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

BODY CONTOURS LEISURE LTD.

LUTTERWORTH, LEICESTERSHIRE, LE17 5FB,
Company Registration Number
03273446
Private Limited Company
Dissolved

Dissolved 2018-05-07

Company Overview

About Body Contours Leisure Ltd.
BODY CONTOURS LEISURE LTD. was founded on 1996-11-04 and had its registered office in Lutterworth. The company was dissolved on the 2018-05-07 and is no longer trading or active.

Key Data
Company Name
BODY CONTOURS LEISURE LTD.
 
Legal Registered Office
LUTTERWORTH
LEICESTERSHIRE
LE17 5FB
Other companies in SE10
 
Filing Information
Company Number 03273446
Date formed 1996-11-04
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2018-05-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BODY CONTOURS LEISURE LTD.
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 BODY CONTOURS LEISURE LTD.

Current Directors
Officer Role Date Appointed
STEPHANIE TARA VINER BIRD
Company Secretary 2001-01-05
KEITH MICHAEL BIRD
Director 2001-01-05
STEPHANIE TARA VINER BIRD
Director 2001-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLYN MEACHAM
Company Secretary 1996-11-08 2001-01-05
NICHOLAS GEOFFREY PETER GOODMAN
Director 1996-11-08 2001-01-05
CAROLYN MEACHAM
Director 1996-11-08 2001-01-05
NICOLA WRIGHT
Director 1996-11-08 2001-01-05
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1996-11-04 1996-11-08
NICLA JOY GOODMAN
Company Secretary 1996-11-08 1996-11-08
CHETTLEBURGH'S LIMITED
Nominated Director 1996-11-04 1996-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHANIE TARA VINER BIRD FOXBURY LEISURE LIMITED Company Secretary 2000-08-29 CURRENT 2000-08-29 Dissolved 2014-03-18
STEPHANIE TARA VINER BIRD FOXBURY LEISURE LIMITED Director 2000-08-29 CURRENT 2000-08-29 Dissolved 2014-03-18

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
2018-05-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-07LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-04-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2017-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 2B HADDO STREET LONDON SE10 9RN
2017-03-154.20STATEMENT OF AFFAIRS/4.19
2017-03-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-03-154.20STATEMENT OF AFFAIRS/4.19
2017-03-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 3
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-09-29AA01PREVSHO FROM 30/12/2015 TO 29/12/2015
2015-12-29AA31/12/14 TOTAL EXEMPTION SMALL
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 3
2015-11-05AR0104/11/15 FULL LIST
2015-09-29AA01PREVSHO FROM 31/12/2014 TO 30/12/2014
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 3
2014-12-08AR0104/11/14 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 3
2013-11-05AR0104/11/13 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2013 FROM FORESTERS HALL 25-27 WESTOW STREET UPPER NORWOOD LONDON SE19 3RY UNITED KINGDOM
2012-12-05AR0104/11/12 FULL LIST
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-06AR0104/11/11 FULL LIST
2011-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2011 FROM 2 MARLINGS CLOSE CHISLEHURST KENT BR7 6RL
2011-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-18AR0104/11/10 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-08AR0104/11/09 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE TARA VINER BIRD / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH MICHAEL BIRD / 08/02/2010
2009-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-16363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-12-01363sRETURN MADE UP TO 04/11/07; NO CHANGE OF MEMBERS
2008-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-14363sRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-08363sRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-23363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-05363sRETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2003-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-14363sRETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS
2002-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-02-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-25363sRETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS
2002-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-11-30287REGISTERED OFFICE CHANGED ON 30/11/01 FROM: 14 COTTAGE FIELD CLOSE SIDCUP KENT DA14 4PD
2001-02-22288bDIRECTOR RESIGNED
2001-02-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-02-22288bDIRECTOR RESIGNED
2001-01-25288aNEW DIRECTOR APPOINTED
2001-01-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-22AUDAUDITOR'S RESIGNATION
2001-01-19363aRETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS
2001-01-15287REGISTERED OFFICE CHANGED ON 15/01/01 FROM: BODY CONTOURS LEISURE LTD 199 HIGH STREET ORPINGTON KENT BR6 0PF
2000-09-044.20STATEMENT OF AFFAIRS
2000-09-01652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
2000-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-05225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99
2000-05-02SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2000-03-27652aAPPLICATION FOR STRIKING-OFF
1999-11-17363sRETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS
1999-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-12-11363aRETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS
1998-12-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-12-04363(287)REGISTERED OFFICE CHANGED ON 04/12/97
1997-12-04363sRETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS
1997-07-17288bSECRETARY RESIGNED
1997-07-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-07-17288aNEW DIRECTOR APPOINTED
1996-11-15288bDIRECTOR RESIGNED
1996-11-15288bSECRETARY RESIGNED
1996-11-15288aNEW SECRETARY APPOINTED
1996-11-15288aNEW DIRECTOR APPOINTED
1996-11-15287REGISTERED OFFICE CHANGED ON 15/11/96 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to BODY CONTOURS LEISURE LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-03-08
Resolutions for Winding-up2017-03-08
Meetings of Creditors2017-02-21
Fines / Sanctions
No fines or sanctions have been issued against BODY CONTOURS LEISURE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BODY CONTOURS LEISURE LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.799
MortgagesNumMortOutstanding0.959
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.839

This shows the max and average number of mortgages for companies with the same SIC code of 93110 - Operation of sports facilities

Creditors
Creditors Due After One Year 2012-12-31 £ 16,713
Creditors Due Within One Year 2012-12-31 £ 22,551

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
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 BODY CONTOURS LEISURE LTD.

Financial Assets
Balance Sheet
Current Assets 2012-12-31 £ 24,663
Debtors 2012-12-31 £ 20,491
Secured Debts 2012-12-31 £ 13,413
Stocks Inventory 2012-12-31 £ 3,724
Tangible Fixed Assets 2012-12-31 £ 15,278

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BODY CONTOURS LEISURE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for BODY CONTOURS LEISURE LTD.
Trademarks
We have not found any records of BODY CONTOURS LEISURE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BODY CONTOURS LEISURE LTD.. 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 (93110 - Operation of sports facilities) as BODY CONTOURS LEISURE LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where BODY CONTOURS LEISURE LTD. 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 TypeResolutions for Winding-up
Defending partyBODY CONTOURS LEISURE LIMITEDEvent Date2017-03-03
At a General Meeting of the above named Company, duly convened, and held at Victory Way, Admirals Park, Crossways, Dartford, DA2 6QD on 03 March 2017 the following resolutions were duly passed as special and ordinary resolutions respectively: "That it has been resolved by special resolution that the Company be wound up voluntarily and that Martin Richard Buttriss and Richard Frank Simms , both of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB (IP Nos 9291 and 9252 ) be and are hereby appointed Joint Liquidators for the purposes of the winding up." Signatory: Keith Bird , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBODY CONTOURS LEISURE LIMITEDEvent Date1970-01-01
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Regus UK Limited, Victory Way, Admirals Park, Crossways, Dartford, DA2 6QD on 3 March 2017 at 12:15 PM for the purposes mentioned in Section 99 to 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. 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 the offices of Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than 12 noon 2 March 2017. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The meeting will be called to approve the pre appointment fees of the Joint Liquidators, details of which will be provided to all known creditors and will be available upon request. Creditors will then be contacted following the meeting of creditors with details of how the Liquidators intend to be remunerated. Names of Insolvency Practitioners assisting in calling the meetings: Martin Richard Buttriss, Richard Frank Simms Address of Insolvency Practitioners: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom IP Numbers 9291, 9252 Contact Name Jack Thornber Email Address jthornber@fasimms.com Telephone Number 01455 555 444
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBODY CONTOURS LEISURE LIMITEDEvent Date1970-01-01
Liquidator's name and address: Martin Richard Buttriss and Richard Frank Simms both of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BODY CONTOURS LEISURE LTD. 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 BODY CONTOURS LEISURE LTD. 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.