Administrative Receiver
Company Information for GYMCOMPANY LTD
KIRKS INSOLVENCY, 5 BARNFIELD CRESCENT, EXETER, DEVON, EX1 1QT,
|
Company Registration Number
06038272
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
GYMCOMPANY LTD | |
Legal Registered Office | |
KIRKS INSOLVENCY 5 BARNFIELD CRESCENT EXETER DEVON EX1 1QT Other companies in BA14 | |
Company Number | 06038272 | |
---|---|---|
Company ID Number | 06038272 | |
Date formed | 2006-12-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 29/12/2015 | |
Return next due | 26/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-01-05 18:49:48 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GYMCOMPANY COMMERCIAL LTD | UNIT A STATION APPROACH FROME ENGLAND BA11 1RE | Dissolved | Company formed on the 2008-10-15 | |
GYMCOMPANY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BENJAMIN ELIEZER NEDAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KARL MATTHEW STUART FINDLAY |
Company Secretary | ||
SIMON WATSON |
Company Secretary | ||
RAFAEL MULLER |
Director | ||
SIMON WATSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SERIOUS STRENGTH EQUIPMENT LTD | Director | 2014-07-29 | CURRENT | 2014-07-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
OC | Removal of document | |
AM03 | Statement of administrator's proposal | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/17 FROM Unit a Station Approach Frome BA11 1RE England | |
AM01 | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/17 FROM Studio 19, Glove Factory Studios Brook Lane Holt Trowbridge BA14 6RL England | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 45 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR05 | ||
AD01 | REGISTERED OFFICE CHANGED ON 09/02/16 FROM Studio 9 Glove Factory Studios Brook Lane Holt BA14 6RL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060382720003 | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 45 | |
AR01 | 29/12/15 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address Studio 9 Glove Factory Studios Brook Lane Holt BA14 6RL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/15 FROM C/O Pearson May 5 Wicker Hill Trowbridge Wiltshire BA14 8JS | |
TM02 | Termination of appointment of Karl Matthew Stuart Findlay on 2015-04-08 | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 45 | |
AR01 | 29/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060382720002 | |
MR05 | ||
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 45 | |
AR01 | 29/12/13 ANNUAL RETURN FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AD03 | Register(s) moved to registered inspection location | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2013 FROM UNIT B5 MARSHALL WAY COMMERCE PARK FROME SOMERSET BA11 2FB UNITED KINGDOM | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060382720002 | |
SH06 | 28/01/13 STATEMENT OF CAPITAL GBP 45 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ELIEZER NEDAS / 31/12/2012 | |
AR01 | 29/12/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/2013 FROM UNIT B3 COMMERCE PARK FROME SOMERSET BA11 2FB ENGLAND | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAFAEL MULLER | |
AP03 | SECRETARY APPOINTED MR KARL MATTHEW STUART FINDLAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON WATSON | |
AR01 | 29/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAFAEL MULLER / 29/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WATSON / 19/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ELIEZER NEDAS / 19/12/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIMON WATSON / 19/12/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 29/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAFAEL MULLER / 12/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIMON WATSON / 12/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON WATSON / 12/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RAFAEL MULLER / 01/12/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN NEDAS / 01/12/2008 | |
88(2) | CAPITALS NOT ROLLED UP | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288a | DIRECTOR APPOINTED MR RAFAEL MULLER | |
287 | REGISTERED OFFICE CHANGED ON 01/04/2008 FROM UNIT 6 STABLE YARD BATH BA2 3AY | |
353 | LOCATION OF REGISTER OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings o | 2017-12-28 |
Appointment of Administrators | 2017-11-08 |
Proposal to Strike Off | 2009-05-05 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Satisfied | BARCLAYS BANK PLC | ||
LEGAL CHARGE | Multiple filings of asset release and removal. Please see documents registered | BARCLAYS BANK 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 GYMCOMPANY LTD
GYMCOMPANY LTD owns 23 domain names.
gymcompany.co.uk vibrationfitness.co.uk commercialgymdesign.co.uk companyholdings.co.uk elitestrength.co.uk fitnessequipmentrental.co.uk fitnessbargains.co.uk healthcarecompany.co.uk poliquinstrength.co.uk runningcompany.co.uk sportcompany.co.uk bikecompany.co.uk designerbagcompany.co.uk guncompany.co.uk iwannasavemoney.co.uk iwantitforless.co.uk rentgymequipment.co.uk strengthpower.co.uk strengthstore.co.uk schoolgymequipment.co.uk buy-fitness-equipment.co.uk buy-gym-equipment.co.uk toyscompany.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gedling Borough Council | |
|
Security Services |
Gedling Borough Council | |
|
Operational Equipment |
London Borough of Waltham Forest | |
|
GENERAL MATERIALS |
Gedling Borough Council | |
|
Miscellaneous Capital Expenses |
Gedling Borough Council | |
|
Misc Expenses |
Gedling Borough Council | |
|
Miscellaneous Capital Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
95069190 | Articles and equipment for general physical exercise, gymnastics or athletics (excl. exercising apparatus with adjustable resistance mechanisms) | |||
95069190 | Articles and equipment for general physical exercise, gymnastics or athletics (excl. exercising apparatus with adjustable resistance mechanisms) | |||
95069110 | Exercising apparatus with adjustable resistance mechanisms |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Meetings o | |
---|---|---|---|
Defending party | GYMCOMPANY LIMITED | Event Date | 2017-12-28 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | GYMCOMPANY LIMITED | Event Date | 2017-11-01 |
In the Bristol High Court of Justice case number 200 In the Matter of Trade classification: 47910 Other trading name or style: None Previous trading name: n/a Previous registered name: n/a Administration commenced: 1 November 2017 Administrator: David Kirk, of Kirks Insolvency , 5 Barnfield Crescent, Southernhay, Exeter EX1 1AT. : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GYMCOMPANY LTD | Event Date | 2009-05-05 |
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. |