Company NameGymworld Limited
Company StatusDissolved
Company Number03313781
CategoryPrivate Limited Company
Incorporation Date6 February 1997(27 years, 1 month ago)
Dissolution Date16 June 2019 (4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Mark Douglas Parkinson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1997(1 day after company formation)
Appointment Duration22 years, 4 months (closed 16 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Grove
Dobcross
Oldham
Lancashire
OL3 5RR
Secretary NameMrs Deborah Gail Parkinson
NationalityBritish
StatusClosed
Appointed07 February 1997(1 day after company formation)
Appointment Duration22 years, 4 months (closed 16 June 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 The Grove
Dobcross
Oldham
Lancashire
OL3 5RR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.gymworld.co.uk/
Email address[email protected]
Telephone0800 0191005
Telephone regionFreephone

Location

Registered Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address MatchesOver 40 other UK companies use this postal address

Shareholders

51 at £1Mark Douglas Parkinson
51.00%
Ordinary
49 at £1Deborah Gail Parkinson
49.00%
Ordinary

Financials

Year2014
Net Worth-£9,285
Cash£14,252
Current Liabilities£398,876

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

24 November 2005Delivered on: 2 December 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 57 plane street oldham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 September 2005Delivered on: 15 October 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at 120-122 yorkshire street oldham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 September 2005Delivered on: 9 September 2005
Persons entitled: Hsbc Bank PLC

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.
Outstanding
7 August 2003Delivered on: 8 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the l/h land and premises 120 and 122 yorkshire street oldham lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 December 1997Delivered on: 24 December 1997
Satisfied on: 3 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

16 June 2019Final Gazette dissolved following liquidation (1 page)
16 March 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
17 October 2018Liquidators' statement of receipts and payments to 8 August 2018 (16 pages)
12 October 2017Liquidators' statement of receipts and payments to 8 August 2017 (16 pages)
12 October 2017Liquidators' statement of receipts and payments to 8 August 2017 (16 pages)
24 August 2016Registered office address changed from 57 Plane Street, Greenacres Oldham Lancashire OL4 2BX to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 24 August 2016 (2 pages)
24 August 2016Registered office address changed from 57 Plane Street, Greenacres Oldham Lancashire OL4 2BX to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 24 August 2016 (2 pages)
19 August 2016Statement of affairs with form 4.19 (15 pages)
19 August 2016Appointment of a voluntary liquidator (2 pages)
19 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-09
(1 page)
19 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-09
(1 page)
19 August 2016Statement of affairs with form 4.19 (15 pages)
19 August 2016Appointment of a voluntary liquidator (2 pages)
3 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
4 November 2015Total exemption small company accounts made up to 30 April 2015 (10 pages)
4 November 2015Total exemption small company accounts made up to 30 April 2015 (10 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
1 August 2014Total exemption small company accounts made up to 30 April 2014 (10 pages)
1 August 2014Total exemption small company accounts made up to 30 April 2014 (10 pages)
5 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
9 October 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption full accounts made up to 30 April 2010 (13 pages)
8 December 2010Total exemption full accounts made up to 30 April 2010 (13 pages)
1 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
6 February 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
6 February 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
12 February 2009Return made up to 06/02/09; full list of members (3 pages)
12 February 2009Return made up to 06/02/09; full list of members (3 pages)
28 August 2008Total exemption full accounts made up to 30 April 2008 (13 pages)
28 August 2008Total exemption full accounts made up to 30 April 2008 (13 pages)
6 February 2008Return made up to 06/02/08; full list of members (2 pages)
6 February 2008Return made up to 06/02/08; full list of members (2 pages)
3 September 2007Total exemption full accounts made up to 30 April 2007 (13 pages)
3 September 2007Total exemption full accounts made up to 30 April 2007 (13 pages)
20 February 2007Return made up to 06/02/07; full list of members (2 pages)
20 February 2007Return made up to 06/02/07; full list of members (2 pages)
25 July 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
25 July 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
6 February 2006Return made up to 06/02/06; full list of members (2 pages)
6 February 2006Registered office changed on 06/02/06 from: 57 plane street greenacres lancashire OL4 2BX (1 page)
6 February 2006Registered office changed on 06/02/06 from: 57 plane street greenacres lancashire OL4 2BX (1 page)
6 February 2006Return made up to 06/02/06; full list of members (2 pages)
19 January 2006Registered office changed on 19/01/06 from: 120-122 yorkshire street oldham lancashire OL1 1ST (1 page)
19 January 2006Registered office changed on 19/01/06 from: 120-122 yorkshire street oldham lancashire OL1 1ST (1 page)
2 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
9 September 2005Particulars of mortgage/charge (3 pages)
9 September 2005Particulars of mortgage/charge (3 pages)
4 August 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
4 August 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
1 March 2005Return made up to 06/02/05; full list of members (2 pages)
1 March 2005Return made up to 06/02/05; full list of members (2 pages)
27 August 2004Total exemption full accounts made up to 30 April 2004 (14 pages)
27 August 2004Total exemption full accounts made up to 30 April 2004 (14 pages)
6 March 2004Return made up to 06/02/04; full list of members (6 pages)
6 March 2004Return made up to 06/02/04; full list of members (6 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
4 August 2003Full accounts made up to 30 April 2003 (15 pages)
4 August 2003Full accounts made up to 30 April 2003 (15 pages)
14 March 2003Return made up to 06/02/03; full list of members (6 pages)
14 March 2003Return made up to 06/02/03; full list of members (6 pages)
28 November 2002Full accounts made up to 30 April 2002 (14 pages)
28 November 2002Full accounts made up to 30 April 2002 (14 pages)
5 March 2002Return made up to 06/02/02; full list of members (6 pages)
5 March 2002Return made up to 06/02/02; full list of members (6 pages)
2 November 2001Full accounts made up to 30 April 2001 (13 pages)
2 November 2001Full accounts made up to 30 April 2001 (13 pages)
26 February 2001Return made up to 06/02/01; full list of members (6 pages)
26 February 2001Return made up to 06/02/01; full list of members (6 pages)
5 October 2000Full accounts made up to 30 April 2000 (13 pages)
5 October 2000Full accounts made up to 30 April 2000 (13 pages)
13 September 2000Registered office changed on 13/09/00 from: 120-122 yorkshire street oldham lancashire OL1 1ST (1 page)
13 September 2000Registered office changed on 13/09/00 from: 120-122 yorkshire street oldham lancashire OL1 1ST (1 page)
7 June 2000Full accounts made up to 30 April 1999 (13 pages)
7 June 2000Full accounts made up to 30 April 1999 (13 pages)
2 June 2000Full accounts made up to 30 April 1998 (12 pages)
2 June 2000Full accounts made up to 30 April 1998 (12 pages)
5 May 2000Return made up to 06/02/00; full list of members (6 pages)
5 May 2000Return made up to 06/02/00; full list of members (6 pages)
26 March 1999Return made up to 06/02/99; full list of members (6 pages)
26 March 1999Return made up to 06/02/99; full list of members (6 pages)
11 April 1998Return made up to 06/02/98; full list of members (6 pages)
11 April 1998Return made up to 06/02/98; full list of members (6 pages)
24 December 1997Particulars of mortgage/charge (6 pages)
24 December 1997Particulars of mortgage/charge (6 pages)
21 August 1997Ad 07/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 1997Ad 07/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 1997Secretary resigned (1 page)
19 February 1997New secretary appointed (2 pages)
19 February 1997Registered office changed on 19/02/97 from: the britannia suite international house 82-86 deansgate manchester M32ER (1 page)
19 February 1997New secretary appointed (2 pages)
19 February 1997Secretary resigned (1 page)
19 February 1997Director resigned (1 page)
19 February 1997Registered office changed on 19/02/97 from: the britannia suite international house 82-86 deansgate manchester M32ER (1 page)
19 February 1997New director appointed (2 pages)
19 February 1997Director resigned (1 page)
19 February 1997New director appointed (2 pages)
6 February 1997Incorporation (10 pages)
6 February 1997Incorporation (10 pages)