Company Information for GA GYM LTD
82 ST. JOHN STREET, LONDON, EC1M 4JN,
|
Company Registration Number
04005173
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GA GYM LTD | ||
Legal Registered Office | ||
82 ST. JOHN STREET LONDON EC1M 4JN Other companies in SA17 | ||
Previous Names | ||
|
Company Number | 04005173 | |
---|---|---|
Company ID Number | 04005173 | |
Date formed | 2000-05-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2014 | |
Account next due | 29/02/2016 | |
Latest return | 31/05/2014 | |
Return next due | 28/06/2015 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-08-05 13:38:03 |
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 |
---|---|---|
MARTIN GRAHAM LANE |
||
MARTIN GRAHAM LANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN LANE |
Company Secretary | ||
MARTIN LANE |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAPERS RESTAURANT AND CATERING LTD | Director | 2013-07-15 | CURRENT | 2013-07-15 | Active | |
LANDEV CONTRACTS LIMITED | Director | 2013-07-09 | CURRENT | 2013-07-09 | Dissolved 2016-12-27 | |
GREENCLEAN (SOUTH WEST) LIMITED | Director | 1999-06-01 | CURRENT | 1993-02-08 | Active - Proposal to Strike off | |
L&S LEISURE LIMITED | Director | 1998-08-03 | CURRENT | 1995-09-22 | Active | |
J & M EQUIPMENT LTD | Director | 1998-07-18 | CURRENT | 1998-07-13 | Active | |
W.W.H. ROSIE LIMITED | Director | 1996-12-18 | CURRENT | 1995-01-27 | Active - Proposal to Strike off | |
GLEN GROUP LTD. | Director | 1996-12-18 | CURRENT | 1981-08-28 | Active |
Date | Document Type | Document Description |
---|---|---|
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/02/2016 | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2015 FROM GLYN ABBEY GOLF CLUB TRIMSARAN CARMARTHENSHIRE SA17 4LB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/05/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF NAME 06/08/2013 | |
CERTNM | COMPANY NAME CHANGED GYM'LL FIX IT LTD CERTIFICATE ISSUED ON 06/08/13 | |
AR01 | 31/05/13 FULL LIST | |
AR01 | 31/05/12 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/11 FULL LIST | |
SH19 | 08/03/11 STATEMENT OF CAPITAL GBP 100 | |
CAP-SS | SOLVENCY STATEMENT DATED 11/02/11 | |
RES06 | REDUCE ISSUED CAPITAL 11/02/2011 | |
AA | 31/05/10 TOTAL EXEMPTION FULL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN LANE | |
AP03 | SECRETARY APPOINTED MR MARTIN GRAHAM LANE | |
AR01 | 31/05/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
SH19 | 25/11/09 STATEMENT OF CAPITAL GBP 5000 | |
CAP-SS | SOLVENCY STATEMENT DATED 31/10/09 | |
RES06 | REDUCE ISSUED CAPITAL 31/10/2009 | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 | |
363s | RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 | |
287 | REGISTERED OFFICE CHANGED ON 03/04/02 FROM: 1 MERCHANTS COURT ROWNHAM MEAD BRISTOL AVON BS8 4YF | |
363s | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS | |
123 | £ NC 100/15001 01/06/00 | |
RES04 | NC INC ALREADY ADJUSTED 01/06/00 | |
88(2)R | AD 07/06/00--------- £ SI 15000@1=15000 £ IC 1/15001 | |
287 | REGISTERED OFFICE CHANGED ON 09/06/00 FROM: 1 MERCHANTS COURT ROWNHAM MEAD BRISTOL AVON BS8 4YF | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-02-17 |
Notices to Creditors | 2015-02-17 |
Resolutions for Winding-up | 2015-02-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93130 - Fitness facilities
Creditors Due Within One Year | 2012-06-01 | £ 2,619 |
---|---|---|
Taxation Social Security Due Within One Year | 2012-06-01 | £ 2,619 |
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 GA GYM LTD
Called Up Share Capital | 2012-06-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 3,072 |
Current Assets | 2012-06-01 | £ 62,722 |
Debtors | 2012-06-01 | £ 59,650 |
Fixed Assets | 2012-06-01 | £ 6,128 |
Other Debtors | 2012-06-01 | £ 59,650 |
Shareholder Funds | 2012-06-01 | £ 66,231 |
Tangible Fixed Assets | 2013-05-31 | £ 6,128 |
Tangible Fixed Assets | 2012-06-01 | £ 6,128 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93130 - Fitness facilities) as GA GYM LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GA GYM LTD | Event Date | 2015-02-11 |
Michael Solomons and Andrew Pear , both of BM Advisory , 82 St John Street, London, EC1M 4JN : The Joint Liquidators can be contacted by Tel: 020 7549 2366. Alternative contact: Jack McGinley. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GA GYM LTD | Event Date | 2015-02-11 |
We, Michael Solomons and Andrew Pear (IP Nos. 9043 and 9016) of BM Advisory LLP, 82 St John Street, London, EC1M 4JN, give notice that we were appointed joint liquidators of the above named company on 11 February 2015 by a resolution of members. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 25 March 2015 to prove their debts by sending to the undersigned, Michael Solomons of BM Advisory, 82 St John Street, London, EC1M 4JN the Joint Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice is purely formal, and all known creditors have been or will be paid in full. The Joint Liquidators can be contacted by Tel: 020 7549 2366. Alternative contact: Jack McGinley. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GA GYM LTD | Event Date | 2015-02-11 |
At a general meeting of the members of the above named Company, duly convened and held at Glyn Abbey Golf Club, Trimsaran, Carmarthenshire SA17 4LB, on 11 February 2015 , the following Special and Ordinary Resolutions were duly passed: That the Company be wound up voluntarily and that Michael Solomons and Andrew Pear , both of BM Advisory , 82 St John Street, London, EC1M 4JN, (IP Nos. 9043 and 9016) be and are hereby appointed Joint Liquidators for the purposes of such a winding up. The Joint Liquidators can be contacted by Tel: 020 7549 2366. Alternative contact: Jack McGinley. | |||
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. |