Company Information for CHRISTOPHER'S SQUASH AND FITNESS CLUB LIMITED
24 CONDUIT PLACE, LONDON, W2 1EP,
|
Company Registration Number
02988797
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHRISTOPHER'S SQUASH AND FITNESS CLUB LIMITED | |
Legal Registered Office | |
24 CONDUIT PLACE LONDON W2 1EP Other companies in SW19 | |
Company Number | 02988797 | |
---|---|---|
Company ID Number | 02988797 | |
Date formed | 1994-11-10 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2016-11-10 | |
Return next due | 2017-11-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:33:16 |
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 |
---|---|---|
BRUCE SHEPHERD |
||
PETER DONOGHUE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER MICHAEL FOGG |
Director | ||
PATRICIA ANN FOGG |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SENDMONTHLY LIMITED | Company Secretary | 2008-02-12 | CURRENT | 2008-02-12 | Dissolved 2013-09-24 | |
ALEXORIA LIMITED | Company Secretary | 2007-09-03 | CURRENT | 2007-09-03 | Active | |
KOREA INNOVATION CENTRE LTD | Company Secretary | 2006-05-17 | CURRENT | 2006-05-17 | Dissolved 2014-10-21 | |
LA PINZA LTD | Company Secretary | 2005-11-01 | CURRENT | 2004-11-15 | Dissolved 2018-04-24 | |
LONDON INNOVATION CENTRE LTD | Company Secretary | 2005-03-08 | CURRENT | 2005-03-08 | Dissolved 2016-04-19 | |
MYDEO LIMITED | Company Secretary | 2003-12-10 | CURRENT | 2003-11-17 | Dissolved 2015-10-15 | |
WELCOME PRODUCTS LTD | Company Secretary | 2003-04-09 | CURRENT | 2001-05-29 | Active | |
ARROW PROJECTS CONSULTANTS LIMITED | Company Secretary | 2003-04-07 | CURRENT | 1986-04-02 | Dissolved 2014-07-08 | |
PAPER MILL PLANT LIMITED | Company Secretary | 2003-04-07 | CURRENT | 1984-09-18 | Dissolved 2018-05-22 | |
DPS EUROPE LIMITED | Company Secretary | 2003-04-01 | CURRENT | 2001-04-02 | Dissolved 2016-04-19 | |
ABBEY PARTNERS LIMITED | Company Secretary | 2003-01-20 | CURRENT | 2002-01-22 | Dissolved 2016-07-19 | |
WEBSITE AUDITING LTD | Company Secretary | 2002-07-07 | CURRENT | 2001-05-14 | Active | |
EFFECTIVE SYSTEMS LIMITED | Company Secretary | 2002-06-24 | CURRENT | 2002-06-24 | Dissolved 2016-08-16 | |
CHRISTOPHER'S SPORTS CLUB LIMITED | Director | 1997-10-28 | CURRENT | 1997-10-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2017 FROM UNIT 11 THE 1929 SHOP MERTON ABBEY MILLS WATERMILL WAY LONDON SW19 2RD | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 27/02/16 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 10/11/15 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 10/11/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 10/11/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 7 THE COLES SHOP WATERMILL WAY LONDON SW19 2RD UNITED KINGDOM | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/09 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 10/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 27 DITTON REACH THAMES DITTON SURREY KT7 0XB | |
AP01 | DIRECTOR APPOINTED PETER DONOGHUE | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FOGG | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07 | |
AR01 | 10/11/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/06 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 19/01/06 | |
363s | RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 10/11/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
CERTNM | COMPANY NAME CHANGED WIMBLEDON STADIUM SQUASH CLUB LI MITED CERTIFICATE ISSUED ON 07/05/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/11/95 | |
363s | RETURN MADE UP TO 10/11/95; FULL LIST OF MEMBERS | |
88(2)R | AD 11/10/95--------- £ SI 148@1=148 £ IC 2/150 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-06-06 |
Resolution | 2017-06-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 133,715 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 34,212 |
Creditors and other liabilities
|
|
|
|
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 CHRISTOPHER'S SQUASH AND FITNESS CLUB LIMITED
Called Up Share Capital | 2012-01-01 | £ 150 |
---|---|---|
Current Assets | 2012-01-01 | £ 6,201 |
Debtors | 2012-01-01 | £ 5,801 |
Fixed Assets | 2012-01-01 | £ 678 |
Shareholder Funds | 2012-01-01 | £ 162,248 |
Stocks Inventory | 2012-01-01 | £ 400 |
Tangible Fixed Assets | 2012-01-01 | £ 678 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as CHRISTOPHER'S SQUASH AND FITNESS CLUB LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CHRISTOPHER'S SQUASH AND FITNESS CLUB LIMITED | Event Date | 2017-05-31 |
Liquidator's name and address: Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP : Further information about this case is available from Mark Whiteside at the offices of Begbies Traynor (Central) LLP on 020 7262 1199. or at mark.whiteside@begbies-traynor.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHRISTOPHER'S SQUASH AND FITNESS CLUB LIMITED | Event Date | 2017-05-31 |
At a General Meeting of the members of the above named company, duly convened and held at 24 Conduit Place, London, W2 1EP on 31 May 2017 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. That the Company be wound up voluntarily. 2. That Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP, 24 Conduit Place, London, W2 1EP be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Office Holder Details: Ian Franses and Jeremy Karr (IP numbers 2294 and 9540 ) of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP . Date of Appointment: 31 May 2017 . Further information about this case is available from Mark Whiteside at the offices of Begbies Traynor (Central) LLP on 020 7262 1199. or at mark.whiteside@begbies-traynor.com. Peter Donoghue , Chair : | |||
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. |