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

MOBILE LOYALTY PLC

CHELTENHAM, GLOUCESTERSHIRE, GL51,
Company Registration Number
07256571
Public Limited Company
Dissolved

Dissolved 2017-05-06

Company Overview

About Mobile Loyalty Plc
MOBILE LOYALTY PLC was founded on 2010-05-18 and had its registered office in Cheltenham. The company was dissolved on the 2017-05-06 and is no longer trading or active.

Key Data
Company Name
MOBILE LOYALTY PLC
 
Legal Registered Office
CHELTENHAM
GLOUCESTERSHIRE
 
Previous Names
REGENT CLIFF OIL & GAS PLC18/02/2011
Filing Information
Company Number 07256571
Date formed 2010-05-18
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-05-06
Type of accounts GROUP
Last Datalog update: 2018-01-25 23:58:35
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.
Companies with same name MOBILE LOYALTY PLC
The following companies were found which have the same name as MOBILE LOYALTY PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOBILE LOYALTY SERVICES GEYLANG BAHRU Singapore 339684 Dissolved Company formed on the 2008-09-13
MOBILE LOYALTY INC Delaware Unknown

Company Officers of MOBILE LOYALTY PLC

Current Directors
Officer Role Date Appointed
OAG ACCOUNTANCY LTD
Company Secretary 2014-03-21
KENNETH JORGEN STERNER DE LA MAU
Director 2013-10-23
ERIC NICKLAS GERHARDSSON
Director 2011-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
UK COMPANY SECRETARIES LTD
Company Secretary 2010-05-18 2013-12-01
OLOF EKELUND
Director 2013-05-31 2013-10-23
PATRIK STIG GUSTAVSSON SONNE
Director 2012-05-31 2013-10-23
KENNETH JORGEN STERNER DE LA MAU
Director 2011-06-29 2013-05-31
BERNDT AXEL MODIG
Director 2012-05-31 2013-05-31
MICHAIL KOTANIDIS
Director 2011-06-29 2012-05-31
HANS JONAS PETER THURESSON
Director 2011-06-29 2012-05-31
RAGHUNATH KILAMBI
Director 2011-01-28 2011-07-13
PRESTON SHEA
Director 2010-05-18 2011-07-13
JULIUS CHARLES CSURGO
Director 2010-05-18 2011-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OAG ACCOUNTANCY LTD BOLD STEPS BUSINESS CONSULTANTS LTD Company Secretary 2017-08-20 CURRENT 2008-03-18 Active - Proposal to Strike off
OAG ACCOUNTANCY LTD KONSERVATOR KOMPANIET LIMITED Company Secretary 2013-11-01 CURRENT 2012-12-05 Active - Proposal to Strike off
OAG ACCOUNTANCY LTD SIEMS GH ACCOMMODATION LTD Company Secretary 2009-02-25 CURRENT 2009-02-25 Active - Proposal to Strike off

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
2017-05-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-064.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-12-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2016
2015-11-18LRESSPSPECIAL RESOLUTION TO WIND UP
2015-11-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2015 FROM 823 SALISBURY HOUSE 29 FINSBURY CIRCUS OAG ACCOUNTANCY, OAG/CG LONDON EC2M 5QQ ENGLAND
2015-11-024.70DECLARATION OF SOLVENCY
2015-11-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-15GAZ1FIRST GAZETTE
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2014 FROM LANDMARK HOUSE, ORESUND 17 HANOVER SQUARE MAYFAIR LONDON W1S 1HU
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;EUR 7023036
2014-08-05AR0118/05/14 FULL LIST
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR OLOF EKELUND
2014-07-29AP01DIRECTOR APPOINTED MR. KENNETH JORGEN STERNER DE LA MAU
2014-07-29SH0128/04/14 STATEMENT OF CAPITAL EUR 7023036
2014-07-29SH0125/04/14 STATEMENT OF CAPITAL EUR 7020813.8
2014-07-29SH0121/01/14 STATEMENT OF CAPITAL EUR 6923591.5
2014-07-29SH0114/10/13 STATEMENT OF CAPITAL EUR 6721931.5
2014-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-23AP04CORPORATE SECRETARY APPOINTED OAG ACCOUNTANCY LTD
2014-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2014 FROM C/O UK COMPANY SECRETARIES LTD 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB UNITED KINGDOM
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PATRIK GUSTAVSSON SONNE
2013-12-19TM02APPOINTMENT TERMINATED, SECRETARY UK COMPANY SECRETARIES LTD
2013-09-06AR0118/05/13 FULL LIST
2013-09-06AP01DIRECTOR APPOINTED OLOF EKELUND
2013-09-06TM01APPOINTMENT TERMINATED, DIRECTOR BERNDT MODIG
2013-09-06TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH DE LA MAU
2013-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR HANS THURESSON
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR HANS THURESSON
2012-07-04AP01DIRECTOR APPOINTED PATRIK STIG GUSTAVSSON SONNE
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAIL KOTANIDIS
2012-07-04AP01DIRECTOR APPOINTED BERNDT AXEL MODIG
2012-06-19SH0130/05/12 STATEMENT OF CAPITAL EUR 4224049.3
2012-06-15AR0118/05/12 FULL LIST
2012-05-08SH0126/03/12 STATEMENT OF CAPITAL EUR 4174049.3
2012-05-04SH0101/03/12 STATEMENT OF CAPITAL EUR 3783727.1
2012-03-14AA01PREVSHO FROM 31/05/2012 TO 31/12/2011
2012-02-09RES01ADOPT ARTICLES 08/11/2011
2012-01-23SH0119/01/12 STATEMENT OF CAPITAL EUR 2783727.1
2011-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-07-27RES 17RESOLUTION TO REDENOMINATE SHARES 27/06/2011
2011-07-27SH0127/06/11 STATEMENT OF CAPITAL EUR 2442511.70
2011-07-25CERT8ACOMMENCE BUSINESS AND BORROW
2011-07-25SH50APPLICATION COMMENCE BUSINESS
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PRESTON SHEA
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR RAGHUNATH KILAMBI
2011-07-07RES 17RESOLUTION TO REDENOMINATE SHARES 27/06/2011
2011-06-29AP01DIRECTOR APPOINTED MR KENNETH JORGEN STERNER DE LA MAU
2011-06-29AP01DIRECTOR APPOINTED MR MICHAIL KOTANIDIS
2011-06-29AP01DIRECTOR APPOINTED MR HANS JONAS PETER THURESSON
2011-06-29AP01DIRECTOR APPOINTED MR ERIC NICKLAS GERHARDSSON
2011-05-27AR0118/05/11 FULL LIST
2011-05-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-05-27AD02SAIL ADDRESS CREATED
2011-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB UNITED KINGDOM
2011-02-18RES15CHANGE OF NAME 17/02/2011
2011-02-18CERTNMCOMPANY NAME CHANGED REGENT CLIFF OIL & GAS PLC CERTIFICATE ISSUED ON 18/02/11
2011-02-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-28AP01DIRECTOR APPOINTED MR RAGHUNATH KILAMBI
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JULIUS CSURGO
2010-05-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies



Licences & Regulatory approval
We could not find any licences issued to MOBILE LOYALTY PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-10-29
Resolutions for Winding-up2015-10-29
Notices to Creditors2015-10-29
Fines / Sanctions
No fines or sanctions have been issued against MOBILE LOYALTY PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOBILE LOYALTY PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOBILE LOYALTY PLC

Intangible Assets
Patents
We have not found any records of MOBILE LOYALTY PLC registering or being granted any patents
Domain Names
We do not have the domain name information for MOBILE LOYALTY PLC
Trademarks
We have not found any records of MOBILE LOYALTY PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOBILE LOYALTY PLC. 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 (62012 - Business and domestic software development) as MOBILE LOYALTY PLC are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where MOBILE LOYALTY PLC 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 TypeFinal Meetings
Defending partyMOBILE LOYALTY PLCEvent Date2016-12-09
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 , that a final meeting of the above Company will be held at am 11.00 am on 20 January 2017 at the offices of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX , to receive an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, hearing any explanations which may be given by the Liquidator and to consider whether the Liquidator be granted his release. A member who is entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy holder need not be a Member of the company. Proxies must be lodged at the offices of Hazlewoods LLP , Staverton Court, Staverton, Cheltenham GL51 0UX by 12 noon on 19 January 2017.
 
Initiating party Event TypeNotices to Creditors
Defending partyMOBILE LOYALTY PLCEvent Date2015-10-22
Notice is hereby given that creditors of the above named company are required on or before 30 November 2015, to send their names and addresses, together with particulars of their debts or claims, and names and addresses of their solicitors, if any, to Peter Richard James Frost of Hazlewoods LLP , Windsor House, Barnett Way, Barnwood, Gloucester, GL4 3RT , the Liquidator of said company. If so required by notice in writing from the said Liquidator, or by creditors, either personally or by their solicitors, shall attend at such time and place specified in said notice to prove their debts or claims, or in default thereof they will be excluded from the benefit of any distributions made before such debts are proved. All agreed claims will be paid in full. For further information please contact Denise Godding on 01452 634800 or e-mail at dgg@hazlewoods.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMOBILE LOYALTY PLCEvent Date2015-10-16
Peter Richard James Frost , Hazlewoods LLP , Windsor House, Barnett Way, Barnwood, Gloucester :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMOBILE LOYALTY PLCEvent Date2015-10-16
Passed At a general meeting of the above named company held at 1500 hours on 16 October 2015 the following resolutions were passed, number 1, 6 as Special Resolutions, numbers 2, 3, 4, 7 as Ordinary Resolutions and number 5 as an Extraordinary Resolution. 1. The company is wound up voluntarily. 2. That Peter Richard James Frost of Hazlewoods LLP , Windsor House, Barnett Way, Barnwood, Gloucester, GL4 3RT (IP No 8935 ) be and is hereby appointed liquidator of the company. For further information you may contact Peter Frost on 01452 634800 or by email to peter.frost@hazlewoods.co.uk 3. That the liquidators remuneration shall be fixed at 3,000 plus Vat plus disbursements properly incurred. 4. That the liquidator is authorised to recover category 2 disbursements in accordance with his firms policy from time to time. 5. That, pursuant with the provisions of the companys articles of association, the liquidator is authorised to distribute the whole or part of the companys assets to the members in specie and to determine the basis of any division thereof, having due regard to their class rights. 6. That the liquidator may pay any class of creditor in full. 7. The liquidator is at liberty to instruct his own firm to prepare accounts and tax returns on behalf of the company and that they are paid with reference to time costs.
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2005-08-10
In the Scarborough County CourtNo 7 of 1999 Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors of the above-named Partnership estate will be held at Wilberforce Court, Alfred Gelder Street, Hull HU1 1YH, on 16 September 2005, at 10.00 am, for the purpose of receiving the Liquidators report of the winding-up and determining whether the Liquidator should have his release under section 174 of the said Act. A Creditor entitled to attend and vote at the above Meeting may appoint a proxy to attend and vote instead of him or her. Proxies for use at the Meeting must be lodged at the above address, no later than 12.00 noon on the business day next before the date of the Meeting. A D Pillmoor, Liquidator 5 August 2005.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOBILE LOYALTY PLC 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 MOBILE LOYALTY PLC 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.