Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE HEALTH CLUB COLLECTION LIMITED
Company Information for

THE HEALTH CLUB COLLECTION LIMITED

PEARL ASSURANCE HOUSE LKL,, 319 BALLARDS LANE, LONDON, N12 8LY,
Company Registration Number
09549018
Private Limited Company
Liquidation

Company Overview

About The Health Club Collection Ltd
THE HEALTH CLUB COLLECTION LIMITED was founded on 2015-04-18 and has its registered office in London. The organisation's status is listed as "Liquidation". The Health Club Collection Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE HEALTH CLUB COLLECTION LIMITED
 
Legal Registered Office
PEARL ASSURANCE HOUSE LKL,
319 BALLARDS LANE
LONDON
N12 8LY
 
Previous Names
HCC ACQUISITIONS LIMITED03/06/2015
Filing Information
Company Number 09549018
Company ID Number 09549018
Date formed 2015-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 29/12/2022
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 08:35:22
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of THE HEALTH CLUB COLLECTION LIMITED

Current Directors
Officer Role Date Appointed
HEIDI ANNE BLACKBURN
Director 2016-12-16
ARON TURNER
Director 2015-04-29
DAVID TURNER
Director 2015-04-29
STEWART JAMES WENBOURNE
Director 2015-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY GUY TAYLOR
Director 2015-04-18 2016-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEIDI ANNE BLACKBURN CIRQ LIMITED Director 2016-12-16 CURRENT 2005-05-23 Liquidation
HEIDI ANNE BLACKBURN PLAYGATE (BANKSIDE) LIMITED Director 2016-12-16 CURRENT 2006-12-19 Liquidation
HEIDI ANNE BLACKBURN PLAYGATE (REGENTS PLACE) LIMITED Director 2016-12-16 CURRENT 2012-05-29 Active
HEIDI ANNE BLACKBURN PLAYGATE (CHERTSEY) LIMITED Director 2016-12-16 CURRENT 2012-11-27 Active
HEIDI ANNE BLACKBURN PLAYGATE LIMITED Director 2016-12-16 CURRENT 2005-05-13 Active
ARON TURNER PLAYGATE (CHERTSEY) LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
ARON TURNER PLAYGATE (REGENTS PLACE) LIMITED Director 2012-05-29 CURRENT 2012-05-29 Active
ARON TURNER PLAYGATE (BANKSIDE) LIMITED Director 2006-12-19 CURRENT 2006-12-19 Liquidation
ARON TURNER CIRQ LIMITED Director 2005-05-23 CURRENT 2005-05-23 Liquidation
ARON TURNER PLAYGATE LIMITED Director 2005-05-13 CURRENT 2005-05-13 Active
DAVID TURNER WE ARE RIZE LIMITED Director 2015-04-08 CURRENT 2009-04-01 Liquidation
DAVID TURNER PLAYGATE (REGENTS PLACE) LIMITED Director 2012-05-29 CURRENT 2012-05-29 Active
DAVID TURNER EZ-RUNNER LIMITED Director 2008-10-06 CURRENT 2002-03-06 Dissolved 2013-08-09
DAVID TURNER PLAYGATE (BANKSIDE) LIMITED Director 2006-12-19 CURRENT 2006-12-19 Liquidation
DAVID TURNER CIRQ LIMITED Director 2006-11-22 CURRENT 2005-05-23 Liquidation
DAVID TURNER PLAYGATE LIMITED Director 2006-11-22 CURRENT 2005-05-13 Active
DAVID TURNER LEISURE ASSET MANAGEMENT LIMITED Director 1992-03-26 CURRENT 1984-10-22 Active
STEWART JAMES WENBOURNE SWIM STARS COACHING LIMITED Director 2016-11-16 CURRENT 2016-01-12 Active - Proposal to Strike off
STEWART JAMES WENBOURNE PLAYGATE (CHERTSEY) LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
STEWART JAMES WENBOURNE PLAYGATE (REGENTS PLACE) LIMITED Director 2012-05-29 CURRENT 2012-05-29 Active
STEWART JAMES WENBOURNE NW1 INVESTMENTS LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active - Proposal to Strike off
STEWART JAMES WENBOURNE CIRQ LIMITED Director 2009-06-30 CURRENT 2005-05-23 Liquidation
STEWART JAMES WENBOURNE PLAYGATE (BANKSIDE) LIMITED Director 2009-06-30 CURRENT 2006-12-19 Liquidation
STEWART JAMES WENBOURNE PLAYGATE LIMITED Director 2009-06-30 CURRENT 2005-05-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-18Voluntary liquidation. Return of final meeting of creditors
2022-10-04Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-10-04Appointment of a voluntary liquidator
2022-10-04REGISTERED OFFICE CHANGED ON 04/10/22 FROM Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
2022-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/22 FROM Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
2022-10-04600Appointment of a voluntary liquidator
2022-10-04LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-09-23
2022-09-27Voluntary liquidation Statement of affairs
2022-09-27LIQ02Voluntary liquidation Statement of affairs
2022-07-11AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29Current accounting period shortened from 30/12/20 TO 29/12/20
2021-12-29AA01Current accounting period shortened from 30/12/20 TO 29/12/20
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2020-12-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR HEIDI ANNE BLACKBURN
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES
2019-12-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19RES09Resolution of authority to purchase a number of shares
2019-11-19SH03Purchase of own shares
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES
2019-10-27SH06Cancellation of shares. Statement of capital on 2019-10-10 GBP 1,600
2019-10-25SH0110/10/19 STATEMENT OF CAPITAL GBP 1777
2019-09-27AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01AP01DIRECTOR APPOINTED MR ALAN CHARLES SEFTON
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2017-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 1800
2017-06-22SH06Cancellation of shares. Statement of capital on 2017-05-03 GBP 1,800
2017-06-22SH03Purchase of own shares
2017-06-19RES13Resolutions passed:
  • Contract for purchase of shares is authorised 03/05/2017
2017-05-30SH06Cancellation of shares. Statement of capital on 2017-01-10 GBP 1,850
2017-05-30RES09Resolution of authority to purchase a number of shares
2017-05-30SH03Purchase of own shares
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY GUY TAYLOR
2017-05-11CH01Director's details changed for Ms Heidi Anne Blackburn on 2017-04-17
2017-01-03AP01DIRECTOR APPOINTED MS HEIDI ANNE BLACKBURN
2016-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-10-05AA01Previous accounting period shortened from 30/04/16 TO 31/12/15
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 2000
2016-05-12AR0118/04/16 ANNUAL RETURN FULL LIST
2015-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 095490180002
2015-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 095490180001
2015-06-03RES15CHANGE OF NAME 02/06/2015
2015-06-03CERTNMCOMPANY NAME CHANGED HCC ACQUISITIONS LIMITED CERTIFICATE ISSUED ON 03/06/15
2015-06-01AP01DIRECTOR APPOINTED MR DAVID TURNER
2015-06-01AP01DIRECTOR APPOINTED MR ARON TURNER
2015-04-18LATEST SOC18/04/15 STATEMENT OF CAPITAL;GBP 2000
2015-04-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-04-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE HEALTH CLUB COLLECTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-09-29
Resolution2022-09-29
Meetings o2022-09-15
Fines / Sanctions
No fines or sanctions have been issued against THE HEALTH CLUB COLLECTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of THE HEALTH CLUB COLLECTION LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 THE HEALTH CLUB COLLECTION LIMITED

Intangible Assets
Patents
We have not found any records of THE HEALTH CLUB COLLECTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE HEALTH CLUB COLLECTION LIMITED
Trademarks
We have not found any records of THE HEALTH CLUB COLLECTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE HEALTH CLUB COLLECTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as THE HEALTH CLUB COLLECTION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE HEALTH CLUB COLLECTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyTHE HEALTH CLUB COLLECTION LIMITEDEvent Date2022-09-29
Name of Company: THE HEALTH CLUB COLLECTION LIMITED Company Number: 09549018 Nature of Business: Holding Company Previous Name of Company: HCC Acquisitions Limited Registered office: Pearl Assurance H…
 
Initiating party Event TypeResolution
Defending partyTHE HEALTH CLUB COLLECTION LIMITEDEvent Date2022-09-29
 
Initiating party Event TypeMeetings o
Defending partyTHE HEALTH CLUB COLLECTION LIMITEDEvent Date2022-09-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE HEALTH CLUB COLLECTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE HEALTH CLUB COLLECTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.