Company NameDaley Fitness & Gyms Ltd
Company StatusDissolved
Company Number08462355
CategoryPrivate Limited Company
Incorporation Date26 March 2013(11 years, 1 month ago)
Dissolution Date2 August 2019 (4 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Gavin Spencer Sunshine
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2014(1 year, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 02 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUhy Hacker Young Llp Quadrant House
4 Thomas More Square
London
E1W 1YW
Director NameMr Francis Morgan Thompson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(same day as company formation)
RoleSports Personality
Country of ResidenceEngland
Correspondence Address9 Stratfield Park, Elettra Avenue
Waterlooville
Hampshire
PO7 7XN

Location

Registered AddressUhy Hacker Young Llp Quadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

1 at £1Francis Morgan Thompson
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End27 February

Charges

12 December 2014Delivered on: 24 December 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1. by way of first legal mortgage of all the freehold and leasehold property of the chargor (including the freehold property known as 320 upper richmond west, london SW14 8QN as the same is registered at hm land registry with title no TGL263264 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it, and the leasehold property known as 215 upper richmond road, london SW15 6SQ as the same is registered at hm land registry with title no (to be confirmed) and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 2. by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 3. by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 4. by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 5. by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 6. by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 7. by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 8. by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 9. by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property");. 10. by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them.
Outstanding
12 December 2014Delivered on: 24 December 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1. by way of legal mortgage of the leasehold property known as 215 upper richmond road, london SW15 6SQ as the same is registered at hm land registry with title no (to be confirmed) and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. (‘The property’);. 2. by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property;. 3. by way of fixed charge all the goodwill of any business or undertaking conducted at the property.
Outstanding

Filing History

20 November 2023Bona Vacantia disclaimer (1 page)
2 August 2019Final Gazette dissolved following liquidation (1 page)
2 May 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
29 May 2018Liquidators' statement of receipts and payments to 2 May 2018 (18 pages)
16 May 2017Statement of affairs with form 4.19 (8 pages)
16 May 2017Appointment of a voluntary liquidator (1 page)
16 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-03
(1 page)
16 May 2017Statement of affairs with form 4.19 (8 pages)
16 May 2017Appointment of a voluntary liquidator (1 page)
16 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-03
(1 page)
12 May 2017Registered office address changed from 9 Stratfield Park, Elettra Avenue Waterlooville Hampshire PO7 7XN to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 12 May 2017 (2 pages)
12 May 2017Registered office address changed from 9 Stratfield Park, Elettra Avenue Waterlooville Hampshire PO7 7XN to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 12 May 2017 (2 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
20 March 2017Termination of appointment of Francis Morgan Thompson as a director on 1 November 2016 (1 page)
20 March 2017Termination of appointment of Francis Morgan Thompson as a director on 1 November 2016 (1 page)
29 November 2016Previous accounting period shortened from 29 February 2016 to 27 February 2016 (1 page)
29 November 2016Previous accounting period shortened from 29 February 2016 to 27 February 2016 (1 page)
30 May 2016Previous accounting period extended from 31 August 2015 to 29 February 2016 (1 page)
30 May 2016Previous accounting period extended from 31 August 2015 to 29 February 2016 (1 page)
30 March 2016Director's details changed for Mr Francis Morgan Thompson on 31 March 2013 (2 pages)
30 March 2016Director's details changed for Mr Francis Morgan Thompson on 31 March 2013 (2 pages)
30 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
30 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
23 February 2016Accounts for a dormant company made up to 31 August 2014 (2 pages)
23 February 2016Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 December 2015Current accounting period shortened from 31 March 2015 to 31 August 2014 (1 page)
22 December 2015Current accounting period shortened from 31 March 2015 to 31 August 2014 (1 page)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
24 December 2014Registration of charge 084623550002, created on 12 December 2014 (19 pages)
24 December 2014Registration of charge 084623550001, created on 12 December 2014 (14 pages)
24 December 2014Registration of charge 084623550002, created on 12 December 2014 (19 pages)
24 December 2014Registration of charge 084623550001, created on 12 December 2014 (14 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
3 June 2014Appointment of Mr Gavin Spencer Sunshine as a director (2 pages)
3 June 2014Appointment of Mr Gavin Spencer Sunshine as a director (2 pages)
16 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
16 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
26 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)