Liquidation
Company Information for REVOLUTION GYM & FITNESS LTD
C/O ABBEY TAYLOR LIMITED UNIT 6 12 O'CLOCK COURT, ATTERCLIFFE ROAD, SHEFFIELD, S4 7WW,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
REVOLUTION GYM & FITNESS LTD | |
Legal Registered Office | |
C/O ABBEY TAYLOR LIMITED UNIT 6 12 O'CLOCK COURT ATTERCLIFFE ROAD SHEFFIELD S4 7WW Other companies in S60 | |
Company Number | 06966314 | |
---|---|---|
Company ID Number | 06966314 | |
Date formed | 2009-07-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 20:46:26 |
Companies House |
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 |
---|---|---|
MARK HAMPSHAW |
||
CHRISTOPHER JOHN WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KYLE NATHAN HAGUE |
Director | ||
JON LEE CLARK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMMERCIAL PLUMBING SERVICES LTD | Director | 2013-06-27 | CURRENT | 2013-06-27 | Dissolved 2015-08-22 | |
HPG PLUMBING & GAS SERVICES LIMITED | Director | 2013-01-02 | CURRENT | 2013-01-02 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2018 FROM C/O ABBEY TAYLOR LIMITED BLADES ENTERPRISE CENTRE JOHN STREET SHEFFIELD SOUTH YORKSHIRE S2 4SW | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/05/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 35-37 BRIDGEGATE ROTHERHAM SOUTH YORKSHIRE S60 1PL | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/12/15 FULL LIST | |
AR01 | 23/08/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/08/14 FULL LIST | |
AA01 | PREVSHO FROM 31/07/2014 TO 31/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2014 FROM C/O KYLE HAGUE - REVOLUTION GYM 35-37 BRIDGEGATE ROTHERHAM SOUTH YORKSHIRE S60 1PL | |
AP01 | DIRECTOR APPOINTED MARK HAMPSHAW | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KYLE HAGUE | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN WRIGHT | |
AR01 | 23/08/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JON CLARK | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2012 FROM 48 FIR TREE DRIVE WALES SHEFFIELD S26 5LZ | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/08/12 NO CHANGES | |
AP01 | DIRECTOR APPOINTED KYLE NATHAN HAGUE | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/08/11 NO CHANGES | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/08/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-05-27 |
Resolutions for Winding-up | 2016-05-27 |
Meetings of Creditors | 2016-05-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | J D WETHERSPOON PLC |
|
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 REVOLUTION GYM & FITNESS LTD
The top companies supplying to UK government with the same SIC code (93130 - Fitness facilities) as REVOLUTION GYM & FITNESS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | REVOLUTION GYM & FITNESS LIMITED | Event Date | 2016-05-25 |
Liquidator's name and address: Philip David Nunney and Nicola Jane Kirk of Abbey Taylor Limited , Blades Enterprise Centre, John Street, Sheffield S2 4SW : Further information about this case is available from David Hurley at the offices of Abbey Taylor Limited on 0114 292 2402. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | REVOLUTION GYM & FITNESS LIMITED | Event Date | 2016-05-25 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 25 May 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily. That Philip David Nunney (IP No 9507) and Nicola Jane Kirk (IP No 9696), Licensed Insolvency Practitioners, be and are hereby appointed Joint Liquidators for the purpose of such winding-up to act jointly and severally. At the subsequent Meeting of Creditors held on the same day at 10.30am, the appointment of Philip David Nunney and Nicola Jane Kirk was confirmed and the creditors also confirmed that the Joint Liquidators should act jointly and severally. Office Holder Details: Philip David Nunney and Nicola Jane Kirk (IP numbers 9507 and 9696 ) of Abbey Taylor Limited , Blades Enterprise Centre, John Street, Sheffield S2 4SW . Date of Appointment: 25 May 2016 . Further information about this case is available from David Hurley at the offices of Abbey Taylor Limited on 0114 292 2402. Christopher Wright , Director : | |||
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. |