Kingswinford
Dudley
DY6 9TL
Secretary Name | Miss Dawn Elizabeth Owen |
---|---|
Status | Current |
Appointed | 01 July 2018(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
Secretary Name | Valerie Pugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
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(4 years, 5 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 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
1 at £1 | Bodykraft (Dudley) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£457,040 |
Cash | £150 |
Current Liabilities | £958,420 |
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 | 7 May 2018 (5 years, 11 months ago) |
---|---|
Next Return Due | 21 May 2019 (overdue) |
24 June 2004 | Delivered 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 2004 | Delivered 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 |
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) |
23 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) |
23 November 2021 | Liquidators' statement of receipts and payments to 21 September 2021 (19 pages) |
6 October 2020 | Appointment of a voluntary liquidator (3 pages) |
22 September 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages) |
15 September 2020 | Statement of administrator's revised proposal (19 pages) |
15 August 2020 | Notice of completion of voluntary arrangement (16 pages) |
19 May 2020 | Administrator's progress report (22 pages) |
7 May 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 March 2020 (15 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 (19 pages) |
28 May 2019 | Registered 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 2019 | Administrator's progress report (23 pages) |
4 February 2019 | Statement of affairs with form AM02SOA (11 pages) |
9 January 2019 | Notice of deemed approval of proposals (5 pages) |
3 December 2018 | Statement of administrator's proposal (58 pages) |
24 September 2018 | Registered 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 2018 | Appointment of an administrator (3 pages) |
30 August 2018 | Satisfaction of charge 1 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 051218230003, created on 30 April 2018 (25 pages) |
8 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
8 May 2018 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
10 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
2 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
2 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
9 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
7 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
7 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
29 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
29 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
22 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
1 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
1 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
15 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 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) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 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) |
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
18 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
18 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Register inspection address has been changed (1 page) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
8 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
8 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
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) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
8 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
8 May 2008 | Director's change of particulars / michael pugh / 05/11/2007 (1 page) |
8 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
8 May 2008 | Secretary's change of particulars / valerie pugh / 05/11/2007 (1 page) |
8 May 2008 | Secretary's change of particulars / valerie pugh / 05/11/2007 (1 page) |
8 May 2008 | Director's change of particulars / michael pugh / 05/11/2007 (1 page) |
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) |
31 May 2007 | Return made up to 07/05/07; full list of members (6 pages) |
31 May 2007 | Return made up to 07/05/07; full list of members (6 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
12 June 2006 | Return made up to 07/05/06; full list of members (6 pages) |
12 June 2006 | Return made up to 07/05/06; full list of members (6 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
24 June 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
24 June 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
16 June 2005 | Return made up to 07/05/05; full list of members (6 pages) |
16 June 2005 | Return made up to 07/05/05; full list of members (6 pages) |
3 July 2004 | Particulars of mortgage/charge (5 pages) |
3 July 2004 | Particulars of mortgage/charge (5 pages) |
21 June 2004 | Registered office changed on 21/06/04 from: bodykraft merry hill, dudley road, brierley hill west midlands DY5 1LE (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: bodykraft merry hill, dudley road, brierley hill west midlands DY5 1LE (1 page) |
18 May 2004 | Resolutions
|
18 May 2004 | Resolutions
|
13 May 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Incorporation (16 pages) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Incorporation (16 pages) |