Company number 01550723
Status Active
Incorporation Date 13 March 1981
Company Type Private Limited Company
Address HASLERS, OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL
Home Country United Kingdom
Nature of Business 58290 - Other software publishing, 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration one hundred and twenty events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
GBP 10
; Secretary's details changed for Kevin Martin Flower on 1 June 2015. The most likely internet sites of LOOPDRAFT LIMITED are www.loopdraft.co.uk, and www.loopdraft.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. The distance to to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 7.4 miles; to Bethnal Green Rail Station is 9.6 miles; to Barbican Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Loopdraft Limited is a Private Limited Company.
The company registration number is 01550723. Loopdraft Limited has been working since 13 March 1981.
The present status of the company is Active. The registered address of Loopdraft Limited is Haslers Old Station Road Loughton Essex Ig10 4pl. . FLOWER, Kevin Martin is a Secretary of the company. FLOWER, Martin Roger is a Director of the company. Secretary GREEN, Andrew Bernard has been resigned. Secretary MIDDLETON, Trevor has been resigned. Secretary READ, Jennifer Elaine has been resigned. Director GREEN, Andrew Bernard has been resigned. Director GROVE, David Leslie has been resigned. Director HAMMOND, Andrew Myles has been resigned. Director HAMMOND, Andrew Myles has been resigned. The company operates in "Other software publishing".
Current Directors
Resigned Directors
LOOPDRAFT LIMITED Events
02 Feb 2017
Accounts for a dormant company made up to 30 April 2016
06 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
03 May 2016
Secretary's details changed for Kevin Martin Flower on 1 June 2015
04 Mar 2016
Accounts for a dormant company made up to 30 April 2015
07 May 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
...
... and 110 more events
04 Jul 1986
Return made up to 22/05/86; full list of members
12 May 1983
Resolutions
-
SRES01 ‐
Special resolution of Memorandum of Association
13 Mar 1981
Certificate of incorporation
13 Mar 1981
Incorporation
5 March 2002
Debenture
Delivered: 12 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 February 1992
Debenture
Delivered: 2 March 1992
Status: Satisfied
on 5 August 2000
Persons entitled: Barclays Bank PLC
Description: (Please see doc 395 tc ref M254C for full details). Fixed…
7 July 1987
Trust deed
Delivered: 14 July 1987
Status: Satisfied
on 3 February 1988
Persons entitled: Midland Bank Trust Company LTD
Description: Stock-in-TRADE8 work-in-progress, pre-payments (see doc…
30 June 1987
Debenture
Delivered: 14 July 1987
Status: Satisfied
on 7 April 1989
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…