FIZZIQUE HEALTH & FITNESS LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Bedford » MK40 3HD

Company number 03316611
Status Liquidation
Incorporation Date 11 February 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 30 MILL STREET, BEDFORD, BEDFORDSHIRE, MK40 3HD
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Dissolution deferment; Completion of winding up; Order of court to wind up. The most likely internet sites of FIZZIQUE HEALTH & FITNESS LIMITED are www.fizziquehealthfitness.co.uk, and www.fizzique-health-fitness.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Bedford Rail Station is 0.6 miles; to Kempston Hardwick Rail Station is 3.5 miles; to Lidlington Rail Station is 7.7 miles; to Flitwick Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fizzique Health Fitness Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03316611. Fizzique Health Fitness Limited has been working since 11 February 1997. The present status of the company is Liquidation. The registered address of Fizzique Health Fitness Limited is 30 Mill Street Bedford Bedfordshire Mk40 3hd. . WILSON, Michael Thomas is a Director of the company. Secretary WILSON, Kelly has been resigned. Secretary WILSON, Sharon Lisa has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WILSON, Kelly has been resigned. Director WILSON, Michael Thomas has been resigned. Director WILSON, Todd has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other sports activities".


Current Directors

Director
WILSON, Michael Thomas
Appointed Date: 01 December 2013
73 years old

Resigned Directors

Secretary
WILSON, Kelly
Resigned: 01 December 2013
Appointed Date: 01 September 2008

Secretary
WILSON, Sharon Lisa
Resigned: 01 September 2008
Appointed Date: 11 February 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 February 1997
Appointed Date: 11 February 1997

Director
WILSON, Kelly
Resigned: 01 December 2013
Appointed Date: 01 September 2008
35 years old

Director
WILSON, Michael Thomas
Resigned: 01 September 2008
Appointed Date: 11 February 1997
73 years old

Director
WILSON, Todd
Resigned: 01 December 2013
Appointed Date: 01 September 2008
40 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 February 1997
Appointed Date: 11 February 1997

FIZZIQUE HEALTH & FITNESS LIMITED Events

21 Dec 2015
Dissolution deferment
21 Dec 2015
Completion of winding up
25 Jun 2015
Order of court to wind up
28 Jan 2015
Compulsory strike-off action has been suspended
09 Dec 2014
First Gazette notice for compulsory strike-off
...
... and 57 more events
13 Mar 1997
Secretary resigned
13 Mar 1997
Director resigned
13 Mar 1997
New secretary appointed
13 Mar 1997
New director appointed
11 Feb 1997
Incorporation

FIZZIQUE HEALTH & FITNESS LIMITED Charges

3 August 2012
Debenture
Delivered: 8 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 April 2009
Debenture
Delivered: 2 April 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 April 2008
Legal mortgage
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 5A victoria way, newmarket, forest heath suffolk t/no…
20 August 2007
Legal mortgage
Delivered: 24 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a 5A victoria way newmarket forest heath t/no…
30 September 2003
Debenture
Delivered: 15 October 2003
Status: Satisfied on 29 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 September 2003
Legal charge
Delivered: 15 October 2003
Status: Satisfied on 29 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property known as 5A victoria way, newmarket t/n…
28 April 1999
Legal mortgage
Delivered: 7 May 1999
Status: Satisfied on 29 December 2008
Persons entitled: Midland Bank PLC
Description: F/H 5A victoria way studlands park newmarket suffolk. With…
20 December 1998
Debenture
Delivered: 6 January 1999
Status: Satisfied on 29 December 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…