RIBBON HEALTH AND FITNESS LIMITED

RIBBON HEALTH AND FITNESS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRIBBON HEALTH AND FITNESS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01510665
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of RIBBON HEALTH AND FITNESS LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is RIBBON HEALTH AND FITNESS LIMITED located?

    Registered Office Address
    Hill House 1
    Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of RIBBON HEALTH AND FITNESS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LRG HEALTH AND FITNESS LIMITEDJun 03, 2005Jun 03, 2005
    SPIRIT HEALTH AND FITNESS LIMITEDAug 17, 2000Aug 17, 2000
    GRANADA HEALTH AND FITNESS LIMITEDDec 11, 1997Dec 11, 1997
    FITNESS FOR INDUSTRY LIMITEDAug 04, 1980Aug 04, 1980

    What are the latest accounts for RIBBON HEALTH AND FITNESS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for RIBBON HEALTH AND FITNESS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pagesLIQ13

    Register(s) moved to registered inspection location 10 Queen Street London EC4R 1AG

    2 pagesAD03

    Register inspection address has been changed to 10 Queen Street London EC4R 1AG

    2 pagesAD02

    Secretary's details changed for Haysmacintyre Company Secretaries Limited on Dec 18, 2017

    1 pagesCH04

    Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to Hill House 1 Little New Street London EC4A 3TR on Nov 14, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 20, 2017

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    All of the property or undertaking has been released from charge 015106650005

    5 pagesMR05

    Full accounts made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Oct 01, 2017 with updates

    5 pagesCS01

    Statement of capital on Jul 03, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Jun 08, 2017

    • Capital: GBP 1,595,195
    3 pagesSH01

    Director's details changed for Mr Justin Bruce Robinson on Feb 03, 2017

    2 pagesCH01

    Confirmation statement made on Oct 01, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    12 pagesAA

    Director's details changed for Mr Justin Bruce Robinson on Feb 20, 2016

    2 pagesCH01

    Termination of appointment of Ivaylo Kolev as a director on Dec 17, 2015

    1 pagesTM01

    Termination of appointment of Paul Loynes as a director on Dec 17, 2015

    1 pagesTM01

    Termination of appointment of Skardon Francis Baker as a director on Dec 17, 2015

    1 pagesTM01

    Termination of appointment of Paul Loynes as a secretary on Dec 17, 2015

    1 pagesTM02

    Who are the officers of RIBBON HEALTH AND FITNESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYSMACINTYRE COMPANY SECRETARIES LIMITED
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Secretary
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4682161
    89121630002
    MABRY, Patrick Thomas
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    Director
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    LuxembourgGerman204005420001
    ROBINSON, Justin Bruce
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    Director
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    United KingdomBritish225299130001
    TEASDALE, Simon Michael
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    Director
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    United KingdomBritish204008350001
    COMBEER, Jean Brenda
    Robin Hill 3 St Johns Avenue
    KT22 7HT Leatherhead
    Surrey
    Secretary
    Robin Hill 3 St Johns Avenue
    KT22 7HT Leatherhead
    Surrey
    British50345500001
    ENGMANN, Catherine
    18 Rays Avenue
    SL4 5HG Windsor
    Berkshire
    Secretary
    18 Rays Avenue
    SL4 5HG Windsor
    Berkshire
    British92722710002
    LORD, Vernon James
    Malmesbury House
    New Pale Road
    WA14 3HG Manley
    Cheshire
    Secretary
    Malmesbury House
    New Pale Road
    WA14 3HG Manley
    Cheshire
    British64957780001
    LOYNES, Paul
    St. George Street
    W1S 1FS London
    25
    United Kingdom
    Secretary
    St. George Street
    W1S 1FS London
    25
    United Kingdom
    203651960001
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British12314170002
    MATHEWS, Benedict John Spurway
    39 Lower Teddington Road
    KT1 4HQ Hampton Wick
    Flat 3
    Surrey
    Secretary
    39 Lower Teddington Road
    KT1 4HQ Hampton Wick
    Flat 3
    Surrey
    British42217530001
    MILLS, John Michael
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    Secretary
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    British42268710001
    SIMS, Roy John Peter
    6 Star Hill Drive
    Churt
    GU10 2HP Farnham
    Surrey
    Secretary
    6 Star Hill Drive
    Churt
    GU10 2HP Farnham
    Surrey
    British12396130001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Secretary
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    British37564540001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Secretary
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    British37564540001
    WILLIAMS, Alison
    27 Valley Road
    CM11 2BS Billericay
    Essex
    Secretary
    27 Valley Road
    CM11 2BS Billericay
    Essex
    British78744290002
    FORTE NOMINEES LIMITED
    166 High Holborn
    WC1V 6TT London
    Secretary
    166 High Holborn
    WC1V 6TT London
    42198970001
    HAYSMACINTYRE COMPANY SECRETARIES LIMITED
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    Secretary
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4682161
    89121630002
    PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED
    Ten Bishops Square
    Eighth Floor
    E1 6EG London
    10
    United Kingdom
    Secretary
    Ten Bishops Square
    Eighth Floor
    E1 6EG London
    10
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04131463
    125623230001
    BAKER, Skardon Francis
    St. George Street
    W1S 1FS London
    25
    Director
    St. George Street
    W1S 1FS London
    25
    United KingdomAmerican196342720001
    BROWN, Ann
    Dunster Lodge
    Brookhouse Road
    ST7 2PA Alsager
    Stoke On Trent
    Director
    Dunster Lodge
    Brookhouse Road
    ST7 2PA Alsager
    Stoke On Trent
    British74398460001
    CARDNELL, Peter Edwin
    Start Point 9 Falmouth Close
    GU15 1EA Camberley
    Surrey
    Director
    Start Point 9 Falmouth Close
    GU15 1EA Camberley
    Surrey
    British47770550001
    COPELAND, Patrick Joseph
    120 Hamilton Terrace
    NW8 9UT London
    Director
    120 Hamilton Terrace
    NW8 9UT London
    United KingdomBritish40574670003
    COPNER, Christopher Charles James
    Brackenwood
    Monks Walk
    SL5 9AZ Ascot
    Berkshire
    Director
    Brackenwood
    Monks Walk
    SL5 9AZ Ascot
    Berkshire
    EnglandBritish33192300001
    CROSTON, Francis John
    5 The Laurels
    Queenborough Lane
    CM77 7QD Braintree
    Essex
    Director
    5 The Laurels
    Queenborough Lane
    CM77 7QD Braintree
    Essex
    United KingdomBritish65219360003
    EKAS, Petra Cecilia Maria
    Elsie Road
    SE22 8DX London
    27
    United Kingdom
    Director
    Elsie Road
    SE22 8DX London
    27
    United Kingdom
    United KingdomDutch169731050001
    FISH, Andrew John
    Cherry Tree Cottage
    Manor Close
    KT24 6SA East Horsley
    Surrey
    Director
    Cherry Tree Cottage
    Manor Close
    KT24 6SA East Horsley
    Surrey
    EnglandBritish77133450001
    GILBERT, Glyn Charles Anglim, Major General
    65 High Street
    Heytesbury
    BA12 0ED Warminster
    Wiltshire
    Director
    65 High Street
    Heytesbury
    BA12 0ED Warminster
    Wiltshire
    British15589930001
    HEARN, Alan John
    Tylecroft 29 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    Director
    Tylecroft 29 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    British13648200003
    HEARN, Dennis
    Bishops Platt
    Norlands Lane
    TW20 8SS Thorpe
    Surrey
    Director
    Bishops Platt
    Norlands Lane
    TW20 8SS Thorpe
    Surrey
    British51334350001
    KELLY, Maurice William
    Spinney Cottage Wing Road
    Mentmore
    LU7 0QG Leighton Buzzard
    Buckinghamshire
    Director
    Spinney Cottage Wing Road
    Mentmore
    LU7 0QG Leighton Buzzard
    Buckinghamshire
    British89366130001
    KOLEV, Ivaylo
    St. George Street
    W1S 1FS London
    25
    Director
    St. George Street
    W1S 1FS London
    25
    UkBulgarian193389430001
    LORD, Vernon James
    Malmesbury House
    New Pale Road
    WA14 3HG Manley
    Cheshire
    Director
    Malmesbury House
    New Pale Road
    WA14 3HG Manley
    Cheshire
    British64957780001
    LOYNES, Paul
    St. George Street
    W1S 1FS London
    25
    United Kingdom
    Director
    St. George Street
    W1S 1FS London
    25
    United Kingdom
    United KingdomBritish241370450001
    MACGREGOR, Alan Morrison
    51 Westgate
    WA15 9BA Hale
    Cheshire
    Director
    51 Westgate
    WA15 9BA Hale
    Cheshire
    British90880420001
    MAIN, Donald Alexander
    Mahogany Hall
    The Common
    WD4 9BX Chipperfield
    Hertfordshire
    Director
    Mahogany Hall
    The Common
    WD4 9BX Chipperfield
    Hertfordshire
    British1785710001

    Who are the persons with significant control of RIBBON HEALTH AND FITNESS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    Apr 06, 2016
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04160938
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does RIBBON HEALTH AND FITNESS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 01, 2015
    Delivered On Dec 02, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Societe Generale, London Branch (As Common Security Agent for the Common Secured Parties (the Common Security Agent)
    Transactions
    • Dec 02, 2015Registration of a charge (MR01)
    • Oct 26, 2017All of the property or undertaking has been released from the charge (MR05)
    A registered charge
    Created On May 22, 2013
    Delivered On Jun 03, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutshce Bank Ag, London Branch (The Common Security Agent)
    Transactions
    • Jun 03, 2013Registration of a charge (MR01)
    • Dec 03, 2015Satisfaction of a charge (MR04)
    Mortgage
    Created On Jun 20, 2005
    Delivered On Jun 28, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the senior finance parties, the senior mezzanine finance parties and the rcf finance party (or any of them) on any account whatsoever under the terms of the aforementioned instrument evidencing the charge
    Short particulars
    L/H crowne plaza birmingham nec at national exhibition centre birmingham west midlands t/n WM722535 f/h crowne plaza london - heathrow at land and buildings on the west side of stockley road and the north side of cherry lane west drayton t/n NGL160680 f/h holiday inn brentwood at brook street brentwood t/n EX323558 * please refer to the form 395 for further details of property charged *. see the mortgage charge document for full details.
    Persons Entitled
    • Citicorp Trustee Company Limited (The Security Trustee)
    Transactions
    • Jun 28, 2005Registration of a charge (395)
    • Jun 04, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 20, 2005
    Delivered On Jun 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the senior finance parties, the senior mezzanine finance parties and the rcf finance party (or any of them) on any account whatsoever under the terms of the aforementioned instrument evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Citicorp Trustee Company Limited
    Transactions
    • Jun 22, 2005Registration of a charge (395)
    • Jun 04, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 27, 1982
    Delivered On Aug 13, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 13, 1982Registration of a charge

    Does RIBBON HEALTH AND FITNESS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 20, 2017Commencement of winding up
    Sep 13, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    Athene Place,66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place,66 Shoe Lane
    EC4A 3BQ London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0