Company NameIntrepid Training Wirral Ltd
DirectorAntony Rutter
Company StatusActive - Proposal to Strike off
Company Number11528400
CategoryPrivate Limited Company
Incorporation Date21 August 2018(5 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Antony Rutter
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2018(same day as company formation)
RolePersonal Trainer
Country of ResidenceUnited Kingdom
Correspondence Address13a Albert Road
Hoylake
Wirral
CH47 2AB
Wales
Secretary NameMr Antony Rutter
StatusCurrent
Appointed21 August 2018(same day as company formation)
RoleCompany Director
Correspondence Address13a Albert Road
Hoylake
Wirral
CH47 2AB
Wales
Director NameMs Anne Tucker
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2018(1 week, 6 days after company formation)
Appointment Duration1 month (resigned 03 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
London
Greater London
WC2H 9JQ
Director NameMrs Emma Carol Thompson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed03 October 2018(1 month, 1 week after company formation)
Appointment DurationResigned same day (resigned 03 October 2018)
RoleFitness Trainer
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
London
Greater London
WC2H 9JQ

Location

Registered Address13a Albert Road
Hoylake
Wirral
CH47 2AB
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Next Accounts Due31 May 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return20 August 2020 (3 years, 8 months ago)
Next Return Due3 September 2021 (overdue)

Charges

4 September 2018Delivered on: 4 September 2018
Persons entitled: Alfandari Private Equities LTD

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

9 December 2021Compulsory strike-off action has been suspended (1 page)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
27 April 2021Micro company accounts made up to 31 August 2020 (5 pages)
25 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
25 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
17 July 2020Satisfaction of charge 115284000001 in full (1 page)
11 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
3 September 2019Change of details for Mr Antony Rutter as a person with significant control on 3 September 2019 (2 pages)
3 September 2019Secretary's details changed for Mr Antony Rutter on 3 September 2019 (1 page)
3 September 2019Director's details changed for Mr Antony Rutter on 3 September 2019 (2 pages)
2 September 2019Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 13a Albert Road Hoylake Wirral CH47 2AB on 2 September 2019 (1 page)
14 October 2018Termination of appointment of Anne Tucker as a director on 3 October 2018 (1 page)
14 October 2018Termination of appointment of Emma Carol Thompson as a director on 3 October 2018 (1 page)
6 October 2018Appointment of Mrs Emma Carol Thompson as a director on 3 October 2018 (2 pages)
4 September 2018Appointment of Ms Anne Tucker as a director on 3 September 2018 (2 pages)
4 September 2018Registration of charge 115284000001, created on 4 September 2018 (14 pages)
21 August 2018Incorporation
Statement of capital on 2018-08-21
  • GBP 1
(30 pages)