INVICTA (CLUB INDIGO) LIMITED

INVICTA (CLUB INDIGO) LIMITED

  • Vue d'ensemble
  • Résumé
  • Objet social
  • Adresse
  • Dénominations sociales précédentes
  • Comptes
  • Dépôts
  • Dirigeants
  • Personnes ayant un contrôle significatif
  • Charges
  • Insolvabilité
  • Source de données
  • Vue d'ensemble

    Nom de la sociétéINVICTA (CLUB INDIGO) LIMITED
    Statut de la sociétéDissoute
    Forme juridiqueSociété à responsabilité limitée
    Numéro de société 03787893
    JuridictionAngleterre/Pays de Galles
    Date de création
    Date de cessation d'activité

    Résumé

    A des PSCs super sécurisésNon
    A des chargesOui
    A un historique d'insolvabilitéOui
    Le siège social est contestéNon

    Quel est l'objet de INVICTA (CLUB INDIGO) LIMITED ?

    • Installations de fitness (93130) / Activités artistiques, de loisirs et de divertissement

    Où se situe INVICTA (CLUB INDIGO) LIMITED ?

    Adresse du siège social
    C/O Mazars Llp
    45 Church Street
    B3 2RT Birmingham
    Adresse du siège social non livrableNon

    Quels étaient les noms précédents de INVICTA (CLUB INDIGO) LIMITED ?

    Dénominations sociales précédentes
    Nom de la sociétéDeJusqu'au
    INVICTA LEISURE (BRADFORD) LIMITED11 juin 199911 juin 1999

    Quels sont les derniers comptes de INVICTA (CLUB INDIGO) LIMITED ?

    Derniers comptes
    Derniers comptes arrêtés au31 déc. 2017

    Quels sont les derniers dépôts pour INVICTA (CLUB INDIGO) LIMITED ?

    Dépôts
    DateDescriptionDocumentType

    Gazette finale dissoute à la suite d'une liquidation

    1 pagesGAZ2

    Retour de la réunion finale dans une liquidation volontaire des membres

    17 pagesLIQ13

    Changement d'adresse du siège social de 100 Aldersgate Street London EC1A 4LX à C/O Mazars Llp 45 Church Street Birmingham B3 2RT le 11 juil. 2018

    4 pagesAD01

    Nomination d'un liquidateur volontaire

    3 pages600

    Résolutions

    Resolutions
    1 pagesRESOLUTIONS
    Résolutions
    CatégorieDateDescriptionType
    liquidation

    Résolution spéciale pour la liquidation au 18 juin 2018

    LRESSP

    Déclaration de solvabilité

    5 pagesLIQ01

    État du capital après une attribution d'actions au 30 mai 2018

    • Capital: GBP 23,150,002
    4 pagesSH01

    Résolutions

    Resolutions
    1 pagesRESOLUTIONS
    Résolutions
    CatégorieDateDescriptionType
    capital

    Résolution d'attribution de valeurs mobilières

    RES10

    Comptes pour une société dormante établis au 31 déc. 2017

    10 pagesAA

    Comptes pour une société dormante établis au 31 déc. 2016

    12 pagesAA

    Déclaration de confirmation établie le 29 août 2017 sans mise à jour

    3 pagesCS01

    Cessation de la nomination de Paul Antony Woolf en tant que directeur le 21 févr. 2017

    1 pagesTM01

    Comptes pour une société dormante établis au 31 déc. 2015

    12 pagesAA

    Déclaration de confirmation établie le 29 août 2016 avec mises à jour

    5 pagesCS01

    Les registres ont été transférés au lieu d'inspection enregistré The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE

    1 pagesAD03

    Nomination de Mr David Anthony Rowland Carter en tant qu'administrateur le 08 août 2016

    2 pagesAP01

    Nomination de Mr Robert Barclay Cook en tant qu'administrateur le 08 août 2016

    2 pagesAP01

    Cessation de la nomination de Matthew Graham Merrick en tant que directeur le 02 août 2016

    1 pagesTM01

    Les registres ont été transférés au lieu d'inspection enregistré The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE

    1 pagesAD03

    Nomination de Johanna Ruth Hartley en tant qu'administrateur le 09 déc. 2015

    2 pagesAP01

    Cessation de la nomination de Mark Paul Burrows en tant que directeur le 01 déc. 2015

    1 pagesTM01

    Comptes annuels établis au 31 déc. 2014

    12 pagesAA

    Déclaration annuelle jusqu'au 29 août 2015 avec liste complète des actionnaires

    5 pagesAR01
    Dépôts associés
    CatégorieDateDescriptionType
    capital07 sept. 2015

    État du capital au 07 sept. 2015

    • Capital: GBP 6,500,002
    SH01

    Nomination de Mark Paul Burrows en tant qu'administrateur le 24 nov. 2014

    2 pagesAP01

    Comptes annuels établis au 31 déc. 2013

    12 pagesAA

    Qui sont les dirigeants de INVICTA (CLUB INDIGO) LIMITED ?

    Dirigeants
    NomNommé leDate de démissionRôleAdresseIdentification de la sociétéPays de résidenceNationalitéDate de naissanceProfessionNuméro
    ARCHIBALD, James
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    Secrétaire
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    British162965230001
    BUCKNALL, Matthew William
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    Administrateur
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    United KingdomBritishCompany Director162066820001
    CARTER, David Anthony Rowland
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    Administrateur
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    EnglandBritishUk Finance Director213043670001
    COOK, Robert Barclay
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    Administrateur
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    United KingdomBritishUk Managing Director281929160001
    HARTLEY, Johanna Ruth
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    Administrateur
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    EnglandBritishCfo203782500001
    BALL, Michael David
    Mulberry House
    Trumps Green Road
    GU25 4JA Virginia Water
    Surrey
    Secrétaire
    Mulberry House
    Trumps Green Road
    GU25 4JA Virginia Water
    Surrey
    BritishAccountant58961410002
    FALLOWS, Michael Joseph
    11 Greville Drive
    Edgbaston
    B15 2UU Birmingham
    Secrétaire
    11 Greville Drive
    Edgbaston
    B15 2UU Birmingham
    BritishChartered Accountant58345490001
    HULL, William Lewis Robert
    20 Lansdown View
    Timsbury
    BA3 1JP Bath
    Avon
    Secrétaire
    20 Lansdown View
    Timsbury
    BA3 1JP Bath
    Avon
    British63815510001
    SCALES, Eugene Patrick
    Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Berkshire
    Secrétaire
    Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Berkshire
    Other124193970001
    TYSON, Roger Thomas Virley
    2 Gadd Close
    RG40 5PQ Wokingham
    Berkshire
    Secrétaire
    2 Gadd Close
    RG40 5PQ Wokingham
    Berkshire
    British113777700001
    WONG, Wai Chung
    Flat 3 Rowsley Lodge
    72a Lady Margaret Road
    N19 5EL London
    Secrétaire
    Flat 3 Rowsley Lodge
    72a Lady Margaret Road
    N19 5EL London
    BritishChartered Secretary123616460002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Secrétaire désigné
    Church Street
    NW8 8EP London
    26
    900008300001
    BALL, Michael David
    Mulberry House
    Trumps Green Road
    GU25 4JA Virginia Water
    Surrey
    Administrateur
    Mulberry House
    Trumps Green Road
    GU25 4JA Virginia Water
    Surrey
    United KingdomBritishFinance Director Esporta Group58961410002
    BURROWS, Mark Paul
    Aldersgate Street
    EC1A 4LX London
    100
    Administrateur
    Aldersgate Street
    EC1A 4LX London
    100
    United KingdomBritishChief Financial Officer192910210001
    CHARLTON, Stephen Paul
    9 Rowan Close
    L40 4LP Burscough
    Lancashire
    Administrateur
    9 Rowan Close
    L40 4LP Burscough
    Lancashire
    EnglandBritishExecutive Director, Esporta Gr96743210001
    CLELAND, Jonathan Bradley
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    Administrateur
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    United KingdomBritishDirector146698270001
    CREED, Stuart John
    Jade House The Avenue
    Claverton Down
    BA2 7AX Bath
    Administrateur
    Jade House The Avenue
    Claverton Down
    BA2 7AX Bath
    United KingdomBritishCompany Director3716600001
    DHODY, Jog
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    Administrateur
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    United KingdomBritishChief Financial Officer Esporta Gr104269910002
    FALLOWS, Michael Joseph
    11 Greville Drive
    Edgbaston
    B15 2UU Birmingham
    Administrateur
    11 Greville Drive
    Edgbaston
    B15 2UU Birmingham
    EnglandBritishChartered Accountant58345490001
    FIELD, Norman Mark
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    Administrateur
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    United KingdomSouth AfricanManaging Director161860310001
    GILLIS, Neil Duncan
    Lodge Farm
    High Street, Thelnetham
    IP22 1JL Diss
    Norfolk
    Administrateur
    Lodge Farm
    High Street, Thelnetham
    IP22 1JL Diss
    Norfolk
    EnglandBritishChief Executive Esporta Group69204500003
    GUYER, Paul John
    Oakwood House
    29 Leydene Park
    GU32 1HF East Meon
    Hampshire
    Administrateur
    Oakwood House
    29 Leydene Park
    GU32 1HF East Meon
    Hampshire
    BritishDivisional Director Esporta Gr100971720002
    HALL, Andrew James
    Tanglewood
    3 Badingham Drive
    AL5 2DA Harpenden
    Hertfordshire
    Administrateur
    Tanglewood
    3 Badingham Drive
    AL5 2DA Harpenden
    Hertfordshire
    EnglandBritishCompany Director30306840002
    LEATHERBARROW, David Jon
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    Administrateur
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    EnglandBritishDirector135618280002
    MCCOLLUM, Kevin Boyd
    Waterton Stables
    Ampney Crucis
    GL7 5RX Cirencester
    Gloucestershire
    Administrateur
    Waterton Stables
    Ampney Crucis
    GL7 5RX Cirencester
    Gloucestershire
    EnglandBritishCompany Director121972580001
    MCGUIGAN, Marc Edward
    Avadi
    Chapel Lane
    GL20 7ER Tewkesbury
    Gloucester
    Administrateur
    Avadi
    Chapel Lane
    GL20 7ER Tewkesbury
    Gloucester
    EnglandBritishOperations Director Esporta Gr93677590002
    MERRICK, Matthew Graham
    Aldersgate Street
    EC1A 4LX London
    100
    England
    Administrateur
    Aldersgate Street
    EC1A 4LX London
    100
    England
    United KingdomBritishUk Finance Director162110530001
    MOORE, Trevor Philip
    Malmsmead
    Bayleys Hill
    TN14 6HS Sevenoaks
    Kent
    Administrateur
    Malmsmead
    Bayleys Hill
    TN14 6HS Sevenoaks
    Kent
    United KingdomBritishManaging Director, Operations113047410001
    SEGAL, Richard Lawrence
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    Administrateur
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    EnglandBritishDirector138744060001
    TIMMS, Glenn Gordon
    8 Haywards Close
    RG9 1UY Henley On Thames
    Oxfordshire
    Administrateur
    8 Haywards Close
    RG9 1UY Henley On Thames
    Oxfordshire
    BritishChief Executive, Esporta Group54133140004
    TOWNSEND, John
    9 Mariners Drive
    Backwell
    BS48 3HT Bristol
    Administrateur
    9 Mariners Drive
    Backwell
    BS48 3HT Bristol
    BritishSolicitor57873610002
    WEATHERLEY, Kenneth Frank
    8 Langtons Court
    Sun Lane
    SO24 9UE Alresford
    Hampshire
    Administrateur
    8 Langtons Court
    Sun Lane
    SO24 9UE Alresford
    Hampshire
    BritishSports Consultant50477690001
    WOOLF, Paul Antony
    Aldersgate Street
    EC1A 4LX London
    100
    England
    Administrateur
    Aldersgate Street
    EC1A 4LX London
    100
    England
    United KingdomBritishDirector160679880001

    Qui sont les personnes ayant un contrôle significatif sur INVICTA (CLUB INDIGO) LIMITED ?

    Personnes ayant un contrôle significatif
    NomNotifié leAdresseCessé
    Esporta Health & Fitness Limited
    Aldersgate Street
    EC1A 4LX London
    100
    England
    06 avr. 2016
    Aldersgate Street
    EC1A 4LX London
    100
    England
    Non
    Forme juridiquePrivate Limited Company
    Pays d'enregistrementUnited Kingdom
    Autorité légaleCompanies Act 2006
    Lieu d'enregistrementEngland & Wales
    Numéro d'enregistrement02999311
    Nature du contrôle
    • La personne détient, directement ou indirectement, plus de 75 % des actions de la société.
    • La personne détient, directement ou indirectement, plus de 75 % des droits de vote dans la société.
    • La personne détient, directement ou indirectement, le droit de nommer ou de révoquer une majorité des membres du conseil d'administration de la société.

    INVICTA (CLUB INDIGO) LIMITED a-t-elle des charges ?

    Charges
    ClassificationDatesStatutDétails
    Supplemental security
    Créé le 04 sept. 2009
    Livré le 15 sept. 2009
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company or any other chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    A health and fitness club at waterton retail park bridgend, all buildings and fixtures, book debts, plant and machinery relating to the mortgaged property, see image for full details.
    Personnes ayant droit
    • Societe Generale London Branch
    Transactions
    • 15 sept. 2009Enregistrement d'une charge (395)
    • 03 oct. 2011Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Fixed and floating security document
    Créé le 18 juin 2009
    Livré le 26 juin 2009
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company or any other chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    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.
    Personnes ayant droit
    • Societe Generale as Security Trustee for the Benefit of the Secured Parties
    Transactions
    • 26 juin 2009Enregistrement d'une charge (395)
    • 03 oct. 2011Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Group debenture
    Créé le 08 févr. 2006
    Livré le 18 févr. 2006
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from any present or future member of the group to the chargee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    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.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland (As Security Trustee for the Secured Parties)(in Such Capacity the "Security Agent")
    Transactions
    • 18 févr. 2006Enregistrement d'une charge (395)
    • 01 mars 2007Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 27 janv. 2004
    Livré le 07 févr. 2004
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the borrower, the charging group and/or any other member of the group to the note finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    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.
    Personnes ayant droit
    • Electra Partners Europe Limited as Noteholders' Agent and Noteholders' Security Trustee Andnoteholders Security Trust (The "Noteholders' Security Trustee")
    Transactions
    • 07 févr. 2004Enregistrement d'une charge (395)
    • 03 nov. 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 27 janv. 2004
    Livré le 03 févr. 2004
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the borrower, the charging group and/or any member of the group (meaning the borrower or its subsidiaries from time to time) to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Dukes meadow chiswick hounslow t/no NGL147830; imperial way croydon surrey t/no SGL454522; llandarcy neath swansea t/no CYM43829 and WA953690 for details of further properties charged please refer to form 395 unscheduled property, rental income, fixed or other plant and machinery, insurances, licences on land, reights as tenant, book and other debts, bank accounts, charged securities, uncalled capital , goodwill, intellectual property, licences, credit agreements, contracts floating charge undertaking property rights and assets. See the mortgage charge document for full details.
    Personnes ayant droit
    • Lloyds Tsb Bank PLC
    Transactions
    • 03 févr. 2004Enregistrement d'une charge (395)
    • 07 mars 2006Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Supplemental charge
    Créé le 28 nov. 2003
    Livré le 12 déc. 2003
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    L/H property the health and fitness club at 168 locking road weston super mare north somerset all property, present and future book debts, all equipment, present and future licences, insurances, indebtedness owed by esporta h & f fropco (1B) limited to the company.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC
    Transactions
    • 12 déc. 2003Enregistrement d'une charge (395)
    • 03 mars 2004Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Supplemental charge
    Créé le 03 sept. 2003
    Livré le 19 sept. 2003
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    The leasehold property being 151 to 156 east reach taunton somerset together with all buildings and fixtures thereon all other estates or interests in the property and any rights under any licence or other agreement all present and future book and other debts all equipment the benefit of all present and future licences permissions consents and authorisations all benefit in respect of all insurance in relation to the property.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC as Agent and Security Trustee for the Finance Parties
    Transactions
    • 19 sept. 2003Enregistrement d'une charge (395)
    • 03 mars 2004Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Supplemental charge
    Créé le 06 févr. 2003
    Livré le 10 févr. 2003
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    L/H basement ground and first floors unit 4 clements road ilford essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC
    Transactions
    • 10 févr. 2003Enregistrement d'une charge (395)
    • 03 mars 2004Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Guarantee & debenture
    Créé le 05 sept. 2002
    Livré le 09 sept. 2002
    Totalement satisfaite
    Montant garanti
    All moneys due or to become due from the issuer and by each charging company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    By way of first legal mortgage all properties now owned by or vested in each charging company including t/n ST142672 168 locking road, weston super mare, north somerset. Leasehold t/n WSX263151 comprising a health and fitness centre and tennis courts at rustington golf centre, rustington. Leasehold t/n WYK6744799 premises at gallagher leisure park, dick lane bradford. For details of futher properties charged please refer to form 395. by way of first fixed mortgage the securities, first fixed charge all properties thereafter acquired, all present and future interests in or over freehold or leasehold property; all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties.. See the mortgage charge document for full details.
    Personnes ayant droit
    • Electra Partners Europe Limited (As Noteholders' Agent and Noteholders' Security Agent for Thenote Finance Parties)
    Transactions
    • 09 sept. 2002Enregistrement d'une charge (395)
    • 14 janv. 2006Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Supplemental charge
    Créé le 27 juin 2002
    Livré le 01 juil. 2002
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to any of the mezzanine finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    L/H premises comprising tennis courts at rustington golf centre, rustington. See the mortgage charge document for full details.
    Personnes ayant droit
    • Electra Partners Europe Limited (As Mezzanine Security Trustee)
    Transactions
    • 01 juil. 2002Enregistrement d'une charge (395)
    • 19 sept. 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    • 25 sept. 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Supplemental charge
    Créé le 27 juin 2002
    Livré le 28 juin 2002
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    By way of first legal mortgage, the property and all other estates or interests in the property. By way of first fixed charge all book and other debts, all equipment, the benefit of licences, permissions, consents etc, and the benefits in respect of all insurance.. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC
    Transactions
    • 28 juin 2002Enregistrement d'une charge (395)
    • 03 mars 2004Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Supplemental charge
    Créé le 05 avr. 2002
    Livré le 06 avr. 2002
    Totalement satisfaite
    Montant garanti
    All liabilities and obligations due or to become due from the company to any of the mezzanine finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    F/Hold land known as 168 locking rd,weston super mare; part t/no ST142672; all buildings and fixtures thereon and the proceeds of sale thereof; the benefit of any covenants for title and all other estates or interests and any rights under any licence or other agreement or document; all book and other debts due and all rent payable by any tenant; the benefit of any rights,securities and guarantees whatsoever; all equipment,licences,consents,etc; see form 395 for details.
    Personnes ayant droit
    • Electra Partners Europe Limited
    Transactions
    • 06 avr. 2002Enregistrement d'une charge (395)
    • 19 sept. 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    • 25 sept. 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Supplemental charge
    Créé le 05 avr. 2002
    Livré le 06 avr. 2002
    Totalement satisfaite
    Montant garanti
    All monies obligations and liabilities due or to become due from the company to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    F/Hold land known as 168 locking rd,weston super mare; part t/no ST142672; all buildings and fixtures thereon and the proceeds of sale thereof; the benefit of any covenants for title and all other estates or interests and any rights under any licence or other agreement or document; all book and other debts due and all rent payable by any tenant; the benefit of any rights,securities and guarantees whatsoever; all equipment,licences,consents,etc; see form 395 for details.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC,as Agent and Security Trustee for the Finance Parties
    Transactions
    • 06 avr. 2002Enregistrement d'une charge (395)
    • 03 mars 2004Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Supplemental charge
    Créé le 28 mars 2002
    Livré le 10 avr. 2002
    Totalement satisfaite
    Montant garanti
    All moneys obligations and liabilities due or to become due from the company to any of the mezzanine finance parties on any ccount whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    L/Hold premises comprising a health and fitness centre at rustington golf centre,rustington with all buildings,fixtures,equipment thereon and the proceeds of sale thereof; the benefit of any covenants for title and any moneys paid thereunder; all other estates or interests and any rights under any licence or other agreement or document; first fixed charge over any book and other debts due. See the mortgage charge document for full details.
    Personnes ayant droit
    • Electra Partners Europe Limited,as Mezzanine Security Trustee
    Transactions
    • 10 avr. 2002Enregistrement d'une charge (395)
    • 19 sept. 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    • 25 sept. 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Supplemental charge
    Créé le 28 mars 2002
    Livré le 03 avr. 2002
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever . under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    L/H premises comprising a health & fitness centre at rustington golf course rustington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC
    Transactions
    • 03 avr. 2002Enregistrement d'une charge (395)
    • 03 mars 2004Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Supplemental charge to the debenture created on 25 october 2000
    Créé le 18 juin 2001
    Livré le 09 juil. 2001
    Totalement satisfaite
    Montant garanti
    All present and future monies obligations and liabilities owed by the company to any of the mezzanine finance parties (as defined in the debenture dated 25 october 2000) in any capacity whatsoever under or in connection with the mezzanine financing documents (as defined in the debenture dated 25 october 2000)
    Brèves mentions
    By way of first legal mortgage the l/h premises comprising a health and fitness centre at oldham street, denton in the course of registration at the land registry under provisional t/n GM869136 together with all buildings and fixtures thereon, the proceeds of sale of all or any part thereof and the benefit of any covenants of title given or entered into by any predecessor in title and any monies paid or payable in respect of such covenants. See the mortgage charge document for full details.
    Personnes ayant droit
    • Electra Partners Europe Limited (As Mezzanine Agent and Mezzanine Securitytrustee)
    Transactions
    • 09 juil. 2001Enregistrement d'une charge (395)
    • 19 sept. 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    • 25 sept. 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Supplemental charge to a debenture dated 06 july 2000 and registered the 12 july 2000
    Créé le 18 juin 2001
    Livré le 28 juin 2001
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under or in connection with the financing documents including without limitationthe guarantee and debenture dated the 12 july 2000
    Brèves mentions
    By way of first legal mortgage the l/h premises together with all buildings and fixtures thereon, the proceeds of sale of all or any part thereof and the benefit of any covenants of title given or entered into by any predecessor in title and any monies paid or payable in respect of such covenants, all other estates or interests in the property.. By way of fixed charge all present and future book and other debts... See the mortgage charge document for full details.
    Personnes ayant droit
    • Coutts & Company
    Transactions
    • 28 juin 2001Enregistrement d'une charge (395)
    • 03 mars 2004Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Supplemental charge to the debenture dated 06 july 2000 and registered the 12 july 2000
    Créé le 18 juin 2001
    Livré le 28 juin 2001
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under or in connection with the financing documents including without limitation the guarantee and debenture dated 12 july 2000
    Brèves mentions
    By way of first legal mortgage the l/h premises together with all buildings and fixtures thereon, the proceeds of sale of all or any part thereof and the benefit of any covenants of title given or entered into by any predecessor in title and any monies paid or payable in respect of such covenants, all other estates or interests in the property.. By way of fixed charge all present and future book and other debts... See the mortgage charge document for full details.
    Personnes ayant droit
    • Electra Partners Europe Limited
    Transactions
    • 28 juin 2001Enregistrement d'une charge (395)
    • 15 août 2001Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Supplemental charge (as defined)
    Créé le 02 févr. 2001
    Livré le 09 févr. 2001
    Totalement satisfaite
    Montant garanti
    All moneys obligations and liabilities due or to become due from the company to any of the mezzanine finance parties (as defined in the debenture) in any capacity whatsoever under or in connection with the mezzanine financing documents (as defined in the debenture)
    Brèves mentions
    L/Hold premises known as unit a cwmbran leisure park avondale road cwmbran south wales with all buildings fixtures thereon,the proceeds of sale thereof and benefit of any covenants for title and any moneys paid thereunder; all other estates or interests and any rights under any licence or other agreement or document; the benefit of any covenants and fixed charge over all book and other debts due and all rent payable; all other rights,securities and guarantees whatsoever and all equipment,plant,machinery,tools,etc. See the mortgage charge document for full details.
    Personnes ayant droit
    • Electra Partners Europe Limited (As Mezzanine Agent and Mezzanine Securitytrustee for the Mezzanine Finance Parties
    Transactions
    • 09 févr. 2001Enregistrement d'une charge (395)
    • 19 sept. 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    • 25 sept. 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Supplemental charge
    Créé le 14 déc. 2000
    Livré le 03 janv. 2001
    Totalement satisfaite
    Montant garanti
    All present and future monies obligations and liabilities owed by the company to any of the finance parties (as defined) under or in connection with the financing documents (including without limitation the guarantee and this debenture)
    Brèves mentions
    L/H unit a cwmbran leisure park avondale road cwmbran south wales together with all buildings and fixtures book debts and other debts. See the mortgage charge document for full details.
    Personnes ayant droit
    • Coutts & Company
    Transactions
    • 03 janv. 2001Enregistrement d'une charge (395)
    • 03 mars 2004Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 25 oct. 2000
    Livré le 28 oct. 2000
    Totalement satisfaite
    Montant garanti
    All present and future monies obligations and liabilities owed by the company to any of the mezzanine finance parties (as defined) whether actual or contingent and whether owed jointly or severally as principal or surety and/or in any other capacity whatsoever under or in connection with the mezzanine financing documents (as defined)
    Brèves mentions
    Premises at gallagher leisure park dick lane bradford together with. 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.
    Personnes ayant droit
    • Electra Partners Europe Limited (As Agent and Security Trustee for the Mezzanine Finance Parties (as Defined)
    Transactions
    • 28 oct. 2000Enregistrement d'une charge (395)
    • 19 sept. 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    • 25 sept. 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 06 juil. 2000
    Livré le 12 juil. 2000
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the financing documents (including, without limitation, the guarantee and this debenture)
    Brèves mentions
    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.
    Personnes ayant droit
    • Coutts & Company
    Transactions
    • 12 juil. 2000Enregistrement d'une charge (395)
    • 03 mars 2004Déclaration de satisfaction d'une charge en totalité ou en partie (403a)

    INVICTA (CLUB INDIGO) LIMITED a-t-elle des procédures d'insolvabilité ?

    Numéro de dossierDatesTypePraticiensAutre
    1
    DateType
    18 juin 2018Commencement of winding up
    08 janv. 2019Dissolved on
    Members voluntary liquidation
    NomRôleAdresseNommé leCessé le
    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

    Source de données

    • Companies House du Royaume-Uni
      Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers.
    • Licence: CC0