FITNESS LEISURE WORLD 2 C.I.C.

FITNESS LEISURE WORLD 2 C.I.C.

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

    Company NameFITNESS LEISURE WORLD 2 C.I.C.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07772971
    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 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 AddressNo

    What were the previous names of FITNESS LEISURE WORLD 2 C.I.C.?

    Previous Company Names
    Company NameFromUntil
    M CLUB SPA AND FITNESS 2 C.I.C.Mar 19, 2013Mar 19, 2013
    M CLUB LIMITEDSep 14, 2011Sep 14, 2011

    What are the latest accounts for FITNESS LEISURE WORLD 2 C.I.C.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for FITNESS LEISURE WORLD 2 C.I.C.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 16, 2019

    LRESEX

    Statement of affairs

    10 pagesLIQ02

    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 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 15, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 09, 2019

    RES15

    Confirmation statement made on Sep 14, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    11 pagesAA

    Termination of appointment of Mohammed Ishaq Chaudry as a director on Dec 15, 2017

    1 pagesTM01

    Appointment of Mrs Debbie Evans as a director on Dec 15, 2017

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2016

    14 pagesAA

    Confirmation statement made on Sep 14, 2017 with updates

    3 pagesCS01

    Confirmation statement made on Sep 14, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    8 pagesAA

    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 pagesAD01

    Registration of charge 077729710001, created on Dec 10, 2015

    5 pagesMR01

    Total exemption small company accounts made up to Dec 31, 2014

    9 pagesAA

    Annual return made up to Sep 14, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2015

    Statement of capital on Sep 24, 2015

    • Capital: GBP 1
    SH01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    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 pagesAD01

    Annual return made up to Sep 14, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2014

    Statement of capital on Nov 06, 2014

    • Capital: GBP 1
    SH01

    Appointment of Mrs Gillian Sherwin as a director on Aug 25, 2014

    2 pagesAP01

    Current accounting period extended from Jul 31, 2014 to Dec 31, 2014

    1 pagesAA01

    Who are the officers of FITNESS LEISURE WORLD 2 C.I.C.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Debbie
    45-53 Chorley New Road
    BL1 4QR Bolton
    Regency House
    Director
    45-53 Chorley New Road
    BL1 4QR Bolton
    Regency House
    EnglandBritishDirector241412420001
    SHERWIN, Gillian
    45-53 Chorley New Road
    BL1 4QR Bolton
    Regency House
    Director
    45-53 Chorley New Road
    BL1 4QR Bolton
    Regency House
    United KingdomBritishDirector190615650001
    CHAUDRY, Mohammed Ishaq
    Newcastle Road
    Parklands
    ST4 6NW Stoke-On-Trent
    Lyme Drive
    Staffs
    United Kingdom
    Director
    Newcastle Road
    Parklands
    ST4 6NW Stoke-On-Trent
    Lyme Drive
    Staffs
    United Kingdom
    United KingdomPakistaniDirector31778010001
    KAHAN, Barbara
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    Director
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    United KingdomBritishDirector146443070001

    Who are the persons with significant control of FITNESS LEISURE WORLD 2 C.I.C.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Festival Heights Retail Park
    Greyhound Way
    ST1 5NZ Stoke-On-Trent
    Unit 5
    Staffordshire
    Apr 06, 2016
    Festival Heights Retail Park
    Greyhound Way
    ST1 5NZ Stoke-On-Trent
    Unit 5
    Staffordshire
    No
    Legal FormPrivate Company
    Country RegisteredEngland & Wales
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number07884948
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does FITNESS LEISURE WORLD 2 C.I.C. have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 14, 2015Registration of a charge (MR01)

    Does FITNESS LEISURE WORLD 2 C.I.C. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 16, 2019Commencement of winding up
    Apr 29, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nick Brierley
    Regency House
    45-53 Chorley New Road
    BL1 4QR Bolton
    practitioner
    Regency House
    45-53 Chorley New Road
    BL1 4QR Bolton
    Craig Johns
    4th Floor Unit 5b The Parklands
    BL6 4SD Bolton
    practitioner
    4th Floor Unit 5b The Parklands
    BL6 4SD Bolton

    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