Company NameBody Management Repairs Limited
Company StatusDissolved
Company Number06186603
CategoryPrivate Limited Company
Incorporation Date27 March 2007(17 years, 1 month ago)
Dissolution Date11 December 2021 (2 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Phillip John Aubrey
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2010(3 years, 4 months after company formation)
Appointment Duration11 years, 4 months (closed 11 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameCompany Corporate Transfer Limited (Corporation)
StatusClosed
Appointed28 July 2010(3 years, 4 months after company formation)
Appointment Duration11 years, 4 months (closed 11 December 2021)
Correspondence AddressArcher House Britland Estate, Northbourne Road
Eastbourne
East Sussex
BN22 8PW
Secretary NameGenesys 2000 Limited (Corporation)
StatusClosed
Appointed28 July 2010(3 years, 4 months after company formation)
Appointment Duration11 years, 4 months (closed 11 December 2021)
Correspondence AddressArcher House Britland Estate, Northbourne Road
Eastbourne
East Sussex
BN22 8PW
Director NameClive Lee Havis
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Angle Green
Dagenham
Essex
RM18 1XP
Secretary NameCobat Secretarial Services Ltd (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence Address1st Floor Cobat House
1446-1448 London Rd
Leigh On Sea
Essex
SS9 2UT

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

100 at 1Clive Havis
100.00%
Ordinary

Financials

Year2014
Net Worth£7,445
Cash£9,584
Current Liabilities£164,125

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 December 2021Final Gazette dissolved following liquidation (1 page)
11 September 2021Return of final meeting in a creditors' voluntary winding up (28 pages)
29 March 2021Liquidators' statement of receipts and payments to 6 March 2021 (24 pages)
5 May 2020Liquidators' statement of receipts and payments to 6 March 2020 (23 pages)
7 May 2019Liquidators' statement of receipts and payments to 6 March 2019 (23 pages)
11 May 2018Liquidators' statement of receipts and payments to 6 March 2018 (22 pages)
11 September 2017Registered office address changed from 26-28 Bedford Row London WC1R 4HE United Kingdom to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 11 September 2017 (2 pages)
11 September 2017Registered office address changed from 26-28 Bedford Row London WC1R 4HE United Kingdom to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 11 September 2017 (2 pages)
17 August 2017Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages)
17 August 2017Appointment of a voluntary liquidator (1 page)
17 August 2017Appointment of a voluntary liquidator (1 page)
17 August 2017Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages)
3 December 2015Final Gazette dissolved following liquidation (1 page)
3 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2015Final Gazette dissolved following liquidation (1 page)
3 September 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
3 September 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
13 October 2014Liquidators' statement of receipts and payments to 19 August 2014 (10 pages)
13 October 2014Liquidators' statement of receipts and payments to 19 August 2014 (10 pages)
13 October 2014Liquidators statement of receipts and payments to 19 August 2014 (10 pages)
21 October 2013Liquidators statement of receipts and payments to 19 August 2013 (9 pages)
21 October 2013Liquidators' statement of receipts and payments to 19 August 2013 (9 pages)
21 October 2013Liquidators' statement of receipts and payments to 19 August 2013 (9 pages)
17 October 2012Liquidators' statement of receipts and payments to 19 August 2012 (9 pages)
17 October 2012Liquidators' statement of receipts and payments to 19 August 2012 (9 pages)
17 October 2012Liquidators statement of receipts and payments to 19 August 2012 (9 pages)
26 June 2012Registered office address changed from Archer House Britland Estate, Northbourne Road Eastbourne East Sussex BN22 8PW United Kingdom on 26 June 2012 (1 page)
26 June 2012Registered office address changed from Archer House Britland Estate, Northbourne Road Eastbourne East Sussex BN22 8PW United Kingdom on 26 June 2012 (1 page)
14 October 2011Liquidators statement of receipts and payments to 19 August 2011 (10 pages)
14 October 2011Liquidators' statement of receipts and payments to 19 August 2011 (10 pages)
14 October 2011Liquidators' statement of receipts and payments to 19 August 2011 (10 pages)
31 August 2010Statement of affairs with form 4.19 (7 pages)
31 August 2010Appointment of a voluntary liquidator (1 page)
31 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 August 2010Appointment of a voluntary liquidator (1 page)
31 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 August 2010Statement of affairs with form 4.19 (7 pages)
29 July 2010Termination of appointment of Cobat Secretarial Services Ltd as a secretary (1 page)
29 July 2010Registered office address changed from 1St Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 29 July 2010 (1 page)
29 July 2010Termination of appointment of Clive Havis as a director (1 page)
29 July 2010Appointment of Genesys 2000 Limited as a secretary (2 pages)
29 July 2010Termination of appointment of Clive Havis as a director (1 page)
29 July 2010Appointment of Company Corporate Transfer Limited as a director (2 pages)
29 July 2010Appointment of Company Corporate Transfer Limited as a director (2 pages)
29 July 2010Registered office address changed from 1St Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 29 July 2010 (1 page)
29 July 2010Appointment of Genesys 2000 Limited as a secretary (2 pages)
29 July 2010Appointment of Mr Phillip John Aubrey as a director (2 pages)
29 July 2010Appointment of Mr Phillip John Aubrey as a director (2 pages)
29 July 2010Termination of appointment of Cobat Secretarial Services Ltd as a secretary (1 page)
13 April 2010Annual return made up to 27 March 2010 with a full list of shareholders
Statement of capital on 2010-04-13
  • GBP 100
(4 pages)
13 April 2010Annual return made up to 27 March 2010 with a full list of shareholders
Statement of capital on 2010-04-13
  • GBP 100
(4 pages)
13 April 2010Secretary's details changed for Cobat Secretarial Services Ltd on 27 March 2010 (2 pages)
13 April 2010Secretary's details changed for Cobat Secretarial Services Ltd on 27 March 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 May 2009Return made up to 27/03/09; full list of members (3 pages)
8 May 2009Return made up to 27/03/09; full list of members (3 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
25 April 2008Return made up to 27/03/08; full list of members (3 pages)
25 April 2008Return made up to 27/03/08; full list of members (3 pages)
27 March 2007Incorporation (30 pages)
27 March 2007Incorporation (30 pages)