Company NameGainsborough Health And Fitness Limited
DirectorRichard Frederick Pearce
Company StatusLiquidation
Company Number05167822
CategoryPrivate Limited Company
Incorporation Date1 July 2004(19 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Richard Frederick Pearce
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(11 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit C 1 Poole Street
Ghf Ltd
London
N1 5EB
Secretary NameMr Richard Pearce
StatusCurrent
Appointed01 January 2016(11 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence AddressUnit C 1 Poole Street
London
N1 5EB
Director NameKeith Littlewood
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(same day as company formation)
RolePersonal Trainer
Correspondence AddressFlat 8 2 Martello
London
E8 4AU
Director NameMr Richard Frederick Pearce
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(same day as company formation)
RolePodiatrist
Country of ResidenceEngland
Correspondence Address71 Croydon Road
London
E13 8EP
Director NameBen Smith
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(same day as company formation)
RolePersonal Training
Correspondence Address71 Croydon Road
London
E13 8EP
Secretary NameMr Richard Frederick Pearce
NationalityBritish
StatusResigned
Appointed01 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Croydon Road
London
E13 8EP
Secretary NameJadwiga Kurcab
NationalityBritish
StatusResigned
Appointed30 November 2006(2 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2015)
RoleCompany Director
Correspondence Address71 Croydon Road
London
E13 8EP
Director NameMs Jadwiga Kurcab
Date of BirthJuly 1982 (Born 41 years ago)
NationalityPolish
StatusResigned
Appointed01 October 2009(5 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGainsborough Studios
1 Poole Street
London
N1 5EB

Contact

Websitegainsboroughfitness.com
Telephone020 77395959
Telephone regionLondon

Location

Registered AddressC/O Robson Scott Associates
49 Duke Street
Darlington
County Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

977 at £1Jadwiga Kurcab
97.70%
Ordinary
20 at £1Richard Frederick Pearce
2.00%
Ordinary
3 at £1Ben Smith
0.30%
Ordinary

Financials

Year2014
Net Worth£65,367
Cash£1,167
Current Liabilities£92,100

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Next Accounts Due31 March 2019 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return15 March 2018 (6 years, 1 month ago)
Next Return Due29 March 2019 (overdue)

Charges

19 September 2011Delivered on: 23 September 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit c and basement unit c gainsborough studios north 1 poole street london t/n egl 530136 and egl 487017 see image for full details.
Outstanding
4 November 2004Delivered on: 10 November 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

20 September 2023Liquidators' statement of receipts and payments to 5 August 2023 (15 pages)
23 September 2022Liquidators' statement of receipts and payments to 5 August 2022 (49 pages)
23 September 2021Liquidators' statement of receipts and payments to 5 August 2021 (16 pages)
12 October 2020Liquidators' statement of receipts and payments to 5 August 2020 (13 pages)
23 August 2019Appointment of a voluntary liquidator (3 pages)
6 August 2019Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
18 April 2019Satisfaction of charge 1 in full (2 pages)
18 April 2019Satisfaction of charge 2 in full (1 page)
17 April 2019Result of meeting of creditors (7 pages)
9 April 2019Statement of affairs with form AM02SOA (8 pages)
29 March 2019Statement of administrator's proposal (16 pages)
27 February 2019Registered office address changed from Gainsborough Studios 1 Poole Street London N1 5EB to C/O Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD on 27 February 2019 (2 pages)
25 February 2019Appointment of an administrator (3 pages)
20 September 2018Micro company accounts made up to 30 June 2017 (6 pages)
9 June 2018Compulsory strike-off action has been discontinued (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
19 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
30 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(4 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(4 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
11 January 2016Appointment of Mr Richard Pearce as a secretary on 1 January 2016 (2 pages)
11 January 2016Termination of appointment of Jadwiga Kurcab as a secretary on 31 December 2015 (1 page)
11 January 2016Termination of appointment of Jadwiga Kurcab as a secretary on 31 December 2015 (1 page)
11 January 2016Appointment of Mr Richard Pearce as a secretary on 1 January 2016 (2 pages)
11 January 2016Appointment of Mr Richard Frederick Pearce as a director on 1 January 2016 (2 pages)
11 January 2016Appointment of Mr Richard Frederick Pearce as a director on 1 January 2016 (2 pages)
11 January 2016Termination of appointment of Jadwiga Kurcab as a director on 31 December 2015 (1 page)
11 January 2016Termination of appointment of Jadwiga Kurcab as a director on 31 December 2015 (1 page)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(3 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(3 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
18 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(3 pages)
18 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(3 pages)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
10 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
8 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
13 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
28 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
7 October 2009Appointment of Ms Jadwiga Kurcab as a director (2 pages)
7 October 2009Appointment of Ms Jadwiga Kurcab as a director (2 pages)
6 October 2009Termination of appointment of Richard Pearce as a director (1 page)
6 October 2009Termination of appointment of Richard Pearce as a director (1 page)
13 August 2009Return made up to 01/07/09; full list of members (3 pages)
13 August 2009Return made up to 01/07/09; full list of members (3 pages)
22 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
22 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 August 2008Return made up to 01/07/08; full list of members (3 pages)
19 August 2008Return made up to 01/07/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
24 August 2007Return made up to 01/07/07; full list of members
  • 363(287) ‐ Registered office changed on 24/08/07
(6 pages)
24 August 2007Return made up to 01/07/07; full list of members
  • 363(287) ‐ Registered office changed on 24/08/07
(6 pages)
14 May 2007Ad 19/12/06--------- £ si 50@1=50 £ ic 950/1000 (2 pages)
14 May 2007Ad 19/12/06--------- £ si 947@1=947 £ ic 3/950 (2 pages)
14 May 2007Ad 19/12/06--------- £ si 50@1=50 £ ic 950/1000 (2 pages)
14 May 2007Ad 19/12/06--------- £ si 947@1=947 £ ic 3/950 (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
22 January 2007Total exemption small company accounts made up to 30 June 2005 (7 pages)
22 January 2007Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 January 2007Secretary's particulars changed (1 page)
9 January 2007Secretary's particulars changed (1 page)
10 December 2006Director resigned (1 page)
10 December 2006New secretary appointed (2 pages)
10 December 2006Secretary resigned (1 page)
10 December 2006Director resigned (1 page)
10 December 2006Secretary resigned (1 page)
10 December 2006New secretary appointed (2 pages)
11 September 2006Return made up to 01/07/06; full list of members (8 pages)
11 September 2006Return made up to 01/07/06; full list of members (8 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
13 April 2006Registered office changed on 13/04/06 from: westbury, 2ND floor 145-157 st john street london EC1V 4PY (2 pages)
13 April 2006Registered office changed on 13/04/06 from: westbury, 2ND floor 145-157 st john street london EC1V 4PY (2 pages)
14 September 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
20 July 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
10 November 2004Particulars of mortgage/charge (7 pages)
10 November 2004Particulars of mortgage/charge (7 pages)
1 July 2004Incorporation (20 pages)
1 July 2004Incorporation (20 pages)