BANNATYNE'S HEALTH CLUB (WAKEFIELD) LTD

BANNATYNE'S HEALTH CLUB (WAKEFIELD) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBANNATYNE'S HEALTH CLUB (WAKEFIELD) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04309623
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BANNATYNE'S HEALTH CLUB (WAKEFIELD) LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BANNATYNE'S HEALTH CLUB (WAKEFIELD) LTD located?

    Registered Office Address
    Power House
    Haughton Road
    DL1 1ST Darlington
    Co Durham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BANNATYNE'S HEALTH CLUB (WAKEFIELD) LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for BANNATYNE'S HEALTH CLUB (WAKEFIELD) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Bannatyne Fitness Limited as a director on Apr 08, 2016

    1 pagesTM01

    Termination of appointment of Duncan Walker Bannatyne as a director on Apr 04, 2016

    1 pagesTM01

    Appointment of Mr Kenneth Peter Campling as a director on Jan 30, 2016

    2 pagesAP01

    legacy

    1 pagesSH20

    Statement of capital on Jan 04, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Oct 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2015

    Statement of capital on Dec 21, 2015

    • Capital: GBP 1,000,000
    SH01

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

    6 pagesAA

    Appointment of Mr Edwin Michael Lewis James as a director on Sep 10, 2015

    2 pagesAP01

    Appointment of Mr Edwin James as a secretary on Jan 29, 2015

    2 pagesAP03

    Appointment of Mr Steve Hancock as a director on Jan 29, 2015

    2 pagesAP01

    Appointment of Mr Justin Musgrove as a director on Jan 29, 2015

    2 pagesAP01

    Appointment of Bannatyne Fitness Limited as a director on Jan 29, 2015

    2 pagesAP02

    Termination of appointment of Graham Nigel Armstrong as a director on Jan 29, 2015

    1 pagesTM01

    Termination of appointment of Christopher Paul Watson as a director on Nov 10, 2014

    1 pagesTM01

    Termination of appointment of Christopher Paul Watson as a secretary on Nov 10, 2014

    1 pagesTM02

    Termination of appointment of Christopher Paul Watson as a secretary on Nov 10, 2014

    1 pagesTM02

    Annual return made up to Oct 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2014

    Statement of capital on Oct 21, 2014

    • Capital: GBP 1,000,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Who are the officers of BANNATYNE'S HEALTH CLUB (WAKEFIELD) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Edwin
    Power House
    Haughton Road
    DL1 1ST Darlington
    Co Durham
    Secretary
    Power House
    Haughton Road
    DL1 1ST Darlington
    Co Durham
    194539930001
    CAMPLING, Kenneth Peter
    Power House
    Haughton Road
    DL1 1ST Darlington
    Co Durham
    Director
    Power House
    Haughton Road
    DL1 1ST Darlington
    Co Durham
    EnglandBritish204870700001
    HANCOCK, Steven
    Power House
    Haughton Road
    DL1 1ST Darlington
    Co Durham
    Director
    Power House
    Haughton Road
    DL1 1ST Darlington
    Co Durham
    United KingdomEnglish165843870001
    JAMES, Edwin Michael Lewis
    Power House
    Haughton Road
    DL1 1ST Darlington
    Co Durham
    Director
    Power House
    Haughton Road
    DL1 1ST Darlington
    Co Durham
    EnglandBritish161571400001
    MUSGROVE, Justin
    Power House
    Haughton Road
    DL1 1ST Darlington
    Co Durham
    Director
    Power House
    Haughton Road
    DL1 1ST Darlington
    Co Durham
    EnglandEnglish192866520001
    ARMSTRONG, Graham Nigel
    Iroko 2 Main Road
    Gainford
    DL2 3DY Darlington
    County Durham
    Secretary
    Iroko 2 Main Road
    Gainford
    DL2 3DY Darlington
    County Durham
    British92526290001
    EDWARDS, Paul Alexander
    3 Younghall Close
    NE40 4QG Ryton
    Tyne & Wear
    Secretary
    3 Younghall Close
    NE40 4QG Ryton
    Tyne & Wear
    British91098740002
    HOPKINSON, Scott
    53 Lancaster Drive
    Hadrian Park
    NE28 9TF Wallsend
    Tyne & Wear
    Secretary
    53 Lancaster Drive
    Hadrian Park
    NE28 9TF Wallsend
    Tyne & Wear
    British193828440001
    WATSON, Christopher Paul
    Power House
    Haughton Road
    DL1 1ST Darlington
    Co Durham
    Secretary
    Power House
    Haughton Road
    DL1 1ST Darlington
    Co Durham
    British128523570001
    ARMSTRONG, Graham Nigel
    Power House
    Haughton Road
    DL1 1ST Darlington
    Co Durham
    Director
    Power House
    Haughton Road
    DL1 1ST Darlington
    Co Durham
    EnglandBritish157742370001
    BANNATYNE, Duncan Walker
    Power House
    Haughton Road
    DL1 1ST Darlington
    Co Durham
    Director
    Power House
    Haughton Road
    DL1 1ST Darlington
    Co Durham
    United KingdomBritish127705150001
    BELL, Anthony
    169 Coniscliffe Road
    DL3 8EX Darlington
    County Durham
    Director
    169 Coniscliffe Road
    DL3 8EX Darlington
    County Durham
    EnglandBritish68213370001
    EDWARDS, Paul Alexander
    3 Younghall Close
    NE40 4QG Ryton
    Tyne & Wear
    Director
    3 Younghall Close
    NE40 4QG Ryton
    Tyne & Wear
    British91098740002
    HOPKINSON, Scott
    53 Lancaster Drive
    Hadrian Park
    NE28 9TF Wallsend
    Tyne & Wear
    Director
    53 Lancaster Drive
    Hadrian Park
    NE28 9TF Wallsend
    Tyne & Wear
    United KingdomBritish193828440001
    WATSON, Christopher Paul
    Power House
    Haughton Road
    DL1 1ST Darlington
    Co Durham
    Director
    Power House
    Haughton Road
    DL1 1ST Darlington
    Co Durham
    EnglandBritish128523570002
    BANNATYNE FITNESS LIMITED
    Haughton Road
    DL1 1ST Darlington
    Power House
    County Durham
    England
    Director
    Haughton Road
    DL1 1ST Darlington
    Power House
    County Durham
    England
    Identification TypeEuropean Economic Area
    Registration Number3287770
    194538070001

    Does BANNATYNE'S HEALTH CLUB (WAKEFIELD) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Obligor's debenture
    Created On Aug 09, 2006
    Delivered On Aug 25, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the borrowers or any other obligor to any finance party on any account whatsoever 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
    • Anglo Irish Bank Corporation PLC the Security Trustee
    Transactions
    • Aug 25, 2006Registration of a charge (395)
    • Mar 13, 2014Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Aug 09, 2006
    Delivered On Aug 15, 2006
    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 land together with the premises erected thereon or part thereof k/a bannatyne's health club, paragon avenue wakefield t/no wyk 727394 and fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Aug 15, 2006Registration of a charge (395)
    • May 26, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 06, 2002
    Delivered On Dec 10, 2002
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Dec 10, 2002Registration of a charge (395)
    • Aug 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 06, 2002
    Delivered On Dec 10, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The health and fitness centre at paragon business village, wakefield, west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Dec 10, 2002Registration of a charge (395)
    • Aug 11, 2006Statement of satisfaction of a charge in full or part (403a)

    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