Company NameBody's Surgical Care Centres Limited
Company StatusDissolved
Company Number00628010
CategoryPrivate Limited Company
Incorporation Date12 May 1959(65 years ago)
Dissolution Date28 July 2018 (5 years, 9 months ago)
Previous NamesKinpax Surgical Limited and Kinpax & F.T. Mitchell Group Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Bruce Duffield
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1995(35 years, 12 months after company formation)
Appointment Duration23 years, 3 months (closed 28 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Kings Road
Rayleigh
Essex
SS6 8JT
Director NameMrs Irene Duffield
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1995(36 years, 1 month after company formation)
Appointment Duration23 years, 1 month (closed 28 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Kings Road
Rayleigh
Essex
SS6 8JT
Secretary NameMrs Irene Duffield
NationalityBritish
StatusClosed
Appointed21 June 1995(36 years, 1 month after company formation)
Appointment Duration23 years, 1 month (closed 28 July 2018)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address14 Kings Road
Rayleigh
Essex
SS6 8JT
Director NameMr Alfred Richard Newman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(32 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 June 1995)
RoleCompany Director
Correspondence AddressThe Orchards 149 Ferry Road
Hullbridge
Hockley
Essex
SS5 6ET
Director NameMrs Lindsay Moira Newman
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(32 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 June 1995)
RoleSecretary
Correspondence AddressThe Orchards 149 Ferry Road
Hullbridge
Hockley
Essex
SS5 6ET
Director NameMr Terrence Pleass
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(32 years, 4 months after company formation)
Appointment Duration-2 years, 7 months (resigned 07 May 1990)
RoleCompany Director
Correspondence Address12 Estuary Gardens
Great Wakering
Southend On Sea
Essex
SS3 0DX
Secretary NameMrs Lindsay Moira Newman
NationalityBritish
StatusResigned
Appointed12 September 1991(32 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 June 1995)
RoleCompany Director
Correspondence AddressThe Orchards 149 Ferry Road
Hullbridge
Hockley
Essex
SS5 6ET

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£13,231
Cash£6,367
Current Liabilities£34,459

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 July 2018Final Gazette dissolved following liquidation (1 page)
28 April 2018Return of final meeting in a creditors' voluntary winding up (15 pages)
9 March 2018Liquidators' statement of receipts and payments to 21 December 2017 (13 pages)
21 February 2017Liquidators' statement of receipts and payments to 21 December 2016 (15 pages)
21 February 2017Liquidators' statement of receipts and payments to 21 December 2016 (15 pages)
13 May 2016Liquidators' statement of receipts and payments to 21 December 2015 (13 pages)
13 May 2016Liquidators statement of receipts and payments to 21 December 2015 (13 pages)
13 May 2016Liquidators' statement of receipts and payments to 21 December 2015 (13 pages)
12 January 2015Registered office address changed from 311 High Road Loughton Essex IG10 1AH to 311 High Road Loughton Essex IG10 1AH on 12 January 2015 (2 pages)
12 January 2015Registered office address changed from 311 High Road Loughton Essex IG10 1AH to 311 High Road Loughton Essex IG10 1AH on 12 January 2015 (2 pages)
9 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-22
(1 page)
9 January 2015Statement of affairs with form 4.19 (4 pages)
9 January 2015Statement of affairs with form 4.19 (4 pages)
9 January 2015Appointment of a voluntary liquidator (1 page)
9 January 2015Appointment of a voluntary liquidator (1 page)
19 December 2014Registered office address changed from 631 London Road Westcliff on Sea Essex Sso 9Pe to 311 High Road Loughton Essex IG10 1AH on 19 December 2014 (2 pages)
19 December 2014Registered office address changed from 631 London Road Westcliff on Sea Essex Sso 9Pe to 311 High Road Loughton Essex IG10 1AH on 19 December 2014 (2 pages)
24 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(5 pages)
24 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(5 pages)
8 November 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(5 pages)
8 November 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(5 pages)
17 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
17 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
3 November 2009Registered office address changed from 631 London Road Westcliff Southend on Sea Essex SS0 9PE on 3 November 2009 (1 page)
3 November 2009Registered office address changed from 631 London Road Westcliff Southend on Sea Essex SS0 9PE on 3 November 2009 (1 page)
3 November 2009Registered office address changed from 631 London Road Westcliff Southend on Sea Essex SS0 9PE on 3 November 2009 (1 page)
25 September 2009Return made up to 12/09/09; full list of members (4 pages)
25 September 2009Return made up to 12/09/09; full list of members (4 pages)
22 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 October 2008Return made up to 12/09/08; full list of members (4 pages)
10 October 2008Return made up to 12/09/08; full list of members (4 pages)
15 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 October 2007Return made up to 12/09/07; full list of members (2 pages)
22 October 2007Return made up to 12/09/07; full list of members (2 pages)
4 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
25 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 October 2006Return made up to 12/09/06; full list of members (2 pages)
2 October 2006Secretary's particulars changed;director's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
2 October 2006Return made up to 12/09/06; full list of members (2 pages)
2 October 2006Secretary's particulars changed;director's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
26 September 2005Return made up to 12/09/05; full list of members (7 pages)
26 September 2005Return made up to 12/09/05; full list of members (7 pages)
12 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
12 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
17 September 2004Return made up to 12/09/04; full list of members (7 pages)
17 September 2004Return made up to 12/09/04; full list of members (7 pages)
8 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
8 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
24 September 2003Return made up to 12/09/03; full list of members (7 pages)
24 September 2003Return made up to 12/09/03; full list of members (7 pages)
11 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
11 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
17 September 2002Return made up to 12/09/02; full list of members (7 pages)
17 September 2002Return made up to 12/09/02; full list of members (7 pages)
22 August 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
22 August 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
2 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
18 September 2001Return made up to 12/09/01; full list of members (6 pages)
18 September 2001Return made up to 12/09/01; full list of members (6 pages)
5 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
5 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
15 September 2000Return made up to 12/09/00; full list of members
  • 363(287) ‐ Registered office changed on 15/09/00
(6 pages)
15 September 2000Return made up to 12/09/00; full list of members
  • 363(287) ‐ Registered office changed on 15/09/00
(6 pages)
16 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
16 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
15 September 1999Return made up to 12/09/99; no change of members (4 pages)
15 September 1999Return made up to 12/09/99; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
19 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
13 October 1998Return made up to 12/09/98; full list of members (6 pages)
13 October 1998Return made up to 12/09/98; full list of members (6 pages)
24 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
24 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
28 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
28 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
20 September 1996Return made up to 12/09/96; no change of members (4 pages)
20 September 1996Return made up to 12/09/96; no change of members (4 pages)
9 October 1995Return made up to 12/09/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 October 1995Return made up to 12/09/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 July 1995Accounts for a small company made up to 30 April 1995 (10 pages)
14 July 1995Accounts for a small company made up to 30 April 1995 (10 pages)
6 July 1995New director appointed (2 pages)
6 July 1995Secretary resigned (2 pages)
6 July 1995New secretary appointed;new director appointed (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New secretary appointed;new director appointed (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Secretary resigned (2 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (10 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (10 pages)
13 April 1995Accounting reference date shortened from 30/06 to 30/04 (1 page)
13 April 1995Accounting reference date shortened from 30/06 to 30/04 (1 page)