FITNESS LEISURE WORLD 2 C.I.C.
Overview
Company Name | FITNESS LEISURE WORLD 2 C.I.C. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07772971 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of FITNESS LEISURE WORLD 2 C.I.C.?
- Fitness facilities (93130) / Arts, entertainment and recreation
Where is FITNESS LEISURE WORLD 2 C.I.C. located?
Registered Office Address | Regency House 45-53 Chorley New Road BL1 4QR Bolton |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FITNESS LEISURE WORLD 2 C.I.C.?
Company Name | From | Until |
---|---|---|
M CLUB SPA AND FITNESS 2 C.I.C. | Mar 19, 2013 | Mar 19, 2013 |
M CLUB LIMITED | Sep 14, 2011 | Sep 14, 2011 |
What are the latest accounts for FITNESS LEISURE WORLD 2 C.I.C.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for FITNESS LEISURE WORLD 2 C.I.C.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 16 pages | LIQ14 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Registered office address changed from Lyme Drive Newcastle Road Parklands Stoke-on-Trent Staffs ST4 6NW United Kingdom to Regency House 45-53 Chorley New Road Bolton BL1 4QR on Apr 29, 2019 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Sep 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 11 pages | AA | ||||||||||
Termination of appointment of Mohammed Ishaq Chaudry as a director on Dec 15, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Debbie Evans as a director on Dec 15, 2017 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2017 with updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 14, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Registered office address changed from Unit 5 Festival Heights Retail Park Greyhound Way Stoke-on-Trent Staffordshire ST1 5NZ to Lyme Drive Newcastle Road Parklands Stoke-on-Trent Staffs ST4 6NW on Feb 24, 2016 | 1 pages | AD01 | ||||||||||
Registration of charge 077729710001, created on Dec 10, 2015 | 5 pages | MR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Sep 14, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 25 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY to Unit 5 Festival Heights Retail Park Greyhound Way Stoke-on-Trent Staffordshire ST1 5NZ on Nov 27, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 14, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Gillian Sherwin as a director on Aug 25, 2014 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Jul 31, 2014 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Who are the officers of FITNESS LEISURE WORLD 2 C.I.C.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EVANS, Debbie | Director | 45-53 Chorley New Road BL1 4QR Bolton Regency House | England | British | Director | 241412420001 | ||||
SHERWIN, Gillian | Director | 45-53 Chorley New Road BL1 4QR Bolton Regency House | United Kingdom | British | Director | 190615650001 | ||||
CHAUDRY, Mohammed Ishaq | Director | Newcastle Road Parklands ST4 6NW Stoke-On-Trent Lyme Drive Staffs United Kingdom | United Kingdom | Pakistani | Director | 31778010001 | ||||
KAHAN, Barbara | Director | 2 Woodberry Grove N12 0DR North Finchley Winnington House London United Kingdom | United Kingdom | British | Director | 146443070001 |
Who are the persons with significant control of FITNESS LEISURE WORLD 2 C.I.C.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
M Club Foundation Ltd | Apr 06, 2016 | Festival Heights Retail Park Greyhound Way ST1 5NZ Stoke-On-Trent Unit 5 Staffordshire | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does FITNESS LEISURE WORLD 2 C.I.C. have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 10, 2015 Delivered On Dec 14, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does FITNESS LEISURE WORLD 2 C.I.C. have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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