BL HEALTH CLUBS PH NO 2 LIMITED
Overview
| Company Name | BL HEALTH CLUBS PH NO 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05643261 |
| 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 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 Address | No |
What were the previous names of BL HEALTH CLUBS PH NO 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| EPH NO 2 LIMITED | Jan 16, 2006 | Jan 16, 2006 |
| JARVIEW LIMITED | Dec 02, 2005 | Dec 02, 2005 |
What are the latest accounts for BL HEALTH CLUBS PH NO 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for BL HEALTH CLUBS PH NO 2 LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
Confirmation statement made on Aug 30, 2023 with updates | 4 pages | CS01 | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||
Cessation of Bl Hc Dollview Limited as a person with significant control on Nov 25, 2022 | 1 pages | PSC07 | ||||||
Notification of Bl Retail Warehousing Holding Company Limited as a person with significant control on Nov 25, 2022 | 2 pages | PSC02 | ||||||
Termination of appointment of Katherine Fyfe as a director on Oct 17, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on Aug 30, 2022 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mrs Katherine Fyfe on Jul 20, 2022 | 2 pages | CH01 | ||||||
Appointment of Mrs Katherine Fyfe as a director on Jul 20, 2022 | 2 pages | AP01 | ||||||
| ||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||||||
Termination of appointment of Charles John Middleton as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||
Appointment of Mr Nick Taunt as a director on Mar 18, 2022 | 2 pages | AP01 | ||||||
Appointment of Mr Gavin Bergin as a director on Mar 18, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Jonathan Charles Mcnuff as a director on Mar 18, 2022 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||||||
Confirmation statement made on Aug 30, 2021 with no updates | 3 pages | CS01 | ||||||
Audit exemption subsidiary accounts made up to Mar 31, 2020 | 16 pages | AA | ||||||
legacy | 231 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
Confirmation statement made on Aug 30, 2020 with no updates | 3 pages | CS01 | ||||||
Audit exemption subsidiary accounts made up to Mar 31, 2019 | 16 pages | AA | ||||||
Who are the officers of BL HEALTH CLUBS PH NO 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
| BERGIN, Gavin | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 251327820001 | |||||||||
| TAUNT, Nicholas Henry | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 275050860001 | |||||||||
| EKPO, Ndiana | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | 162244110001 | |||||||||||
| 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 | 58961410002 | |||||||||
| BARZYCKI, Sarah Morrell | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 58016770004 | |||||||||
| BELL, Lucinda Margaret | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 32809050044 | |||||||||
| BRAINE, Anthony | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 32809000002 | |||||||||
| CARTER, Simon Geoffrey | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 170891060001 | |||||||||
| CHARLTON, Stephen Paul | Director | 9 Rowan Close L40 4LP Burscough Lancashire | England | British | 96743210001 | |||||||||
| CLELAND, Jonathan Bradley | Director | Trinity Court Molly Millars Lane RG41 2PY Wokingham Berkshire | United Kingdom | British | 146698270001 | |||||||||
| COUPE, David John | Director | 1 Chelsea House 13 Edith Grove SW10 0JZ London | United Kingdom | British | 125432970002 | |||||||||
| DHODY, Jog | Director | Trinity Court Molly Millars Lane RG41 2PY Wokingham Berkshire | United Kingdom | British | 104269910002 | |||||||||
| FORSHAW, Christopher Michael John | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 1898090001 | |||||||||
| FYFE, Katherine | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 293284010001 | |||||||||
| GILLIS, Neil Duncan | Director | Lodge Farm High Street, Thelnetham IP22 1JL Diss Norfolk | England | British | 69204500003 | |||||||||
| GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 146546000001 | |||||||||
| GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 146546000001 | |||||||||
| GUYER, Paul John | Director | Oakwood House 29 Leydene Park GU32 1HF East Meon Hampshire | British | 100971720002 | ||||||||||
| HALL, Andrew James | Director | Tanglewood 3 Badingham Drive AL5 2DA Harpenden Hertfordshire | England | British | 30306840002 | |||||||||
| LEATHERBARROW, David Jon | Director | Trinity Court Molly Millars Lane RG41 2PY Wokingham Berkshire | England | British | 135618280002 | |||||||||
| LEVY, Adrian Joseph Morris | Director | 2 Carlisle Gardens HA3 0JX Harrow Middlesex | United Kingdom | British | 147682410001 | |||||||||
| MCGUIGAN, Marc Edward | Director | Avadi Chapel Lane GL20 7ER Tewkesbury Gloucester | England | British | 93677590002 | |||||||||
| MCNUFF, Jonathan Charles | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 205624050001 | |||||||||
| MIDDLETON, Charles John | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 79841030002 | |||||||||
| MOORE, Trevor Philip | Director | Malmsmead Bayleys Hill TN14 6HS Sevenoaks Kent | United Kingdom | British | 113047410001 | |||||||||
| PENRICE, Victoria Margaret | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 189931090001 | |||||||||
| PUDGE, David John | Nominee Director | 20 Herondale Avenue SW18 3JL London | British | 900028170001 | ||||||||||
| REDBURN, Timothy John | Director | Little Abbotts Snower Hill Road RH3 7AQ Betchworth Surrey | England | British | 22018030002 | |||||||||
| ROBERTS, Timothy Andrew | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | England | British | 63986410004 | |||||||||
| SEGAL, Richard Lawrence | Director | Trinity Court Molly Millars Lane RG41 2PY Wokingham Berkshire | England | British | 138744060001 | |||||||||
| SIHRA, Harcharanjit Singh | Director | 53 Cavendish Meads Sunninghill SL5 9TB Ascot Berkshire | United Kingdom | British | 83360810002 |
Who are the persons with significant control of BL HEALTH CLUBS PH NO 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bl Retail Warehousing Holding Company Limited | Nov 25, 2022 | 45 Seymour Street W1H 7LX London York House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bl Hc Dollview Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BL HEALTH CLUBS PH NO 2 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 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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