BODYCOVE LIMITED
MIDDLESEX

Hellopages » Greater London » Hillingdon » UB7 8BQ

Company number 03292923
Status Active
Incorporation Date 16 December 1996
Company Type Private Limited Company
Address UNIT 1 HORTON ROAD, WEST DRAYTON, MIDDLESEX, UB7 8BQ
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Full accounts made up to 31 May 2016; Satisfaction of charge 6 in full. The most likely internet sites of BODYCOVE LIMITED are www.bodycove.co.uk, and www.bodycove.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Bodycove Limited is a Private Limited Company. The company registration number is 03292923. Bodycove Limited has been working since 16 December 1996. The present status of the company is Active. The registered address of Bodycove Limited is Unit 1 Horton Road West Drayton Middlesex Ub7 8bq. . BOLAND, Andrew Kenneth, Chief Financial Officer is a Director of the company. STICKLAND, David George is a Director of the company. Secretary COBB, Richard Juxon has been resigned. Secretary DE BEER, Dean Peter has been resigned. Secretary HOHNE, Andrew Ross has been resigned. Secretary ROSS, David Peter John has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BOTT, Adrian John Alan has been resigned. Director COBB, Richard Juxon has been resigned. Director DALE, James Hall has been resigned. Director DE BEER, Dean Peter has been resigned. Director DUNSTONE, Charles William has been resigned. Director EDWARDS, Allan Martin has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director ROSS, David Peter John has been resigned. Nominee Director HALLMARK SECRETARIES LIMITED has been resigned. The company operates in "Other passenger land transport".


Current Directors

Director
BOLAND, Andrew Kenneth, Chief Financial Officer
Appointed Date: 28 June 2016
55 years old

Director
STICKLAND, David George
Appointed Date: 28 June 2016
56 years old

Resigned Directors

Secretary
COBB, Richard Juxon
Resigned: 01 December 1998
Appointed Date: 17 December 1996

Secretary
DE BEER, Dean Peter
Resigned: 01 January 2003
Appointed Date: 27 April 2000

Secretary
HOHNE, Andrew Ross
Resigned: 28 June 2016
Appointed Date: 01 January 2003

Secretary
ROSS, David Peter John
Resigned: 27 April 2000
Appointed Date: 24 January 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 17 December 1996
Appointed Date: 16 December 1996

Director
BOTT, Adrian John Alan
Resigned: 24 January 1997
Appointed Date: 17 December 1996
69 years old

Director
COBB, Richard Juxon
Resigned: 24 January 1997
Appointed Date: 17 December 1996
56 years old

Director
DALE, James Hall
Resigned: 31 December 2007
Appointed Date: 27 April 2000
85 years old

Director
DE BEER, Dean Peter
Resigned: 28 June 2016
Appointed Date: 27 April 2000
63 years old

Director
DUNSTONE, Charles William
Resigned: 27 April 2000
Appointed Date: 24 January 1997
60 years old

Director
EDWARDS, Allan Martin
Resigned: 30 May 1997
Appointed Date: 07 February 1997
77 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 17 December 1996
Appointed Date: 16 December 1996

Director
ROSS, David Peter John
Resigned: 27 April 2000
Appointed Date: 24 January 1997
60 years old

Nominee Director
HALLMARK SECRETARIES LIMITED
Resigned: 17 December 1996
Appointed Date: 16 December 1996

Persons With Significant Control

Project Tristar Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BODYCOVE LIMITED Events

22 Feb 2017
Confirmation statement made on 16 December 2016 with updates
19 Jan 2017
Full accounts made up to 31 May 2016
06 Sep 2016
Satisfaction of charge 6 in full
05 Sep 2016
Registration of charge 032929230009, created on 25 August 2016
25 Jul 2016
Auditor's resignation
...
... and 113 more events
15 Jan 1997
New secretary appointed;new director appointed
15 Jan 1997
Secretary resigned;director resigned
15 Jan 1997
Director resigned
19 Dec 1996
Registered office changed on 19/12/96 from: 120 east road london N1 6AA
16 Dec 1996
Incorporation

BODYCOVE LIMITED Charges

25 August 2016
Charge code 0329 2923 0009
Delivered: 5 September 2016
Status: Outstanding
Persons entitled: Ing Bank N.V., London Branch (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
3 February 2012
Guarantee & debenture
Delivered: 9 February 2012
Status: Satisfied on 13 July 2016
Persons entitled: Octopus Investments Limited as Security Trustee
Description: Fixed and floating charges over all assets present and…
3 February 2012
Deed of confirmation and variation
Delivered: 9 February 2012
Status: Satisfied on 13 July 2016
Persons entitled: Octopus Investments Limited as Security Trustee
Description: Fixed and floating charges over all assets present and…
2 February 2012
Debenture
Delivered: 3 February 2012
Status: Satisfied on 6 September 2016
Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
9 January 2008
Debenture
Delivered: 16 January 2008
Status: Satisfied on 13 July 2016
Persons entitled: Octopus Investments Limited as Security Trustee for the Finance Parties
Description: Fixed and floating charges over all property and assets…
9 January 2008
Guarantee & debenture
Delivered: 12 January 2008
Status: Satisfied on 17 February 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 May 2004
Debenture
Delivered: 18 May 2004
Status: Satisfied on 23 January 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 2003
All assets debenture
Delivered: 2 July 2003
Status: Satisfied on 28 January 2005
Persons entitled: Eurofactor (UK) Limited
Description: All assets of the company by way of a first fixed and…
7 February 1997
Debenture
Delivered: 13 February 1997
Status: Satisfied on 14 December 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…