Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POINT-ON (LOAN) LIMITED
Company Information for

POINT-ON (LOAN) LIMITED

MIDDLESEX, UK, TW8,
Company Registration Number
04525301
Private Limited Company
Dissolved

Dissolved 2014-03-25

Company Overview

About Point-on (loan) Ltd
POINT-ON (LOAN) LIMITED was founded on 2002-09-03 and had its registered office in Middlesex. The company was dissolved on the 2014-03-25 and is no longer trading or active.

Key Data
Company Name
POINT-ON (LOAN) LIMITED
 
Legal Registered Office
MIDDLESEX
UK
 
Filing Information
Company Number 04525301
Date formed 2002-09-03
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2014-03-25
Type of accounts FULL
Last Datalog update: 2015-05-22 02:23:16
Primary Source:Companies House
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 POINT-ON (LOAN) LIMITED

Current Directors
Officer Role Date Appointed
JON ANDREW VICTOR SOPHER
Director 2011-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
BRENT AUSTIN MARSHALL
Company Secretary 2012-03-19 2013-09-13
JAMES KENT
Director 2009-09-01 2013-09-13
BRENT AUSTIN MARSHALL
Director 2012-03-19 2013-09-13
RICHARD ALAN WINGFIELD
Company Secretary 2009-09-01 2011-11-04
RICHARD ALAN WINGFIELD
Director 2009-09-01 2011-11-04
PRAVIN TAILOR
Director 2006-08-01 2010-03-31
VIM VITHALDAS
Company Secretary 2004-02-26 2009-09-09
PAUL RAYMOND THOMAS LEWIS
Director 2007-08-09 2009-09-09
VIM VITHALDAS
Director 2003-02-14 2009-09-09
SARAH FAUX
Director 2003-02-14 2006-07-31
BIBI RAHIMA ALLY
Company Secretary 2002-09-03 2004-02-26
ROBERT IAN CLARK
Director 2002-09-05 2003-02-17
BRIAN COLLETT
Director 2002-09-03 2002-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JON ANDREW VICTOR SOPHER OXFORD TRAVEL COLLECTION LIMITED Director 2017-05-05 CURRENT 2006-06-08 Active
JON ANDREW VICTOR SOPHER PETTITS LIMITED Director 2014-10-20 CURRENT 2014-04-29 Active
JON ANDREW VICTOR SOPHER TELLERMATE LIMITED Director 2014-07-10 CURRENT 1980-10-15 Active
JON ANDREW VICTOR SOPHER ACRAMAN (490) LIMITED Director 2013-02-27 CURRENT 2013-02-27 Dissolved 2014-03-03
JON ANDREW VICTOR SOPHER CALLCENTRIC LIMITED Director 2011-12-14 CURRENT 1997-05-09 Dissolved 2014-03-25
JON ANDREW VICTOR SOPHER MELROSE COURT (CARDIFF) LIMITED Director 2010-11-26 CURRENT 2010-11-26 Dissolved 2017-01-26
JON ANDREW VICTOR SOPHER TELLERMATE HOLDINGS LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active
JON ANDREW VICTOR SOPHER POINT-ON HOLDINGS LIMITED Director 2010-06-28 CURRENT 2002-08-13 Dissolved 2014-07-02
JON ANDREW VICTOR SOPHER MOTIVAIR LIMITED Director 2010-03-08 CURRENT 2010-02-24 Active - Proposal to Strike off
JON ANDREW VICTOR SOPHER DOCLEAF ADVISORY SERVICES LIMITED Director 2009-12-08 CURRENT 2009-12-08 Active
JON ANDREW VICTOR SOPHER CYPRESS DRIVE PROPERTIES LIMITED Director 2006-03-08 CURRENT 1999-11-03 Dissolved 2016-01-26
JON ANDREW VICTOR SOPHER MOTIVAIR (LEACH) LIMITED Director 2003-07-10 CURRENT 1974-11-06 Active - Proposal to Strike off
JON ANDREW VICTOR SOPHER MOTIVAIR COMPRESSORS LIMITED Director 2003-07-10 CURRENT 1967-10-19 Active
JON ANDREW VICTOR SOPHER LEACH LEWIS PLANT LIMITED Director 2003-07-10 CURRENT 1932-04-15 Active
JON ANDREW VICTOR SOPHER COBARL TECHNOLOGY LIMITED Director 2003-01-21 CURRENT 2001-09-20 Active - Proposal to Strike off
JON ANDREW VICTOR SOPHER DOCLEAF TURNAROUND MANAGEMENT LIMITED Director 1997-04-02 CURRENT 1997-04-01 Dissolved 2017-08-22

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
2014-03-25GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-12-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-12-03DS01APPLICATION FOR STRIKING-OFF
2013-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR BRENT MARSHALL
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KENT
2013-11-11TM02APPOINTMENT TERMINATED, SECRETARY BRENT MARSHALL
2013-09-23AD02SAIL ADDRESS CHANGED FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG UNITED KINGDOM
2013-09-04LATEST SOC04/09/13 STATEMENT OF CAPITAL;GBP 1
2013-09-04AR0103/09/13 FULL LIST
2013-02-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-02-11AD02SAIL ADDRESS CREATED
2012-11-26AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KENT / 01/11/2012
2012-09-07AR0103/09/12 FULL LIST
2012-09-07TM02APPOINTMENT TERMINATED, SECRETARY RICHARD WINGFIELD
2012-03-20AP03SECRETARY APPOINTED MR BRENT AUSTIN MARSHALL
2012-03-20AP01DIRECTOR APPOINTED BRENT AUSTIN MARSHALL
2012-01-13AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-20AP01DIRECTOR APPOINTED MR JON ANDREW VICTOR SOPHER
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WINGFIELD
2011-09-07AR0103/09/11 FULL LIST
2011-07-22MISCSECTION 519
2011-07-05MISCSECTION 519
2011-06-09AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-06-07AAFULL ACCOUNTS MADE UP TO 27/06/09
2010-09-07AR0103/09/10 FULL LIST
2010-07-16RES13AMENDMENT AGREEMENT 29/06/2010
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR PRAVIN TAILOR
2010-02-06DISS40DISS40 (DISS40(SOAD))
2010-02-04AR0103/09/09 FULL LIST
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR VIMAL VITHALDAS
2010-02-04TM02APPOINTMENT TERMINATED, SECRETARY VIMAL VITHALDAS
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LEWIS
2010-01-26GAZ1FIRST GAZETTE
2010-01-21AP03SECRETARY APPOINTED RICHARD ALAN WINGFIELD
2010-01-21AP01DIRECTOR APPOINTED MR RICHARD ALAN WINGFIELD
2010-01-21TM02APPOINTMENT TERMINATED, SECRETARY VIMAL VITHALDAS
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR VIMAL VITHALDAS
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PRAVIN TAILOR / 30/11/2008
2010-01-21AP01DIRECTOR APPOINTED JAMES KENT
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LEWIS
2009-10-21AAFULL ACCOUNTS MADE UP TO 28/06/08
2008-11-26363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-11-26287REGISTERED OFFICE CHANGED ON 26/11/2008 FROM, 1000 GREAT WEST ROAD, BRENTFORD, MIDDLESEX, TW8 9HH
2008-11-26353LOCATION OF REGISTER OF MEMBERS
2008-11-26190LOCATION OF DEBENTURE REGISTER
2008-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-01-08363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2008-01-08288cDIRECTOR'S PARTICULARS CHANGED
2007-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/06
2007-08-20288aNEW DIRECTOR APPOINTED
2007-03-15MEM/ARTSARTICLES OF ASSOCIATION
2007-03-15RES13ACQUISITION AGGMNTS 02/03/07
2007-03-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/07/05
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-03363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-08-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to POINT-ON (LOAN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-01-26
Fines / Sanctions
No fines or sanctions have been issued against POINT-ON (LOAN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2004-03-08 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 5TH SEPTEMBER 2002 2003-09-23 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2003-07-15 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of POINT-ON (LOAN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POINT-ON (LOAN) LIMITED
Trademarks
We have not found any records of POINT-ON (LOAN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POINT-ON (LOAN) 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 (61900 - Other telecommunications activities) as POINT-ON (LOAN) LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where POINT-ON (LOAN) 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 TypeProposal to Strike Off
Defending partyPOINT-ON (LOAN) LIMITEDEvent Date2010-01-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POINT-ON (LOAN) 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 POINT-ON (LOAN) 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.