Company NameBalance Leisure Kettering Limited
Company StatusDissolved
Company Number04710064
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)
Previous NameBluetrack Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Michael Terence Baker
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed06 March 2017(13 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 30 City Road
London
EC1Y 2AB
Director NameMr Stuart Alec Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2017(13 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 30 City Road
London
EC1Y 2AB
Director NameMr Jonathan Winston Rose
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2017(13 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 30 City Road
London
EC1Y 2AB
Secretary NameMr William Frederick Bennett
StatusClosed
Appointed06 March 2017(13 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 14 August 2018)
RoleCompany Director
Correspondence AddressGround Floor 30 City Road
London
EC1Y 2AB
Director NameMr Steven Lloyd Rees
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(3 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 18 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Headlands
Kettering
Northamptonshire
NN15 7HR
Secretary NameMrs Jenine Rees
NationalityBritish
StatusResigned
Appointed01 July 2003(3 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 18 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Headlands
Kettering
Northamptonshire
NN15 7HR
Director NameMr Maarten Duncan Hemsley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(5 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 December 2008)
RoleFinancial Consultant
Country of ResidenceUnited States
Correspondence Address265 Washington Street
Duxbury
Massachusetts 02332
United States
Secretary NameMr Maarten Duncan Hemsley
NationalityBritish
StatusResigned
Appointed03 September 2008(5 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 December 2008)
RoleFinancial Consultant
Country of ResidenceUnited States
Correspondence Address265 Washington Street
Duxbury
Massachusetts 02332
United States
Director NameMr David Alan Atkinson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(5 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Roadins Close
Kettering
Northamptonshire
NN15 6GY
Director NameEric Scott Atkinson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(5 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 March 2017)
RoleCompany Director
Correspondence AddressBrinderwen Old Lane
Abersychan
MP4 7DG
Secretary NameMr Paul Anthony Bewers
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNewbridge House Newbridge Lane
Stanwick
Wellingborough
Northamptonshire
NN9 6RB
Secretary NameMr Paul Anthony Bewers
NationalityBritish
StatusResigned
Appointed22 December 2008(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNewbridge House Newbridge Lane
Stanwick
Wellingborough
Northamptonshire
NN9 6RB
Director NameWRF International Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Contact

Websitebalancehealthclubs.co.uk
Email address[email protected]
Telephone01536 520130
Telephone regionKettering

Location

Registered AddressGround Floor
30 City Road
London
EC1Y 2AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Phoenix Leisure Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£597,146
Cash£676,986
Current Liabilities£248,515

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategorySmall
Accounts Year End30 April

Charges

20 August 2013Delivered on: 29 August 2013
Satisfied on: 28 November 2015
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
1 July 2003Delivered on: 10 July 2003
Satisfied on: 10 December 2011
Persons entitled: Phoenix Leisure Management Limited

Classification: Rent deposit deed
Secured details: £180,520.00 due or to become due from the company to the chargee.
Particulars: The rent deposit monies held in the deposit account.
Fully Satisfied
1 July 2003Delivered on: 8 July 2003
Satisfied on: 24 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a kettering leisure village thurston drive kettering northamptonshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
1 July 2003Delivered on: 8 July 2003
Satisfied on: 24 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
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.
Fully Satisfied

Filing History

28 November 2017Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
13 November 2017Accounts for a small company made up to 31 March 2017 (10 pages)
8 June 2017Director's details changed for Mr Michael Terence Baker on 28 April 2017 (2 pages)
19 April 2017Confirmation statement made on 25 March 2017 with updates (7 pages)
7 April 2017Register inspection address has been changed to Haskell House 152 West End Lane London NW6 1SD (1 page)
7 April 2017Register(s) moved to registered inspection location Haskell House 152 West End Lane London NW6 1SD (1 page)
10 March 2017Registered office address changed from Balance Health Clubs Thurston Drive Kettering NN15 6PB to Ground Floor 30 City Road London EC1Y 2AB on 10 March 2017 (1 page)
6 March 2017Appointment of Mr Jonathan Winston Rose as a director on 6 March 2017 (2 pages)
6 March 2017Termination of appointment of David Alan Atkinson as a director on 6 March 2017 (1 page)
6 March 2017Appointment of Mr William Frederick Bennett as a secretary on 6 March 2017 (2 pages)
6 March 2017Termination of appointment of Eric Scott Atkinson as a director on 6 March 2017 (1 page)
6 March 2017Appointment of Mr Michael Terence Baker as a director on 6 March 2017 (2 pages)
6 March 2017Appointment of Mr Stuart Alec Robinson as a director on 6 March 2017 (2 pages)
9 December 2016Full accounts made up to 31 March 2016 (13 pages)
18 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
28 November 2015Satisfaction of charge 047100640004 in full (1 page)
18 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
15 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
19 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
10 October 2014Director's details changed for David Alan Alan Atkinson on 1 October 2014 (2 pages)
10 October 2014Director's details changed for David Alan Alan Atkinson on 1 October 2014 (2 pages)
26 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
11 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
29 August 2013Registration of charge 047100640004 (32 pages)
4 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
18 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
2 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
13 September 2010Termination of appointment of Paul Bewers as a secretary (1 page)
21 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
10 March 2010Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
21 May 2009Return made up to 25/03/09; full list of members (3 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
21 January 2009Appointment terminated director and secretary maarten hemsley (1 page)
9 January 2009Secretary appointed paul anthony bewers (2 pages)
9 January 2009Director appointed eric scott atkinson (2 pages)
9 January 2009Director appointed david allan atkinson (2 pages)
16 September 2008Appointment terminated secretary jenine rees (1 page)
16 September 2008Appointment terminated director steven rees (1 page)
16 September 2008Director and secretary appointed maarten duncan hemsley (3 pages)
16 June 2008Return made up to 25/03/08; full list of members (3 pages)
3 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
6 August 2007Accounts for a small company made up to 30 June 2006 (7 pages)
18 June 2007Return made up to 25/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 2006Accounts for a small company made up to 30 June 2005 (8 pages)
8 August 2006Return made up to 25/03/06; full list of members (6 pages)
30 July 2005Accounts for a small company made up to 30 June 2004 (7 pages)
9 May 2005Return made up to 25/03/05; full list of members (6 pages)
2 November 2004Compulsory strike-off action has been discontinued (1 page)
27 October 2004Return made up to 25/03/04; full list of members
  • 363(287) ‐ Registered office changed on 27/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 2004First Gazette notice for compulsory strike-off (1 page)
14 July 2003New secretary appointed (2 pages)
14 July 2003Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
14 July 2003Secretary resigned (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003Registered office changed on 14/07/03 from: kettering leisure village thurston drive kettering northamptonshire NN5 6PB (1 page)
14 July 2003Director resigned (1 page)
10 July 2003Particulars of mortgage/charge (3 pages)
8 July 2003Particulars of mortgage/charge (5 pages)
8 July 2003Particulars of mortgage/charge (5 pages)
20 May 2003Ad 03/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New secretary appointed (2 pages)
18 April 2003Registered office changed on 18/04/03 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page)
18 April 2003Secretary resigned (1 page)
18 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2003Director resigned (1 page)
7 April 2003Company name changed bluetrack LIMITED\certificate issued on 07/04/03 (2 pages)
25 March 2003Incorporation (13 pages)