Company NameBody Engineering Limited
Company StatusDissolved
Company Number02330433
CategoryPrivate Limited Company
Incorporation Date21 December 1988(35 years, 4 months ago)
Dissolution Date16 May 2021 (2 years, 11 months ago)
Previous NamePriestgate Services (No.73) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Kenneth Paul Body
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1990(1 year, 6 months after company formation)
Appointment Duration30 years, 11 months (closed 16 May 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRandolph Works
Evenwood
Bishop Auckland
Co. Durham
DL14 9QL
Director NameDavid Robert Body
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1994(5 years, 7 months after company formation)
Appointment Duration26 years, 9 months (closed 16 May 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRandolph Works
Evenwood
Bishop Auckland
Co. Durham
DL14 9QL
Secretary NameMr Kenneth Paul Body
NationalityBritish
StatusClosed
Appointed28 April 2006(17 years, 4 months after company formation)
Appointment Duration15 years (closed 16 May 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRandolph Works
Evenwood
Bishop Auckland
Co. Durham
DL14 9QL
Director NameMr Robert Body
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1990(1 year, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 28 April 2006)
RoleEngineer
Correspondence AddressRosegarth
Rudland Way, High Etherley
Bishop Auckland
County Durham
DL14 0HH
Secretary NameMr Robert Body
NationalityBritish
StatusResigned
Appointed21 June 1990(1 year, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 28 April 2006)
RoleEngineer
Correspondence AddressRosegarth
Rudland Way, High Etherley
Bishop Auckland
County Durham
DL14 0HH

Contact

Websitebodyengineeringltd.co.uk
Telephone01388 832318
Telephone regionBishop Auckland / Stanhope

Location

Registered Address34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches7 other UK companies use this postal address

Shareholders

16k at £1David Robert Body
50.00%
Ordinary B
16k at £1Mr Kenneth Paul Body
50.00%
Ordinary A

Financials

Year2014
Net Worth£468,290
Cash£49,419
Current Liabilities£293,152

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

2 October 2015Delivered on: 8 October 2015
Persons entitled:
Investacc Pension Trustees Limited
David Robert Body
Kenneth Paul Body

Classification: A registered charge
Outstanding
31 October 2014Delivered on: 8 May 2015
Persons entitled:
Investacc Pension Trustees Limited
David Robert Body
Kenneth Paul Body
Investacc Pension Trustees Limited
David Robert Body
Kenneth Paul Body

Classification: A registered charge
Outstanding
15 January 2013Delivered on: 17 January 2013
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
8 November 2012Delivered on: 10 November 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 November 1989Delivered on: 21 November 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and property situate at evenwood bishop auckland durham.
Outstanding
26 September 1989Delivered on: 29 September 1989
Persons entitled: Midland Bank PLC

Classification: Fixed & floating
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including book & other debts uncalled capital.
Outstanding

Filing History

16 May 2021Final Gazette dissolved following liquidation (1 page)
16 February 2021Return of final meeting in a members' voluntary winding up (14 pages)
3 February 2021Liquidators' statement of receipts and payments to 8 December 2020 (11 pages)
17 December 2019Registered office address changed from Randolph Works Evenwood Bishop Auckland Co. Durham DL14 9QL to 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 17 December 2019 (2 pages)
16 December 2019Declaration of solvency (5 pages)
16 December 2019Appointment of a voluntary liquidator (3 pages)
16 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-09
(1 page)
9 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
2 January 2019Confirmation statement made on 21 December 2018 with updates (5 pages)
2 January 2019Secretary's details changed for Mr Kenneth Paul Body on 2 January 2019 (1 page)
21 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
30 June 2018Satisfaction of charge 3 in full (4 pages)
30 June 2018Satisfaction of charge 2 in full (4 pages)
9 June 2018Satisfaction of charge 1 in full (4 pages)
9 June 2018Satisfaction of charge 023304330005 in full (4 pages)
9 June 2018Satisfaction of charge 4 in full (4 pages)
9 June 2018Satisfaction of charge 023304330006 in full (4 pages)
22 December 2017Notification of Kenneth Paul Body as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (5 pages)
21 December 2017Notification of David Robert Body as a person with significant control on 6 April 2016 (2 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 May 2017Director's details changed for Mr Kenneth Paul Body on 23 May 2017 (2 pages)
23 May 2017Director's details changed for David Robert Body on 23 May 2017 (2 pages)
23 May 2017Director's details changed for Mr Kenneth Paul Body on 23 May 2017 (2 pages)
23 May 2017Director's details changed for David Robert Body on 23 May 2017 (2 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates (7 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates (7 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 32,000
(6 pages)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 32,000
(6 pages)
8 October 2015Registration of charge 023304330006, created on 2 October 2015 (23 pages)
8 October 2015Registration of charge 023304330006, created on 2 October 2015 (23 pages)
8 October 2015Registration of charge 023304330006, created on 2 October 2015 (23 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 May 2015Registration of a charge with Charles court order to extend. Charge code 023304330005, created on 31 October 2014 (25 pages)
8 May 2015Registration of a charge with Charles court order to extend. Charge code 023304330005, created on 31 October 2014 (25 pages)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 32,000
(6 pages)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 32,000
(6 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 32,000
(6 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 32,000
(6 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 January 2010Director's details changed for David Robert Body on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Kenneth Paul Body on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
27 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for David Robert Body on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Kenneth Paul Body on 27 January 2010 (2 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 January 2009Return made up to 21/12/08; full list of members (4 pages)
12 January 2009Return made up to 21/12/08; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 January 2008Return made up to 21/12/07; full list of members (7 pages)
23 January 2008Return made up to 21/12/07; full list of members (7 pages)
22 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 January 2007Return made up to 21/12/06; full list of members (8 pages)
25 January 2007Return made up to 21/12/06; full list of members (8 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 June 2006New secretary appointed (2 pages)
20 June 2006Secretary resigned;director resigned (1 page)
20 June 2006Secretary resigned;director resigned (1 page)
20 June 2006New secretary appointed (2 pages)
10 February 2006Return made up to 21/12/05; full list of members (8 pages)
10 February 2006Return made up to 21/12/05; full list of members (8 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
19 January 2005Return made up to 21/12/04; full list of members (8 pages)
19 January 2005Return made up to 21/12/04; full list of members (8 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 March 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 January 2004Return made up to 21/12/03; full list of members (8 pages)
16 January 2004Return made up to 21/12/03; full list of members (8 pages)
26 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 January 2002Return made up to 21/12/01; full list of members (8 pages)
8 January 2002Return made up to 21/12/01; full list of members (8 pages)
28 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
28 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
2 January 2001Return made up to 21/12/00; full list of members (8 pages)
2 January 2001Return made up to 21/12/00; full list of members (8 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
12 January 1999Return made up to 21/12/98; no change of members (4 pages)
12 January 1999Return made up to 21/12/98; no change of members (4 pages)
22 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
22 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
13 January 1998Return made up to 21/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1998Return made up to 21/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
20 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 January 1997Return made up to 21/12/96; no change of members (4 pages)
2 January 1997Return made up to 21/12/96; no change of members (4 pages)
9 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
9 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
18 January 1996Return made up to 21/12/95; no change of members (4 pages)
18 January 1996Return made up to 21/12/95; no change of members (4 pages)
26 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
26 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
21 November 1989Particulars of mortgage/charge (3 pages)
21 November 1989Particulars of mortgage/charge (3 pages)
29 September 1989Particulars of mortgage/charge (3 pages)
29 September 1989Particulars of mortgage/charge (3 pages)
24 April 1989Memorandum and Articles of Association (27 pages)
24 April 1989Memorandum and Articles of Association (27 pages)
10 April 1989Company name changed priestgate services (no.73) limi ted\certificate issued on 11/04/89 (3 pages)
10 April 1989Company name changed priestgate services (no.73) limi ted\certificate issued on 11/04/89 (3 pages)
21 December 1988Incorporation (29 pages)
21 December 1988Incorporation (29 pages)