INVICTA (CLUB INDIGO) LIMITED

INVICTA (CLUB INDIGO) LIMITED

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

    Company NameINVICTA (CLUB INDIGO) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03787893
    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 INVICTA (CLUB INDIGO) LIMITED?

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

    Where is INVICTA (CLUB INDIGO) LIMITED located?

    Registered Office Address
    C/O Mazars Llp
    45 Church Street
    B3 2RT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of INVICTA (CLUB INDIGO) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INVICTA LEISURE (BRADFORD) LIMITEDJun 11, 1999Jun 11, 1999

    What are the latest accounts for INVICTA (CLUB INDIGO) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for INVICTA (CLUB INDIGO) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Registered office address changed from 100 Aldersgate Street London EC1A 4LX to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on Jul 11, 2018

    4 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 18, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Statement of capital following an allotment of shares on May 30, 2018

    • Capital: GBP 23,150,002
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Accounts for a dormant company made up to Dec 31, 2017

    10 pagesAA

    Accounts for a dormant company made up to Dec 31, 2016

    12 pagesAA

    Confirmation statement made on Aug 29, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Paul Antony Woolf as a director on Feb 21, 2017

    1 pagesTM01

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

    12 pagesAA

    Confirmation statement made on Aug 29, 2016 with updates

    5 pagesCS01

    Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE

    1 pagesAD03

    Appointment of Mr David Anthony Rowland Carter as a director on Aug 08, 2016

    2 pagesAP01

    Appointment of Mr Robert Barclay Cook as a director on Aug 08, 2016

    2 pagesAP01

    Termination of appointment of Matthew Graham Merrick as a director on Aug 02, 2016

    1 pagesTM01

    Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE

    1 pagesAD03

    Appointment of Johanna Ruth Hartley as a director on Dec 09, 2015

    2 pagesAP01

    Termination of appointment of Mark Paul Burrows as a director on Dec 01, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Annual return made up to Aug 29, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 07, 2015

    Statement of capital on Sep 07, 2015

    • Capital: GBP 6,500,002
    SH01

    Appointment of Mark Paul Burrows as a director on Nov 24, 2014

    2 pagesAP01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Who are the officers of INVICTA (CLUB INDIGO) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARCHIBALD, James
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    Secretary
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    British162965230001
    BUCKNALL, Matthew William
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    Director
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    United KingdomBritish162066820001
    CARTER, David Anthony Rowland
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    Director
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    EnglandBritish213043670001
    COOK, Robert Barclay
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    Director
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    United KingdomBritish281929160001
    HARTLEY, Johanna Ruth
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    Director
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    EnglandBritish203782500001
    BALL, Michael David
    Mulberry House
    Trumps Green Road
    GU25 4JA Virginia Water
    Surrey
    Secretary
    Mulberry House
    Trumps Green Road
    GU25 4JA Virginia Water
    Surrey
    British58961410002
    FALLOWS, Michael Joseph
    11 Greville Drive
    Edgbaston
    B15 2UU Birmingham
    Secretary
    11 Greville Drive
    Edgbaston
    B15 2UU Birmingham
    British58345490001
    HULL, William Lewis Robert
    20 Lansdown View
    Timsbury
    BA3 1JP Bath
    Avon
    Secretary
    20 Lansdown View
    Timsbury
    BA3 1JP Bath
    Avon
    British63815510001
    SCALES, Eugene Patrick
    Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Berkshire
    Secretary
    Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Berkshire
    Other124193970001
    TYSON, Roger Thomas Virley
    2 Gadd Close
    RG40 5PQ Wokingham
    Berkshire
    Secretary
    2 Gadd Close
    RG40 5PQ Wokingham
    Berkshire
    British113777700001
    WONG, Wai Chung
    Flat 3 Rowsley Lodge
    72a Lady Margaret Road
    N19 5EL London
    Secretary
    Flat 3 Rowsley Lodge
    72a Lady Margaret Road
    N19 5EL London
    British123616460002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BALL, Michael David
    Mulberry House
    Trumps Green Road
    GU25 4JA Virginia Water
    Surrey
    Director
    Mulberry House
    Trumps Green Road
    GU25 4JA Virginia Water
    Surrey
    United KingdomBritish58961410002
    BURROWS, Mark Paul
    Aldersgate Street
    EC1A 4LX London
    100
    Director
    Aldersgate Street
    EC1A 4LX London
    100
    United KingdomBritish192910210001
    CHARLTON, Stephen Paul
    9 Rowan Close
    L40 4LP Burscough
    Lancashire
    Director
    9 Rowan Close
    L40 4LP Burscough
    Lancashire
    EnglandBritish96743210001
    CLELAND, Jonathan Bradley
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    Director
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    United KingdomBritish146698270001
    CREED, Stuart John
    Jade House The Avenue
    Claverton Down
    BA2 7AX Bath
    Director
    Jade House The Avenue
    Claverton Down
    BA2 7AX Bath
    United KingdomBritish3716600001
    DHODY, Jog
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    Director
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    United KingdomBritish104269910002
    FALLOWS, Michael Joseph
    11 Greville Drive
    Edgbaston
    B15 2UU Birmingham
    Director
    11 Greville Drive
    Edgbaston
    B15 2UU Birmingham
    EnglandBritish58345490001
    FIELD, Norman Mark
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    Director
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    United KingdomSouth African161860310001
    GILLIS, Neil Duncan
    Lodge Farm
    High Street, Thelnetham
    IP22 1JL Diss
    Norfolk
    Director
    Lodge Farm
    High Street, Thelnetham
    IP22 1JL Diss
    Norfolk
    EnglandBritish69204500003
    GUYER, Paul John
    Oakwood House
    29 Leydene Park
    GU32 1HF East Meon
    Hampshire
    Director
    Oakwood House
    29 Leydene Park
    GU32 1HF East Meon
    Hampshire
    British100971720002
    HALL, Andrew James
    Tanglewood
    3 Badingham Drive
    AL5 2DA Harpenden
    Hertfordshire
    Director
    Tanglewood
    3 Badingham Drive
    AL5 2DA Harpenden
    Hertfordshire
    EnglandBritish30306840002
    LEATHERBARROW, David Jon
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    Director
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    EnglandBritish135618280002
    MCCOLLUM, Kevin Boyd
    Waterton Stables
    Ampney Crucis
    GL7 5RX Cirencester
    Gloucestershire
    Director
    Waterton Stables
    Ampney Crucis
    GL7 5RX Cirencester
    Gloucestershire
    EnglandBritish121972580001
    MCGUIGAN, Marc Edward
    Avadi
    Chapel Lane
    GL20 7ER Tewkesbury
    Gloucester
    Director
    Avadi
    Chapel Lane
    GL20 7ER Tewkesbury
    Gloucester
    EnglandBritish93677590002
    MERRICK, Matthew Graham
    Aldersgate Street
    EC1A 4LX London
    100
    England
    Director
    Aldersgate Street
    EC1A 4LX London
    100
    England
    United KingdomBritish162110530001
    MOORE, Trevor Philip
    Malmsmead
    Bayleys Hill
    TN14 6HS Sevenoaks
    Kent
    Director
    Malmsmead
    Bayleys Hill
    TN14 6HS Sevenoaks
    Kent
    United KingdomBritish113047410001
    SEGAL, Richard Lawrence
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    Director
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    EnglandBritish138744060001
    TIMMS, Glenn Gordon
    8 Haywards Close
    RG9 1UY Henley On Thames
    Oxfordshire
    Director
    8 Haywards Close
    RG9 1UY Henley On Thames
    Oxfordshire
    British54133140004
    TOWNSEND, John
    9 Mariners Drive
    Backwell
    BS48 3HT Bristol
    Director
    9 Mariners Drive
    Backwell
    BS48 3HT Bristol
    British57873610002
    WEATHERLEY, Kenneth Frank
    8 Langtons Court
    Sun Lane
    SO24 9UE Alresford
    Hampshire
    Director
    8 Langtons Court
    Sun Lane
    SO24 9UE Alresford
    Hampshire
    British50477690001
    WOOLF, Paul Antony
    Aldersgate Street
    EC1A 4LX London
    100
    England
    Director
    Aldersgate Street
    EC1A 4LX London
    100
    England
    United KingdomBritish160679880001

    Who are the persons with significant control of INVICTA (CLUB INDIGO) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Esporta Health & Fitness Limited
    Aldersgate Street
    EC1A 4LX London
    100
    England
    Apr 06, 2016
    Aldersgate Street
    EC1A 4LX London
    100
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number02999311
    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 INVICTA (CLUB INDIGO) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental security
    Created On Sep 04, 2009
    Delivered On Sep 15, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A health and fitness club at waterton retail park bridgend, all buildings and fixtures, book debts, plant and machinery relating to the mortgaged property, see image for full details.
    Persons Entitled
    • Societe Generale London Branch
    Transactions
    • Sep 15, 2009Registration of a charge (395)
    • Oct 03, 2011Statement of satisfaction of a charge in full or part (MG02)
    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 chargor to any secured party on any account whatsoever 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
    • Societe Generale as Security Trustee for the Benefit of the Secured Parties
    Transactions
    • Jun 26, 2009Registration of a charge (395)
    • Oct 03, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland (As Security Trustee for the Secured Parties)(in Such Capacity the "Security Agent")
    Transactions
    • Feb 18, 2006Registration of a charge (395)
    • Mar 01, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Electra Partners Europe Limited as Noteholders' Agent and Noteholders' Security Trustee Andnoteholders Security Trust (The "Noteholders' Security Trustee")
    Transactions
    • Feb 07, 2004Registration of a charge (395)
    • Nov 03, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 03, 2004Registration of a charge (395)
    • Mar 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On Nov 28, 2003
    Delivered On Dec 12, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property the health and fitness club at 168 locking road weston super mare north somerset all property, present and future book debts, all equipment, present and future licences, insurances, indebtedness owed by esporta h & f fropco (1B) limited to the company.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 12, 2003Registration of a charge (395)
    • Mar 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On Sep 03, 2003
    Delivered On Sep 19, 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
    The leasehold property being 151 to 156 east reach taunton somerset together with all buildings and fixtures thereon all other estates or interests in the property and any rights under any licence or other agreement all present and future book and other debts all equipment the benefit of all present and future licences permissions consents and authorisations all benefit in respect of all insurance in relation to the property.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Security Trustee for the Finance Parties
    Transactions
    • Sep 19, 2003Registration of a charge (395)
    • Mar 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On Feb 06, 2003
    Delivered On Feb 10, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H basement ground and first floors unit 4 clements road ilford essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 10, 2003Registration of a charge (395)
    • Mar 03, 2004Statement of satisfaction of a charge in full or part (403a)
    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 ST142672 168 locking road, weston super mare, north somerset. Leasehold t/n WSX263151 comprising a health and fitness centre and tennis courts at rustington golf centre, rustington. Leasehold t/n WYK6744799 premises at gallagher leisure park, dick lane bradford. For details of futher properties charged please refer to form 395. 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
    • Electra Partners Europe Limited (As Noteholders' Agent and Noteholders' Security Agent for Thenote Finance Parties)
    Transactions
    • Sep 09, 2002Registration of a charge (395)
    • Jan 14, 2006Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On Jun 27, 2002
    Delivered On Jul 01, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the mezzanine finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H premises comprising tennis courts at rustington golf centre, rustington. See the mortgage charge document for full details.
    Persons Entitled
    • Electra Partners Europe Limited (As Mezzanine Security Trustee)
    Transactions
    • Jul 01, 2002Registration of a charge (395)
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (403a)
    • Sep 25, 2002Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On Jun 27, 2002
    Delivered On Jun 28, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first legal mortgage, the property and all other estates or interests in the property. By way of first fixed charge all book and other debts, all equipment, the benefit of licences, permissions, consents etc, and the benefits in respect of all insurance.. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 28, 2002Registration of a charge (395)
    • Mar 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On Apr 05, 2002
    Delivered On Apr 06, 2002
    Satisfied
    Amount secured
    All liabilities and obligations due or to become due from the company to any of the mezzanine finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/Hold land known as 168 locking rd,weston super mare; part t/no ST142672; all buildings and fixtures thereon and the proceeds of sale thereof; the benefit of any covenants for title and all other estates or interests and any rights under any licence or other agreement or document; all book and other debts due and all rent payable by any tenant; the benefit of any rights,securities and guarantees whatsoever; all equipment,licences,consents,etc; see form 395 for details.
    Persons Entitled
    • Electra Partners Europe Limited
    Transactions
    • Apr 06, 2002Registration of a charge (395)
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (403a)
    • Sep 25, 2002Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On Apr 05, 2002
    Delivered On Apr 06, 2002
    Satisfied
    Amount secured
    All monies obligations and liabilities 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
    F/Hold land known as 168 locking rd,weston super mare; part t/no ST142672; all buildings and fixtures thereon and the proceeds of sale thereof; the benefit of any covenants for title and all other estates or interests and any rights under any licence or other agreement or document; all book and other debts due and all rent payable by any tenant; the benefit of any rights,securities and guarantees whatsoever; all equipment,licences,consents,etc; see form 395 for details.
    Persons Entitled
    • The Royal Bank of Scotland PLC,as Agent and Security Trustee for the Finance Parties
    Transactions
    • Apr 06, 2002Registration of a charge (395)
    • Mar 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On Mar 28, 2002
    Delivered On Apr 10, 2002
    Satisfied
    Amount secured
    All moneys obligations and liabilities due or to become due from the company to any of the mezzanine finance parties on any ccount whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/Hold premises comprising a health and fitness centre at rustington golf centre,rustington with all buildings,fixtures,equipment thereon and the proceeds of sale thereof; the benefit of any covenants for title and any moneys paid thereunder; all other estates or interests and any rights under any licence or other agreement or document; first fixed charge over any book and other debts due. See the mortgage charge document for full details.
    Persons Entitled
    • Electra Partners Europe Limited,as Mezzanine Security Trustee
    Transactions
    • Apr 10, 2002Registration of a charge (395)
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (403a)
    • Sep 25, 2002Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On Mar 28, 2002
    Delivered On Apr 03, 2002
    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
    L/H premises comprising a health & fitness centre at rustington golf course rustington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 03, 2002Registration of a charge (395)
    • Mar 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge to the debenture created on 25 october 2000
    Created On Jun 18, 2001
    Delivered On Jul 09, 2001
    Satisfied
    Amount secured
    All present and future monies obligations and liabilities owed by the company to any of the mezzanine finance parties (as defined in the debenture dated 25 october 2000) in any capacity whatsoever under or in connection with the mezzanine financing documents (as defined in the debenture dated 25 october 2000)
    Short particulars
    By way of first legal mortgage the l/h premises comprising a health and fitness centre at oldham street, denton in the course of registration at the land registry under provisional t/n GM869136 together with all buildings and fixtures thereon, the proceeds of sale of all or any part thereof and the benefit of any covenants of title given or entered into by any predecessor in title and any monies paid or payable in respect of such covenants. See the mortgage charge document for full details.
    Persons Entitled
    • Electra Partners Europe Limited (As Mezzanine Agent and Mezzanine Securitytrustee)
    Transactions
    • Jul 09, 2001Registration of a charge (395)
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (403a)
    • Sep 25, 2002Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge to a debenture dated 06 july 2000 and registered the 12 july 2000
    Created On Jun 18, 2001
    Delivered On Jun 28, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with the financing documents including without limitationthe guarantee and debenture dated the 12 july 2000
    Short particulars
    By way of first legal mortgage the l/h premises together with all buildings and fixtures thereon, the proceeds of sale of all or any part thereof and the benefit of any covenants of title given or entered into by any predecessor in title and any monies paid or payable in respect of such covenants, all other estates or interests in the property.. By way of fixed charge all present and future book and other debts... See the mortgage charge document for full details.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Jun 28, 2001Registration of a charge (395)
    • Mar 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge to the debenture dated 06 july 2000 and registered the 12 july 2000
    Created On Jun 18, 2001
    Delivered On Jun 28, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with the financing documents including without limitation the guarantee and debenture dated 12 july 2000
    Short particulars
    By way of first legal mortgage the l/h premises together with all buildings and fixtures thereon, the proceeds of sale of all or any part thereof and the benefit of any covenants of title given or entered into by any predecessor in title and any monies paid or payable in respect of such covenants, all other estates or interests in the property.. By way of fixed charge all present and future book and other debts... See the mortgage charge document for full details.
    Persons Entitled
    • Electra Partners Europe Limited
    Transactions
    • Jun 28, 2001Registration of a charge (395)
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge (as defined)
    Created On Feb 02, 2001
    Delivered On Feb 09, 2001
    Satisfied
    Amount secured
    All moneys obligations and liabilities due or to become due from the company to any of the mezzanine finance parties (as defined in the debenture) in any capacity whatsoever under or in connection with the mezzanine financing documents (as defined in the debenture)
    Short particulars
    L/Hold premises known as unit a cwmbran leisure park avondale road cwmbran south wales with all buildings fixtures thereon,the proceeds of sale thereof and benefit of any covenants for title and any moneys paid thereunder; all other estates or interests and any rights under any licence or other agreement or document; the benefit of any covenants and fixed charge over all book and other debts due and all rent payable; all other rights,securities and guarantees whatsoever and all equipment,plant,machinery,tools,etc. See the mortgage charge document for full details.
    Persons Entitled
    • Electra Partners Europe Limited (As Mezzanine Agent and Mezzanine Securitytrustee for the Mezzanine Finance Parties
    Transactions
    • Feb 09, 2001Registration of a charge (395)
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (403a)
    • Sep 25, 2002Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On Dec 14, 2000
    Delivered On Jan 03, 2001
    Satisfied
    Amount secured
    All present and future monies obligations and liabilities owed by the company to any of the finance parties (as defined) under or in connection with the financing documents (including without limitation the guarantee and this debenture)
    Short particulars
    L/H unit a cwmbran leisure park avondale road cwmbran south wales together with all buildings and fixtures book debts and other debts. See the mortgage charge document for full details.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Jan 03, 2001Registration of a charge (395)
    • Mar 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 25, 2000
    Delivered On Oct 28, 2000
    Satisfied
    Amount secured
    All present and future monies obligations and liabilities owed by the company to any of the mezzanine finance parties (as defined) whether actual or contingent and whether owed jointly or severally as principal or surety and/or in any other capacity whatsoever under or in connection with the mezzanine financing documents (as defined)
    Short particulars
    Premises at gallagher leisure park dick lane bradford together with. 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
    • Electra Partners Europe Limited (As Agent and Security Trustee for the Mezzanine Finance Parties (as Defined)
    Transactions
    • Oct 28, 2000Registration of a charge (395)
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (403a)
    • Sep 25, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 06, 2000
    Delivered On Jul 12, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the financing documents (including, without limitation, the guarantee and this 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.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Jul 12, 2000Registration of a charge (395)
    • Mar 03, 2004Statement of satisfaction of a charge in full or part (403a)

    Does INVICTA (CLUB INDIGO) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 18, 2018Commencement of winding up
    Jan 08, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham

    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