ESPORTA HEALTH CLUBS LIMITED

ESPORTA HEALTH CLUBS LIMITED

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

    Company NameESPORTA HEALTH CLUBS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04681235
    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 ESPORTA HEALTH CLUBS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ESPORTA HEALTH CLUBS LIMITED located?

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

    What are the latest accounts for ESPORTA HEALTH CLUBS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ESPORTA HEALTH CLUBS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Register inspection address has been changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England to 100 Aldersgate Street London EC1A 4LX

    2 pagesAD02

    Registered office address changed from 100 Aldersgate Street London EC1A 4LX to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on Jul 12, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 18, 2018

    LRESSP

    Amended full accounts made up to Dec 31, 2017

    14 pagesAAMD

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

    • Capital: GBP 110,100
    4 pagesSH01

    All of the property or undertaking no longer forms part of charge 046812350004

    1 pagesMR05

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

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

    11 pagesAA

    legacy

    2 pagesSH20

    Statement of capital on Dec 22, 2017

    • Capital: GBP 100
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Aug 29, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Satisfaction of charge 046812350003 in full

    1 pagesMR04

    Registration of charge 046812350004, created on Jun 30, 2017

    56 pagesMR01

    Satisfaction of charge 2 in full

    24 pagesMR04

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    16 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

    Who are the officers of ESPORTA HEALTH CLUBS 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
    British162964000001
    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
    EnglandBritish172635260001
    HARTLEY, Johanna Ruth
    Aldersgate Street
    EC1A 4LX London
    100
    England
    Director
    Aldersgate Street
    EC1A 4LX London
    100
    England
    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
    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
    ANDERSON, Ruth
    46 Upper Grotto Road
    Strawberry Hill
    TW1 4NF Twickenham
    Director
    46 Upper Grotto Road
    Strawberry Hill
    TW1 4NF Twickenham
    British66859670001
    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
    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
    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
    HALL, Andrew James
    Tanglewood
    3 Badingham Drive
    AL5 2DA Harpenden
    Hertfordshire
    Director
    Tanglewood
    3 Badingham Drive
    AL5 2DA Harpenden
    Hertfordshire
    EnglandBritish30306840002
    HARTLEY, Johanna Ruth
    Aldersgate Street
    EC1A 4LX London
    100
    Director
    Aldersgate Street
    EC1A 4LX London
    100
    EnglandBritish203782500001
    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
    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
    WOOLF, Paul Antony
    Aldersgate Street
    EC1A 4LX London
    100
    England
    Director
    Aldersgate Street
    EC1A 4LX London
    100
    England
    United KingdomBritish160679880001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of ESPORTA HEALTH CLUBS 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 Company Limited By Shares
    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 ESPORTA HEALTH CLUBS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 30, 2017
    Delivered On Jul 11, 2017
    Outstanding
    Brief description
    All present and future estates or interests in any freehold, commonhold or leasehold property and all present and future intellectual property owned by the company (subject to the satisfaction of any exclusion), in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee)
    Transactions
    • Jul 11, 2017Registration of a charge (MR01)
    • Jun 15, 2018All of the property or undertaking no longer forms part of the charge (MR05)
    A registered charge
    Created On Oct 24, 2014
    Delivered On Oct 30, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Oct 30, 2014Registration of a charge (MR01)
    • Jul 11, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On May 18, 2012
    Delivered On May 25, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties 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
    • Lloyds Tsb Bank PLC (The "Security Trustee")
    Transactions
    • May 25, 2012Registration of a charge (MG01)
    • Jul 06, 2017Satisfaction of a charge (MR04)
    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)

    Does ESPORTA HEALTH CLUBS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 18, 2018Commencement of winding up
    Jan 05, 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