Company NameBodykraft Merry Hill Limited
DirectorMichael Paul Pugh
Company StatusLiquidation
Company Number05121823
CategoryPrivate Limited Company
Incorporation Date7 May 2004(19 years, 11 months ago)

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
Appointed07 May 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address70 Dean Avenue
Kingswinford
Dudley
DY6 9TL
Secretary NameMiss Dawn Elizabeth Owen
StatusCurrent
Appointed01 July 2018(14 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressUnit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Secretary NameValerie Pugh
NationalityBritish
StatusResigned
Appointed07 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address70 Dean Avenue
Kingswinford
Dudley
DY6 9TL
Secretary NamePaul John Insull
NationalityBritish
StatusResigned
Appointed23 October 2008(4 years, 5 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
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

1 at £1Bodykraft (Dudley) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£457,040
Cash£150
Current Liabilities£958,420

Accounts

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

Returns

Latest Return7 May 2018 (5 years, 11 months ago)
Next Return Due21 May 2019 (overdue)

Charges

24 June 2004Delivered on: 3 July 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
11 May 2004Delivered on: 13 May 2004
Persons entitled: National Westminster Bank PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

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)
23 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)
23 November 2021Liquidators' statement of receipts and payments to 21 September 2021 (19 pages)
6 October 2020Appointment of a voluntary liquidator (3 pages)
22 September 2020Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
15 September 2020Statement of administrator's revised proposal (19 pages)
15 August 2020Notice of completion of voluntary arrangement (16 pages)
19 May 2020Administrator's progress report (22 pages)
7 May 2020Voluntary arrangement supervisor's abstract of receipts and payments to 15 March 2020 (15 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 (19 pages)
28 May 2019Registered office address changed from 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG to 93 Tabernacle Street London EC2A 4BA on 28 May 2019 (2 pages)
26 April 2019Administrator's progress report (23 pages)
4 February 2019Statement of affairs with form AM02SOA (11 pages)
9 January 2019Notice of deemed approval of proposals (5 pages)
3 December 2018Statement of administrator's proposal (58 pages)
24 September 2018Registered office address changed from Building 28 First Avenue Pensnett Estate Kingswinford West Midlands DY6 7UA to 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG on 24 September 2018 (2 pages)
19 September 2018Appointment of an administrator (3 pages)
30 August 2018Satisfaction of charge 1 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 051218230003, created on 30 April 2018 (25 pages)
8 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
8 May 2018Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
10 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
2 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
2 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(5 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(5 pages)
7 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
7 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(5 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(5 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(5 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
22 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(5 pages)
22 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(5 pages)
22 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(5 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
15 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 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)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 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)
18 May 2010Register(s) moved to registered inspection location (1 page)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
18 May 2010Register(s) moved to registered inspection location (1 page)
18 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
18 May 2010Register inspection address has been changed (1 page)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
8 May 2009Return made up to 07/05/09; full list of members (3 pages)
8 May 2009Return made up to 07/05/09; full list of members (3 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)
29 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 May 2008Return made up to 07/05/08; full list of members (3 pages)
8 May 2008Director's change of particulars / michael pugh / 05/11/2007 (1 page)
8 May 2008Return made up to 07/05/08; full list of members (3 pages)
8 May 2008Secretary's change of particulars / valerie pugh / 05/11/2007 (1 page)
8 May 2008Secretary's change of particulars / valerie pugh / 05/11/2007 (1 page)
8 May 2008Director's change of particulars / michael pugh / 05/11/2007 (1 page)
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)
31 May 2007Return made up to 07/05/07; full list of members (6 pages)
31 May 2007Return made up to 07/05/07; full list of members (6 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
12 June 2006Return made up to 07/05/06; full list of members (6 pages)
12 June 2006Return made up to 07/05/06; full list of members (6 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
24 June 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
24 June 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
16 June 2005Return made up to 07/05/05; full list of members (6 pages)
16 June 2005Return made up to 07/05/05; full list of members (6 pages)
3 July 2004Particulars of mortgage/charge (5 pages)
3 July 2004Particulars of mortgage/charge (5 pages)
21 June 2004Registered office changed on 21/06/04 from: bodykraft merry hill, dudley road, brierley hill west midlands DY5 1LE (1 page)
21 June 2004Registered office changed on 21/06/04 from: bodykraft merry hill, dudley road, brierley hill west midlands DY5 1LE (1 page)
18 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2004Particulars of mortgage/charge (3 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
7 May 2004Incorporation (16 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004Secretary resigned (1 page)
7 May 2004Incorporation (16 pages)