MCCAULAY'S HEALTH & SPORT LIMITED
DEVON

Hellopages » Devon » South Hams » PL21 9HU

Company number 03567452
Status Active
Incorporation Date 20 May 1998
Company Type Private Limited Company
Address DINNATON FITNESS & GOLF, IVYBRIDGE, DEVON, PL21 9HU
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Cancellation of shares. Statement of capital on 31 August 2016 GBP 963 ; Purchase of own shares.; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of MCCAULAY'S HEALTH & SPORT LIMITED are www.mccaulayshealthsport.co.uk, and www.mccaulay-s-health-sport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Mccaulay S Health Sport Limited is a Private Limited Company. The company registration number is 03567452. Mccaulay S Health Sport Limited has been working since 20 May 1998. The present status of the company is Active. The registered address of Mccaulay S Health Sport Limited is Dinnaton Fitness Golf Ivybridge Devon Pl21 9hu. . PHILLIPS, Sarah is a Secretary of the company. PHILLIPS, James Robert is a Director of the company. PHILLIPS, Sarah Louise is a Director of the company. Secretary BRAZIER, Sally Jane has been resigned. Secretary PHILLIPS, James Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRAZIER, Sally Jane has been resigned. Director HERMER, Duncan James has been resigned. Director WAKEHAM, Hadrian John has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
PHILLIPS, Sarah
Appointed Date: 26 November 2010

Director
PHILLIPS, James Robert
Appointed Date: 31 March 2007
49 years old

Director
PHILLIPS, Sarah Louise
Appointed Date: 23 March 2012
49 years old

Resigned Directors

Secretary
BRAZIER, Sally Jane
Resigned: 20 May 2008
Appointed Date: 20 May 1998

Secretary
PHILLIPS, James Robert
Resigned: 25 November 2010
Appointed Date: 20 May 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 May 1998
Appointed Date: 20 May 1998

Director
BRAZIER, Sally Jane
Resigned: 20 May 2008
Appointed Date: 20 May 1998
60 years old

Director
HERMER, Duncan James
Resigned: 22 June 2012
Appointed Date: 31 March 2007
50 years old

Director
WAKEHAM, Hadrian John
Resigned: 31 August 2016
Appointed Date: 20 May 1998
50 years old

MCCAULAY'S HEALTH & SPORT LIMITED Events

13 Feb 2017
Cancellation of shares. Statement of capital on 31 August 2016
  • GBP 963

30 Jan 2017
Purchase of own shares.
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Dec 2016
Termination of appointment of Hadrian John Wakeham as a director on 31 August 2016
06 Jul 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,513

...
... and 86 more events
07 Jul 1998
Particulars of mortgage/charge
17 Jun 1998
Ad 04/06/98--------- £ si 998@1=998 £ ic 2/1000
17 Jun 1998
Accounting reference date shortened from 31/05/99 to 30/04/99
26 May 1998
Secretary resigned
20 May 1998
Incorporation

MCCAULAY'S HEALTH & SPORT LIMITED Charges

18 November 2013
Charge code 0356 7452 0007
Delivered: 26 November 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the kingston estate staverton totnes devon…
30 November 2011
Mortgage
Delivered: 3 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 23 the crescent, plymouth, t/no: DN521561 together with…
30 November 2011
Mortgage deed
Delivered: 3 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and buildings at dinnaton ivybridge known as…
19 April 2002
Mortgage deed
Delivered: 24 April 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a dinnaton sporting and country club…
23 November 2001
Debenture
Delivered: 27 November 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 1998
Legal mortgage
Delivered: 7 July 1998
Status: Satisfied on 13 November 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a dinnaton country & sporting club…
29 June 1998
Mortgage debenture
Delivered: 7 July 1998
Status: Satisfied on 13 November 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…