Kingswinford
Dudley
DY6 9TL
Secretary Name | Miss Dawn Elizabeth Owen |
---|---|
Status | Current |
Appointed | 01 July 2018(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
Director Name | Joanna Lindsey Clarke |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 Gordon Road Harborne Birmingham West Midlands B17 9HB |
Director Name | Jacqueline Fisher |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 926 Kingstanding Road Birmingham West Midlands B44 9NG |
Secretary Name | Joanna Lindsey Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 Gordon Road Harborne Birmingham West Midlands B17 9HB |
Director Name | Joanna White |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 8 months (resigned 02 January 2008) |
Role | Company Director |
Correspondence Address | Ballakaighan Mansion House Ballakaighan Road Castletown Isle Of Man IM9 4PF |
Director Name | Lorna Freeman |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 11 months (resigned 05 April 2017) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Old Forge Cottage Windsor Holloway Kinver Stourbridge West Midlands DY7 6NS |
Secretary Name | Valerie Pugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 5 months (resigned 23 October 2008) |
Role | Company Director |
Correspondence Address | 70 Dean Avenue Kingswinford Dudley DY6 9TL |
Secretary Name | Paul John Insull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 July 2018) |
Role | Company Director |
Correspondence Address | 27 St Andrews Close Dudley West Midlands DY3 3AD |
Website | bodykraft.co.uk |
---|
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50k at £1 | Lorna Freeman 38.46% Redeemable Preference |
---|---|
50k at £1 | Michael Pugh 38.46% Redeemable Preference |
15k at £1 | Lorna Freeman 11.54% Ordinary |
15k at £1 | Michael Pugh 11.54% Ordinary |
Year | 2014 |
---|---|
Net Worth | £566,746 |
Cash | £62,293 |
Current Liabilities | £951,758 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 September 2017 (6 years, 7 months ago) |
---|---|
Next Return Due | 2 October 2018 (overdue) |
13 June 2013 | Delivered on: 19 June 2013 Persons entitled: Black Country Reinvestment Society LTD Classification: A registered charge Particulars: All monies, obligations and liabilities whatsoever (whether principal, interest or otherwise) which may now or at any time in the future be due owing or incurred by bodykraft (dudley) limited ("the company") to the lender, whether present or future, actual or contingent whether alone, severally or jointly as principal, guarantor surety or otherwise and in whatever name or style and whether on any current or other account, or in any other manner whatsoever together with interest and including (but without limitation) all expenses so that interest shall be calculated and compounded in accordance with the usual practise of the lender from time to time as well after as before judgment.. All plant, machinery, implements, utensils, chattels, equipment and other tangible assets now or from time to time used in the business.. All of the company's other present and future undertaking and assets whatsoever and wheresoever, including (but without limitation) all the book and other debts of the company, and all freehold and leasehold property and all assets not subject to a fixed charge under this debenture.. Notification of addition to or amendment of charge. Outstanding |
---|---|
7 November 2008 | Delivered on: 18 November 2008 Persons entitled: Rbs Invoice Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
13 November 2000 | Delivered on: 17 November 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
25 May 1999 | Delivered on: 28 May 1999 Satisfied on: 19 March 2001 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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. Fully Satisfied |
20 November 2023 | Liquidators' statement of receipts and payments to 21 September 2023 (20 pages) |
---|---|
19 December 2022 | Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 19 December 2022 (2 pages) |
25 November 2022 | Liquidators' statement of receipts and payments to 21 September 2022 (19 pages) |
1 July 2022 | Registered office address changed from 93 Tabernacle Street London EC2A 4BA to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 1 July 2022 (2 pages) |
18 November 2021 | Liquidators' statement of receipts and payments to 21 September 2021 (21 pages) |
6 October 2020 | Appointment of a voluntary liquidator (3 pages) |
22 September 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages) |
15 September 2020 | Statement of administrator's revised proposal (18 pages) |
17 August 2020 | Notice of completion of voluntary arrangement (17 pages) |
15 August 2020 | Notice of completion of voluntary arrangement (17 pages) |
1 June 2020 | Administrator's progress report (23 pages) |
7 May 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 March 2020 (17 pages) |
7 October 2019 | Administrator's progress report (21 pages) |
2 October 2019 | Notice of extension of period of Administration (7 pages) |
24 June 2019 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 March 2019 (20 pages) |
24 May 2019 | Registered office address changed from 5-6 the Courtyard Crawley West Sussex RH10 6AG to 93 Tabernacle Street London EC2A 4BA on 24 May 2019 (2 pages) |
26 April 2019 | Administrator's progress report (24 pages) |
4 February 2019 | Statement of affairs with form AM02SOA (13 pages) |
9 January 2019 | Notice of deemed approval of proposals (5 pages) |
3 December 2018 | Statement of administrator's proposal (62 pages) |
5 October 2018 | Registered office address changed from Building 28 First Avenue Pensnett Estate Kingswinford West Midlands DY6 7UA to 5-6 the Courtyard Crawley West Sussex RH10 6AG on 5 October 2018 (2 pages) |
19 September 2018 | Appointment of an administrator (3 pages) |
30 August 2018 | Satisfaction of charge 3 in full (1 page) |
30 August 2018 | Satisfaction of charge 2 in full (2 pages) |
2 July 2018 | Termination of appointment of Paul John Insull as a secretary on 1 July 2018 (1 page) |
2 July 2018 | Appointment of Miss Dawn Elizabeth Owen as a secretary on 1 July 2018 (2 pages) |
21 May 2018 | Registration of charge 035428920005, created on 30 April 2018 (25 pages) |
8 May 2018 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
19 April 2018 | Satisfaction of charge 035428920004 in full (1 page) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with updates (5 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with updates (5 pages) |
29 August 2017 | Statement of capital on 5 April 2017
|
29 August 2017 | Statement of capital on 5 April 2017
|
25 April 2017 | Termination of appointment of Lorna Freeman as a director on 5 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Lorna Freeman as a director on 5 April 2017 (1 page) |
12 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
2 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
2 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
7 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
7 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
13 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
29 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
29 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
10 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
1 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
1 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
19 June 2013 | Registration of charge 035428920004 (14 pages) |
19 June 2013 | Registration of charge 035428920004 (14 pages) |
12 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
12 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
12 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
20 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
23 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
23 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
4 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
16 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Register(s) moved to registered inspection location (1 page) |
15 April 2010 | Register inspection address has been changed (1 page) |
15 April 2010 | Register inspection address has been changed (1 page) |
4 November 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
4 November 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
8 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
8 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
28 December 2008 | Resolutions
|
28 December 2008 | Ad 18/12/08\gbp si 100000@1=100000\gbp ic 30000/130000\ (2 pages) |
28 December 2008 | Ad 18/12/08\gbp si 100000@1=100000\gbp ic 30000/130000\ (2 pages) |
28 December 2008 | Resolutions
|
22 December 2008 | Secretary appointed paul john insull (2 pages) |
22 December 2008 | Appointment terminated secretary valerie pugh (1 page) |
22 December 2008 | Appointment terminated secretary valerie pugh (1 page) |
22 December 2008 | Secretary appointed paul john insull (2 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 October 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
29 October 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
9 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
9 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
8 April 2008 | Director's change of particulars / michael pugh / 05/11/2007 (1 page) |
8 April 2008 | Secretary's change of particulars / valerie pugh / 05/11/2007 (1 page) |
8 April 2008 | Director's change of particulars / michael pugh / 05/11/2007 (1 page) |
8 April 2008 | Secretary's change of particulars / valerie pugh / 05/11/2007 (1 page) |
30 January 2008 | £ ic 110000/30000 02/01/08 £ sr 80000@1=80000 (1 page) |
30 January 2008 | £ ic 110000/30000 02/01/08 £ sr 80000@1=80000 (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
7 January 2008 | Resolutions
|
7 January 2008 | Resolutions
|
3 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
3 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
30 May 2007 | Return made up to 28/03/07; full list of members (3 pages) |
30 May 2007 | Return made up to 28/03/07; full list of members (3 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
3 May 2006 | Return made up to 28/03/06; full list of members
|
3 May 2006 | Return made up to 28/03/06; full list of members
|
9 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
9 June 2005 | Return made up to 08/04/05; full list of members (7 pages) |
9 June 2005 | Return made up to 08/04/05; full list of members (7 pages) |
30 March 2005 | Return made up to 08/04/04; full list of members (7 pages) |
30 March 2005 | Return made up to 08/04/04; full list of members (7 pages) |
29 October 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
29 October 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
30 October 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
30 October 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
18 May 2003 | Return made up to 08/04/03; full list of members
|
18 May 2003 | Return made up to 08/04/03; full list of members
|
31 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 April 2002 | Return made up to 08/04/02; full list of members (7 pages) |
29 April 2002 | Return made up to 08/04/02; full list of members (7 pages) |
12 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
17 April 2001 | Return made up to 08/04/01; full list of members (7 pages) |
17 April 2001 | Return made up to 08/04/01; full list of members (7 pages) |
19 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2000 | Particulars of mortgage/charge (3 pages) |
17 November 2000 | Particulars of mortgage/charge (3 pages) |
14 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 September 2000 | Resolutions
|
8 September 2000 | Resolutions
|
9 May 2000 | Return made up to 08/04/00; full list of members
|
9 May 2000 | Return made up to 08/04/00; full list of members
|
22 November 1999 | Registered office changed on 22/11/99 from: building 28 first avenue pensett estate kingswinford west midlands DY6 7UA (1 page) |
22 November 1999 | Registered office changed on 22/11/99 from: building 28 first avenue pensett estate kingswinford west midlands DY6 7UA (1 page) |
10 November 1999 | Registered office changed on 10/11/99 from: building 5 bay 2 the pensnett estate kingswinford west midlands DY6 7PP (1 page) |
10 November 1999 | Registered office changed on 10/11/99 from: building 5 bay 2 the pensnett estate kingswinford west midlands DY6 7PP (1 page) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 May 1999 | Particulars of mortgage/charge (6 pages) |
28 May 1999 | Particulars of mortgage/charge (6 pages) |
20 May 1999 | Return made up to 08/04/99; full list of members (6 pages) |
20 May 1999 | Return made up to 08/04/99; full list of members (6 pages) |
8 February 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
8 February 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
13 August 1998 | Registered office changed on 13/08/98 from: ground floor 10 newhall street birmingham west midlands B3 3LX (1 page) |
13 August 1998 | Registered office changed on 13/08/98 from: ground floor 10 newhall street birmingham west midlands B3 3LX (1 page) |
21 May 1998 | Resolutions
|
21 May 1998 | Resolutions
|
21 May 1998 | Resolutions
|
21 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
18 May 1998 | Company name changed foray 1097 LIMITED\certificate issued on 19/05/98 (3 pages) |
18 May 1998 | Company name changed foray 1097 LIMITED\certificate issued on 19/05/98 (3 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
13 May 1998 | Ad 30/04/98--------- £ si 109998@1=109998 £ ic 2/110000 (4 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Secretary resigned;director resigned (1 page) |
13 May 1998 | Secretary resigned;director resigned (1 page) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
13 May 1998 | £ nc 1000/110000 30/04/98 (1 page) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | Ad 30/04/98--------- £ si 109998@1=109998 £ ic 2/110000 (4 pages) |
13 May 1998 | £ nc 1000/110000 30/04/98 (1 page) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
8 April 1998 | Incorporation (24 pages) |
8 April 1998 | Incorporation (24 pages) |