BODYKRAFT (DUDLEY) LIMITED

Register to unlock more data on OkredoRegister

BODYKRAFT (DUDLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03542892

Incorporation date

08/04/1998

Size

Small

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1998)
dot icon23/10/2025
Liquidators' statement of receipts and payments to 2025-09-21
dot icon28/10/2024
Liquidators' statement of receipts and payments to 2024-09-21
dot icon17/07/2024
Removal of liquidator by court order
dot icon13/06/2024
Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-06-13
dot icon31/05/2024
Appointment of a voluntary liquidator
dot icon20/11/2023
Liquidators' statement of receipts and payments to 2023-09-21
dot icon19/12/2022
Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 2022-12-19
dot icon25/11/2022
Liquidators' statement of receipts and payments to 2022-09-21
dot icon01/07/2022
Registered office address changed from 93 Tabernacle Street London EC2A 4BA to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 2022-07-01
dot icon18/11/2021
Liquidators' statement of receipts and payments to 2021-09-21
dot icon06/10/2020
Appointment of a voluntary liquidator
dot icon22/09/2020
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon15/09/2020
Statement of administrator's revised proposal
dot icon17/08/2020
Notice of completion of voluntary arrangement
dot icon15/08/2020
Notice of completion of voluntary arrangement
dot icon01/06/2020
Administrator's progress report
dot icon07/05/2020
Voluntary arrangement supervisor's abstract of receipts and payments to 2020-03-15
dot icon07/10/2019
Administrator's progress report
dot icon02/10/2019
Notice of extension of period of Administration
dot icon24/06/2019
Voluntary arrangement supervisor's abstract of receipts and payments to 2019-03-15
dot icon24/05/2019
Registered office address changed from 5-6 the Courtyard Crawley West Sussex RH10 6AG to 93 Tabernacle Street London EC2A 4BA on 2019-05-24
dot icon26/04/2019
Administrator's progress report
dot icon04/02/2019
Statement of affairs with form AM02SOA
dot icon09/01/2019
Notice of deemed approval of proposals
dot icon03/12/2018
Statement of administrator's proposal
dot icon05/10/2018
Registered office address changed from Building 28 First Avenue Pensnett Estate Kingswinford West Midlands DY6 7UA to 5-6 the Courtyard Crawley West Sussex RH10 6AG on 2018-10-05
dot icon19/09/2018
Appointment of an administrator
dot icon30/08/2018
Satisfaction of charge 2 in full
dot icon30/08/2018
Satisfaction of charge 3 in full
dot icon02/07/2018
Appointment of Miss Dawn Elizabeth Owen as a secretary on 2018-07-01
dot icon02/07/2018
Termination of appointment of Paul John Insull as a secretary on 2018-07-01
dot icon21/05/2018
Registration of charge 035428920005, created on 2018-04-30
dot icon08/05/2018
Notice to Registrar of companies voluntary arrangement taking effect
dot icon19/04/2018
Satisfaction of charge 035428920004 in full
dot icon28/09/2017
Accounts for a small company made up to 2016-12-31
dot icon18/09/2017
Confirmation statement made on 2017-09-18 with updates
dot icon29/08/2017
Statement of capital on 2017-04-05
dot icon25/04/2017
Termination of appointment of Lorna Freeman as a director on 2017-04-05
dot icon12/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon02/10/2016
Accounts for a small company made up to 2015-12-31
dot icon11/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon07/10/2015
Accounts for a small company made up to 2014-12-31
dot icon13/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon29/09/2014
Accounts for a small company made up to 2013-12-31
dot icon10/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon01/10/2013
Accounts for a small company made up to 2012-12-31
dot icon19/06/2013
Registration of charge 035428920004
dot icon12/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon01/10/2012
Accounts for a small company made up to 2011-12-31
dot icon20/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon23/06/2011
Accounts for a small company made up to 2010-12-31
dot icon12/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon04/08/2010
Accounts for a small company made up to 2009-12-31
dot icon16/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon16/04/2010
Register(s) moved to registered inspection location
dot icon15/04/2010
Register inspection address has been changed
dot icon04/11/2009
Accounts for a medium company made up to 2008-12-31
dot icon08/04/2009
Return made up to 08/04/09; full list of members
dot icon28/12/2008
Ad 18/12/08\gbp si 100000@1=100000\gbp ic 30000/130000\
dot icon28/12/2008
Resolutions
dot icon22/12/2008
Appointment terminated secretary valerie pugh
dot icon22/12/2008
Secretary appointed paul john insull
dot icon18/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon29/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon09/04/2008
Return made up to 08/04/08; full list of members
dot icon08/04/2008
Director's change of particulars / michael pugh / 05/11/2007
dot icon08/04/2008
Secretary's change of particulars / valerie pugh / 05/11/2007
dot icon30/01/2008
£ ic 110000/30000 02/01/08 £ sr 80000@1=80000
dot icon16/01/2008
Director resigned
dot icon07/01/2008
Resolutions
dot icon03/06/2007
Accounts for a small company made up to 2006-12-31
dot icon30/05/2007
Return made up to 28/03/07; full list of members
dot icon02/11/2006
Accounts for a small company made up to 2005-12-31
dot icon03/05/2006
Return made up to 28/03/06; full list of members
dot icon09/11/2005
Accounts for a small company made up to 2004-12-31
dot icon09/06/2005
Return made up to 08/04/05; full list of members
dot icon30/03/2005
Return made up to 08/04/04; full list of members
dot icon29/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon30/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon18/05/2003
Return made up to 08/04/03; full list of members
dot icon31/10/2002
Accounts for a small company made up to 2001-12-31
dot icon29/04/2002
Return made up to 08/04/02; full list of members
dot icon12/09/2001
Accounts for a small company made up to 2000-12-31
dot icon17/04/2001
Return made up to 08/04/01; full list of members
dot icon19/03/2001
Declaration of satisfaction of mortgage/charge
dot icon17/11/2000
Particulars of mortgage/charge
dot icon14/09/2000
Accounts for a small company made up to 1999-12-31
dot icon08/09/2000
Resolutions
dot icon09/05/2000
Return made up to 08/04/00; full list of members
dot icon22/11/1999
Registered office changed on 22/11/99 from: building 28 first avenue pensett estate kingswinford west midlands DY6 7UA
dot icon10/11/1999
Registered office changed on 10/11/99 from: building 5 bay 2 the pensnett estate kingswinford west midlands DY6 7PP
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon28/05/1999
Particulars of mortgage/charge
dot icon20/05/1999
Return made up to 08/04/99; full list of members
dot icon08/02/1999
Accounting reference date shortened from 30/06/99 to 31/12/98
dot icon13/08/1998
Registered office changed on 13/08/98 from: ground floor 10 newhall street birmingham west midlands B3 3LX
dot icon21/05/1998
Resolutions
dot icon21/05/1998
Resolutions
dot icon19/05/1998
Resolutions
dot icon19/05/1998
Resolutions
dot icon18/05/1998
Certificate of change of name
dot icon13/05/1998
Ad 30/04/98--------- £ si 109998@1=109998 £ ic 2/110000
dot icon13/05/1998
£ nc 1000/110000 30/04/98
dot icon13/05/1998
Accounting reference date extended from 30/04/99 to 30/06/99
dot icon13/05/1998
New director appointed
dot icon13/05/1998
New director appointed
dot icon13/05/1998
New director appointed
dot icon13/05/1998
New secretary appointed
dot icon13/05/1998
Secretary resigned;director resigned
dot icon13/05/1998
Director resigned
dot icon08/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconNext confirmation date
18/09/2018
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
dot iconNext due on
30/09/2018
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owen, Dawn Elizabeth
Secretary
01/07/2018 - Present
-
Clarke, Joanna Lindsey
Secretary
08/04/1998 - 30/04/1998
46
Pugh, Michael Paul
Director
30/04/1998 - Present
5
Clarke, Joanna Lindsey
Director
08/04/1998 - 30/04/1998
116
Freeman, Lorna
Director
30/04/1998 - 05/04/2017
2

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BODYKRAFT (DUDLEY) LIMITED

BODYKRAFT (DUDLEY) LIMITED is an(a) Liquidation company incorporated on 08/04/1998 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BODYKRAFT (DUDLEY) LIMITED?

toggle

BODYKRAFT (DUDLEY) LIMITED is currently Liquidation. It was registered on 08/04/1998 .

Where is BODYKRAFT (DUDLEY) LIMITED located?

toggle

BODYKRAFT (DUDLEY) LIMITED is registered at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does BODYKRAFT (DUDLEY) LIMITED do?

toggle

BODYKRAFT (DUDLEY) LIMITED operates in the Repair and maintenance of other transport equipment n.e.c. (33.17 - SIC 2007) sector.

What is the latest filing for BODYKRAFT (DUDLEY) LIMITED?

toggle

The latest filing was on 23/10/2025: Liquidators' statement of receipts and payments to 2025-09-21.