BL HC INVIC LEISURE LIMITED
Overview
| Company Name | BL HC INVIC LEISURE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02464159 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BL HC INVIC LEISURE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BL HC INVIC LEISURE LIMITED located?
| Registered Office Address | York House 45 Seymour Street W1H 7LX London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BL HC INVIC LEISURE LIMITED?
| Company Name | From | Until |
|---|---|---|
| INVICTA LEISURE LIMITED | Jan 26, 1990 | Jan 26, 1990 |
What are the latest accounts for BL HC INVIC LEISURE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for BL HC INVIC LEISURE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Feb 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Bl Hc Health and Fitness Holdings Limited as a person with significant control on Nov 25, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Bl Retail Warehousing Holding Company Limited as a person with significant control on Nov 25, 2022 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Katherine Fyfe as a director on Oct 17, 2022 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Katherine Fyfe on Jul 20, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Katherine Fyfe as a director on Jul 20, 2022 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||||||||||
Statement of capital on Apr 21, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Charles John Middleton as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gavin Bergin as a director on Mar 18, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sarah Morrell Barzycki as a director on Mar 18, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Charles Mcnuff as a director on Mar 18, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nick Taunt as a director on Mar 18, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Mark Webb as a director on Mar 18, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Stuart Macey as a director on Mar 18, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of BL HC INVIC LEISURE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
| BERGIN, Gavin | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 251327820001 | |||||||||
| TAUNT, Nicholas Henry | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 275050860001 | |||||||||
| BALL, Michael David | Secretary | Mulberry House Trumps Green Road GU25 4JA Virginia Water Surrey | British | 58961410002 | ||||||||||
| EKPO, Ndiana | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | 162246380001 | |||||||||||
| FALLOWS, Michael Joseph | Secretary | 11 Greville Drive Edgbaston B15 2UU Birmingham | British | 58345490001 | ||||||||||
| SCALES, Eugene Patrick | Secretary | Trinity Court Molly Millars Lane RG41 2PY Wokingham Berkshire | Other | 124193970001 | ||||||||||
| TYSON, Roger Thomas Virley | Secretary | 2 Gadd Close RG40 5PQ Wokingham Berkshire | British | 113777700001 | ||||||||||
| WEATHERLEY, Kenneth Frank | Secretary | 8 Langtons Court Sun Lane SO24 9UE Alresford Hampshire | British | 50477690001 | ||||||||||
| WONG, Wai Chung | Secretary | Flat 3 Rowsley Lodge 72a Lady Margaret Road N19 5EL London | British | 123616460002 | ||||||||||
| BALL, Michael David | Director | Mulberry House Trumps Green Road GU25 4JA Virginia Water Surrey | United Kingdom | British | 58961410002 | |||||||||
| BARZYCKI, Sarah Morrell | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 58016770004 | |||||||||
| BELL, Lucinda Margaret | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 32809050044 | |||||||||
| BRAINE, Anthony | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 32809000002 | |||||||||
| CARTER, Simon Geoffrey | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 170891060001 | |||||||||
| CHARLTON, Stephen Paul | Director | 9 Rowan Close L40 4LP Burscough Lancashire | England | British | 96743210001 | |||||||||
| CLELAND, Jonathan Bradley | Director | Trinity Court Molly Millars Lane RG41 2PY Wokingham Berkshire | United Kingdom | British | 146698270001 | |||||||||
| CONNON, Daniel Francis | Director | Elmhurst Dundle Road Matfield TN12 7HD Tonbridge Kent | British | 35128740001 | ||||||||||
| COUPE, David John | Director | 1 Chelsea House 13 Edith Grove SW10 0JZ London | United Kingdom | British | 125432970002 | |||||||||
| CREED, Stuart John | Director | Jade House The Avenue Claverton Down BA2 7AX Bath | United Kingdom | British | 3716600001 | |||||||||
| CURRY, John Arthur Hugh | Director | Stokewood Park House Sheardley Lane Droxford SO32 3QY Southampton | England | British | 2968140002 | |||||||||
| DAVIES, Rhian Lynn | Director | 32 Caldervale Road SW4 9LZ Clapham London | British | 48466920001 | ||||||||||
| DHODY, Jog | Director | Trinity Court Molly Millars Lane RG41 2PY Wokingham Berkshire | United Kingdom | British | 104269910002 | |||||||||
| DICKSON, Peter Alan | Director | Pointer House Farm Langley Lane Goosnargh PR3 2JS Preston Lancashire | British | 13332510001 | ||||||||||
| FALLOWS, Michael Joseph | Director | 11 Greville Drive Edgbaston B15 2UU Birmingham | England | British | 58345490001 | |||||||||
| FORSHAW, Christopher Michael John | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 1898090001 | |||||||||
| FYFE, Katherine | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 293284010001 | |||||||||
| GIBSON, Clive Patrick, The Honourable | Director | Monmouth House 29a Hyde Park Gate SW7 5DJ London | British | 45468220001 | ||||||||||
| GILLIS, Neil Duncan | Director | Lodge Farm High Street, Thelnetham IP22 1JL Diss Norfolk | England | British | 69204500003 | |||||||||
| GRIFFITHS, Paul Richard | Director | 21 Manor Way Blackheath SE3 9EF London | British | 54611260001 | ||||||||||
| GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 146546000001 | |||||||||
| GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 146546000001 | |||||||||
| GUYER, Paul John | Director | Oakwood House 29 Leydene Park GU32 1HF East Meon Hampshire | British | 100971720002 | ||||||||||
| HALL, Andrew James | Director | Tanglewood 3 Badingham Drive AL5 2DA Harpenden Hertfordshire | England | British | 30306840002 | |||||||||
| LEATHERBARROW, David Jon | Director | Trinity Court Molly Millars Lane RG41 2PY Wokingham Berkshire | England | British | 135618280002 |
Who are the persons with significant control of BL HC INVIC LEISURE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bl Retail Warehousing Holding Company Limited | Nov 25, 2022 | 45 Seymour Street W1H 7LX London York House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bl Hc Health And Fitness Holdings Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BL HC INVIC LEISURE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating security document | Created On Jun 18, 2009 Delivered On Jun 26, 2009 | Satisfied | Amount secured All monies due or to become due from the company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment of receivables | Created On Jun 18, 2009 Delivered On Jun 26, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Right title and interest in and to the receivables see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Group debenture | Created On Feb 08, 2006 Delivered On Feb 18, 2006 | Satisfied | Amount secured All monies due or to become due from any present or future member of the group to the chargee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or 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 Jan 27, 2004 Delivered On Feb 07, 2004 | Satisfied | Amount secured All monies due or to become due from the borrower, the charging group and/or any other member of the group to the note finance parties under the terms of the aforementioned instrument creating or 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 Jan 27, 2004 Delivered On Feb 03, 2004 | Satisfied | Amount secured All monies due or to become due from the borrower, the charging group and/or any member of the group (meaning the borrower or its subsidiaries from time to time) to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Dukes meadow chiswick hounslow t/no NGL147830; imperial way croydon surrey t/no SGL454522; llandarcy neath swansea t/no CYM43829 and WA953690 for details of further properties charged please refer to form 395 unscheduled property, rental income, fixed or other plant and machinery, insurances, licences on land, reights as tenant, book and other debts, bank accounts, charged securities, uncalled capital , goodwill, intellectual property, licences, credit agreements, contracts floating charge undertaking property rights and assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental charge | Created On Sep 09, 2003 Delivered On Sep 12, 2003 | Satisfied | Amount secured All monies due or to become due from the company to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars L/H premises together with buildings erected on them k/a the bridgend health & fitness club, waterton park, waterton lane, bridgend, mid glamorgan together with all buildings and fixtures thereon and the proceeds of sale or any part thereon, all other estates or interests in the property and any rights under any licence or other agreement fixed charge present and future book and other debts, all equipment owned present and future , the benefit of all licences, permissions, consents and authorisations present and future, benefits of all insurance by way of assignment all its right, title and interest in and to all contracts and insurances. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Sep 05, 2002 Delivered On Sep 09, 2002 | Satisfied | Amount secured All moneys due or to become due from the issuer and by each charging company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first legal mortgage all properties now owned by or vested in each charging company including t/n HS293663 humberston country club, humberston avenue, grimsby. T/n HS293701 humberston country club, humberston avenue, grimsby and leasehold unit 9C, upper winbury farm, wingrave, aylesbury, buckinghamshire. By way of first fixed mortgage the securities, first fixed charge all properties thereafter acquired, all present and future interests in or over freehold or leasehold property; all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deposit deed | Created On Jun 14, 2001 Delivered On Jun 28, 2001 | Satisfied | Amount secured £100,000 including all monies due or to become due from the company to the chargee | |
Short particulars The deposit and all rights titles and benefits whatsoever present and future therein. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deposit deed | Created On Apr 18, 2000 Delivered On Apr 26, 2000 | Satisfied | Amount secured £100,000 due from the company to the chargee | |
Short particulars Charge over the deposit of £100,000. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 15, 1999 Delivered On Oct 28, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee (as agent and security trustee for the finance parties (as therein defined)) on any account whatsoever, under or in connection with the financing documents (including, without limitation, the guarantee and debenture) | |
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
| ||||
| Legal mortgage | Created On Mar 10, 1999 Delivered On Mar 24, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land and buildings lying to the north of humberston avenue humberston north east lincolnshire t/no;-HS228117 together with goodwill of any business carried on at the property and all right title and interest in and to the "acquisition documents" (as defined in the charge). Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Mar 08, 1999 Delivered On Mar 23, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 191 humberston avenue grimsby t/no ;-HS256419 together with land at the rear with title number HS228117 (part) and goodwill of any business carried on at the property and all the company's interest in and to the acquisition documents. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On May 30, 1996 Delivered On Jun 10, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On May 30, 1996 Delivered On Jun 07, 1996 | Satisfied | Amount secured All monies due or to become due from the company and/or any group member to the chargee on any account whatsoever | |
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
| ||||
| Legal charge | Created On Jul 01, 1994 Delivered On Jul 20, 1994 | Satisfied | Amount secured £150000 due from the company to the chargee under the terms of the charge | |
Short particulars Land to south of batlet road west end hampshire t/n HP471547. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of amendment | Created On Feb 13, 1992 Delivered On Feb 20, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars As specified in previous debenture see form 395 m/66/l for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment of life policies | Created On Jan 07, 1992 Delivered On Jan 15, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to a facility agreement dated 16/9/91 and/or this charge | |
Short particulars The policies as defined below and all moneys thereby assured which may become payable thereunder and all the full benefit thereof please see form 395 5 16/1 for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 16, 1991 Delivered On Sep 23, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 16 sept, 1991 and the charge | |
Short particulars (See form 395 and continuation sheets relevant to this charge). 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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