Company NameEscape Health Club Limited
Company StatusDissolved
Company Number04917935
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 7 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous NameEscape Health Club & Spa Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameAmanda Quintana Robinson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2003(1 month, 1 week after company formation)
Appointment Duration17 years, 10 months (closed 07 September 2021)
RoleFitness Instructor
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1 Embsay Mill Embsay
Skipton
North Yorkshire
BD23 6QF
Secretary NameClaudio Quintana Alvarez
NationalityBritish
StatusClosed
Appointed10 November 2003(1 month, 1 week after company formation)
Appointment Duration17 years, 10 months (closed 07 September 2021)
RoleCompany Director
Correspondence Address16 Gainsborough Court
Skipton
North Yorkshire
BD23 1QG
Director NameChristopher David Robinson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleAccountant
Correspondence Address9 Greenside Close
Merrow
Guildford
Surrey
GU4 7EU
Secretary NameMr Nicholas Paul Clayton Stead
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
Park Lane Carleton
Skipton
North Yorkshire
BD23 3BH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteescapehealthclub.co.uk

Location

Registered AddressOffice 1 Embsay Mill
Embsay
Skipton
North Yorkshire
BD23 6QF
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishEmbsay with Eastby
WardEmbsay-with-Eastby
Built Up AreaEmbsay
Address Matches5 other UK companies use this postal address

Shareholders

50k at £1Mrs Amanda Quintana-robinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£86,521
Cash£371
Current Liabilities£25,589

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

3 March 2004Delivered on: 9 March 2004
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

Filing History

4 November 2020Registered office address changed from Croft House Station Road Barnoldswick Lancashire BB18 5NA to Office 1 Embsay Mill Embsay Skipton North Yorkshire BD23 6QF on 4 November 2020 (1 page)
2 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
17 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 50,000
(3 pages)
29 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 50,000
(3 pages)
29 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 50,000
(3 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 50,000
(3 pages)
28 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 50,000
(3 pages)
28 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 50,000
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 50,000
(3 pages)
11 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 50,000
(3 pages)
11 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 50,000
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
31 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
25 October 2011Secretary's details changed for Claudio Quintana Alvarez on 25 October 2011 (2 pages)
25 October 2011Secretary's details changed for Claudio Quintana Alvarez on 25 October 2011 (2 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
30 September 2011Director's details changed for Amanda Quintana Robinson on 23 September 2011 (4 pages)
30 September 2011Director's details changed for Amanda Quintana Robinson on 23 September 2011 (4 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
6 October 2009Director's details changed for Amanda Quintana Robinson on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Amanda Quintana Robinson on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Amanda Quintana Robinson on 1 October 2009 (2 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
8 December 2008Return made up to 01/10/08; full list of members (3 pages)
8 December 2008Return made up to 01/10/08; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
27 November 2007Return made up to 01/10/07; no change of members (6 pages)
27 November 2007Return made up to 01/10/07; no change of members (6 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 November 2006Return made up to 01/10/06; full list of members (6 pages)
29 November 2006Return made up to 01/10/06; full list of members (6 pages)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
1 December 2005Return made up to 01/10/05; no change of members (6 pages)
1 December 2005Return made up to 01/10/05; no change of members (6 pages)
30 September 2005Ad 10/01/04-22/07/05 £ si 49999@1 (2 pages)
30 September 2005Ad 10/01/04-22/07/05 £ si 49999@1 (2 pages)
4 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
4 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
10 November 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
10 November 2004Return made up to 01/10/04; full list of members (6 pages)
10 November 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
10 November 2004Return made up to 01/10/04; full list of members (6 pages)
6 July 2004Memorandum and Articles of Association (15 pages)
6 July 2004Memorandum and Articles of Association (15 pages)
25 May 2004Company name changed escape health club & spa LIMITED\certificate issued on 25/05/04 (2 pages)
25 May 2004Company name changed escape health club & spa LIMITED\certificate issued on 25/05/04 (2 pages)
9 March 2004Particulars of mortgage/charge (3 pages)
9 March 2004Particulars of mortgage/charge (3 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New secretary appointed (2 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New secretary appointed (2 pages)
18 November 2003Secretary resigned (1 page)
18 November 2003Secretary resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Registered office changed on 13/11/03 from: 11 the moorings, pendle way burnley lancashire BB12 0TP (1 page)
13 November 2003Registered office changed on 13/11/03 from: 11 the moorings, pendle way burnley lancashire BB12 0TP (1 page)
14 October 2003New secretary appointed (2 pages)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003New secretary appointed (2 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003Secretary resigned (1 page)
1 October 2003Incorporation (18 pages)
1 October 2003Incorporation (18 pages)