ESPORTA HEALTH & RACQUETS CLUB LICHFIELD LIMITED
Overview
Company Name | ESPORTA HEALTH & RACQUETS CLUB LICHFIELD LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05643076 |
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 ESPORTA HEALTH & RACQUETS CLUB LICHFIELD LIMITED?
- (9999) /
Where is ESPORTA HEALTH & RACQUETS CLUB LICHFIELD LIMITED located?
Registered Office Address | Active House 21 North Fourth Street MK9 1HL Milton Keynes Buckinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ESPORTA HEALTH & RACQUETS CLUB LICHFIELD LIMITED?
Company Name | From | Until |
---|---|---|
JASMINEVALE LIMITED | Dec 02, 2005 | Dec 02, 2005 |
What are the latest accounts for ESPORTA HEALTH & RACQUETS CLUB LICHFIELD LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for ESPORTA HEALTH & RACQUETS CLUB LICHFIELD LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Aug 31, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Matthew Graham Merrick as a director | 4 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of James Archibald as a secretary | 4 pages | AP03 | ||||||||||
| ||||||||||||
Appointment of James Archibald as a secretary on Jul 18, 2011 | 3 pages | AP03 | ||||||||||
Appointment of Matthew Graham Merrick as a director on Jul 18, 2011 | 3 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Termination of appointment of Richard Lawrence Segal as a director on Jul 18, 2011 | 2 pages | TM01 | ||||||||||
Termination of appointment of David Jon Leatherbarrow as a director on Jul 18, 2011 | 2 pages | TM01 | ||||||||||
Termination of appointment of Jog Dhody as a director on Jul 18, 2011 | 2 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Bradley Cleland as a director on Jul 18, 2011 | 2 pages | TM01 | ||||||||||
Appointment of Mr Norman Mark Field as a director on Jul 18, 2011 | 3 pages | AP01 | ||||||||||
Appointment of Mr Matthew William Bucknall as a director on Jul 18, 2011 | 3 pages | AP01 | ||||||||||
Registered office address changed from , Trinity Court, Molly Millars Lane, Wokingham, Berkshire, RG41 2PY on Sep 08, 2011 | 2 pages | AD01 | ||||||||||
Annual return made up to Aug 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Eugene Scales as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Director's details changed for David Jon Leatherbarrow on Apr 19, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Jonathan Bradley Cleland as a director | 2 pages | AP01 | ||||||||||
Secretary's details changed for Mr Eugene Patrick Scales on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Jog Dhody on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for David Jon Leatherbarrow on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of ESPORTA HEALTH & RACQUETS CLUB LICHFIELD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ARCHIBALD, James | Secretary | 21 North Fourth Street MK9 1HL Milton Keynes Active House Buckinghamshire | British | 162963110001 | ||||||
BUCKNALL, Matthew William | Director | 21 North Fourth Street MK9 1HL Milton Keynes Active House Buckinghamshire | United Kingdom | British | Company Director | 162066820001 | ||||
FIELD, Norman Mark | Director | 21 North Fourth Street MK9 1HL Milton Keynes Active House Buckinghamshire | United Kingdom | South African | Managing Director | 161860310001 | ||||
MERRICK, Matthew Graham | Director | 21 North Fourth Street MK9 1HL Milton Keynes Active House Buckinghamshire | United Kingdom | British | Uk Finance Director | 162110530001 | ||||
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 | ||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
BALL, Michael David | Director | Mulberry House Trumps Green Road GU25 4JA Virginia Water Surrey | United Kingdom | British | Finance Director Esporta Group | 58961410002 | ||||
CHARLTON, Stephen Paul | Director | 9 Rowan Close L40 4LP Burscough Lancashire | England | British | Executive Director, Esporta Gr | 96743210001 | ||||
CLELAND, Jonathan Bradley | Director | 21 North Fourth Street MK9 1HL Milton Keynes Active House Buckinghamshire | United Kingdom | British | Director | 146698270001 | ||||
DHODY, Jog | Director | 21 North Fourth Street MK9 1HL Milton Keynes Active House Buckinghamshire | United Kingdom | British | Chief Financial Officer, Esporta Gr | 104269910002 | ||||
GILLIS, Neil Duncan | Director | Lodge Farm High Street, Thelnetham IP22 1JL Diss Norfolk | England | British | Chief Executive, Esporta Group | 69204500003 | ||||
GUYER, Paul John | Director | Oakwood House 29 Leydene Park GU32 1HF East Meon Hampshire | British | Divisional Director Esporta Gr | 100971720002 | |||||
HALL, Andrew James | Director | Tanglewood 3 Badingham Drive AL5 2DA Harpenden Hertfordshire | England | British | Company Director | 30306840002 | ||||
LEATHERBARROW, David Jon | Director | 21 North Fourth Street MK9 1HL Milton Keynes Active House Buckinghamshire | England | British | Director | 135618280002 | ||||
LEVY, Adrian Joseph Morris | Director | 2 Carlisle Gardens HA3 0JX Harrow Middlesex | United Kingdom | British | Solicitor | 147682410001 | ||||
MCGUIGAN, Marc Edward | Director | Avadi Chapel Lane GL20 7ER Tewkesbury Gloucester | England | British | Operations Director Esporta Gr | 93677590002 | ||||
MOORE, Trevor Philip | Director | Malmsmead Bayleys Hill TN14 6HS Sevenoaks Kent | United Kingdom | British | Managing Director Operations | 113047410001 | ||||
PUDGE, David John | Nominee Director | 20 Herondale Avenue SW18 3JL London | British | 900028170001 | ||||||
SEGAL, Richard Lawrence | Director | 21 North Fourth Street MK9 1HL Milton Keynes Active House Buckinghamshire | England | British | Director | 138744060001 | ||||
TIMMS, Glenn Gordon | Director | 8 Haywards Close RG9 1UY Henley On Thames Oxfordshire | British | Chief Executive, Esporta Group | 54133140004 |
Does ESPORTA HEALTH & RACQUETS CLUB LICHFIELD 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 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
| ||||
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
|
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