BODYFLIGHT LIMITED

Register to unlock more data on OkredoRegister

BODYFLIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05268286

Incorporation date

25/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 St James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2004)
dot icon04/09/2025
Final Gazette dissolved following liquidation
dot icon04/06/2025
Return of final meeting in a creditors' voluntary winding up
dot icon10/07/2024
Liquidators' statement of receipts and payments to 2024-05-09
dot icon18/07/2023
Liquidators' statement of receipts and payments to 2023-05-09
dot icon31/05/2022
Statement of affairs
dot icon27/05/2022
Resolutions
dot icon18/05/2022
Appointment of a voluntary liquidator
dot icon17/05/2022
Registered office address changed from 100 st James Road Northampton NN5 5LF to 100 st James Road Northampton NN5 5LF on 2022-05-17
dot icon17/05/2022
Registered office address changed from Twinwoods Business Park Thurleigh Road Milton Ernest Bedford MK44 1FD to 100 st James Road Northampton NN5 5LF on 2022-05-17
dot icon22/11/2021
Termination of appointment of Roy Lancelot Castleman as a director on 2021-11-11
dot icon22/11/2021
Confirmation statement made on 2021-10-25 with updates
dot icon13/07/2021
Director's details changed for Mrs Joanne Hassan on 2021-07-13
dot icon14/04/2021
Termination of appointment of Adam Mark Mattacola as a director on 2020-12-12
dot icon26/03/2021
Notice of completion of voluntary arrangement
dot icon15/03/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-01-05
dot icon24/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/11/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon09/03/2020
Voluntary arrangement supervisor's abstract of receipts and payments to 2020-01-05
dot icon04/03/2020
Director's details changed for Mrs Joanne Candeniz on 2018-11-12
dot icon10/01/2020
Director's details changed for Mrs Joanne Hassan on 2018-11-13
dot icon04/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/02/2019
Voluntary arrangement supervisor's abstract of receipts and payments to 2019-01-05
dot icon13/11/2018
Director's details changed for Mrs Joanne Candeniz on 2018-11-12
dot icon12/11/2018
Appointment of Mrs Joanne Candeniz as a director on 2018-11-12
dot icon12/11/2018
Appointment of Mr Adam Mark Mattacola as a director on 2018-11-12
dot icon09/11/2018
Confirmation statement made on 2018-10-25 with updates
dot icon04/10/2018
Appointment of Mr Roy Castleman as a director on 2018-09-27
dot icon04/10/2018
Termination of appointment of Gunter Nter Stark as a director on 2018-09-27
dot icon27/09/2018
Satisfaction of charge 1 in full
dot icon27/09/2018
Satisfaction of charge 2 in full
dot icon27/09/2018
Satisfaction of charge 3 in full
dot icon04/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/08/2018
Director's details changed for G Nter Stark on 2018-08-01
dot icon13/07/2018
Appointment of G Nter Stark as a director on 2018-07-03
dot icon11/07/2018
Termination of appointment of Paul Mayer as a secretary on 2018-07-03
dot icon11/07/2018
Termination of appointment of Paul Mayer as a director on 2018-07-03
dot icon14/02/2018
Voluntary arrangement supervisor's abstract of receipts and payments to 2018-01-05
dot icon02/11/2017
Notification of Basta Freizeit Und Sportanlagen Holding Ag as a person with significant control on 2016-04-06
dot icon02/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/02/2017
Voluntary arrangement supervisor's abstract of receipts and payments to 2017-01-05
dot icon31/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/01/2016
Notice to Registrar of companies voluntary arrangement taking effect
dot icon06/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon27/10/2015
Director's details changed for Paul Mayer on 2015-10-26
dot icon26/10/2015
Secretary's details changed for Paul Mayer on 2015-10-26
dot icon22/06/2015
Appointment of Paul Mayer as a secretary on 2015-01-01
dot icon22/06/2015
Termination of appointment of Michael James Maddock as a secretary on 2015-01-01
dot icon21/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon24/10/2014
Director's details changed for Paul Mayer on 2014-09-25
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/12/2013
Annual return made up to 2008-10-25 with full list of shareholders
dot icon31/12/2013
Annual return made up to 2007-10-25 with full list of shareholders
dot icon31/12/2013
Annual return made up to 2006-10-25 with full list of shareholders
dot icon31/12/2013
Annual return made up to 2005-10-25 with full list of shareholders
dot icon20/12/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-10-25
dot icon20/12/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-10-25
dot icon20/12/2013
Second filing of AR01 previously delivered to Companies House made up to 2011-10-25
dot icon20/12/2013
Second filing of AR01 previously delivered to Companies House made up to 2010-10-25
dot icon20/12/2013
Second filing of AR01 previously delivered to Companies House made up to 2009-10-25
dot icon04/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/11/2011
Director's details changed for Paul Mayer on 2011-10-31
dot icon31/10/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/09/2011
Registered office address changed from , Building 36 Twinwoods Business Park, Clapham, Bedfordshire, MK44 1FD, United Kingdom on 2011-09-13
dot icon16/08/2011
Registered office address changed from , Building 36, Twinwoods Business Park, Clapham, Bedfordshire, MK41 6AE on 2011-08-16
dot icon26/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon05/10/2010
Accounts for a small company made up to 2009-12-31
dot icon30/12/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon31/01/2009
Accounts for a small company made up to 2007-12-31
dot icon21/11/2008
Director's change of particulars / paul mayer / 17/11/2008
dot icon19/11/2008
Return made up to 25/10/08; full list of members
dot icon30/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon23/11/2007
Return made up to 25/10/07; full list of members
dot icon08/11/2007
Accounts for a small company made up to 2006-12-31
dot icon29/11/2006
Return made up to 25/10/06; full list of members
dot icon01/09/2006
Accounts for a small company made up to 2005-12-31
dot icon14/03/2006
Particulars of mortgage/charge
dot icon01/11/2005
Return made up to 25/10/05; full list of members
dot icon18/08/2005
Particulars of mortgage/charge
dot icon01/02/2005
Registered office changed on 01/02/05 from: st. Matthew's house, 6 sherwood rise, nottingham, NG7 6JF
dot icon25/01/2005
Ad 31/12/04--------- £ si 67000@1=67000 £ ic 33000/100000
dot icon25/01/2005
Ad 31/12/04--------- £ si 32999@1=32999 £ ic 1/33000
dot icon25/01/2005
Resolutions
dot icon25/01/2005
Resolutions
dot icon10/01/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon25/10/2004
Secretary resigned
dot icon25/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
25/10/2022
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Candeniz, Joanne
Director
11/11/2018 - Present
5
Mayer, Paul Graham
Director
24/10/2004 - 02/07/2018
8
Mattacola, Adam
Director
12/11/2018 - 12/12/2020
17
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/10/2004 - 24/10/2004
99600
Castleman, Roy Lancelot
Director
27/09/2018 - 11/11/2021
21

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

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About BODYFLIGHT LIMITED

BODYFLIGHT LIMITED is an(a) Dissolved company incorporated on 25/10/2004 with the registered office located at 100 St James Road, Northampton NN5 5LF. 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 BODYFLIGHT LIMITED?

toggle

BODYFLIGHT LIMITED is currently Dissolved. It was registered on 25/10/2004 and dissolved on 04/09/2025.

Where is BODYFLIGHT LIMITED located?

toggle

BODYFLIGHT LIMITED is registered at 100 St James Road, Northampton NN5 5LF.

What does BODYFLIGHT LIMITED do?

toggle

BODYFLIGHT LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BODYFLIGHT LIMITED?

toggle

The latest filing was on 04/09/2025: Final Gazette dissolved following liquidation.