AXIS (RUGBY) LTD

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

    Company NameAXIS (RUGBY) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03573327
    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 AXIS (RUGBY) LTD?

    • Fitness facilities (93130) / Arts, entertainment and recreation

    Where is AXIS (RUGBY) LTD located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AXIS (RUGBY) LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for AXIS (RUGBY) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Registered office address changed from C/O Pure Gym Limited Town Centre House Leeds LS2 8LY United Kingdom to 15 Canada Square London E14 5GL on Feb 28, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 06, 2018

    LRESSP

    Termination of appointment of Peter William Denby Roberts as a director on Nov 30, 2017

    1 pagesTM01

    Termination of appointment of Jacques De Bruin as a director on Nov 30, 2017

    1 pagesTM01

    Notification of L a Fitness Limited as a person with significant control on Aug 01, 2017

    2 pagesPSC02

    Cessation of Axis Health & Fitness Limited as a person with significant control on Aug 01, 2017

    1 pagesPSC07

    Confirmation statement made on May 27, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to May 27, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2016

    Statement of capital on Jun 03, 2016

    • Capital: GBP 100
    SH01

    Previous accounting period extended from Oct 31, 2015 to Dec 31, 2015

    1 pagesAA01

    Registered office address changed from C/O La Fitness Limited Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR to C/O Pure Gym Limited Town Centre House Leeds LS2 8LY on Nov 06, 2015

    1 pagesAD01

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 10 in full

    4 pagesMR04

    Satisfaction of charge 035733270011 in full

    4 pagesMR04

    Director's details changed for Mr Peter William Denby Roberts on Oct 08, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Oct 31, 2014

    7 pagesAA

    Annual return made up to May 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2015

    Statement of capital on Jun 15, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr Adam John Gordon Bellamy as a secretary on May 28, 2015

    2 pagesAP03

    Termination of appointment of Ross Steven Chester as a director on May 28, 2015

    1 pagesTM01

    Who are the officers of AXIS (RUGBY) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELLAMY, Adam John Gordon
    Canada Square
    E14 5GL London
    15
    Secretary
    Canada Square
    E14 5GL London
    15
    198433690001
    BELLAMY, Adam John Gordon
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    EnglandBritishDirector172693720002
    COBBOLD, Humphrey Michael
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomBritishDirector100141010001
    DAVIES, Raymond Alan
    1 Woburn Close
    GU16 8NU Frimley
    Surrey
    Secretary
    1 Woburn Close
    GU16 8NU Frimley
    Surrey
    BritishCompany Director4878250001
    GOSLING, Steven Paul
    5 Little Heath Lane
    Dunham Massey
    WA14 4TS Altrincham
    Cheshire
    Secretary
    5 Little Heath Lane
    Dunham Massey
    WA14 4TS Altrincham
    Cheshire
    BritishChief Financial Officer124301460001
    JARVIS, Diane
    Tudor Cottage
    Ranks Green
    CM3 2BG Fairstead
    Essex
    Secretary
    Tudor Cottage
    Ranks Green
    CM3 2BG Fairstead
    Essex
    BritishFinance Director79818790001
    STEELE, Ronald Frank
    Middle Halings
    Halings Lane Denham
    UB9 5DQ Uxbridge
    Middlesex
    Secretary
    Middle Halings
    Halings Lane Denham
    UB9 5DQ Uxbridge
    Middlesex
    British42597630001
    STORR, Christopher James
    The Grange
    Hollingdon
    DE6 3GB Ashbourne
    Derbyshire
    Secretary
    The Grange
    Hollingdon
    DE6 3GB Ashbourne
    Derbyshire
    BritishFinance Director114849640001
    STORR, Christopher James
    The Grange
    Hollingdon
    DE6 3GB Ashbourne
    Derbyshire
    Secretary
    The Grange
    Hollingdon
    DE6 3GB Ashbourne
    Derbyshire
    BritishFinance Director114849640001
    TAYLOR, Graham
    14 Roupell Street
    SE1 8SP London
    Secretary
    14 Roupell Street
    SE1 8SP London
    British82374420004
    TAYLOR, Richard
    33 Green Lane
    HA8 7PS Edgware
    Middlesex
    Secretary
    33 Green Lane
    HA8 7PS Edgware
    Middlesex
    BritishDirector71126560002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BROSTER, Stuart Paul
    Greystones Bromley Road
    Cockleford Heath Ardleigh
    CO7 7SE Colchester
    Essex
    Director
    Greystones Bromley Road
    Cockleford Heath Ardleigh
    CO7 7SE Colchester
    Essex
    United KingdomBritishDirector114847350001
    BRUIN, Jacques De
    Town Centre House
    LS2 8LY Leeds
    C/O Pure Gym Limited
    United Kingdom
    Director
    Town Centre House
    LS2 8LY Leeds
    C/O Pure Gym Limited
    United Kingdom
    United KingdomSouth AfricanDirector198346420001
    CHESTER, Ross Steven
    C/O La Fitness Limited
    Sandall Stones Road Kirk Sandall
    DN3 1QR Doncaster
    South Yorkshire
    Director
    C/O La Fitness Limited
    Sandall Stones Road Kirk Sandall
    DN3 1QR Doncaster
    South Yorkshire
    BritishDirector137527310001
    DAVIES, Raymond Alan
    1 Woburn Close
    GU16 8NU Frimley
    Surrey
    Director
    1 Woburn Close
    GU16 8NU Frimley
    Surrey
    BritishCompany Director4878250001
    GOSLING, Steven Paul
    5 Little Heath Lane
    Dunham Massey
    WA14 4TS Altrincham
    Cheshire
    Director
    5 Little Heath Lane
    Dunham Massey
    WA14 4TS Altrincham
    Cheshire
    United KingdomBritishChief Financial Officer124301460001
    GREALEY, Martyn
    Rowington House Pound Close
    Off Poolhead Lane
    B94 5ET Earlswood
    Warwickshire
    Director
    Rowington House Pound Close
    Off Poolhead Lane
    B94 5ET Earlswood
    Warwickshire
    United KingdomBritishManaging Director125401590001
    JARVIS, Diane
    Tudor Cottage
    Ranks Green
    CM3 2BG Fairstead
    Essex
    Director
    Tudor Cottage
    Ranks Green
    CM3 2BG Fairstead
    Essex
    EnglandBritishFinance Director79818790001
    LEWIS, Stephen Clifton
    2 Pinewood Close
    SL9 7DS Gerrards Cross
    Buckinghamshire
    Director
    2 Pinewood Close
    SL9 7DS Gerrards Cross
    Buckinghamshire
    United KingdomBritishDirector34392890004
    LONG, Martin
    C/O La Fitness Limited
    Sandall Stones Road Kirk Sandall
    DN3 1QR Doncaster
    South Yorkshire
    Director
    C/O La Fitness Limited
    Sandall Stones Road Kirk Sandall
    DN3 1QR Doncaster
    South Yorkshire
    EnglandBritishDirector125885350001
    MCCOLL, Arthur
    C/O La Fitness Limited
    Sandall Stones Road Kirk Sandall
    DN3 1QR Doncaster
    South Yorkshire
    Director
    C/O La Fitness Limited
    Sandall Stones Road Kirk Sandall
    DN3 1QR Doncaster
    South Yorkshire
    AustraliaBritishDirector139099550001
    PHILPOTT, Stephen John Randall
    St John's Cottage
    Cherry Tree Lane
    SL3 6JE Fulmer
    Berkshire
    Director
    St John's Cottage
    Cherry Tree Lane
    SL3 6JE Fulmer
    Berkshire
    United KingdomBritishCompany Director45243130001
    PURSLOW, Christian Mark Cecil
    The Grove
    Warren Park Coombe Hill
    KT2 7HX Kingston Upon Thames
    Director
    The Grove
    Warren Park Coombe Hill
    KT2 7HX Kingston Upon Thames
    United KingdomBritishDirector83244210001
    ROBERTS, Peter William Denby
    Hutts Lane, Grewelthorpe
    HG4 3DA Ripon
    The Hutts
    United Kingdom
    Director
    Hutts Lane, Grewelthorpe
    HG4 3DA Ripon
    The Hutts
    United Kingdom
    EnglandBritishDirector106538510001
    STORR, Christopher James
    The Grange
    Hollingdon
    DE6 3GB Ashbourne
    Derbyshire
    Director
    The Grange
    Hollingdon
    DE6 3GB Ashbourne
    Derbyshire
    United KingdomBritishDirector114849640001
    STORR, Christopher James
    The Grange
    Hollingdon
    DE6 3GB Ashbourne
    Derbyshire
    Director
    The Grange
    Hollingdon
    DE6 3GB Ashbourne
    Derbyshire
    United KingdomBritishFinance Director114849640001
    TAYLOR, Lisa
    4 Priory Road
    Chiswick
    W4 5JB London
    Director
    4 Priory Road
    Chiswick
    W4 5JB London
    BritishCompany Director94657960001
    TAYLOR, Richard
    33 Green Lane
    HA8 7PS Edgware
    Middlesex
    Director
    33 Green Lane
    HA8 7PS Edgware
    Middlesex
    BritishDirector71126560002
    TREHARNE, John Robert
    Forsdyke House Rocky Lane
    RH16 4RN Haywards Heath
    West Sussex
    Director
    Forsdyke House Rocky Lane
    RH16 4RN Haywards Heath
    West Sussex
    BritishCompany Director53953950001
    TUROK, Frederick Oliver
    1 Broome Hall
    RH5 6HJ Cold Harbour
    Surrey
    Director
    1 Broome Hall
    RH5 6HJ Cold Harbour
    Surrey
    EnglandSouth AfricanDirector41174400002
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of AXIS (RUGBY) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Town Centre House
    Merrion Centre
    LS2 8LY Leeds
    C/O Pure Gym Limited
    United Kingdom
    Aug 01, 2017
    Town Centre House
    Merrion Centre
    LS2 8LY Leeds
    C/O Pure Gym Limited
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03224406
    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.
    Town Centre House
    Merrion Centre
    LS2 8LY Leeds
    C/O Pure Gym Limited
    United Kingdom
    Apr 06, 2016
    Town Centre House
    Merrion Centre
    LS2 8LY Leeds
    C/O Pure Gym Limited
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02802122
    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 AXIS (RUGBY) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 05, 2014
    Delivered On Jun 10, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trustee)
    Transactions
    • Jun 10, 2014Registration of a charge (MR01)
    • Oct 21, 2015Satisfaction of a charge (MR04)
    A supplemental security and confirmation deed
    Created On Aug 30, 2011
    Delivered On Sep 13, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties and all monies due or to become due from the chargors to all or any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Its relevant assets as more specifically referred to in the relevant security documents upon the terms contained in the relevant security documents. See image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 13, 2011Registration of a charge (MG01)
    • Oct 21, 2015Satisfaction of a charge (MR04)
    Amendment deed
    Created On Jul 21, 2009
    Delivered On Jul 31, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The remaining assets, see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for Various Lenders (The Security Trustee)
    Transactions
    • Jul 31, 2009Registration of a charge (395)
    • Oct 21, 2015Satisfaction of a charge (MR04)
    Supplemental debenture
    Created On Jun 21, 2006
    Delivered On Jul 03, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H dragons health club webb ellis road rugby t/no WK293062.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Trustee for the Finance Parties)
    Transactions
    • Jul 03, 2006Registration of a charge (395)
    • Jan 20, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Mar 23, 2006
    Delivered On Apr 03, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the crunch finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Its interest in the land referred to opposite its name in schedule 1 meaning, dragons health club, webb ellis road, rugby t/no WK293062. For details of further land charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Trustee for the Finance Parties)
    Transactions
    • Apr 03, 2006Registration of a charge (395)
    • Sep 29, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 20, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 23, 2006
    Delivered On Apr 03, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the finance parties 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
    • The Royal Bank of Scotland PLC (As Trustee for the Finance Parties)
    Transactions
    • Apr 03, 2006Registration of a charge (395)
    • Sep 29, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 21, 2015Satisfaction of a charge (MR04)
    Composite debenture
    Created On Apr 26, 2002
    Delivered On May 09, 2002
    Satisfied
    Amount secured
    All monies,liabilities and obligations whatsoever due or to become due by any group company to the security beneficiaries on any account whatsoever
    Short particulars
    Including (I) the f/hold property known as northwood squash club,chestnut ave,northwood,midd'x; AGL37538; (ii) f/hold property known as broke hill golf club,sevenoaks road,halstead sevenoaks; K588424 and K685755; (iii) l/hold property known as broke hill golf club,sevenoaks rd,halstead,sevenoaks; K725693; see form 395 for details. 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
    • Hsbc Investment Bank PLC
    Transactions
    • May 09, 2002Registration of a charge (395)
    • Mar 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 15, 2001
    Delivered On Oct 19, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H webb ellis road rugby warwickshire t/n-WK293062.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 19, 2001Registration of a charge (395)
    • Mar 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 15, 2001
    Delivered On Oct 17, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 17, 2001Registration of a charge (395)
    • Mar 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture deed
    Created On Nov 25, 1999
    Delivered On Dec 08, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company 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.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 08, 1999Registration of a charge (395)
    • Oct 18, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 31, 1998
    Delivered On Aug 05, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H webb ellis road bilton rugby t/n-WK293062.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 05, 1998Registration of a charge (395)
    • Oct 18, 2001Statement of satisfaction of a charge in full or part (403a)

    Does AXIS (RUGBY) LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 18, 2019Dissolved on
    Feb 06, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL 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