THE FEEL GOOD GROUP LIMITED
DARLINGTON BLUE TANNING & BEAUTY LIMITED

Hellopages » County Durham » Darlington » DL1 4PG

Company number 05891329
Status Active
Incorporation Date 31 July 2006
Company Type Private Limited Company
Address UNIT J6, MORTON PARK WAY, DARLINGTON, COUNTY DURHAM, DL1 4PG
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Accounts for a medium company made up to 31 December 2015; Confirmation statement made on 31 July 2016 with updates; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-03 GBP 9,200 . The most likely internet sites of THE FEEL GOOD GROUP LIMITED are www.thefeelgoodgroup.co.uk, and www.the-feel-good-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The Feel Good Group Limited is a Private Limited Company. The company registration number is 05891329. The Feel Good Group Limited has been working since 31 July 2006. The present status of the company is Active. The registered address of The Feel Good Group Limited is Unit J6 Morton Park Way Darlington County Durham Dl1 4pg. . SMITH, Keith Eliot is a Secretary of the company. MOONEY, Adam Leo is a Director of the company. MOONEY, Ciaran John is a Director of the company. Secretary KIRBY, Robert Anthony has been resigned. Director KIRBY, Robert Anthony has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
SMITH, Keith Eliot
Appointed Date: 03 March 2008

Director
MOONEY, Adam Leo
Appointed Date: 31 July 2006
61 years old

Director
MOONEY, Ciaran John
Appointed Date: 31 July 2006
57 years old

Resigned Directors

Secretary
KIRBY, Robert Anthony
Resigned: 29 February 2008
Appointed Date: 31 July 2006

Director
KIRBY, Robert Anthony
Resigned: 29 February 2008
Appointed Date: 27 March 2007
63 years old

Persons With Significant Control

Mr Adam Leo Mooney
Notified on: 31 July 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Ciaran John Mooney
Notified on: 31 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE FEEL GOOD GROUP LIMITED Events

16 Aug 2016
Accounts for a medium company made up to 31 December 2015
01 Aug 2016
Confirmation statement made on 31 July 2016 with updates
03 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 9,200

03 Aug 2015
Registration of charge 058913290019, created on 31 July 2015
17 May 2015
Accounts for a medium company made up to 31 December 2014
...
... and 53 more events
03 Oct 2006
Particulars of mortgage/charge
24 Aug 2006
Particulars of mortgage/charge
22 Aug 2006
Particulars of mortgage/charge
21 Aug 2006
Particulars of mortgage/charge
31 Jul 2006
Incorporation

THE FEEL GOOD GROUP LIMITED Charges

31 July 2015
Charge code 0589 1329 0019
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
20 February 2014
Charge code 0589 1329 0018
Delivered: 26 February 2014
Status: Outstanding
Persons entitled: Adam Leo Mooney as Trustee of Blue Tanning Pension Scheme Ciaran John Mooney as Trustee of Blue Tanning Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Blue Tanning Pension Scheme
Description: Company database…
12 December 2012
Deed of charge for secured loan
Delivered: 13 December 2012
Status: Outstanding
Persons entitled: Trustees of the Blue Tanning Pension Scheme
Description: First fixed charge over the databases of the feel good…
29 May 2012
Rent deposit deed
Delivered: 31 May 2012
Status: Outstanding
Persons entitled: Milton Keynes Ymca Limited
Description: £5,250.00.
18 May 2012
Rent deposit deed
Delivered: 2 June 2012
Status: Outstanding
Persons entitled: Newregal Services Limited
Description: £10,500 (and such other sums as may be deposited by the…
28 November 2011
Floating charge over stock in trade
Delivered: 8 December 2011
Status: Outstanding
Persons entitled: Trustees of Blue Tanning Pension Scheme
Description: First floating charge over all chattels forming part of the…
17 January 2011
Deed of charge for secured loan
Delivered: 25 January 2011
Status: Outstanding
Persons entitled: Trustees of Blue Tanning Pension Scheme
Description: First fixed charge over registered trade marks.
18 November 2009
Legal assignment of contract monies
Delivered: 20 November 2009
Status: Satisfied on 11 November 2011
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
20 March 2008
Rent deposit deed
Delivered: 28 March 2008
Status: Satisfied on 9 March 2012
Persons entitled: Gms Estates Limited
Description: All the companys interest in the deposit.
21 May 2007
Rent deposit deed
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: Llof Managing Trustee Limited as Trustee of the Lasalle London Office Fund
Description: All interest in the interest bearing deposit account which…
15 May 2007
Floating charge (all assets)
Delivered: 18 May 2007
Status: Satisfied on 11 November 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
15 May 2007
Fixed charge on purchased debts which fail to vest
Delivered: 18 May 2007
Status: Satisfied on 11 November 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
18 December 2006
Rent deposit deed
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: Milton Keynes Ymca Properties Limited
Description: The sum of £5,250.00.
29 September 2006
Invoice finance agreement
Delivered: 3 October 2006
Status: Satisfied on 18 June 2007
Persons entitled: Davenham Trade Finance Limited
Description: All monies, all book and other debts, revenues and claims…
29 September 2006
Debenture
Delivered: 3 October 2006
Status: Satisfied on 18 June 2007
Persons entitled: Davenham Trade Finance Limited
Description: Fixed charge all estate or interest in any f/h or l/h…
15 August 2006
Debenture
Delivered: 24 August 2006
Status: Satisfied on 19 November 2011
Persons entitled: Bodycare International LTD (In Administration) Acting by Its Administrators Charles Peterholder & Stuart Charles Edward Mackellar (the "Administrators")
Description: By way of first fixed charge the securities; the…
15 August 2006
Floating charge over stock in trade
Delivered: 21 August 2006
Status: Outstanding
Persons entitled: Bodycare International Pension Scheme (Acting by Its Trustees Adam Mooney Ciaran Mooney, Joshuayardley, Robert Kirkby and Morgan Lloyd Trustees Bodycare International Pension Scheme (Acting by Its Trustees Adam Mooney Ciaran Mooney, Joshua Limited)
Description: Floating charge over all chattels forming part of the stock…
15 August 2006
Debenture
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…