INVICTA (CLUB INDIGO) LIMITED

INVICTA (CLUB INDIGO) LIMITED

  • Panoramica
  • Riepilogo
  • Scopo
  • Indirizzo
  • Denominazioni precedenti
  • Bilanci
  • Deposizioni
  • Amministratori
  • Persone con controllo significativo
  • Ipoteche
  • Insolvenza
  • Fonte dati
  • Panoramica

    Nome della societàINVICTA (CLUB INDIGO) LIMITED
    Stato della societàSciolta
    Forma giuridicaSocietà a responsabilità limitata
    Numero di società 03787893
    GiurisdizioneInghilterra/Galles
    Data di costituzione
    Data di cessazione

    Qual è lo scopo di INVICTA (CLUB INDIGO) LIMITED?

    • Centri di fitness (93130) / Attività artistiche, sportive e di divertimento

    Dove si trova INVICTA (CLUB INDIGO) LIMITED?

    Indirizzo della sede legale
    C/O Mazars Llp
    45 Church Street
    B3 2RT Birmingham
    Indirizzo della sede legale non recapitabileNo

    Quali erano i nomi precedenti di INVICTA (CLUB INDIGO) LIMITED?

    Denominazioni sociali precedenti
    Nome della societàDaA
    INVICTA LEISURE (BRADFORD) LIMITED11 giu 199911 giu 1999

    Quali sono gli ultimi bilanci di INVICTA (CLUB INDIGO) LIMITED?

    Ultimi bilanci
    Ultimi bilanci redatti al31 dic 2017

    Quali sono le ultime deposizioni per INVICTA (CLUB INDIGO) LIMITED?

    Deposizioni
    DataDescrizioneDocumentoTipo

    Gazzetta ufficiale finale sciolta a seguito di liquidazione

    1 pagineGAZ2

    Ritorno della riunione finale in una liquidazione volontaria dei membri

    17 pagineLIQ13

    Indirizzo della sede legale modificato da 100 Aldersgate Street London EC1A 4LX a C/O Mazars Llp 45 Church Street Birmingham B3 2RT in data 11 lug 2018

    4 pagineAD01

    Nomina di un liquidatore volontario

    3 pagine600

    Risoluzioni

    Resolutions
    1 pagineRESOLUTIONS
    Risoluzioni
    CategoriaDataDescrizioneTipo
    liquidation

    Risoluzione speciale per la liquidazione al 18 giu 2018

    LRESSP

    Dichiarazione di solvibilità

    5 pagineLIQ01

    Stato del capitale a seguito di un'emissione di azioni al 30 mag 2018

    • Capitale: GBP 23,150,002
    4 pagineSH01

    Risoluzioni

    Resolutions
    1 pagineRESOLUTIONS
    Risoluzioni
    CategoriaDataDescrizioneTipo
    capital

    Risoluzione di assegnazione di titoli

    RES10

    Conto per una società dormiente redatto al 31 dic 2017

    10 pagineAA

    Conto per una società dormiente redatto al 31 dic 2016

    12 pagineAA

    Dichiarazione di conformità presentata il 29 ago 2017 senza aggiornamenti

    3 pagineCS01

    Cessazione della carica di Paul Antony Woolf come amministratore in data 21 feb 2017

    1 pagineTM01

    Conto per una società dormiente redatto al 31 dic 2015

    12 pagineAA

    Dichiarazione di conformità presentata il 29 ago 2016 con aggiornamenti

    5 pagineCS01

    I registri sono stati trasferiti al luogo di ispezione registrato The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE

    1 pagineAD03

    Nomina di Mr David Anthony Rowland Carter come amministratore in data 08 ago 2016

    2 pagineAP01

    Nomina di Mr Robert Barclay Cook come amministratore in data 08 ago 2016

    2 pagineAP01

    Cessazione della carica di Matthew Graham Merrick come amministratore in data 02 ago 2016

    1 pagineTM01

    I registri sono stati trasferiti al luogo di ispezione registrato The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE

    1 pagineAD03

    Nomina di Johanna Ruth Hartley come amministratore in data 09 dic 2015

    2 pagineAP01

    Cessazione della carica di Mark Paul Burrows come amministratore in data 01 dic 2015

    1 pagineTM01

    Bilancio redatto al 31 dic 2014

    12 pagineAA

    Bilancio annuale redatto al 29 ago 2015 con elenco completo degli azionisti

    5 pagineAR01
    Deposizioni associate
    CategoriaDataDescrizioneTipo
    capital07 set 2015

    Stato del capitale al 07 set 2015

    • Capitale: GBP 6,500,002
    SH01

    Nomina di Mark Paul Burrows come amministratore in data 24 nov 2014

    2 pagineAP01

    Bilancio redatto al 31 dic 2013

    12 pagineAA

    Chi sono gli amministratori di INVICTA (CLUB INDIGO) LIMITED?

    Amministratori
    NomeNominato ilDimissioni ilRuoloIndirizzoIdentificazione della societàPaese di residenzaNazionalitàData di nascitaProfessioneNumero
    ARCHIBALD, James
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    Segretario
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    British162965230001
    BUCKNALL, Matthew William
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    Amministratore
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    United KingdomBritish162066820001
    CARTER, David Anthony Rowland
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    Amministratore
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    EnglandBritish213043670001
    COOK, Robert Barclay
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    Amministratore
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    United KingdomBritish281929160001
    HARTLEY, Johanna Ruth
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    Amministratore
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    EnglandBritish203782500001
    BALL, Michael David
    Mulberry House
    Trumps Green Road
    GU25 4JA Virginia Water
    Surrey
    Segretario
    Mulberry House
    Trumps Green Road
    GU25 4JA Virginia Water
    Surrey
    British58961410002
    FALLOWS, Michael Joseph
    11 Greville Drive
    Edgbaston
    B15 2UU Birmingham
    Segretario
    11 Greville Drive
    Edgbaston
    B15 2UU Birmingham
    British58345490001
    HULL, William Lewis Robert
    20 Lansdown View
    Timsbury
    BA3 1JP Bath
    Avon
    Segretario
    20 Lansdown View
    Timsbury
    BA3 1JP Bath
    Avon
    British63815510001
    SCALES, Eugene Patrick
    Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Berkshire
    Segretario
    Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Berkshire
    Other124193970001
    TYSON, Roger Thomas Virley
    2 Gadd Close
    RG40 5PQ Wokingham
    Berkshire
    Segretario
    2 Gadd Close
    RG40 5PQ Wokingham
    Berkshire
    British113777700001
    WONG, Wai Chung
    Flat 3 Rowsley Lodge
    72a Lady Margaret Road
    N19 5EL London
    Segretario
    Flat 3 Rowsley Lodge
    72a Lady Margaret Road
    N19 5EL London
    British123616460002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Segretario nominato
    Church Street
    NW8 8EP London
    26
    900008300001
    BALL, Michael David
    Mulberry House
    Trumps Green Road
    GU25 4JA Virginia Water
    Surrey
    Amministratore
    Mulberry House
    Trumps Green Road
    GU25 4JA Virginia Water
    Surrey
    United KingdomBritish58961410002
    BURROWS, Mark Paul
    Aldersgate Street
    EC1A 4LX London
    100
    Amministratore
    Aldersgate Street
    EC1A 4LX London
    100
    United KingdomBritish192910210001
    CHARLTON, Stephen Paul
    9 Rowan Close
    L40 4LP Burscough
    Lancashire
    Amministratore
    9 Rowan Close
    L40 4LP Burscough
    Lancashire
    EnglandBritish96743210001
    CLELAND, Jonathan Bradley
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    Amministratore
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    United KingdomBritish146698270001
    CREED, Stuart John
    Jade House The Avenue
    Claverton Down
    BA2 7AX Bath
    Amministratore
    Jade House The Avenue
    Claverton Down
    BA2 7AX Bath
    United KingdomBritish3716600001
    DHODY, Jog
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    Amministratore
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    United KingdomBritish104269910002
    FALLOWS, Michael Joseph
    11 Greville Drive
    Edgbaston
    B15 2UU Birmingham
    Amministratore
    11 Greville Drive
    Edgbaston
    B15 2UU Birmingham
    EnglandBritish58345490001
    FIELD, Norman Mark
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    Amministratore
    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
    Amministratore
    Lodge Farm
    High Street, Thelnetham
    IP22 1JL Diss
    Norfolk
    EnglandBritish69204500003
    GUYER, Paul John
    Oakwood House
    29 Leydene Park
    GU32 1HF East Meon
    Hampshire
    Amministratore
    Oakwood House
    29 Leydene Park
    GU32 1HF East Meon
    Hampshire
    British100971720002
    HALL, Andrew James
    Tanglewood
    3 Badingham Drive
    AL5 2DA Harpenden
    Hertfordshire
    Amministratore
    Tanglewood
    3 Badingham Drive
    AL5 2DA Harpenden
    Hertfordshire
    EnglandBritish30306840002
    LEATHERBARROW, David Jon
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    Amministratore
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    EnglandBritish135618280002
    MCCOLLUM, Kevin Boyd
    Waterton Stables
    Ampney Crucis
    GL7 5RX Cirencester
    Gloucestershire
    Amministratore
    Waterton Stables
    Ampney Crucis
    GL7 5RX Cirencester
    Gloucestershire
    EnglandBritish121972580001
    MCGUIGAN, Marc Edward
    Avadi
    Chapel Lane
    GL20 7ER Tewkesbury
    Gloucester
    Amministratore
    Avadi
    Chapel Lane
    GL20 7ER Tewkesbury
    Gloucester
    EnglandBritish93677590002
    MERRICK, Matthew Graham
    Aldersgate Street
    EC1A 4LX London
    100
    England
    Amministratore
    Aldersgate Street
    EC1A 4LX London
    100
    England
    United KingdomBritish162110530001
    MOORE, Trevor Philip
    Malmsmead
    Bayleys Hill
    TN14 6HS Sevenoaks
    Kent
    Amministratore
    Malmsmead
    Bayleys Hill
    TN14 6HS Sevenoaks
    Kent
    United KingdomBritish113047410001
    SEGAL, Richard Lawrence
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    Amministratore
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    EnglandBritish138744060001
    TIMMS, Glenn Gordon
    8 Haywards Close
    RG9 1UY Henley On Thames
    Oxfordshire
    Amministratore
    8 Haywards Close
    RG9 1UY Henley On Thames
    Oxfordshire
    British54133140004
    TOWNSEND, John
    9 Mariners Drive
    Backwell
    BS48 3HT Bristol
    Amministratore
    9 Mariners Drive
    Backwell
    BS48 3HT Bristol
    British57873610002
    WEATHERLEY, Kenneth Frank
    8 Langtons Court
    Sun Lane
    SO24 9UE Alresford
    Hampshire
    Amministratore
    8 Langtons Court
    Sun Lane
    SO24 9UE Alresford
    Hampshire
    British50477690001
    WOOLF, Paul Antony
    Aldersgate Street
    EC1A 4LX London
    100
    England
    Amministratore
    Aldersgate Street
    EC1A 4LX London
    100
    England
    United KingdomBritish160679880001

    Chi sono le persone con controllo significativo di INVICTA (CLUB INDIGO) LIMITED?

    Persone con controllo significativo
    NomeNotificato ilIndirizzoCessato
    Esporta Health & Fitness Limited
    Aldersgate Street
    EC1A 4LX London
    100
    England
    06 apr 2016
    Aldersgate Street
    EC1A 4LX London
    100
    England
    No
    Forma giuridicaPrivate Limited Company
    Paese di registrazioneUnited Kingdom
    Autorità legaleCompanies Act 2006
    Luogo di registrazioneEngland & Wales
    Numero di registrazione02999311
    Natura del controllo
    • La persona possiede, direttamente o indirettamente, più del 75% delle azioni della società.
    • La persona detiene, direttamente o indirettamente, più del 75% dei diritti di voto nella società.
    • La persona ha il diritto, direttamente o indirettamente, di nominare o rimuovere la maggioranza del consiglio di amministrazione della società.

    INVICTA (CLUB INDIGO) LIMITED ha ipoteche?

    Ipoteche
    ClassificazioneDateStatoDettagli
    Supplemental security
    Creato il 04 set 2009
    Consegnato il 15 set 2009
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Societe Generale London Branch
    Transazioni
    • 15 set 2009Registrazione di un'ipoteca (395)
    • 03 ott 2011Dichiarazione di soddisfazione di un onere in tutto o in parte (MG02)
    Fixed and floating security document
    Creato il 18 giu 2009
    Consegnato il 26 giu 2009
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Societe Generale as Security Trustee for the Benefit of the Secured Parties
    Transazioni
    • 26 giu 2009Registrazione di un'ipoteca (395)
    • 03 ott 2011Dichiarazione di soddisfazione di un onere in tutto o in parte (MG02)
    Group debenture
    Creato il 08 feb 2006
    Consegnato il 18 feb 2006
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • The Governor and Company of the Bank of Scotland (As Security Trustee for the Secured Parties)(in Such Capacity the "Security Agent")
    Transazioni
    • 18 feb 2006Registrazione di un'ipoteca (395)
    • 01 mar 2007Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Debenture
    Creato il 27 gen 2004
    Consegnato il 07 feb 2004
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Electra Partners Europe Limited as Noteholders' Agent and Noteholders' Security Trustee Andnoteholders Security Trust (The "Noteholders' Security Trustee")
    Transazioni
    • 07 feb 2004Registrazione di un'ipoteca (395)
    • 03 nov 2005Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Debenture
    Creato il 27 gen 2004
    Consegnato il 03 feb 2004
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Lloyds Tsb Bank PLC
    Transazioni
    • 03 feb 2004Registrazione di un'ipoteca (395)
    • 07 mar 2006Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Supplemental charge
    Creato il 28 nov 2003
    Consegnato il 12 dic 2003
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • The Royal Bank of Scotland PLC
    Transazioni
    • 12 dic 2003Registrazione di un'ipoteca (395)
    • 03 mar 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Supplemental charge
    Creato il 03 set 2003
    Consegnato il 19 set 2003
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • The Royal Bank of Scotland PLC as Agent and Security Trustee for the Finance Parties
    Transazioni
    • 19 set 2003Registrazione di un'ipoteca (395)
    • 03 mar 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Supplemental charge
    Creato il 06 feb 2003
    Consegnato il 10 feb 2003
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    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.
    Persone aventi diritto
    • The Royal Bank of Scotland PLC
    Transazioni
    • 10 feb 2003Registrazione di un'ipoteca (395)
    • 03 mar 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Guarantee & debenture
    Creato il 05 set 2002
    Consegnato il 09 set 2002
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Electra Partners Europe Limited (As Noteholders' Agent and Noteholders' Security Agent for Thenote Finance Parties)
    Transazioni
    • 09 set 2002Registrazione di un'ipoteca (395)
    • 14 gen 2006Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Supplemental charge
    Creato il 27 giu 2002
    Consegnato il 01 lug 2002
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    L/H premises comprising tennis courts at rustington golf centre, rustington. See the mortgage charge document for full details.
    Persone aventi diritto
    • Electra Partners Europe Limited (As Mezzanine Security Trustee)
    Transazioni
    • 01 lug 2002Registrazione di un'ipoteca (395)
    • 19 set 2002Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    • 25 set 2002Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Supplemental charge
    Creato il 27 giu 2002
    Consegnato il 28 giu 2002
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • The Royal Bank of Scotland PLC
    Transazioni
    • 28 giu 2002Registrazione di un'ipoteca (395)
    • 03 mar 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Supplemental charge
    Creato il 05 apr 2002
    Consegnato il 06 apr 2002
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Electra Partners Europe Limited
    Transazioni
    • 06 apr 2002Registrazione di un'ipoteca (395)
    • 19 set 2002Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    • 25 set 2002Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Supplemental charge
    Creato il 05 apr 2002
    Consegnato il 06 apr 2002
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • The Royal Bank of Scotland PLC,as Agent and Security Trustee for the Finance Parties
    Transazioni
    • 06 apr 2002Registrazione di un'ipoteca (395)
    • 03 mar 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Supplemental charge
    Creato il 28 mar 2002
    Consegnato il 10 apr 2002
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Electra Partners Europe Limited,as Mezzanine Security Trustee
    Transazioni
    • 10 apr 2002Registrazione di un'ipoteca (395)
    • 19 set 2002Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    • 25 set 2002Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Supplemental charge
    Creato il 28 mar 2002
    Consegnato il 03 apr 2002
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • The Royal Bank of Scotland PLC
    Transazioni
    • 03 apr 2002Registrazione di un'ipoteca (395)
    • 03 mar 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Supplemental charge to the debenture created on 25 october 2000
    Creato il 18 giu 2001
    Consegnato il 09 lug 2001
    Soddisfatta integralmente
    Importo garantito
    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)
    Brevi particolari
    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.
    Persone aventi diritto
    • Electra Partners Europe Limited (As Mezzanine Agent and Mezzanine Securitytrustee)
    Transazioni
    • 09 lug 2001Registrazione di un'ipoteca (395)
    • 19 set 2002Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    • 25 set 2002Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Supplemental charge to a debenture dated 06 july 2000 and registered the 12 july 2000
    Creato il 18 giu 2001
    Consegnato il 28 giu 2001
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Coutts & Company
    Transazioni
    • 28 giu 2001Registrazione di un'ipoteca (395)
    • 03 mar 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Supplemental charge to the debenture dated 06 july 2000 and registered the 12 july 2000
    Creato il 18 giu 2001
    Consegnato il 28 giu 2001
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Electra Partners Europe Limited
    Transazioni
    • 28 giu 2001Registrazione di un'ipoteca (395)
    • 15 ago 2001Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Supplemental charge (as defined)
    Creato il 02 feb 2001
    Consegnato il 09 feb 2001
    Soddisfatta integralmente
    Importo garantito
    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)
    Brevi particolari
    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.
    Persone aventi diritto
    • Electra Partners Europe Limited (As Mezzanine Agent and Mezzanine Securitytrustee for the Mezzanine Finance Parties
    Transazioni
    • 09 feb 2001Registrazione di un'ipoteca (395)
    • 19 set 2002Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    • 25 set 2002Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Supplemental charge
    Creato il 14 dic 2000
    Consegnato il 03 gen 2001
    Soddisfatta integralmente
    Importo garantito
    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)
    Brevi particolari
    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.
    Persone aventi diritto
    • Coutts & Company
    Transazioni
    • 03 gen 2001Registrazione di un'ipoteca (395)
    • 03 mar 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Debenture
    Creato il 25 ott 2000
    Consegnato il 28 ott 2000
    Soddisfatta integralmente
    Importo garantito
    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)
    Brevi particolari
    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.
    Persone aventi diritto
    • Electra Partners Europe Limited (As Agent and Security Trustee for the Mezzanine Finance Parties (as Defined)
    Transazioni
    • 28 ott 2000Registrazione di un'ipoteca (395)
    • 19 set 2002Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    • 25 set 2002Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Debenture
    Creato il 06 lug 2000
    Consegnato il 12 lug 2000
    Soddisfatta integralmente
    Importo garantito
    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)
    Brevi particolari
    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.
    Persone aventi diritto
    • Coutts & Company
    Transazioni
    • 12 lug 2000Registrazione di un'ipoteca (395)
    • 03 mar 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)

    INVICTA (CLUB INDIGO) LIMITED ha procedimenti di insolvenza?

    Numero di praticaDateTipoProfessionistiAltro
    1
    DataTipo
    18 giu 2018Inizio della liquidazione
    08 gen 2019Data di scioglimento
    Liquidazione volontaria dei soci
    NomeRuoloIndirizzoNominato ilCessato il
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    Praticante
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Praticante
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham

    Fonte dati

    • Companies House del Regno Unito
      Il registro ufficiale delle imprese nel Regno Unito, che fornisce l'accesso pubblico alle informazioni sulle imprese, come nomi, indirizzi, amministratori e depositi finanziari.
    • Licenza: CC0