Company NameBodykraft (Dudley) Limited
DirectorMichael Paul Pugh
Company StatusLiquidation
Company Number03542892
CategoryPrivate Limited Company
Incorporation Date8 April 1998(26 years ago)
Previous NameForay 1097 Limited

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr Michael Paul Pugh
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1998(3 weeks, 1 day after company formation)
Appointment Duration26 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address70 Dean Avenue
Kingswinford
Dudley
DY6 9TL
Secretary NameMiss Dawn Elizabeth Owen
StatusCurrent
Appointed01 July 2018(20 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressUnit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Director NameJoanna Lindsey Clarke
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleSolicitor
Correspondence Address10 Gordon Road
Harborne
Birmingham
West Midlands
B17 9HB
Director NameJacqueline Fisher
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address926 Kingstanding Road
Birmingham
West Midlands
B44 9NG
Secretary NameJoanna Lindsey Clarke
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleSolicitor
Correspondence Address10 Gordon Road
Harborne
Birmingham
West Midlands
B17 9HB
Director NameJoanna White
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(3 weeks, 1 day after company formation)
Appointment Duration9 years, 8 months (resigned 02 January 2008)
RoleCompany Director
Correspondence AddressBallakaighan Mansion House
Ballakaighan Road
Castletown
Isle Of Man
IM9 4PF
Director NameLorna Freeman
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(3 weeks, 1 day after company formation)
Appointment Duration18 years, 11 months (resigned 05 April 2017)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressOld Forge Cottage Windsor Holloway
Kinver
Stourbridge
West Midlands
DY7 6NS
Secretary NameValerie Pugh
NationalityBritish
StatusResigned
Appointed30 April 1998(3 weeks, 1 day after company formation)
Appointment Duration10 years, 5 months (resigned 23 October 2008)
RoleCompany Director
Correspondence Address70 Dean Avenue
Kingswinford
Dudley
DY6 9TL
Secretary NamePaul John Insull
NationalityBritish
StatusResigned
Appointed23 October 2008(10 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 July 2018)
RoleCompany Director
Correspondence Address27 St Andrews Close
Dudley
West Midlands
DY3 3AD

Contact

Websitebodykraft.co.uk

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50k at £1Lorna Freeman
38.46%
Redeemable Preference
50k at £1Michael Pugh
38.46%
Redeemable Preference
15k at £1Lorna Freeman
11.54%
Ordinary
15k at £1Michael Pugh
11.54%
Ordinary

Financials

Year2014
Net Worth£566,746
Cash£62,293
Current Liabilities£951,758

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 September 2017 (6 years, 7 months ago)
Next Return Due2 October 2018 (overdue)

Charges

13 June 2013Delivered 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 2008Delivered 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 2000Delivered 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 1999Delivered 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

Filing History

20 November 2023Liquidators' statement of receipts and payments to 21 September 2023 (20 pages)
19 December 2022Registered 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 2022Liquidators' statement of receipts and payments to 21 September 2022 (19 pages)
1 July 2022Registered 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 2021Liquidators' statement of receipts and payments to 21 September 2021 (21 pages)
6 October 2020Appointment of a voluntary liquidator (3 pages)
22 September 2020Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages)
15 September 2020Statement of administrator's revised proposal (18 pages)
17 August 2020Notice of completion of voluntary arrangement (17 pages)
15 August 2020Notice of completion of voluntary arrangement (17 pages)
1 June 2020Administrator's progress report (23 pages)
7 May 2020Voluntary arrangement supervisor's abstract of receipts and payments to 15 March 2020 (17 pages)
7 October 2019Administrator's progress report (21 pages)
2 October 2019Notice of extension of period of Administration (7 pages)
24 June 2019Voluntary arrangement supervisor's abstract of receipts and payments to 15 March 2019 (20 pages)
24 May 2019Registered 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 2019Administrator's progress report (24 pages)
4 February 2019Statement of affairs with form AM02SOA (13 pages)
9 January 2019Notice of deemed approval of proposals (5 pages)
3 December 2018Statement of administrator's proposal (62 pages)
5 October 2018Registered 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 2018Appointment of an administrator (3 pages)
30 August 2018Satisfaction of charge 3 in full (1 page)
30 August 2018Satisfaction of charge 2 in full (2 pages)
2 July 2018Termination of appointment of Paul John Insull as a secretary on 1 July 2018 (1 page)
2 July 2018Appointment of Miss Dawn Elizabeth Owen as a secretary on 1 July 2018 (2 pages)
21 May 2018Registration of charge 035428920005, created on 30 April 2018 (25 pages)
8 May 2018Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
19 April 2018Satisfaction of charge 035428920004 in full (1 page)
28 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (5 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (5 pages)
29 August 2017Statement of capital on 5 April 2017
  • GBP 80,000
(6 pages)
29 August 2017Statement of capital on 5 April 2017
  • GBP 80,000
(6 pages)
25 April 2017Termination of appointment of Lorna Freeman as a director on 5 April 2017 (1 page)
25 April 2017Termination of appointment of Lorna Freeman as a director on 5 April 2017 (1 page)
12 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
2 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
2 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 130,000
(7 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 130,000
(7 pages)
7 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
7 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 130,000
(7 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 130,000
(7 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 130,000
(7 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
10 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 130,000
(7 pages)
10 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 130,000
(7 pages)
10 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 130,000
(7 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
19 June 2013Registration of charge 035428920004 (14 pages)
19 June 2013Registration of charge 035428920004 (14 pages)
12 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
12 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
12 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
20 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
20 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
20 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
23 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
23 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
4 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
16 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
16 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
16 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
16 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Register inspection address has been changed (1 page)
4 November 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
4 November 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
8 April 2009Return made up to 08/04/09; full list of members (4 pages)
8 April 2009Return made up to 08/04/09; full list of members (4 pages)
28 December 2008Resolutions
  • RES13 ‐ Allotment of shares 18/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
28 December 2008Ad 18/12/08\gbp si 100000@1=100000\gbp ic 30000/130000\ (2 pages)
28 December 2008Ad 18/12/08\gbp si 100000@1=100000\gbp ic 30000/130000\ (2 pages)
28 December 2008Resolutions
  • RES13 ‐ Allotment of shares 18/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
22 December 2008Secretary appointed paul john insull (2 pages)
22 December 2008Appointment terminated secretary valerie pugh (1 page)
22 December 2008Appointment terminated secretary valerie pugh (1 page)
22 December 2008Secretary appointed paul john insull (2 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 October 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
29 October 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
9 April 2008Return made up to 08/04/08; full list of members (4 pages)
9 April 2008Return made up to 08/04/08; full list of members (4 pages)
8 April 2008Director's change of particulars / michael pugh / 05/11/2007 (1 page)
8 April 2008Secretary's change of particulars / valerie pugh / 05/11/2007 (1 page)
8 April 2008Director's change of particulars / michael pugh / 05/11/2007 (1 page)
8 April 2008Secretary'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 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
7 January 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
7 January 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
3 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
3 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
30 May 2007Return made up to 28/03/07; full list of members (3 pages)
30 May 2007Return made up to 28/03/07; full list of members (3 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 May 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 June 2005Return made up to 08/04/05; full list of members (7 pages)
9 June 2005Return made up to 08/04/05; full list of members (7 pages)
30 March 2005Return made up to 08/04/04; full list of members (7 pages)
30 March 2005Return made up to 08/04/04; full list of members (7 pages)
29 October 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
29 October 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
30 October 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
30 October 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
18 May 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 April 2002Return made up to 08/04/02; full list of members (7 pages)
29 April 2002Return made up to 08/04/02; full list of members (7 pages)
12 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 April 2001Return made up to 08/04/01; full list of members (7 pages)
17 April 2001Return made up to 08/04/01; full list of members (7 pages)
19 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2000Particulars of mortgage/charge (3 pages)
17 November 2000Particulars of mortgage/charge (3 pages)
14 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
8 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
9 May 2000Return made up to 08/04/00; full list of members
  • 363(287) ‐ Registered office changed on 09/05/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2000Return made up to 08/04/00; full list of members
  • 363(287) ‐ Registered office changed on 09/05/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 1999Registered office changed on 22/11/99 from: building 28 first avenue pensett estate kingswinford west midlands DY6 7UA (1 page)
22 November 1999Registered office changed on 22/11/99 from: building 28 first avenue pensett estate kingswinford west midlands DY6 7UA (1 page)
10 November 1999Registered office changed on 10/11/99 from: building 5 bay 2 the pensnett estate kingswinford west midlands DY6 7PP (1 page)
10 November 1999Registered office changed on 10/11/99 from: building 5 bay 2 the pensnett estate kingswinford west midlands DY6 7PP (1 page)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 May 1999Particulars of mortgage/charge (6 pages)
28 May 1999Particulars of mortgage/charge (6 pages)
20 May 1999Return made up to 08/04/99; full list of members (6 pages)
20 May 1999Return made up to 08/04/99; full list of members (6 pages)
8 February 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
8 February 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
13 August 1998Registered office changed on 13/08/98 from: ground floor 10 newhall street birmingham west midlands B3 3LX (1 page)
13 August 1998Registered office changed on 13/08/98 from: ground floor 10 newhall street birmingham west midlands B3 3LX (1 page)
21 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 May 1998Company name changed foray 1097 LIMITED\certificate issued on 19/05/98 (3 pages)
18 May 1998Company name changed foray 1097 LIMITED\certificate issued on 19/05/98 (3 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
13 May 1998Ad 30/04/98--------- £ si 109998@1=109998 £ ic 2/110000 (4 pages)
13 May 1998Director resigned (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998Secretary resigned;director resigned (1 page)
13 May 1998Secretary resigned;director resigned (1 page)
13 May 1998New secretary appointed (2 pages)
13 May 1998Accounting 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 1998New director appointed (2 pages)
13 May 1998Director resigned (1 page)
13 May 1998New secretary appointed (2 pages)
13 May 1998Ad 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 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
8 April 1998Incorporation (24 pages)
8 April 1998Incorporation (24 pages)