BODY POWER LIMITED

Register to unlock more data on OkredoRegister

BODY POWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06992162

Incorporation date

17/08/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2009)
dot icon07/02/2024
Final Gazette dissolved following liquidation
dot icon07/11/2023
Return of final meeting in a creditors' voluntary winding up
dot icon13/09/2022
Resolutions
dot icon09/09/2022
Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2022-09-09
dot icon09/09/2022
Statement of affairs
dot icon09/09/2022
Appointment of a voluntary liquidator
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon28/07/2022
Compulsory strike-off action has been suspended
dot icon01/10/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon01/09/2021
Compulsory strike-off action has been discontinued
dot icon31/08/2021
Confirmation statement made on 2021-08-14 with updates
dot icon17/08/2021
Compulsory strike-off action has been suspended
dot icon17/08/2021
First Gazette notice for compulsory strike-off
dot icon30/04/2021
Termination of appointment of Philip Mortimer as a director on 2021-02-25
dot icon30/04/2021
Termination of appointment of Steven James Grahame Orton as a director on 2021-03-02
dot icon03/11/2020
Confirmation statement made on 2020-08-14 with updates
dot icon23/10/2020
Termination of appointment of Oliver Leigh Upton as a director on 2020-02-03
dot icon01/06/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon09/10/2019
Appointment of Mr Philip Mortimer as a director on 2019-10-08
dot icon09/10/2019
Appointment of Steven James Grahame Orton as a director on 2019-10-08
dot icon03/09/2019
Confirmation statement made on 2019-08-14 with updates
dot icon08/07/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon31/07/2018
Director's details changed for Mr Nicholas Simon Piers Orton on 2018-07-31
dot icon30/07/2018
Registration of charge 069921620001, created on 2018-07-30
dot icon09/03/2018
Termination of appointment of Sarah Elizabeth Orton as a director on 2018-02-16
dot icon26/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon17/08/2017
Confirmation statement made on 2017-08-17 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon08/09/2016
Confirmation statement made on 2016-08-17 with updates
dot icon01/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon27/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon06/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon06/01/2015
Director's details changed for Mr Oliver Leigh Upton on 2015-01-06
dot icon22/09/2014
Director's details changed for Mr Nicholas Simon Piers Orton on 2014-09-15
dot icon22/09/2014
Director's details changed for Mrs Sarah Elizabeth Orton on 2014-09-15
dot icon08/09/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon22/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon10/10/2013
Director's details changed for Mr Nicholas Simon Piers Orton on 2013-10-10
dot icon29/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon17/09/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon10/09/2012
Director's details changed for Mr Oliver Leigh Upton on 2012-09-10
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon18/10/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon18/10/2011
Appointment of Mrs Sarah Elizabeth Orton as a director
dot icon18/10/2011
Appointment of Mr Oliver Leigh Upton as a director
dot icon18/10/2011
Previous accounting period shortened from 2011-08-31 to 2011-05-31
dot icon10/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon28/01/2011
Statement of capital following an allotment of shares on 2010-06-04
dot icon28/01/2011
Statement of capital following an allotment of shares on 2010-06-03
dot icon19/08/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon19/08/2010
Termination of appointment of Saxon Company Services Limited as a secretary
dot icon14/06/2010
Registered office address changed from Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT on 2010-06-14
dot icon26/11/2009
Director's details changed for Mr Nicholas Orton on 2009-11-03
dot icon17/08/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2020
dot iconLast change occurred
31/05/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2020
dot iconNext account date
31/05/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mortimer, Philip
Director
08/10/2019 - 25/02/2021
5
Orton, Sarah Elizabeth
Director
01/09/2011 - 16/02/2018
9
Orton, Nicholas Simon Piers
Director
17/08/2009 - Present
23
Orton, Steven James Grahame
Director
08/10/2019 - 02/03/2021
6
Upton, Oliver Leigh
Director
01/09/2010 - 03/02/2020
23

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About BODY POWER LIMITED

BODY POWER LIMITED is an(a) Dissolved company incorporated on 17/08/2009 with the registered office located at 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BODY POWER LIMITED?

toggle

BODY POWER LIMITED is currently Dissolved. It was registered on 17/08/2009 and dissolved on 07/02/2024.

Where is BODY POWER LIMITED located?

toggle

BODY POWER LIMITED is registered at 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJ.

What does BODY POWER LIMITED do?

toggle

BODY POWER LIMITED operates in the Activities of exhibition and fair organisers (82.30/1 - SIC 2007) sector.

What is the latest filing for BODY POWER LIMITED?

toggle

The latest filing was on 07/02/2024: Final Gazette dissolved following liquidation.