RIBBON HEALTH AND FITNESS LIMITED
Overview
| Company Name | RIBBON HEALTH AND FITNESS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01510665 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RIBBON HEALTH AND FITNESS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LRG HEALTH AND FITNESS LIMITED | Jun 03, 2005 | Jun 03, 2005 |
| SPIRIT HEALTH AND FITNESS LIMITED | Aug 17, 2000 | Aug 17, 2000 |
| GRANADA HEALTH AND FITNESS LIMITED | Dec 11, 1997 | Dec 11, 1997 |
| FITNESS FOR INDUSTRY LIMITED | Aug 04, 1980 | Aug 04, 1980 |
What are the latest accounts for RIBBON HEALTH AND FITNESS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for RIBBON HEALTH AND FITNESS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 19 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location 10 Queen Street London EC4R 1AG | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 10 Queen Street London EC4R 1AG | 2 pages | AD02 | ||||||||||
Secretary's details changed for Haysmacintyre Company Secretaries Limited on Dec 18, 2017 | 1 pages | CH04 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
All of the property or undertaking has been released from charge 015106650005 | 5 pages | MR05 | ||||||||||
Full accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Jul 03, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jun 08, 2017
| 3 pages | SH01 | ||||||||||
Director's details changed for Mr Justin Bruce Robinson on Feb 03, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Director's details changed for Mr Justin Bruce Robinson on Feb 20, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of Ivaylo Kolev as a director on Dec 17, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Loynes as a director on Dec 17, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Skardon Francis Baker as a director on Dec 17, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Loynes as a secretary on Dec 17, 2015 | 1 pages | TM02 | ||||||||||
Who are the officers of RIBBON HEALTH AND FITNESS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAYSMACINTYRE COMPANY SECRETARIES LIMITED | Secretary | Queen Street Place EC4R 1AG London 10 United Kingdom |
| 89121630002 | ||||||||||
| MABRY, Patrick Thomas | Director | Red Lion Square WC1R 4AG London 26 United Kingdom | Luxembourg | German | 204005420001 | |||||||||
| ROBINSON, Justin Bruce | Director | Red Lion Square WC1R 4AG London 26 United Kingdom | United Kingdom | British | 225299130001 | |||||||||
| TEASDALE, Simon Michael | Director | Red Lion Square WC1R 4AG London 26 United Kingdom | United Kingdom | British | 204008350001 | |||||||||
| COMBEER, Jean Brenda | Secretary | Robin Hill 3 St Johns Avenue KT22 7HT Leatherhead Surrey | British | 50345500001 | ||||||||||
| ENGMANN, Catherine | Secretary | 18 Rays Avenue SL4 5HG Windsor Berkshire | British | 92722710002 | ||||||||||
| LORD, Vernon James | Secretary | Malmesbury House New Pale Road WA14 3HG Manley Cheshire | British | 64957780001 | ||||||||||
| LOYNES, Paul | Secretary | St. George Street W1S 1FS London 25 United Kingdom | 203651960001 | |||||||||||
| MASON, Timothy Charles | Secretary | 231 Station Road Knowle B93 0PU Solihull West Midlands | British | 12314170002 | ||||||||||
| MATHEWS, Benedict John Spurway | Secretary | 39 Lower Teddington Road KT1 4HQ Hampton Wick Flat 3 Surrey | British | 42217530001 | ||||||||||
| MILLS, John Michael | Secretary | 33 Peplins Way AL9 7UR Brookmans Park Hertfordshire | British | 42268710001 | ||||||||||
| SIMS, Roy John Peter | Secretary | 6 Star Hill Drive Churt GU10 2HP Farnham Surrey | British | 12396130001 | ||||||||||
| TAUTZ, Helen Jane | Secretary | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||||||
| TAUTZ, Helen Jane | Secretary | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||||||
| WILLIAMS, Alison | Secretary | 27 Valley Road CM11 2BS Billericay Essex | British | 78744290002 | ||||||||||
| FORTE NOMINEES LIMITED | Secretary | 166 High Holborn WC1V 6TT London | 42198970001 | |||||||||||
| HAYSMACINTYRE COMPANY SECRETARIES LIMITED | Secretary | Red Lion Square WC1R 4AG London 26 United Kingdom |
| 89121630002 | ||||||||||
| PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED | Secretary | Ten Bishops Square Eighth Floor E1 6EG London 10 United Kingdom |
| 125623230001 | ||||||||||
| BAKER, Skardon Francis | Director | St. George Street W1S 1FS London 25 | United Kingdom | American | 196342720001 | |||||||||
| BROWN, Ann | Director | Dunster Lodge Brookhouse Road ST7 2PA Alsager Stoke On Trent | British | 74398460001 | ||||||||||
| CARDNELL, Peter Edwin | Director | Start Point 9 Falmouth Close GU15 1EA Camberley Surrey | British | 47770550001 | ||||||||||
| COPELAND, Patrick Joseph | Director | 120 Hamilton Terrace NW8 9UT London | United Kingdom | British | 40574670003 | |||||||||
| COPNER, Christopher Charles James | Director | Brackenwood Monks Walk SL5 9AZ Ascot Berkshire | England | British | 33192300001 | |||||||||
| CROSTON, Francis John | Director | 5 The Laurels Queenborough Lane CM77 7QD Braintree Essex | United Kingdom | British | 65219360003 | |||||||||
| EKAS, Petra Cecilia Maria | Director | Elsie Road SE22 8DX London 27 United Kingdom | United Kingdom | Dutch | 169731050001 | |||||||||
| FISH, Andrew John | Director | Cherry Tree Cottage Manor Close KT24 6SA East Horsley Surrey | England | British | 77133450001 | |||||||||
| GILBERT, Glyn Charles Anglim, Major General | Director | 65 High Street Heytesbury BA12 0ED Warminster Wiltshire | British | 15589930001 | ||||||||||
| HEARN, Alan John | Director | Tylecroft 29 Woodchester Park Knotty Green HP9 2TU Beaconsfield Buckinghamshire | British | 13648200003 | ||||||||||
| HEARN, Dennis | Director | Bishops Platt Norlands Lane TW20 8SS Thorpe Surrey | British | 51334350001 | ||||||||||
| KELLY, Maurice William | Director | Spinney Cottage Wing Road Mentmore LU7 0QG Leighton Buzzard Buckinghamshire | British | 89366130001 | ||||||||||
| KOLEV, Ivaylo | Director | St. George Street W1S 1FS London 25 | Uk | Bulgarian | 193389430001 | |||||||||
| LORD, Vernon James | Director | Malmesbury House New Pale Road WA14 3HG Manley Cheshire | British | 64957780001 | ||||||||||
| LOYNES, Paul | Director | St. George Street W1S 1FS London 25 United Kingdom | United Kingdom | British | 241370450001 | |||||||||
| MACGREGOR, Alan Morrison | Director | 51 Westgate WA15 9BA Hale Cheshire | British | 90880420001 | ||||||||||
| MAIN, Donald Alexander | Director | Mahogany Hall The Common WD4 9BX Chipperfield Hertfordshire | British | 1785710001 |
Who are the persons with significant control of RIBBON HEALTH AND FITNESS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nas Cobalt No.2 Limited | Apr 06, 2016 | Red Lion Square WC1R 4AG London 26 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RIBBON HEALTH AND FITNESS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does RIBBON HEALTH AND FITNESS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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