Liquidation
Company Information for CHARIOTS HEALTH CLUB LIMITED
OFFICE D, BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
|
Company Registration Number
03794001
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHARIOTS HEALTH CLUB LIMITED | |
Legal Registered Office | |
OFFICE D, BERESFORD HOUSE TOWN QUAY SOUTHAMPTON SO14 2AQ Other companies in CM2 | |
Company Number | 03794001 | |
---|---|---|
Company ID Number | 03794001 | |
Date formed | 1999-06-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/06/2021 | |
Latest return | 23/06/2016 | |
Return next due | 21/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-06 20:35:43 |
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 |
---|---|---|
PAUL THOMAS MAPP |
||
PAUL THOMAS MAPP |
||
TREVOR NORMAN MAPP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER CHISNELL |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRAYFORD PROPERTIES LIMITED | Company Secretary | 2002-02-06 | CURRENT | 2002-02-06 | Active | |
MAPP PROPERTIES LIMITED | Company Secretary | 2002-01-18 | CURRENT | 2002-01-18 | Active | |
GOLDPLAN PROPERTIES LIMITED | Company Secretary | 2002-01-16 | CURRENT | 2002-01-04 | Active | |
REYLAND JOHNSON MAPP LIMITED | Director | 2014-03-10 | CURRENT | 2014-03-10 | Active | |
LONDON TANNING SALONS LIMITED | Director | 2011-07-08 | CURRENT | 2011-07-08 | Dissolved 2014-02-04 | |
MAPP ASSETS LIMITED | Director | 2008-04-14 | CURRENT | 2008-04-14 | Dissolved 2016-12-20 | |
NOTLEY TANNING LIMITED | Director | 2002-05-28 | CURRENT | 2002-05-28 | Active | |
BRAYFORD PROPERTIES LIMITED | Director | 2002-02-06 | CURRENT | 2002-02-06 | Active | |
MAPP PROPERTIES LIMITED | Director | 2002-01-18 | CURRENT | 2002-01-18 | Active | |
GOLDPLAN PROPERTIES LIMITED | Director | 2002-01-16 | CURRENT | 2002-01-04 | Active | |
RIOS LEISURE LIMITED | Director | 2000-09-27 | CURRENT | 2000-09-27 | Active | |
RIOS LEISURE LIMITED | Director | 2000-09-27 | CURRENT | 2000-09-27 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-27 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/21 FROM 75 Springfield Road Chelmsford Essex CM2 6JB | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
CH01 | Director's details changed for Trevor Norman Mapp on 2020-01-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/07/18 STATEMENT OF CAPITAL;GBP 75 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/07/17 STATEMENT OF CAPITAL;GBP 75 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MAPP | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04AR01 | Second filing of the annual return made up to 2016-06-23 | |
ANNOTATION | Clarification | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/06/16 FULL LIST | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 75 | |
AR01 | 23/06/16 STATEMENT OF CAPITAL GBP 75 | |
SH03 | Purchase of own shares | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHISNELL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/06/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 23/06/09; full list of members | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 23/06/08; NO CHANGE OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/09/05 FROM: WOODLANDS RYE HILL ROAD HARLOW ESSEX CM18 7JD | |
287 | REGISTERED OFFICE CHANGED ON 05/09/05 FROM: WOODLANDS, RYE HILL ROAD, HARLOW, ESSEX CM18 7JD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/08/03 | |
363s | RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 23/06/99--------- £ SI 100@1 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1082503 | Active | Licenced property: RIVER WAY 30 STORTMILL HARLOW GB CM20 2SN. Correspondance address: RIVER WAY Stort House HARLOW GB CM20 2DW |
Appointmen | 2021-02-05 |
Resolution | 2021-02-05 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | LONDON UNDERGROUND LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-06-30 | £ 25,544 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 67,538 |
Creditors Due After One Year | 2012-06-30 | £ 67,538 |
Creditors Due After One Year | 2011-06-30 | £ 178,851 |
Creditors Due Within One Year | 2013-06-30 | £ 760,632 |
Creditors Due Within One Year | 2012-06-30 | £ 757,335 |
Creditors Due Within One Year | 2012-06-30 | £ 757,335 |
Creditors Due Within One Year | 2011-06-30 | £ 730,329 |
Provisions For Liabilities Charges | 2013-06-30 | £ 15,634 |
Provisions For Liabilities Charges | 2011-06-30 | £ 3,871 |
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 CHARIOTS HEALTH CLUB LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 160,950 |
Cash Bank In Hand | 2012-06-30 | £ 321,195 |
Cash Bank In Hand | 2012-06-30 | £ 321,195 |
Cash Bank In Hand | 2011-06-30 | £ 227,189 |
Current Assets | 2013-06-30 | £ 1,061,318 |
Current Assets | 2012-06-30 | £ 1,031,328 |
Current Assets | 2012-06-30 | £ 1,031,328 |
Current Assets | 2011-06-30 | £ 1,031,193 |
Debtors | 2013-06-30 | £ 867,688 |
Debtors | 2012-06-30 | £ 677,853 |
Debtors | 2012-06-30 | £ 677,853 |
Debtors | 2011-06-30 | £ 776,714 |
Fixed Assets | 2013-06-30 | £ 431,822 |
Fixed Assets | 2012-06-30 | £ 612,437 |
Fixed Assets | 2012-06-30 | £ 612,437 |
Fixed Assets | 2011-06-30 | £ 722,464 |
Shareholder Funds | 2013-06-30 | £ 691,330 |
Shareholder Funds | 2012-06-30 | £ 818,892 |
Shareholder Funds | 2012-06-30 | £ 818,892 |
Shareholder Funds | 2011-06-30 | £ 840,606 |
Stocks Inventory | 2013-06-30 | £ 32,680 |
Stocks Inventory | 2012-06-30 | £ 32,280 |
Stocks Inventory | 2012-06-30 | £ 32,280 |
Stocks Inventory | 2011-06-30 | £ 27,290 |
Tangible Fixed Assets | 2013-06-30 | £ 430,822 |
Tangible Fixed Assets | 2012-06-30 | £ 611,437 |
Tangible Fixed Assets | 2012-06-30 | £ 611,437 |
Tangible Fixed Assets | 2011-06-30 | £ 721,464 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85510 - Sports and recreation education) as CHARIOTS HEALTH CLUB LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CHARIOTS HEALTH CLUB LIMITED | Event Date | 2021-02-05 |
Name of Company: CHARIOTS HEALTH CLUB LIMITED Company Number: 03794001 Trading Name: Chariots Nature of Business: Sports and recreation education Registered office: 75 Springfield Road, Chelmsford, Es… | |||
Initiating party | Event Type | Resolution | |
Defending party | CHARIOTS HEALTH CLUB LIMITED | Event Date | 2021-02-05 |
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. |