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

BODYFORCE LIMITED

46 VIVIAN AVENUE, HENDON CENTRAL, LONDON, NW4 3XP,
Company Registration Number
03140108
Private Limited Company
Liquidation

Company Overview

About Bodyforce Ltd
BODYFORCE LIMITED was founded on 1995-12-21 and has its registered office in London. The organisation's status is listed as "Liquidation". Bodyforce Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BODYFORCE LIMITED
 
Legal Registered Office
46 VIVIAN AVENUE
HENDON CENTRAL
LONDON
NW4 3XP
Other companies in SW1X
 
Filing Information
Company Number 03140108
Company ID Number 03140108
Date formed 1995-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 21/12/2014
Return next due 18/01/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB673122648  
Last Datalog update: 2019-04-04 07:40:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BODYFORCE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JODY ASSOCIATES LIMITED   JS ACCOUNTANCY SOLUTIONS LTD   M.J. GOLZ MANAGEMENT SERVICES LIMITED   SIMPLY ACCOUNTS 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.
Companies with same name BODYFORCE LIMITED
The following companies were found which have the same name as BODYFORCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BODYFORCE (OLNEY) LIMITED THE GRANARY HIGH STREET TURVEY BEDFORD BEDFORDSHIRE MK43 8DB Active - Proposal to Strike off Company formed on the 2016-03-17
BODYFORCE FIGHTWEAR PRIVATE LIMITED HOUSE NO-773 KHASRA NO - 932/2 JVTS GARDEN CHATTARPUR EXTN. NEW DELHI Delhi 110074 ACTIVE Company formed on the 2013-05-23
BODYFORCE MIXED MARTIAL ARTS PRIVATE LIMITED #11131 D Block AECS Layout Kundalhalli Bangalore Karnataka 560037 ACTIVE Company formed on the 2014-09-29
BODYFORCE GLOBAL PTY LTD Active Company formed on the 2010-07-02
BODYFORCE GLOBAL LIMITED Active Company formed on the 2011-09-22
BODYFORCE CORPORATION 23808 SW 118 AVE HOMESTEAD FL 33032 Inactive Company formed on the 2017-08-21
Bodyforce Fitness LLC Maryland Unknown

Company Officers of BODYFORCE LIMITED

Current Directors
Officer Role Date Appointed
RAPHAEL BIGIAOUI
Company Secretary 2004-11-25
MACLOUF AZAGURY
Director 2013-02-14
RACHEL ELBAZ
Director 1996-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA SOL BIGIAONI
Company Secretary 2003-04-14 2004-11-25
RACHEL AZAEURY
Company Secretary 2001-07-09 2003-11-30
SANDRA SOL BIGIAONI
Company Secretary 2003-04-14 2003-11-30
SANDRA SOL BIGIAONI
Director 1998-10-05 2003-04-14
SCHAVERIEN SECRETARIAL SERVICES LIMITED
Company Secretary 1997-05-01 2001-07-09
RENE AZAGURY
Director 1996-01-04 1998-10-05
COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 1996-01-04 1997-04-30
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1995-12-21 1996-01-04
CHETTLEBURGH'S LIMITED
Nominated Director 1995-12-21 1996-01-04

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
2019-07-10GAZ2Final Gazette dissolved via compulsory strike-off
2019-04-10LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-06-07LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-07
2017-05-094.68 Liquidators' statement of receipts and payments to 2017-03-07
2016-03-29F10.2Notice to Registrar of Companies of Notice of disclaimer
2016-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/16 FROM Rachel Shop 65 Knightsbridge London SW1X 7RA
2016-03-174.20Volunatary liquidation statement of affairs with form 4.19
2016-03-17600Appointment of a voluntary liquidator
2016-03-17LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-03-08
2016-03-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-22AR0121/12/14 ANNUAL RETURN FULL LIST
2014-12-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-15AR0121/12/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-14AP01DIRECTOR APPOINTED MR MACLOUF AZAGURY
2013-01-05AR0121/12/12 ANNUAL RETURN FULL LIST
2012-09-06AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-29AR0121/12/11 ANNUAL RETURN FULL LIST
2011-06-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-21AR0121/12/10 ANNUAL RETURN FULL LIST
2010-09-08AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-22AR0121/12/09 ANNUAL RETURN FULL LIST
2009-12-22AD02Register inspection address has been changed
2009-12-22CH01Director's details changed for Rachel Elbaz on 2009-12-21
2009-09-15AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-27363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-07-18AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-13363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-28363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-16287REGISTERED OFFICE CHANGED ON 16/02/06 FROM: 46 VIVIAN AVENUE HENDON CENTRAL HENDON LONDON NW4 3XP
2005-12-23363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-29363(288)SECRETARY'S PARTICULARS CHANGED
2004-12-29363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-12-06288bSECRETARY RESIGNED
2004-12-06288aNEW SECRETARY APPOINTED
2004-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-21288cDIRECTOR'S PARTICULARS CHANGED
2004-01-30288aNEW SECRETARY APPOINTED
2004-01-30288bDIRECTOR RESIGNED
2004-01-30363(288)SECRETARY RESIGNED
2004-01-30363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2004-01-07288bSECRETARY RESIGNED
2003-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-25288bDIRECTOR RESIGNED
2003-04-25288aNEW SECRETARY APPOINTED
2003-01-14363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-10363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-10-26288aNEW SECRETARY APPOINTED
2001-10-26288bSECRETARY RESIGNED
2001-10-09287REGISTERED OFFICE CHANGED ON 09/10/01 FROM: GRAPES HOUSE 79A HIGH STREET ESHER SURREY KT10 9QA
2000-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-22363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-09-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-11AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-01-12363sRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
1999-03-24363sRETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS
1998-12-30AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-14288bDIRECTOR RESIGNED
1998-10-14288aNEW DIRECTOR APPOINTED
1997-12-19363sRETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS
1997-12-09AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-04288bSECRETARY RESIGNED
1997-06-24288aNEW SECRETARY APPOINTED
1997-06-24287REGISTERED OFFICE CHANGED ON 24/06/97 FROM: ADMIRALS QUARTERS PORTSMOUTH ROAD THAMES DITTON SURREY KT7 0XA
1997-02-25363sRETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS
1996-03-12395PARTICULARS OF MORTGAGE/CHARGE
1996-02-2788(2)RAD 19/02/96--------- £ SI 98@1=98 £ IC 2/100
1996-01-16123£ NC 100/1000 04/01/96
1996-01-16288DIRECTOR RESIGNED
1996-01-16288SECRETARY RESIGNED
1996-01-16SRES01ADOPT MEM AND ARTS 04/01/96
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47510 - Retail sale of textiles in specialised stores




Licences & Regulatory approval
We could not find any licences issued to BODYFORCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-03-11
Resolutions for Winding-up2016-03-11
Meetings of Creditors2016-02-29
Fines / Sanctions
No fines or sanctions have been issued against BODYFORCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1996-03-12 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 BODYFORCE LIMITED

Intangible Assets
Patents
We have not found any records of BODYFORCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BODYFORCE LIMITED
Trademarks
We have not found any records of BODYFORCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BODYFORCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47510 - Retail sale of textiles in specialised stores) as BODYFORCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BODYFORCE 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.
Import/Export of Goods
Goods imported/exported by BODYFORCE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-02-0162044910Women's or girls' dresses of textile materials, of silk or silk waste (excl. knitted or crocheted and petticoats)
2011-10-0161044300Women's or girls' dresses of synthetic fibres, knitted or crocheted (excl. petticoats)
2011-09-0162044990Women's or girls' dresses of textile materials (excl. of silk or silk waste, wool, fine animal hair, cotton or man-made fibres, knitted or crocheted and petticoats)
2011-08-0161044300Women's or girls' dresses of synthetic fibres, knitted or crocheted (excl. petticoats)
2011-07-0162042990Women's or girls' ensembles of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, ski overalls and swimwear)
2011-04-0162044910Women's or girls' dresses of textile materials, of silk or silk waste (excl. knitted or crocheted and petticoats)
2010-12-0161029090Women's or girls' anoraks, incl. ski jackets, windcheaters, wind-jackets and similar articles, of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton and man-made fibres, suits, ensembles, jackets, blazers, dresses, skirts, divided skirts, trousers, bib and brace overalls)
2010-10-0162045990Women's or girls' skirts and divided skirts of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted and petticoats)
2010-09-0161044400Women's or girls' dresses of artificial fibres, knitted or crocheted (excl. petticoats)
2010-09-0162042990Women's or girls' ensembles of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, ski overalls and swimwear)
2010-08-0162032990Men's or boys' ensembles of textile materials (excl. of wool, fine animal hair, cotton, man-made fibres, knitted or crocheted, ski ensembles and swimwear)
2010-08-0162042990Women's or girls' ensembles of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, ski overalls and swimwear)
2010-03-0162042990Women's or girls' ensembles of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, ski overalls and swimwear)
2010-02-0162032990Men's or boys' ensembles of textile materials (excl. of wool, fine animal hair, cotton, man-made fibres, knitted or crocheted, ski ensembles and swimwear)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBODYFORCE LIMITEDEvent Date2016-03-08
Liquidator's name and address: Jonathan Sinclair of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP : Further information about this case is available from D Leigh at the offices of Sinclair Harris on 020 8203 3344.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBODYFORCE LIMITEDEvent Date2016-03-08
At a General Meeting of the Company convened and held at 46 Vivian Avenue, Hendon Central, London NW4 3XP on 8 March 2016 at 3.30 pm the following special resolution numbered one and ordinary resolution numbered two were passed: 1. That the Company be wound up voluntarily. 2. That Jonathan Sinclair of Sinclair Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP, be appointed liquidator of the Company for the purposes of the voluntary winding-up. Office Holder Details: Jonathan Sinclair (IP number 9067 ) of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP . Date of Appointment: 8 March 2016 . Further information about this case is available from D Leigh at the offices of Sinclair Harris on 020 8203 3344. Rachel (Elbaz) Azagury , Chairman : Dated: 8 March 2016
 
Initiating party Event TypeMeetings of Creditors
Defending partyBODYFORCE LIMITEDEvent Date
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at 46 Vivian Avenue, Hendon Central, London NW4 3XP on 8 March 2016 , at 4.00 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at 46 Vivian Avenue, Hendon Central, London NW4 3XP by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at Sinclair Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from the offices of Sinclair Harris on 020 8203 3344. Rachel (Elbaz) Azagury , Director : Dated: 24 February 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BODYFORCE 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 BODYFORCE 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3