CHESTER (HH) SPA AND LEISURE CLUB LIMITED

Register to unlock more data on OkredoRegister

CHESTER (HH) SPA AND LEISURE CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06426169

Incorporation date

12/11/2007

Size

Full

Contacts

Registered address

Registered address

3 Field Court, Gray's Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2007)
dot icon31/12/2018
Final Gazette dissolved following liquidation
dot icon30/09/2018
Return of final meeting in a creditors' voluntary winding up
dot icon19/11/2017
Liquidators' statement of receipts and payments to 2017-07-26
dot icon20/08/2016
Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 3 Field Court Gray's Inn London WC1R 5EF on 2016-08-21
dot icon17/08/2016
Statement of affairs with form 4.19
dot icon17/08/2016
Appointment of a voluntary liquidator
dot icon17/08/2016
Resolutions
dot icon15/05/2016
Termination of appointment of Paul Charles Bolton as a director on 2016-04-30
dot icon29/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon12/04/2015
Current accounting period extended from 2015-03-31 to 2015-09-30
dot icon24/03/2015
Certificate of change of name
dot icon18/03/2015
Satisfaction of charge 4 in full
dot icon18/03/2015
Satisfaction of charge 3 in full
dot icon03/03/2015
Satisfaction of charge 1 in full
dot icon03/03/2015
Satisfaction of charge 2 in full
dot icon03/03/2015
Satisfaction of charge 5 in full
dot icon12/01/2015
Full accounts made up to 2014-03-31
dot icon16/12/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon11/12/2014
Cancellation of shares. Statement of capital on 2012-09-13
dot icon03/07/2014
Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2014-07-04
dot icon05/01/2014
Accounts for a small company made up to 2013-03-31
dot icon12/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon06/01/2013
Accounts for a small company made up to 2012-03-31
dot icon10/12/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon05/11/2012
Purchase of own shares.
dot icon15/10/2012
Secretary's details changed for Grant Whitehouse on 2012-10-16
dot icon14/08/2012
Miscellaneous
dot icon14/08/2012
Resolutions
dot icon07/01/2012
Accounts for a small company made up to 2011-03-31
dot icon14/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon20/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon12/05/2011
Statement of capital on 2011-05-13
dot icon12/05/2011
Statement by directors
dot icon12/05/2011
Solvency statement dated 09/05/11
dot icon12/05/2011
Resolutions
dot icon18/01/2011
Accounts for a small company made up to 2010-03-31
dot icon02/12/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon01/09/2010
Registered office address changed from 230 Vauxhall Bridge Road London SW1V 1AU United Kingdom on 2010-09-02
dot icon24/02/2010
Accounts for a small company made up to 2008-11-30
dot icon14/02/2010
Annual return made up to 2008-11-13 with full list of shareholders
dot icon31/01/2010
Annual return made up to 2008-11-13 with full list of shareholders
dot icon26/01/2010
Annual return made up to 2009-11-13 with full list of shareholders
dot icon26/01/2010
Secretary's details changed for Grant Whitehouse on 2009-10-12
dot icon09/12/2009
Appointment of Mr Nicholas James Taplin as a director
dot icon09/12/2009
Appointment of Caroline Jayne Wilce as a director
dot icon09/12/2009
Registered office address changed from Hoole Hall Hotel, Warrington Road, Chester Cheshire CH2 3PD on 2009-12-10
dot icon09/11/2009
Termination of appointment of Sean Malone as a secretary
dot icon03/11/2009
Appointment of Grant Whitehouse as a secretary
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon01/10/2009
Accounting reference date extended from 30/11/2009 to 31/03/2010
dot icon20/03/2009
Duplicate mortgage certificatecharge no:2
dot icon12/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon09/02/2009
Return made up to 13/11/08; full list of members
dot icon03/06/2008
Resolutions
dot icon03/06/2008
Ad 16/05/08\gbp si [email protected]=7500\gbp si [email protected]=8405\gbp si [email protected]=300\gbp ic 220/16425\
dot icon03/06/2008
Ad 16/05/08\gbp si [email protected]=219\gbp ic 1/220\
dot icon03/06/2008
Director appointed paul bolton
dot icon03/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon19/02/2008
Memorandum and Articles of Association
dot icon17/02/2008
Certificate of change of name
dot icon08/01/2008
Memorandum and Articles of Association
dot icon22/12/2007
New director appointed
dot icon20/12/2007
New secretary appointed
dot icon05/12/2007
New director appointed
dot icon05/12/2007
Director resigned
dot icon05/12/2007
Secretary resigned
dot icon19/11/2007
Resolutions
dot icon12/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corbally, Colin George Eric
Director
06/12/2007 - Present
104
Dwyer, Daniel James
Director
12/11/2007 - 12/11/2007
2783
D & D SECRETARIAL LTD
Corporate Secretary
12/11/2007 - 12/11/2007
429
Matthews-Williams, Richard Simon
Director
12/11/2007 - Present
42
Taplin, Nicholas James
Director
14/07/2009 - Present
51

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESTER (HH) SPA AND LEISURE CLUB LIMITED

CHESTER (HH) SPA AND LEISURE CLUB LIMITED is an(a) Dissolved company incorporated on 12/11/2007 with the registered office located at 3 Field Court, Gray's Inn, London WC1R 5EF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTER (HH) SPA AND LEISURE CLUB LIMITED?

toggle

CHESTER (HH) SPA AND LEISURE CLUB LIMITED is currently Dissolved. It was registered on 12/11/2007 and dissolved on 31/12/2018.

Where is CHESTER (HH) SPA AND LEISURE CLUB LIMITED located?

toggle

CHESTER (HH) SPA AND LEISURE CLUB LIMITED is registered at 3 Field Court, Gray's Inn, London WC1R 5EF.

What does CHESTER (HH) SPA AND LEISURE CLUB LIMITED do?

toggle

CHESTER (HH) SPA AND LEISURE CLUB LIMITED operates in the Fitness facilities (93.13 - SIC 2007) sector.

What is the latest filing for CHESTER (HH) SPA AND LEISURE CLUB LIMITED?

toggle

The latest filing was on 31/12/2018: Final Gazette dissolved following liquidation.