Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BODILL & SONS (CONTRACTORS) LIMITED
Company Information for

BODILL & SONS (CONTRACTORS) LIMITED

KPMG LLP, ST NICHOLAS HOUSE, NOTTINGHAM, NG1 6FQ,
Company Registration Number
01128085
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bodill & Sons (contractors) Ltd
BODILL & SONS (CONTRACTORS) LIMITED was founded on 1973-08-10 and has its registered office in Nottingham. The organisation's status is listed as "Active - Proposal to Strike off". Bodill & Sons (contractors) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BODILL & SONS (CONTRACTORS) LIMITED
 
Legal Registered Office
KPMG LLP
ST NICHOLAS HOUSE
NOTTINGHAM
NG1 6FQ
Other companies in NG1
 
Filing Information
Company Number 01128085
Company ID Number 01128085
Date formed 1973-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2009
Account next due 31/12/2010
Latest return 25/01/2010
Return next due 22/02/2011
Type of accounts FULL
Last Datalog update: 2020-02-05 14:01:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BODILL & SONS (CONTRACTORS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BODILL & SONS (CONTRACTORS) LIMITED

Current Directors
Officer Role Date Appointed
RACHEL LYNN BODILL
Company Secretary 2007-04-01
HOWARD HENRY BODILL
Director 1993-01-31
RICHARD ALBERT BODILL
Director 1993-01-31
ROBERT JOSEPH BODILL
Director 1993-01-31
STEWART JOHN BODILL
Director 1993-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN GRAY DOCHERTY
Director 1993-01-31 2008-02-01
HOWARD HENRY BODILL
Company Secretary 1997-02-11 2007-04-01
FRANK HOLLAND
Company Secretary 1993-01-31 1996-10-23
FRANK HOLLAND
Director 1993-01-31 1996-10-23
ARTHUR THOMAS BODILL
Director 1993-01-31 1994-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD HENRY BODILL BODILL BUILD LIMITED Director 2009-03-16 CURRENT 2009-03-16 Active - Proposal to Strike off
RICHARD ALBERT BODILL BODILL BUILD LIMITED Director 2009-03-16 CURRENT 2009-03-16 Active - Proposal to Strike off
RICHARD ALBERT BODILL BODILL & SONS LIMITED Director 1999-06-03 CURRENT 1919-08-27 Active - Proposal to Strike off
ROBERT JOSEPH BODILL BODILL BUILD LIMITED Director 2009-03-16 CURRENT 2009-03-16 Active - Proposal to Strike off
STEWART JOHN BODILL BODILL BUILD LIMITED Director 2009-03-16 CURRENT 2009-03-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-15REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2019-04-24GAZ2Final Gazette dissolved via compulsory strike-off
2019-01-24LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-01-24LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-21
2017-01-254.68 Liquidators' statement of receipts and payments to 2016-11-21
2016-01-284.68 Liquidators' statement of receipts and payments to 2015-11-21
2015-01-054.68 Liquidators' statement of receipts and payments to 2014-11-21
2014-01-204.68 Liquidators' statement of receipts and payments to 2013-11-21
2013-01-074.68 Liquidators' statement of receipts and payments to 2012-11-21
2012-02-27F10.2Notice to Registrar of Companies of Notice of disclaimer
2011-11-302.24BAdministrator's progress report to 2011-11-22
2011-11-222.34BNotice of move from Administration to creditors voluntary liquidation
2011-06-202.24BAdministrator's progress report to 2011-06-05
2011-02-182.23BResult of meeting of creditors
2011-01-312.17BStatement of administrator's proposal
2011-01-202.16BStatement of affairs with form 2.14B
2010-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2010 FROM KPMG LLP ST NICHOLAS HOUSE PARK ROW NOTTINGHAM NG1 6FQ
2010-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2010 FROM PARK PLACE ROBEY CLOSE LINBY NOTTINGHAM NG15 8AA
2010-12-132.12BAppointment of an administrator
2010-01-26LATEST SOC26/01/10 STATEMENT OF CAPITAL;GBP 28000
2010-01-26AR0125/01/10 ANNUAL RETURN FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JOHN BODILL / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOSEPH BODILL / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALBERT BODILL / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD HENRY BODILL / 26/01/2010
2009-12-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-28MG01Particulars of a mortgage or charge / charge no: 4
2009-01-30363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR PHILIP DOCHERTY
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-31363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-26288bSECRETARY RESIGNED
2007-06-26288aNEW SECRETARY APPOINTED
2007-02-22363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-23363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-14363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-01-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-10169£ IC 32000/28000 28/09/04 £ SR 4000@1=4000
2004-11-10169£ IC 36000/32000 06/10/04 £ SR 4000@1=4000
2004-03-02363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-01-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-11363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-01-31AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-19395PARTICULARS OF MORTGAGE/CHARGE
2002-12-09287REGISTERED OFFICE CHANGED ON 09/12/02 FROM: SHERWOOD STREET HUCKNALL NOTTINGHAMSHIRE
2002-02-11363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-12-17AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-26AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-02-13363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-02-07363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-12-07AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-02363sRETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS
1998-11-04AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-27395PARTICULARS OF MORTGAGE/CHARGE
1998-02-23363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1997-12-04AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-25288aNEW SECRETARY APPOINTED
1997-02-25363(288)SECRETARY RESIGNED
1997-02-25363sRETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS
1997-02-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-23288bDIRECTOR RESIGNED
1996-03-05363sRETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS
1996-02-08AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-03-28363(288)DIRECTOR'S PARTICULARS CHANGED
1995-03-28363sRETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS
1995-01-31AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-05-23288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to BODILL & SONS (CONTRACTORS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2011-12-02
Meetings of Creditors2011-01-28
Appointment of Administrators2010-12-09
Fines / Sanctions
No fines or sanctions have been issued against BODILL & SONS (CONTRACTORS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-10-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2002-12-19 Outstanding WHEATLEY INVESTMENTS LIMITED
CHARGE OF DEPOSIT 1998-10-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MEMORANDUM OF CASH DEPOSIT 1992-02-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BODILL & SONS (CONTRACTORS) LIMITED

Intangible Assets
Patents
We have not found any records of BODILL & SONS (CONTRACTORS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BODILL & SONS (CONTRACTORS) LIMITED
Trademarks
We have not found any records of BODILL & SONS (CONTRACTORS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BODILL & SONS (CONTRACTORS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottinghamshire County Council 2011-01-07 GBP £450
Nottinghamshire County Council 2010-12-10 GBP £384
Nottinghamshire County Council 2010-12-10 GBP £60

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BODILL & SONS (CONTRACTORS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyBODILL & SONS (CONTRACTORS) LIMITEDEvent Date2011-11-22
Notice is hereby given, pursuant to Rule 4.106 of the Insolvency Rules 1986, that Richard James Philpott and Mark Jeremy Orton (IP Nos. 9226 and 8846) of KPMG LLP, St Nicholas House, Park Row, Nottingham NG1 6FQ, were appointed Joint Liquidators of the above-named Company on 22 November 2011 by creditors of the company. All Creditors of the above-named Company are required on or before 27 January 2012 to send in their names and addresses with particulars of their debts or claims to the Joint Liquidators or they will be excluded from the benefit of any distribution made before such particulars are received. Further details contact: Tim Bateson, Email: Tim.bateston@kpmg.co.uk Tel: 0115 935 3498 R J Philpott , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBODILL & SONS (CONTRACTORS) LIMITEDEvent Date2011-01-26
Notice is hereby given that a meeting of creditors of the above company is to be held at KPMG LLP, St Nicholas House, Park Row, Nottingham NG1 6FQ on 11 February 2011 at 10.30 am to consider the administrators proposals under Legislation: section 23(1) Legislation section: of the Insolvency Act 1986 and to consider establishing a creditors committee. A creditor will be entitled to vote only if a written statement of claim is given to me at the above address not later than 12.00 noon on the business day before the day fixed for the meeting and if the claim is admitted for voting purposes. Any proxies that are intended to be used must be submitted to me by the date of the meeting. A company may vote either by proxy or through a representative appointed by board resolution. R J Philpott , Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyBODILL & SONS (CONTRACTORS) LIMITEDEvent Date2010-12-06
In the Nottingham County Court case number 1719 Richard James Philpott and Mark Jeremy Orton (IP Nos 9226 and 8846 ), both of KPMG LLP , St Nicholas House, Park Row, Nottingham, NG1 6FQ Further details contact: Tel: 0115 935 3498, Email: tim.bateson@kpmg.co.uk :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BODILL & SONS (CONTRACTORS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BODILL & SONS (CONTRACTORS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.