BODY CLINICS UK LIMITED
BIRMINGHAM EFITNESS LEASING UK LIMITED

Hellopages » West Midlands » Birmingham » B30 3JN

Company number 04697988
Status Liquidation
Incorporation Date 14 March 2003
Company Type Private Limited Company
Address LIFFORD HALL TUNNEL LANE, KINGS NORTON, BIRMINGHAM, WEST MIDLANDS, B30 3JN
Home Country United Kingdom
Nature of Business 8514 - Other human health activities
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 28 May 2010; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of BODY CLINICS UK LIMITED are www.bodyclinicsuk.co.uk, and www.body-clinics-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Body Clinics Uk Limited is a Private Limited Company. The company registration number is 04697988. Body Clinics Uk Limited has been working since 14 March 2003. The present status of the company is Liquidation. The registered address of Body Clinics Uk Limited is Lifford Hall Tunnel Lane Kings Norton Birmingham West Midlands B30 3jn. . MAGUIRE, Eamonn is a Secretary of the company. MAGUIRE, Eamonn is a Director of the company. MCGLADE, Paul is a Director of the company. PATRICK, David Stephen is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MAGUIRE, Eamonn
Appointed Date: 14 March 2003

Director
MAGUIRE, Eamonn
Appointed Date: 14 March 2003
64 years old

Director
MCGLADE, Paul
Appointed Date: 14 March 2003
70 years old

Director
PATRICK, David Stephen
Appointed Date: 15 October 2003
70 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 14 March 2003
Appointed Date: 14 March 2003

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 14 March 2003
Appointed Date: 14 March 2003

BODY CLINICS UK LIMITED Events

25 Jun 2010
Liquidators' statement of receipts and payments to 28 May 2010
10 Jun 2009
Statement of affairs with form 4.19
10 Jun 2009
Appointment of a voluntary liquidator
10 Jun 2009
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

05 Jun 2009
Registered office changed on 05/06/2009 from c/o david patrick 10 ferndown close bloxwich walsall west midlands WS3 3XH
...
... and 18 more events
23 Apr 2003
New director appointed
23 Apr 2003
Registered office changed on 23/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ
23 Apr 2003
Director resigned
23 Apr 2003
Secretary resigned
14 Mar 2003
Incorporation

BODY CLINICS UK LIMITED Charges

12 May 2004
Debenture
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…