Dissolved
Dissolved 2017-01-13
Company Information for LOYALTIES LIMITED
STONEHAVEN, AB39 2AA,
|
Company Registration Number
SC284375
Private Limited Company
Dissolved Dissolved 2017-01-13 |
Company Name | |
---|---|
LOYALTIES LIMITED | |
Legal Registered Office | |
STONEHAVEN AB39 2AA Other companies in AB39 | |
Company Number | SC284375 | |
---|---|---|
Date formed | 2005-05-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2017-01-13 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-01-25 06:00:00 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LOYALTIES BEST LLC | 280 Route 211 STE 104 Orange Middletown NY 10940 | Active | Company formed on the 2022-09-23 |
Officer | Role | Date Appointed |
---|---|---|
WASEEM DIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
SURINDER KAINTH |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/2012 FROM CS CORPORATE SOLUTIONS 11 ALLARDICE STREET STONEHAVEN AB39 2BS | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2010 FROM P B RECOVERY LIMITED MCGREGOR HOUSE SOUTHBANK BUSINESS PARK DONALDSON CRESCENT GLASGOW STRATHCLYDE G66 1XF | |
287 | REGISTERED OFFICE CHANGED ON 26/02/07 FROM: ACORN HOUSE 49 HYDEPARK STREET GLASGOW G3 8BW | |
CO4.2(Scot) | CRT ORD NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/08/06 FROM: HARRIS YOUSAF & ASSOCIATES 215 MARYHILL ROAD GLASGOW G20 7XJ | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/05/05 FROM: 54 ALLOWAY STREET AYR KA7 1SH | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/05/05 FROM: 215 MARYHILL ROAD GLASGOW G20 7XJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2007-06-12 |
Meetings of Creditors | 2006-12-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
The top companies supplying to UK government with the same SIC code (None Supplied) as LOYALTIES LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | LOYALTIES LIMITED | Event Date | 2007-06-12 |
(In Liquidation) Notice is hereby given, pursuant to Rule 4.28(1), that a meeting of the creditors of the above company will be held at McGregor House, Southbank Business Park, Donaldson Crescent, Glasgow G66 1XF, on 5 July 2007, at 12.00 noon, for the purposes of determining the mode of the Liquidators release under Section 174(4)(c) of the Insolvency Act 1986 and Rule 4.29(4) of the said Rules and to receive an account of the conduct of the liquidators acts and dealings and of the conduct of the winding up for the period from 6 October 2006 to 5 April 2007. The meeting may also resolve to appoint Susan Clay or another insolvency practitioner to fill the vacancy and that any succeeding Liquidator be entitled to seek recovery of all costs, charges and expenses properly incurred for periods both before and after his/her appointment as Liquidator including those of Predecessor Liquidator. All creditors whose claims have been accepted are entitled to attend in person or by proxy, and resolutions will be passed by a majority in value of those voting. Creditors may vote whose proxies have been submitted and accepted at the meeting or lodged beforehand at P B Recovery Limited, McGregor House, Southbank Business Park, Donaldson Crescent, Glasgow G66 1XF. D D McGruther , Liquidator PB Recovery Limited, McGregor House, Southbank Business Park, Donaldson Crescent, Glasgow G66 1XF. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LOYALTIES LIMITED | Event Date | 2006-12-22 |
(In Liquidation) Registered Office: c/o HCS Secretarial Limited, Acorn House, 49 Hydepark Street, Glasgow G3 8BW. I, Duncan Donald McGruther, Licensed Insolvency Practitioner hereby give notice that by Interlocutor of the Sheriff at Glasgow and Strathkelvin at Glasgow dated 11 December 2006, I was appointed to act as Interim Liquidator of Loyalties Limited. The first meeting in this Liquidation, called in terms of S.138(4) of the Insolvency Act 1986 and in terms of Rule 4.12 of the Insolvency (Scotland) Rules 1986 as amended by the Insolvency (Scotland) Amendment Rules 1987 will be held within the offices of PB Recovery Limited, McGregor House, Southbank Business Park, Donaldson Crescent, Glasgow G66 1XF on 10 January 2007 at 11.00 am for the purposes of choosing a Liquidator, appointing a Liquidation Committee and considering other resolutions specified in Rule 4.12(3) of the aforementioned Rules. Creditors whose claims are unsecured, in whole or in part are entitled to vote or attend in person or by proxy, providing that their claims and proxies have been submitted and accepted at the meeting or lodged beforehand at the undernoted address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 6 October 2006. D D McGruther , Interim Liquidator PB Recovery Limited, McGregor House, Southbank Business Park, Donaldson Crescent, Glasgow G66 1XF. | |||
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. |