CURRENT 2016-01-28 Liquidation
HENRY WILLIAM FOSTER THE FOOD RETAILER SERVICES LIMITED Director 2016-04-27 CURRENT 2016-03-23 Liquidation
HENRY WILLIAM FOSTER MERMAID (BRANDS) LIMITED Director 2015-11-19 CURRENT 2015-06-02 Active
HENRY WILLIAM FOSTER THE JEWELLERY OUTLET LIMITED Director 2015-06-12 CURRENT 1998-09-04 In Administration/Administrative Receiver
HENRY WILLIAM FOSTER MORTIMER MANAGEMENT GROUP LIMITED Director 2015-06-12 CURRENT 1997-02-27 In Administration/Administrative Receiver
HENRY WILLIAM FOSTER HUK 61 LIMITED Director 2015-06-08 CURRENT 2015-05-07 Active - Proposal to Strike off
HENRY WILLIAM FOSTER VINERY INVESTMENTS LIMITED Director 2015-06-08 CURRENT 2014-03-24 Active
HENRY WILLIAM FOSTER RETAIL CONSULTANCY LIMITED Director 2015-05-18 CURRENT 2015-01-12 Active
HENRY WILLIAM FOSTER HUK 49 LIMITED Director 2015-05-07 CURRENT 2013-04-30 Active - Proposal to Strike off
HENRY WILLIAM FOSTER H ECOMMERCE REALISATIONS LIMITED Director 2015-02-11 CURRENT 2014-11-20 In Administration/Administrative Receiver
HENRY WILLIAM FOSTER BARRAUD GP LIMITED Director 2015-01-26 CURRENT 2013-04-30 Active
HENRY WILLIAM FOSTER VALCO GP II LIMITED Director 2015-01-22 CURRENT 2009-03-24 Active
HENRY WILLIAM FOSTER MORE OR LESS LIMITED Director 2015-01-22 CURRENT 2009-12-08 Active
HENRY WILLIAM FOSTER HUK 57 LIMITED Director 2014-11-21 CURRENT 2014-11-20 Active
HENRY WILLIAM FOSTER HILCO RETAIL SERVICES LIMITED Director 2014-11-12 CURRENT 2012-06-22 Active
HENRY WILLIAM FOSTER RETAIL AGENTS 210 LIMITED Director 2014-11-12 CURRENT 2009-01-29 Active
HENRY WILLIAM FOSTER H ONLINE REALISATIONS LIMITED Director 2014-03-10 CURRENT 2013-04-30 In Administration/Administrative Receiver
HENRY WILLIAM FOSTER MERMAID DIGITAL LIMITED Director 2013-09-19 CURRENT 2013-01-31 Active - Proposal to Strike off
HENRY WILLIAM FOSTER RETAIL PROCUREMENT SERVICES LIMITED Director 2013-08-01 CURRENT 2013-02-01 Active - Proposal to Strike off
HENRY WILLIAM FOSTER HILCO COMMERCIAL LIMITED Director 2013-08-01 CURRENT 2006-08-16 Active
HENRY WILLIAM FOSTER HILCO COMMERCIAL LENDER SERVICES LIMITED Director 2013-06-24 CURRENT 2013-01-31 Active - Proposal to Strike off
HENRY WILLIAM FOSTER ATCLIFFE CAPITAL LIMITED Director 2013-06-24 CURRENT 2012-11-13 Active - Proposal to Strike off
HENRY WILLIAM FOSTER KENDAL CAPITAL LIMITED Director 2013-06-24 CURRENT 2012-10-02 Active - Proposal to Strike off
HENRY WILLIAM FOSTER REVOLVER RECORDS LIMITED Director 2013-05-22 CURRENT 1978-05-24 Dissolved 2017-08-25
HENRY WILLIAM FOSTER HILCO WHOLESALE LTD Director 2013-05-09 CURRENT 2010-03-06 Active - Proposal to Strike off
HENRY WILLIAM FOSTER HUK 40 LIMITED Director 2013-03-27 CURRENT 2013-01-31 Active - Proposal to Strike off
HENRY WILLIAM FOSTER HUK 39 LIMITED Director 2013-03-26 CURRENT 2013-01-29 Active
HENRY WILLIAM FOSTER H RETAIL REALISATIONS LIMITED Director 2013-03-26 CURRENT 2013-01-29 In Administration/Administrative Receiver
HENRY WILLIAM FOSTER HUK 32 LIMITED Director 2013-01-18 CURRENT 2012-06-22 Active
HENRY WILLIAM FOSTER COPPERFIELDS INVESTMENTS LIMITED Director 2012-08-16 CURRENT 2012-08-16 Active
HENRY WILLIAM FOSTER STOKE CLEARANCE RETAIL LIMITED Director 2012-01-31 CURRENT 2011-10-07 Dissolved 2017-01-11
HENRY WILLIAM FOSTER STOKE CLEARANCE OPERATIONS LIMITED Director 2012-01-31 CURRENT 2012-01-09 Dissolved 2017-01-11
HENRY WILLIAM FOSTER RETAIL INVESTMENTS LIMITED Director 2011-08-24 CURRENT 2009-11-18 Active
HENRY WILLIAM FOSTER RETAIL AGENTS LIMITED Director 2011-08-05 CURRENT 2005-12-09 Active
HENRY WILLIAM FOSTER HILCO PROPERTY LIMITED Director 2011-08-05 CURRENT 2010-04-08 Active
HENRY WILLIAM FOSTER FILEFIGURE 10 LIMITED Director 2009-07-30 CURRENT 2008-10-13 Active
PAUL PATRICK MCGOWAN JUNIPER GP LIMITED Director 2018-02-14 CURRENT 2013-02-01 Active - Proposal to Strike off
PAUL PATRICK MCGOWAN LEAMINGTON MEDIA NOMINEES LIMITED Director 2017-02-03 CURRENT 2011-03-11 Active
PAUL PATRICK MCGOWAN BLACK THORN CAPITAL LIMITED Director 2017-02-03 CURRENT 2011-12-07 Active
PAUL PATRICK MCGOWAN ALDERCREST CAPITAL NOMINEES LTD Director 2017-02-03 CURRENT 2012-07-27 Active
PAUL PATRICK MCGOWAN BIRCHGATE CAPITAL NOMINEES LTD Director 2017-02-03 CURRENT 2012-07-27 Active
PAUL PATRICK MCGOWAN WH 424 LIMITED Director 2017-02-03 CURRENT 2011-02-17 Active
PAUL PATRICK MCGOWAN HOLM OAK CAPITAL LIMITED Director 2017-02-03 CURRENT 2011-09-28 Active
PAUL PATRICK MCGOWAN OLYMPUS ECOMMERCE LIMITED Director 2017-01-05 CURRENT 2016-06-23 Active
PAUL PATRICK MCGOWAN TRINITY PICTURES DISTRIBUTION LIMITED Director 2016-08-08 CURRENT 2014-09-15 Active
PAUL PATRICK MCGOWAN WH 453 LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active
PAUL PATRICK MCGOWAN THE JEWELLERY OUTLET LIMITED Director 2015-06-12 CURRENT 1998-09-04 In Administration/Administrative Receiver
PAUL PATRICK MCGOWAN MORTIMER MANAGEMENT GROUP LIMITED Director 2015-06-12 CURRENT 1997-02-27 In Administration/Administrative Receiver
SALLY WOOD H ONLINE REALISATIONS LIMITED Director 2018-07-01 CURRENT 2013-04-30 In Administration/Administrative Receiver
SALLY WOOD H ECOMMERCE REALISATIONS LIMITED Director 2018-07-01 CURRENT 2014-11-20 In Administration/Administrative Receiver
SALLY WOOD H RETAIL REALISATIONS LIMITED Director 2018-07-01 CURRENT 2013-01-29 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-22AM23Liquidation. Administration move to dissolve company
2020-12-22AM10Administrator's progress report
2020-08-25AM10Administrator's progress report
2020-02-19AM10Administrator's progress report
2019-12-10AM19liquidation-in-administration-extension-of-period
2019-08-27AM10Administrator's progress report
2019-05-16MR05
2019-05-02MR05All of the property or undertaking has been released from charge for charge number 083846900003
2019-05-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083846900003
2019-04-16AM06Notice of deemed approval of proposals
2019-04-13RES15CHANGE OF COMPANY NAME 06/01/21
2019-04-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-03-26AM03Statement of administrator's proposal
2019-03-13AM02Liquidation statement of affairs AM02SOA
2019-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/19 FROM 80 New Bond Street London W1S 1SB England
2019-02-07AM01Appointment of an administrator
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-09-24AAFULL ACCOUNTS MADE UP TO 30/12/17
2018-07-13AP01DIRECTOR APPOINTED MR NEIL ALAN TAYLOR
2018-07-12AP01DIRECTOR APPOINTED MS SALLY WOOD
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/17 FROM 7 Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 02/01/16
2016-07-13RES01ADOPT ARTICLES 13/07/16
2016-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 083846900003
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-04AR0101/02/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 27/12/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-02AR0101/02/15 ANNUAL RETURN FULL LIST
2014-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 28/12/13
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN PEPPER
2014-08-11AA01Previous accounting period shortened from 30/04/14 TO 31/12/13
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-18AR0101/02/14 ANNUAL RETURN FULL LIST
2014-01-21AA01Current accounting period extended from 31/12/13 TO 30/04/14
2013-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 083846900002
2013-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 083846900001
2013-09-19AP01DIRECTOR APPOINTED MR HENRY WILLIAM FOSTER
2013-09-18RES15CHANGE OF NAME 17/09/2013
2013-09-18CERTNMCompany name changed pure loyalty LIMITED\certificate issued on 18/09/13
2013-08-08RES15CHANGE OF NAME 08/08/2013
2013-08-08CERTNMCOMPANY NAME CHANGED HUK44 LIMITED CERTIFICATE ISSUED ON 08/08/13
2013-08-08SH02SUB-DIVISION 12/07/13
2013-08-08RES13SUBDIVISION 12/07/2013
2013-07-10AA01CURRSHO FROM 28/02/2014 TO 31/12/2013
2013-07-10AP03SECRETARY APPOINTED MISS INCA LOCKHART-ROSS
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEE
2013-04-04AP01DIRECTOR APPOINTED MR ANDREW JOHN PEPPER
2013-04-04AP01DIRECTOR APPOINTED MR PAUL PATRICK MCGOWAN
2013-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2013 FROM OLYMPUS HOUSE OLYMPUS AVENUE LEAMINGTON SPA WARWICKSHIRE CV34 6BF UNITED KINGDOM
2013-02-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PURE H LOYALTY REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-01-21
Fines / Sanctions
No fines or sanctions have been issued against PURE H LOYALTY REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-30 Outstanding PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD
2013-12-24 Outstanding GOODMANS CAPITAL INVESTMENTS LTD
2013-09-25 Outstanding HUK 40 LIMITED
Intangible Assets
Patents
We have not found any records of PURE H LOYALTY REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PURE H LOYALTY REALISATIONS LIMITED
Trademarks
We have not found any records of PURE H LOYALTY REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PURE H LOYALTY REALISATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as PURE H LOYALTY REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PURE H LOYALTY REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyPURE HMV LOYALTY LIMITEDEvent Date2019-01-21
In the High Court of Justice No 152 of 2019 PURE HMV LOYALTY LIMITED (Company Number 08384690 ) Nature of Business: Retail Registered office: KPMG LLP, 15 Canada Square, Canary Wharf, London E14 5GL P…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PURE H LOYALTY REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PURE H LOYALTY REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.