ESPORTA HEALTH & RACQUETS CLUB LICHFIELD LIMITED

ESPORTA HEALTH & RACQUETS CLUB LICHFIELD LIMITED

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

    Company NameESPORTA HEALTH & RACQUETS CLUB LICHFIELD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05643076
    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 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 AddressNo

    What were the previous names of ESPORTA HEALTH & RACQUETS CLUB LICHFIELD LIMITED?

    Previous Company Names
    Company NameFromUntil
    JASMINEVALE LIMITEDDec 02, 2005Dec 02, 2005

    What are the latest accounts for ESPORTA HEALTH & RACQUETS CLUB LICHFIELD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for ESPORTA HEALTH & RACQUETS CLUB LICHFIELD LIMITED?

    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

    legacy

    3 pagesMG02

    Annual return made up to Aug 31, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 26, 2011

    Statement of capital on Sep 26, 2011

    • Capital: GBP 1
    SH01

    Appointment of Matthew Graham Merrick as a director

    4 pagesAP01
    Annotations
    DateAnnotation
    Sep 28, 2011Clarification The document is a duplicate of AP01 registered on 12th September 2011.

    Appointment of James Archibald as a secretary

    4 pagesAP03
    Annotations
    DateAnnotation
    Sep 28, 2011Clarification The document is a duplicate of AP03 registered on 12th September 2011.

    Appointment of James Archibald as a secretary on Jul 18, 2011

    3 pagesAP03

    Appointment of Matthew Graham Merrick as a director on Jul 18, 2011

    3 pagesAP01

    Total exemption full accounts made up to Dec 31, 2010

    8 pagesAA

    Termination of appointment of Richard Lawrence Segal as a director on Jul 18, 2011

    2 pagesTM01

    Termination of appointment of David Jon Leatherbarrow as a director on Jul 18, 2011

    2 pagesTM01

    Termination of appointment of Jog Dhody as a director on Jul 18, 2011

    2 pagesTM01

    Termination of appointment of Jonathan Bradley Cleland as a director on Jul 18, 2011

    2 pagesTM01

    Appointment of Mr Norman Mark Field as a director on Jul 18, 2011

    3 pagesAP01

    Appointment of Mr Matthew William Bucknall as a director on Jul 18, 2011

    3 pagesAP01

    Registered office address changed from , Trinity Court, Molly Millars Lane, Wokingham, Berkshire, RG41 2PY on Sep 08, 2011

    2 pagesAD01

    Annual return made up to Aug 31, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Eugene Scales as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Director's details changed for David Jon Leatherbarrow on Apr 19, 2010

    2 pagesCH01

    Appointment of Jonathan Bradley Cleland as a director

    2 pagesAP01

    Secretary's details changed for Mr Eugene Patrick Scales on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Mr Jog Dhody on Oct 01, 2009

    2 pagesCH01

    Director's details changed for David Jon Leatherbarrow on Oct 01, 2009

    2 pagesCH01

    Who are the officers of ESPORTA HEALTH & RACQUETS CLUB LICHFIELD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARCHIBALD, James
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    Secretary
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    British162963110001
    BUCKNALL, Matthew William
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    Director
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    United KingdomBritishCompany Director162066820001
    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 AfricanManaging Director161860310001
    MERRICK, Matthew Graham
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    Director
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    United KingdomBritishUk Finance Director162110530001
    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
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    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 KingdomBritishFinance Director Esporta Group58961410002
    CHARLTON, Stephen Paul
    9 Rowan Close
    L40 4LP Burscough
    Lancashire
    Director
    9 Rowan Close
    L40 4LP Burscough
    Lancashire
    EnglandBritishExecutive Director, Esporta Gr96743210001
    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 KingdomBritishDirector146698270001
    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 KingdomBritishChief Financial Officer, Esporta Gr104269910002
    GILLIS, Neil Duncan
    Lodge Farm
    High Street, Thelnetham
    IP22 1JL Diss
    Norfolk
    Director
    Lodge Farm
    High Street, Thelnetham
    IP22 1JL Diss
    Norfolk
    EnglandBritishChief Executive, Esporta Group69204500003
    GUYER, Paul John
    Oakwood House
    29 Leydene Park
    GU32 1HF East Meon
    Hampshire
    Director
    Oakwood House
    29 Leydene Park
    GU32 1HF East Meon
    Hampshire
    BritishDivisional Director Esporta Gr100971720002
    HALL, Andrew James
    Tanglewood
    3 Badingham Drive
    AL5 2DA Harpenden
    Hertfordshire
    Director
    Tanglewood
    3 Badingham Drive
    AL5 2DA Harpenden
    Hertfordshire
    EnglandBritishCompany Director30306840002
    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
    EnglandBritishDirector135618280002
    LEVY, Adrian Joseph Morris
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    Director
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    United KingdomBritishSolicitor147682410001
    MCGUIGAN, Marc Edward
    Avadi
    Chapel Lane
    GL20 7ER Tewkesbury
    Gloucester
    Director
    Avadi
    Chapel Lane
    GL20 7ER Tewkesbury
    Gloucester
    EnglandBritishOperations Director Esporta Gr93677590002
    MOORE, Trevor Philip
    Malmsmead
    Bayleys Hill
    TN14 6HS Sevenoaks
    Kent
    Director
    Malmsmead
    Bayleys Hill
    TN14 6HS Sevenoaks
    Kent
    United KingdomBritishManaging Director Operations113047410001
    PUDGE, David John
    20 Herondale Avenue
    SW18 3JL London
    Nominee Director
    20 Herondale Avenue
    SW18 3JL London
    British900028170001
    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
    EnglandBritishDirector138744060001
    TIMMS, Glenn Gordon
    8 Haywards Close
    RG9 1UY Henley On Thames
    Oxfordshire
    Director
    8 Haywards Close
    RG9 1UY Henley On Thames
    Oxfordshire
    BritishChief Executive, Esporta Group54133140004

    Does ESPORTA HEALTH & RACQUETS CLUB LICHFIELD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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)

    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