Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIZZI BODIES (WARWICK) LIMITED
Company Information for

BIZZI BODIES (WARWICK) LIMITED

3RD FLOOR TEMPLE POINT 1, TEMPLE ROW, BIRMINGHAM, B2 5LG,
Company Registration Number
01920625
Private Limited Company
In Administration

Company Overview

About Bizzi Bodies (warwick) Ltd
BIZZI BODIES (WARWICK) LIMITED was founded on 1985-06-10 and has its registered office in Birmingham. The organisation's status is listed as "In Administration". Bizzi Bodies (warwick) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BIZZI BODIES (WARWICK) LIMITED
 
Legal Registered Office
3RD FLOOR TEMPLE POINT 1
TEMPLE ROW
BIRMINGHAM
B2 5LG
Other companies in B2
 
Filing Information
Company Number 01920625
Company ID Number 01920625
Date formed 1985-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/04/2012
Account next due 30/06/2014
Latest return 31/12/2012
Return next due 28/01/2014
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB199418945  
Last Datalog update: 2019-09-05 05:44:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIZZI BODIES (WARWICK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BIZZI BODIES (WARWICK) LIMITED

Current Directors
Officer Role Date Appointed
ALAN MANDER
Company Secretary 2004-02-11
ALAN MANDER
Director 1999-01-01
TERENCE GEORGE MANDER
Director 1985-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
SYBIL ADA MANDER
Company Secretary 1990-12-31 2004-02-11
SYBIL ADA MANDER
Director 1990-12-31 2004-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERENCE GEORGE MANDER BIZZI BODIES (PANELS) LIMITED Director 2013-05-10 CURRENT 2013-05-10 Dissolved 2015-05-12
TERENCE GEORGE MANDER DW PROPERTY MANAGEMENT LIMITED Director 2010-06-24 CURRENT 2010-06-24 Active - Proposal to Strike off
TERENCE GEORGE MANDER PREMIER COATED PANELS LIMITED Director 2010-04-26 CURRENT 2010-04-26 In Administration/Administrative Receiver
TERENCE GEORGE MANDER PREMIER REPAIRER GRP (UK) LIMITED Director 2008-08-19 CURRENT 2008-08-19 Dissolved 2016-03-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-30GAZ2Final Gazette dissolved via compulsory strike-off
2019-01-31LIQ MISCInsolvency:AM16 - notice of order removing administrator
2019-01-312.12BAppointment of an administrator
2019-01-31AM11Notice of appointment of a replacement or additional administrator
2019-01-30AM10Administrator's progress report
2019-01-30AM23Liquidation. Administration move to dissolve company
2018-12-31AM10Administrator's progress report
2018-07-20AM10Administrator's progress report
2018-01-31AM19liquidation-in-administration-extension-of-period
2017-12-10AM10Administrator's progress report
2017-06-21AM10Administrator's progress report
2017-02-172.39BNotice of vacation of office by administrator
2017-02-172.40BNotice of vacation of appointment of replacement additional administrator
2016-12-182.24BAdministrator's progress report to 2016-11-15
2016-12-182.31BNotice of extension of period of Administration
2016-07-012.24BAdministrator's progress report to 2016-05-31
2015-12-292.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-12-292.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-12-292.24BAdministrator's progress report to 2015-11-30
2015-07-142.24BAdministrator's progress report to 2015-07-06
2015-07-142.31BNotice of extension of period of Administration
2015-02-232.24BAdministrator's progress report to 2015-01-20
2014-10-02F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-10-02F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-09-182.17BStatement of administrator's proposal
2014-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/14 FROM Mander House, Unit 1 Millers Road Warwick Warwickshire, CV34 5AE
2014-07-312.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-01-13ANNOTATIONOther
2014-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 019206250011
2013-12-23AA01PREVEXT FROM 30/04/2013 TO 30/09/2013
2013-06-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-13LATEST SOC13/06/13 STATEMENT OF CAPITAL;GBP 1000
2013-06-13SH0131/05/13 STATEMENT OF CAPITAL GBP 1000
2013-03-01AA30/04/12 TOTAL EXEMPTION SMALL
2013-01-07AR0131/12/12 FULL LIST
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MANDER / 29/11/2012
2012-04-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-02-27AR0131/12/11 FULL LIST
2012-01-23AA30/04/11 TOTAL EXEMPTION SMALL
2011-01-17AR0131/12/10 FULL LIST
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MANDER / 31/12/2010
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MANDER / 31/12/2010
2011-01-17CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN MANDER / 31/12/2010
2010-09-22AA30/04/10 TOTAL EXEMPTION SMALL
2010-02-15AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-04AR0131/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MANDER / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MANDER / 31/12/2009
2009-01-28AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-27DISS40DISS40 (DISS40(SOAD))
2009-01-27GAZ1FIRST GAZETTE
2009-01-26363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-26288cDIRECTOR'S CHANGE OF PARTICULARS / TERENCE MANDER / 01/01/2008
2009-01-26363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-26AA30/04/07 TOTAL EXEMPTION SMALL
2008-01-18363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-02-27363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-27287REGISTERED OFFICE CHANGED ON 27/02/07 FROM: UNIT 1 MILLERS ROAD WARWICK WARWICKSHIRE, CV34 5AE
2007-02-27353LOCATION OF REGISTER OF MEMBERS
2007-02-27190LOCATION OF DEBENTURE REGISTER
2006-03-13363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-07-20AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-05-09363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-09363sRETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS
2004-06-15395PARTICULARS OF MORTGAGE/CHARGE
2004-05-15395PARTICULARS OF MORTGAGE/CHARGE
2004-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-02-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-17288aNEW SECRETARY APPOINTED
2003-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-25395PARTICULARS OF MORTGAGE/CHARGE
2003-01-14363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-31395PARTICULARS OF MORTGAGE/CHARGE
2002-03-09363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-10363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
454 - Sale, maintenance and repair of motorcycles and related parts and accessories
45400 - Sale, maintenance and repair of motorcycles and related parts and accessories



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD0256907 Active Licenced property: MILLERS ROAD UNIT 1 WARWICK GB CV34 5AE. Correspondance address: MANDER HOUSE UNIT 1 MILLERS ROAD WARWICK MILLERS ROAD GB CV34 5AE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2014-07-29
Proposal to Strike Off2009-01-27
Fines / Sanctions
No fines or sanctions have been issued against BIZZI BODIES (WARWICK) LIMITED
Administrator Appointments
Begbies Traynor (Central) LLP was appointed as an administrator on 2014-07-21
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-06-15 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-05-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-01-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 2002-12-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1995-04-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-02-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-01-30 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1990-12-07 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-10-05 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-03-04 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIZZI BODIES (WARWICK) LIMITED

Intangible Assets
Patents
We have not found any records of BIZZI BODIES (WARWICK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIZZI BODIES (WARWICK) LIMITED
Trademarks
We have not found any records of BIZZI BODIES (WARWICK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIZZI BODIES (WARWICK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as BIZZI BODIES (WARWICK) LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where BIZZI BODIES (WARWICK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyBIZZI BODIES (WARWICK) LIMITEDEvent Date2014-07-21
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8287 W John Kelly and Nigel Price (IP Nos 004857 and 008778 ), both of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG Any person who requires further information may contact the Joint Administrator by telephone on 0121 200 8150. Alternatively enquiries can be made to Helen Taylor by email at helen-taylor@begbies-traynor.com or by telephone on 0121 200 8150. :
 
Initiating party Event TypeProposal to Strike Off
Defending partyBIZZI BODIES (WARWICK) LIMITEDEvent Date2009-01-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIZZI BODIES (WARWICK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIZZI BODIES (WARWICK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.