BL HEALTH CLUBS PH NO 2 LIMITED

BL HEALTH CLUBS PH NO 2 LIMITED

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

    Company NameBL HEALTH CLUBS PH NO 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05643261
    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 BL HEALTH CLUBS PH NO 2 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BL HEALTH CLUBS PH NO 2 LIMITED located?

    Registered Office Address
    York House
    45 Seymour Street
    W1H 7LX London
    Undeliverable Registered Office AddressNo

    What were the previous names of BL HEALTH CLUBS PH NO 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    EPH NO 2 LIMITEDJan 16, 2006Jan 16, 2006
    JARVIEW LIMITEDDec 02, 2005Dec 02, 2005

    What are the latest accounts for BL HEALTH CLUBS PH NO 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for BL HEALTH CLUBS PH NO 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Aug 30, 2023 with updates

    4 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Cessation of Bl Hc Dollview Limited as a person with significant control on Nov 25, 2022

    1 pagesPSC07

    Notification of Bl Retail Warehousing Holding Company Limited as a person with significant control on Nov 25, 2022

    2 pagesPSC02

    Termination of appointment of Katherine Fyfe as a director on Oct 17, 2022

    1 pagesTM01

    Confirmation statement made on Aug 30, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mrs Katherine Fyfe on Jul 20, 2022

    2 pagesCH01

    Appointment of Mrs Katherine Fyfe as a director on Jul 20, 2022

    2 pagesAP01
    Annotations
    DateAnnotation
    May 23, 2023Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/05/2023 under section 1088 of the Companies Act 2006

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Termination of appointment of Charles John Middleton as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Mr Nick Taunt as a director on Mar 18, 2022

    2 pagesAP01

    Appointment of Mr Gavin Bergin as a director on Mar 18, 2022

    2 pagesAP01

    Termination of appointment of Jonathan Charles Mcnuff as a director on Mar 18, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2021

    4 pagesAA

    Confirmation statement made on Aug 30, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2020

    16 pagesAA

    legacy

    231 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 30, 2020 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2019

    16 pagesAA

    Who are the officers of BL HEALTH CLUBS PH NO 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITISH LAND COMPANY SECRETARIAL LIMITED
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number8992198
    187856670001
    BERGIN, Gavin
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish251327820001
    TAUNT, Nicholas Henry
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish275050860001
    EKPO, Ndiana
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    162244110001
    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 KingdomBritish58961410002
    BARZYCKI, Sarah Morrell
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish58016770004
    BELL, Lucinda Margaret
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish32809050044
    BRAINE, Anthony
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish32809000002
    CARTER, Simon Geoffrey
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish170891060001
    CHARLTON, Stephen Paul
    9 Rowan Close
    L40 4LP Burscough
    Lancashire
    Director
    9 Rowan Close
    L40 4LP Burscough
    Lancashire
    EnglandBritish96743210001
    CLELAND, Jonathan Bradley
    Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Berkshire
    Director
    Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Berkshire
    United KingdomBritish146698270001
    COUPE, David John
    1 Chelsea House
    13 Edith Grove
    SW10 0JZ London
    Director
    1 Chelsea House
    13 Edith Grove
    SW10 0JZ London
    United KingdomBritish125432970002
    DHODY, Jog
    Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Berkshire
    Director
    Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Berkshire
    United KingdomBritish104269910002
    FORSHAW, Christopher Michael John
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish1898090001
    FYFE, Katherine
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish293284010001
    GILLIS, Neil Duncan
    Lodge Farm
    High Street, Thelnetham
    IP22 1JL Diss
    Norfolk
    Director
    Lodge Farm
    High Street, Thelnetham
    IP22 1JL Diss
    Norfolk
    EnglandBritish69204500003
    GROSE, Benjamin Toby
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish146546000001
    GROSE, Benjamin Toby
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish146546000001
    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
    Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Berkshire
    Director
    Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Berkshire
    EnglandBritish135618280002
    LEVY, Adrian Joseph Morris
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    Director
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    United KingdomBritish147682410001
    MCGUIGAN, Marc Edward
    Avadi
    Chapel Lane
    GL20 7ER Tewkesbury
    Gloucester
    Director
    Avadi
    Chapel Lane
    GL20 7ER Tewkesbury
    Gloucester
    EnglandBritish93677590002
    MCNUFF, Jonathan Charles
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritish205624050001
    MIDDLETON, Charles John
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritish79841030002
    MOORE, Trevor Philip
    Malmsmead
    Bayleys Hill
    TN14 6HS Sevenoaks
    Kent
    Director
    Malmsmead
    Bayleys Hill
    TN14 6HS Sevenoaks
    Kent
    United KingdomBritish113047410001
    PENRICE, Victoria Margaret
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish189931090001
    PUDGE, David John
    20 Herondale Avenue
    SW18 3JL London
    Nominee Director
    20 Herondale Avenue
    SW18 3JL London
    British900028170001
    REDBURN, Timothy John
    Little Abbotts Snower Hill Road
    RH3 7AQ Betchworth
    Surrey
    Director
    Little Abbotts Snower Hill Road
    RH3 7AQ Betchworth
    Surrey
    EnglandBritish22018030002
    ROBERTS, Timothy Andrew
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    EnglandBritish63986410004
    SEGAL, Richard Lawrence
    Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Berkshire
    Director
    Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Berkshire
    EnglandBritish138744060001
    SIHRA, Harcharanjit Singh
    53 Cavendish Meads
    Sunninghill
    SL5 9TB Ascot
    Berkshire
    Director
    53 Cavendish Meads
    Sunninghill
    SL5 9TB Ascot
    Berkshire
    United KingdomBritish83360810002

    Who are the persons with significant control of BL HEALTH CLUBS PH NO 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bl Retail Warehousing Holding Company Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Nov 25, 2022
    45 Seymour Street
    W1H 7LX London
    York House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number06002154
    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.
    Bl Hc Dollview Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 2006
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does BL HEALTH CLUBS PH NO 2 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 obligor to any secured party 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 Agent for the Benefit of the Secured Parties
    Transactions
    • Jun 26, 2009Registration of a charge (395)
    • Jul 29, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 08, 2006
    Delivered On May 25, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any present or future obligor and/or member of the group to the chargee and/or the other secured parties (or any of them) 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
    • The Governor and Company of the Bank of Scotland (As Security Trustee for the Secured Parties(in Such Capacity, the Security Agent)
    Transactions
    • May 25, 2006Registration of a charge (395)
    • Mar 01, 2007Statement of satisfaction of a charge in full or part (403a)
    Group debenture
    Created On May 08, 2006
    Delivered On May 24, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any obligor and/or member of the group to the chargee and/or the other secured parties or any of them 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
    • The Governor and Company of the Bank of Scotland (The Security Agent)
    Transactions
    • May 24, 2006Registration of a charge (395)
    • Mar 01, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 08, 2006
    Delivered On May 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any present or future obligor and/or member of the group to the chargee and/or the other secured parties (or any of them) 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
    • The Governor and Company of the Bank of Scotland (The Security Agent)
    Transactions
    • May 20, 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