ESPORTA LIFESTYLE CLUBS LIMITED

ESPORTA LIFESTYLE CLUBS LIMITED

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

    Company NameESPORTA LIFESTYLE CLUBS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05763631
    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 LIFESTYLE CLUBS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ESPORTA LIFESTYLE CLUBS LIMITED located?

    Registered Office Address
    c/o MAZARS LLP
    45 Church Street
    B3 2RT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of ESPORTA LIFESTYLE CLUBS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAYGROVE LIMITEDMar 30, 2006Mar 30, 2006

    What are the latest accounts for ESPORTA LIFESTYLE CLUBS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for ESPORTA LIFESTYLE CLUBS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ESPORTA LIFESTYLE CLUBS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Register inspection address has been changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England

    2 pagesAD02

    Registered office address changed from * Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL* on Oct 09, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Aug 29, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2013

    Statement of capital on Sep 03, 2013

    • Capital: GBP 1
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Appointment of Mr Paul Antony Woolf as a director

    2 pagesAP01

    Termination of appointment of Norman Field as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Annual return made up to Aug 29, 2012 with full list of shareholders

    6 pagesAR01

    legacy

    3 pagesMG02

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

    6 pagesAR01

    Appointment of Matthew Graham Merrick as a director

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

    Appointment of James Archibald as a secretary

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

    Appointment of James Archibald as a secretary

    3 pagesAP03

    Appointment of Matthew Graham Merrick as a director

    3 pagesAP01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Termination of appointment of Richard Segal as a director

    2 pagesTM01

    Termination of appointment of David Leatherbarrow as a director

    2 pagesTM01

    Termination of appointment of Jog Dhody as a director

    2 pagesTM01

    Termination of appointment of Jonathan Cleland as a director

    2 pagesTM01

    Who are the officers of ESPORTA LIFESTYLE CLUBS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARCHIBALD, James
    c/o Mazars Llp
    Church Street
    B3 2RT Birmingham
    45
    Secretary
    c/o Mazars Llp
    Church Street
    B3 2RT Birmingham
    45
    British162964610001
    BUCKNALL, Matthew William
    c/o Mazars Llp
    Church Street
    B3 2RT Birmingham
    45
    Director
    c/o Mazars Llp
    Church Street
    B3 2RT Birmingham
    45
    United KingdomBritish162066820001
    MERRICK, Matthew Graham
    c/o Mazars Llp
    Church Street
    B3 2RT Birmingham
    45
    Director
    c/o Mazars Llp
    Church Street
    B3 2RT Birmingham
    45
    United KingdomBritish162110530001
    WOOLF, Paul Antony
    c/o Mazars Llp
    Church Street
    B3 2RT Birmingham
    45
    Director
    c/o Mazars Llp
    Church Street
    B3 2RT Birmingham
    45
    United KingdomBritish160679880001
    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
    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
    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
    LEVY, Adrian Joseph Morris
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    Director
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    United KingdomBritish147682410001
    MOORE, Trevor Philip
    Malmsmead
    Bayleys Hill
    TN14 6HS Sevenoaks
    Kent
    Director
    Malmsmead
    Bayleys Hill
    TN14 6HS Sevenoaks
    Kent
    United KingdomBritish113047410001
    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
    EnglandBritish138744060001
    TIMMS, Glenn Gordon
    8 Haywards Close
    RG9 1UY Henley On Thames
    Oxfordshire
    Director
    8 Haywards Close
    RG9 1UY Henley On Thames
    Oxfordshire
    British54133140004

    Does ESPORTA LIFESTYLE CLUBS 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
    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 LIFESTYLE CLUBS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 24, 2013Commencement of winding up
    Nov 20, 2014Dissolved 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