Evenwood
Bishop Auckland
Co. Durham
DL14 9QL
Director Name | David Robert Body |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 1994(5 years, 7 months after company formation) |
Appointment Duration | 26 years, 9 months (closed 16 May 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Randolph Works Evenwood Bishop Auckland Co. Durham DL14 9QL |
Secretary Name | Mr Kenneth Paul Body |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2006(17 years, 4 months after company formation) |
Appointment Duration | 15 years (closed 16 May 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Randolph Works Evenwood Bishop Auckland Co. Durham DL14 9QL |
Director Name | Mr Robert Body |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1990(1 year, 6 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 28 April 2006) |
Role | Engineer |
Correspondence Address | Rosegarth Rudland Way, High Etherley Bishop Auckland County Durham DL14 0HH |
Secretary Name | Mr Robert Body |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1990(1 year, 6 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 28 April 2006) |
Role | Engineer |
Correspondence Address | Rosegarth Rudland Way, High Etherley Bishop Auckland County Durham DL14 0HH |
Website | bodyengineeringltd.co.uk |
---|---|
Telephone | 01388 832318 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 7 other UK companies use this postal address |
16k at £1 | David Robert Body 50.00% Ordinary B |
---|---|
16k at £1 | Mr Kenneth Paul Body 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £468,290 |
Cash | £49,419 |
Current Liabilities | £293,152 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 October 2015 | Delivered on: 8 October 2015 Persons entitled: Investacc Pension Trustees Limited David Robert Body Kenneth Paul Body Classification: A registered charge Outstanding |
---|---|
31 October 2014 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 |
16 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 February 2021 | Return of final meeting in a members' voluntary winding up (14 pages) |
3 February 2021 | Liquidators' statement of receipts and payments to 8 December 2020 (11 pages) |
17 December 2019 | Registered 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 2019 | Declaration of solvency (5 pages) |
16 December 2019 | Appointment of a voluntary liquidator (3 pages) |
16 December 2019 | Resolutions
|
9 August 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
2 January 2019 | Confirmation statement made on 21 December 2018 with updates (5 pages) |
2 January 2019 | Secretary's details changed for Mr Kenneth Paul Body on 2 January 2019 (1 page) |
21 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
30 June 2018 | Satisfaction of charge 3 in full (4 pages) |
30 June 2018 | Satisfaction of charge 2 in full (4 pages) |
9 June 2018 | Satisfaction of charge 1 in full (4 pages) |
9 June 2018 | Satisfaction of charge 023304330005 in full (4 pages) |
9 June 2018 | Satisfaction of charge 4 in full (4 pages) |
9 June 2018 | Satisfaction of charge 023304330006 in full (4 pages) |
22 December 2017 | Notification of Kenneth Paul Body as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (5 pages) |
21 December 2017 | Notification of David Robert Body as a person with significant control on 6 April 2016 (2 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
23 May 2017 | Director's details changed for Mr Kenneth Paul Body on 23 May 2017 (2 pages) |
23 May 2017 | Director's details changed for David Robert Body on 23 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Mr Kenneth Paul Body on 23 May 2017 (2 pages) |
23 May 2017 | Director's details changed for David Robert Body on 23 May 2017 (2 pages) |
23 December 2016 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
23 December 2016 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
8 October 2015 | Registration of charge 023304330006, created on 2 October 2015 (23 pages) |
8 October 2015 | Registration of charge 023304330006, created on 2 October 2015 (23 pages) |
8 October 2015 | Registration of charge 023304330006, created on 2 October 2015 (23 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 May 2015 | Registration of a charge with Charles court order to extend. Charge code 023304330005, created on 31 October 2014 (25 pages) |
8 May 2015 | Registration of a charge with Charles court order to extend. Charge code 023304330005, created on 31 October 2014 (25 pages) |
23 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
8 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 January 2010 | Director's details changed for David Robert Body on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Kenneth Paul Body on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for David Robert Body on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Kenneth Paul Body on 27 January 2010 (2 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 January 2008 | Return made up to 21/12/07; full list of members (7 pages) |
23 January 2008 | Return made up to 21/12/07; full list of members (7 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 January 2007 | Return made up to 21/12/06; full list of members (8 pages) |
25 January 2007 | Return made up to 21/12/06; full list of members (8 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | Secretary resigned;director resigned (1 page) |
20 June 2006 | Secretary resigned;director resigned (1 page) |
20 June 2006 | New secretary appointed (2 pages) |
10 February 2006 | Return made up to 21/12/05; full list of members (8 pages) |
10 February 2006 | Return made up to 21/12/05; full list of members (8 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
19 January 2005 | Return made up to 21/12/04; full list of members (8 pages) |
19 January 2005 | Return made up to 21/12/04; full list of members (8 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
23 March 2004 | Resolutions
|
23 March 2004 | Resolutions
|
23 March 2004 | Resolutions
|
23 March 2004 | Resolutions
|
16 January 2004 | Return made up to 21/12/03; full list of members (8 pages) |
16 January 2004 | Return made up to 21/12/03; full list of members (8 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 January 2003 | Return made up to 21/12/02; full list of members
|
16 January 2003 | Return made up to 21/12/02; full list of members
|
16 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 January 2002 | Return made up to 21/12/01; full list of members (8 pages) |
8 January 2002 | Return made up to 21/12/01; full list of members (8 pages) |
28 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
28 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 January 2001 | Return made up to 21/12/00; full list of members (8 pages) |
2 January 2001 | Return made up to 21/12/00; full list of members (8 pages) |
25 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 January 2000 | Return made up to 21/12/99; full list of members
|
12 January 2000 | Return made up to 21/12/99; full list of members
|
19 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
19 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
12 January 1999 | Return made up to 21/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 21/12/98; no change of members (4 pages) |
22 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
22 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
13 January 1998 | Return made up to 21/12/97; full list of members
|
13 January 1998 | Return made up to 21/12/97; full list of members
|
20 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 January 1997 | Return made up to 21/12/96; no change of members (4 pages) |
2 January 1997 | Return made up to 21/12/96; no change of members (4 pages) |
9 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
9 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
18 January 1996 | Return made up to 21/12/95; no change of members (4 pages) |
18 January 1996 | Return made up to 21/12/95; no change of members (4 pages) |
26 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
26 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
21 November 1989 | Particulars of mortgage/charge (3 pages) |
21 November 1989 | Particulars of mortgage/charge (3 pages) |
29 September 1989 | Particulars of mortgage/charge (3 pages) |
29 September 1989 | Particulars of mortgage/charge (3 pages) |
24 April 1989 | Memorandum and Articles of Association (27 pages) |
24 April 1989 | Memorandum and Articles of Association (27 pages) |
10 April 1989 | Company name changed priestgate services (no.73) limi ted\certificate issued on 11/04/89 (3 pages) |
10 April 1989 | Company name changed priestgate services (no.73) limi ted\certificate issued on 11/04/89 (3 pages) |
21 December 1988 | Incorporation (29 pages) |
21 December 1988 | Incorporation (29 pages) |