Dissolved
Dissolved 2015-06-26
Company Information for HEALTH CLUB GROUP PLC
LONDON, SE1,
|
Company Registration Number
![]() Public Limited Company
Dissolved Dissolved 2015-06-26 |
Company Name | ||
---|---|---|
HEALTH CLUB GROUP PLC | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 04663223 | |
---|---|---|
Date formed | 2003-02-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-06-26 | |
Type of accounts | FULL |
Last Datalog update: | 2015-09-22 08:22:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
M & N SECRETARIES LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK ADAM CHARLES FOX |
Director | ||
PAMELA ANN SCHOLES |
Director | ||
ANTHONY MARTIN ROBINSON |
Director | ||
JEAN-PHILIPPE BARADE |
Director | ||
ALEXANDRE FREDERICK AKIRA EMERY |
Director | ||
FRANCES BINGHAM |
Company Secretary | ||
MICHAEL CHARLES GARLAND |
Director | ||
GUY PATRICK WELDON |
Director | ||
KEVIN BRIAN CONNOLLY |
Director | ||
ALLAN BRIAN HENRY FISHER |
Director | ||
MICHAEL IAN BURKE |
Director | ||
MICHAEL ROBERT DAVY |
Director | ||
ALISTAIR WESTRAY CHARLES TROUP |
Director | ||
WILLIAM NICHOLAS JACKSON |
Director | ||
LEE DALE GINSBERG |
Director | ||
BARRY LAWSON |
Company Secretary | ||
MICHAEL NORMAN BLACK |
Director | ||
IAN SELLARS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE HABEAS FILM COMPANY LIMITED | Nominated Secretary | 2011-03-15 | CURRENT | 2011-03-15 | Active - Proposal to Strike off | |
PROMANET WEBSERVICES LTD | Nominated Secretary | 2011-01-11 | CURRENT | 2011-01-11 | Dissolved 2015-08-25 | |
DO-TECH PLC | Nominated Secretary | 2010-12-13 | CURRENT | 2010-12-13 | Dissolved 2014-01-14 | |
ELVERBILL LIMITED | Nominated Secretary | 2010-02-18 | CURRENT | 1988-08-26 | Dissolved 2015-01-27 | |
MAINSAIL (FRANCE) LIMITED | Nominated Secretary | 2010-01-19 | CURRENT | 2010-01-19 | Active | |
LONDON GOLF (EUROPEAN TOUR) LIMITED | Nominated Secretary | 2009-05-21 | CURRENT | 2009-05-21 | Active | |
GREEN DRIP LTD | Nominated Secretary | 2009-04-30 | CURRENT | 2009-04-30 | Active | |
YELLOW HAND LTD | Nominated Secretary | 2009-04-29 | CURRENT | 2009-04-29 | Active | |
BURLINGTON PLACE (KINGS HILL) MANAGEMENT LIMITED | Nominated Secretary | 2008-10-31 | CURRENT | 2006-10-18 | Active | |
BEECH COURT (LOOSE) MANAGEMENT LIMITED | Nominated Secretary | 2008-10-31 | CURRENT | 2007-06-04 | Active | |
LIBERTY PARK (WAINSCOTT) MANAGEMENT LIMITED | Nominated Secretary | 2008-10-31 | CURRENT | 2008-05-15 | Active | |
PRINCESS COURT (HAYWARDS HEATH) MANAGEMENT LIMITED | Nominated Secretary | 2008-10-31 | CURRENT | 2004-03-17 | Active | |
CARTERS GROVE (KINGS HILL) MANAGEMENT LIMITED | Nominated Secretary | 2008-10-31 | CURRENT | 2004-02-09 | Active | |
HIGHFIELD PLACE (DARTFORD) MANAGEMENT LIMITED | Nominated Secretary | 2008-10-31 | CURRENT | 2006-10-23 | Active | |
FOLDERS KEEP (BURGESS HILL) MANAGEMENT LIMITED | Nominated Secretary | 2008-10-31 | CURRENT | 2007-02-19 | Active | |
AVANTE (COXHEATH) MANAGEMENT LIMITED | Nominated Secretary | 2008-10-31 | CURRENT | 2007-06-04 | Active | |
TRINITY FIELDS (DARTFORD) MANAGEMENT LIMITED | Nominated Secretary | 2008-10-31 | CURRENT | 2003-09-29 | Active | |
SYCAMORE PLACE (EDENBRIDGE) MANAGEMENT LIMITED | Nominated Secretary | 2008-10-31 | CURRENT | 2006-12-29 | Active | |
SEVEN WESTGATE TERRACE MANAGEMENT LIMITED | Nominated Secretary | 2008-09-10 | CURRENT | 1994-03-04 | Active | |
ROSEBUD PROPERTIES LIMITED | Nominated Secretary | 2008-07-28 | CURRENT | 1994-12-09 | Active | |
KOV BORNEO LIMITED | Nominated Secretary | 2008-04-24 | CURRENT | 2003-10-01 | Active - Proposal to Strike off | |
QUINTESSENCE PUBLISHING COMPANY LIMITED | Nominated Secretary | 2008-01-01 | CURRENT | 1982-02-02 | Active | |
GLOBAL DATA EXCELLENCE LIMITED | Nominated Secretary | 2007-12-12 | CURRENT | 2007-12-12 | Active - Proposal to Strike off | |
BIONORICA UK LIMITED | Nominated Secretary | 2007-11-28 | CURRENT | 2007-11-28 | Dissolved 2014-01-07 | |
PRISMA PHARMACEUTICALS LIMITED | Nominated Secretary | 2007-11-01 | CURRENT | 2003-05-08 | Dissolved 2018-07-24 | |
HCH&F HOLDINGS LTD | Nominated Secretary | 2007-06-01 | CURRENT | 2005-03-22 | Dissolved 2015-03-30 | |
BENROYCE LIMITED | Nominated Secretary | 2007-05-10 | CURRENT | 2007-05-10 | Active | |
HC LEISURE 3 LIMITED | Nominated Secretary | 2007-01-22 | CURRENT | 2003-12-10 | Dissolved 2016-02-24 | |
HEALTH CLUB HOLDINGS LIMITED | Nominated Secretary | 2007-01-22 | CURRENT | 2003-02-11 | Dissolved 2016-08-23 | |
EDEN NOMINEES LIMITED | Nominated Secretary | 2005-05-31 | CURRENT | 1994-10-06 | Active | |
LATYMER HOUSE LIMITED | Nominated Secretary | 2005-05-13 | CURRENT | 2002-10-10 | Active | |
EMIRATES PRINTING PRESS UK LIMITED | Nominated Secretary | 1999-11-22 | CURRENT | 1999-11-22 | Active | |
MIGRATA U.K. LIMITED | Nominated Secretary | 1992-09-05 | CURRENT | 1988-04-05 | Liquidation | |
STIPE INTERNATIONAL LIMITED | Nominated Secretary | 1991-08-14 | CURRENT | 1983-08-25 | Active - Proposal to Strike off | |
ESHERBOURNE LIMITED | Nominated Secretary | 1991-04-22 | CURRENT | 1991-04-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAMELA SCHOLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK FOX | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2014 FROM THE QUADRANT 118 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 31/01/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 31/01/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ADAM CHARLES FOX / 15/12/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 100 ALDERSGATE STREET LONDON EC1A 4LX | |
288a | NEW SECRETARY APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Final Meetings | 2015-02-10 |
Appointment of Liquidators | 2014-07-04 |
Resolutions for Winding-up | 2014-07-04 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER CASH DEPOSIT | Satisfied | HEALTH CLUB HOLDINGS LIMITED (THE SECURITY TRUSTEE) | |
CHARGE OVER CASH DEPOSIT | Satisfied | LLOYDS TSB BANK PLC: CAPITAL MARKETS AS TRUSTEE | |
CHARGE OVER CASH DEPOSIT DEED | Satisfied | HEALTH CLUB HOLDINGS LIMITED (THE SECURITY TRUSTEE) | |
GUARANTEE & DEBENTURE | Satisfied | LLOYDS TSB BANK PLC: CAPITAL MARKETS AS SECURITY TRUSTEE AND AGENT FOR THE BENEFICIARIES (THE"TRUSTEE") |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEALTH CLUB GROUP PLC
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HEALTH CLUB GROUP PLC are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | HEALTH CLUB GROUP PLC | Event Date | 2015-02-05 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that the final general meeting of the shareholders of the company will be held at 1 More London Place, London, SE1 2AF on 16 March 2015 at 10.00am for the purposes of having an account laid before them showing how the winding-up has been conducted and the property of the company disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meeting must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meeting. Date of appointment: 30 June 2014. Office Holder details: Patrick Joseph Brazzill, (IP No. 8569) and Maurice Moses, (IP No. 5542) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF Further details contact: Patrick Joseph Brazzill or Maurice Moses, Tel: 0207 951 4683. Alternative contact: Shivam Dosa. | |||
Initiating party | Event Type | ||
Defending party | HEALTH CLUB GROUP PLC | Event Date | 2014-07-01 |
As Joint Liquidators of the Companies, we, Patrick Joseph Brazzill and Maurice Moses (IP Nos 8569 and 5542) of Ernst & Young LLP, 1 More London Place, London, SE1 2AF hereby give notice that we intend to make a distribution to its creditors. The last date for proving is 18 August 2014 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Patrick Joseph Brazzill of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of appointment: 30 June 2014. For further details contact: Patrick Joseph Brazzill and Maurice Moses, Tel: 020 7951 4683. Alternative contact: Shivam Dosa. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HEALTH CLUB GROUP PLC | Event Date | 2014-06-30 |
Patrick Joseph Brazzill and Maurice Moses , both of Ernst & Young LLP , 1 More London Place, London SE1 2AF : For further details contact: Patrick Joseph Brazzill and Maurice Moses, Tel: 020 7951 4683. Alternative contact: Shivam Dosa. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HEALTH CLUB GROUP PLC | Event Date | 2014-06-30 |
The following written resolutions were passed on 30 June 2014 , by the shareholders of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Patrick Joseph Brazzill and Maurice Moses , both of Ernst & Young LLP , 1 More London Place, London SE1 2AF, (IP Nos. 8569 and 5542), be and they are hereby appointed Joint Liquidators for the purposes of the winding up. For further details contact: Patrick Joseph Brazzill and Maurice Moses, Tel: 020 7951 1063. Alternative contact: Sian Jones. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |