Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BODY AND SERVICE LIMITED
Company Information for

BODY AND SERVICE LIMITED

LONDON, EC2M,
Company Registration Number
07818568
Private Limited Company
Dissolved

Dissolved 2016-05-15

Company Overview

About Body And Service Ltd
BODY AND SERVICE LIMITED was founded on 2011-10-21 and had its registered office in London. The company was dissolved on the 2016-05-15 and is no longer trading or active.

Key Data
Company Name
BODY AND SERVICE LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 07818568
Date formed 2011-10-21
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-10-31
Date Dissolved 2016-05-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
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.
Companies with same name BODY AND SERVICE LIMITED
The following companies were found which have the same name as BODY AND SERVICE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BODY AND SERVICES LIMITED Craftwork Studios 1-3 Dufferin Street DUFFERIN STREET London EC1Y 8NA Liquidation Company formed on the 2017-12-14

Company Officers of BODY AND SERVICE LIMITED

Current Directors
Officer Role Date Appointed
LES SCOTT
Director 2012-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
IBRAHIM DERVIS
Director 2012-03-02 2012-08-31
OMIROS OMIROU
Director 2011-10-21 2012-03-02

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
2016-05-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-154.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-12-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2015
2014-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 61 QUEEN ANNES GROVE ENFIELD MIDDLESEX EN1 2JU
2014-10-164.20STATEMENT OF AFFAIRS/4.19
2014-10-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-14AR0121/10/13 FULL LIST
2013-11-18AA31/10/12 TOTAL EXEMPTION SMALL
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-29AR0121/10/12 FULL LIST
2013-01-29AP01DIRECTOR APPOINTED MR LES SCOTT
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR IBRAHIM DERVIS
2012-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2012 FROM WOODGATE STUDIOS 2ND FLOOR GAMES ROAD BARNET HERTFORDSHIRE EN4 9HN UNITED KINGDOM
2012-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2012 FROM WOODGATE STUDIOS 2ND FLOOR 2-8 GAMES ROAD BARNET HERTFORDSHIRE EN4 9HN UNITED KINGDOM
2012-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 2 RIDGE AVENUE WINCHMORE HILL LONDON N21 2AJ UNITED KINGDOM
2012-03-05AP01DIRECTOR APPOINTED IBRAHIM DERVIS
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR OMIROS OMIROU
2011-10-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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




Licences & Regulatory approval
We could not find any licences issued to BODY AND SERVICE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-01-05
Appointment of Liquidators2014-10-08
Resolutions for Winding-up2014-10-08
Meetings of Creditors2014-09-26
Fines / Sanctions
No fines or sanctions have been issued against BODY AND SERVICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-05 Satisfied BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
Creditors
Creditors Due Within One Year 2011-10-21 £ 123,202

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31

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 BODY AND SERVICE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-21 £ 100
Current Assets 2011-10-21 £ 72,260
Debtors 2011-10-21 £ 64,041
Shareholder Funds 2011-10-21 £ 50,942
Stocks Inventory 2011-10-21 £ 8,219

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BODY AND SERVICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BODY AND SERVICE LIMITED
Trademarks
We have not found any records of BODY AND SERVICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BODY AND SERVICE 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 BODY AND SERVICE 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 BODY AND SERVICE 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 Liquidators
Defending partyBODY AND SERVICE LIMITEDEvent Date2014-10-03
Lane Bednash , of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL . : For further details contact: Lane Bednash, Tel: 0207 377 4370. Alternative contact: Stephen Nicholas.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBODY AND SERVICE LIMITEDEvent Date2014-10-03
At a General Meeting of the Company, duly convened, and held at 37 Sun Street, London, EC2M 2PL on 03 October 2014 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Lane Bednash , of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL , (IP No 8882) be and is hereby appointed liquidator of the Company for the purposes of such winding-up. For further details contact: Lane Bednash, Tel: 0207 377 4370. Alternative contact: Stephen Nicholas. Les Scott , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBODY AND SERVICE LIMITEDEvent Date2014-09-22
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 37 Sun Street, London, EC2M 2PL , on 03 October 2014 , at 11.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. Lane Bednash (IP No. 8882) of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL , is qualified to act as an Insolvency Practitioner in relation to the above. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) ensure their proxies are received at the offices of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL by no later than 12:00 noon on the business day preceding that of the Meeting of Creditors, together with a statement of the amount claimed. A list of names and addresses of the companys creditors may be inspected free of charge at the offices of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL between 10am and 4pm on the two business days preceding the Meeting. Further details contact: Stephen Nicholas, Email: sn@cmbpartnersllp.co.uk, Tel: 020 7377 4370.
 
Initiating party Event TypeFinal Meetings
Defending partyBODY AND SERVICE LIMITEDEvent Date2013-10-03
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at 37 Sun Street, London, EC2M 2PL on 08 February 2016 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, no later than 12.00 noon on the business day before the meeting. Date of Appointment: 03 October 2013 Office Holder details: Lane Bednash , (IP No. 8882) of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL . Further details contact: Hayley Martinelli, Tel: 0207 3774370 Lane Bednash , Liquidator :
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date1970-01-01
A Final Meeting of Creditors of the above-named Company has been summoned by the Liquidator under section 146 of the Insolvency Act 1986, for the purpose of receiving the Liquidators report of the winding-up, and all other matters to be determined under section 174 of the Insolvency Act 1986. The Meeting will be held at Horsfields, 8 Manchester Road, Bury, Lancashire BL9 0ED, on Monday, 28th September 1998, at 10 a.m. J. H. C. Lee , Liquidator 17th August 1998.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BODY AND SERVICE 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 BODY AND SERVICE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1