About

Registered Number: 01597651
Date of Incorporation: 13/11/1981 (42 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/03/2020 (4 years and 1 month ago)
Registered Address: 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS

 

Brockley Road Bodyworks Ltd was registered on 13 November 1981 and has its registered office in London. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EARTHY, Lee Frazer 05 November 2001 - 1
ADEY, Ellen Elsie May N/A 05 November 2001 1
SKINGLEY, Peter John 18 May 1993 30 June 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 March 2020
LIQ14 - N/A 19 December 2019
LIQ03 - N/A 03 March 2019
AD01 - Change of registered office address 21 February 2018
RESOLUTIONS - N/A 20 February 2018
LIQ02 - N/A 20 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 20 February 2018
AA01 - Change of accounting reference date 05 December 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 24 January 2011
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 20 January 2010
AA - Annual Accounts 17 March 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 18 April 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 18 June 2007
363a - Annual Return 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
AA - Annual Accounts 01 September 2006
363a - Annual Return 06 February 2006
363a - Annual Return 27 January 2005
AA - Annual Accounts 11 January 2005
AA - Annual Accounts 29 June 2004
363a - Annual Return 28 January 2004
AA - Annual Accounts 18 May 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
363a - Annual Return 29 January 2003
AA - Annual Accounts 30 May 2002
363a - Annual Return 26 January 2002
288b - Notice of resignation of directors or secretaries 13 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
AA - Annual Accounts 05 March 2001
363a - Annual Return 28 February 2001
AA - Annual Accounts 23 February 2000
363a - Annual Return 31 January 2000
AA - Annual Accounts 15 February 1999
363s - Annual Return 27 January 1999
AA - Annual Accounts 17 February 1998
363s - Annual Return 28 January 1998
AA - Annual Accounts 06 March 1997
363s - Annual Return 01 February 1997
AA - Annual Accounts 07 March 1996
363s - Annual Return 11 February 1996
AA - Annual Accounts 29 January 1995
363s - Annual Return 29 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 18 February 1994
AA - Annual Accounts 03 February 1994
288 - N/A 24 May 1993
363b - Annual Return 19 March 1993
AA - Annual Accounts 16 March 1993
RESOLUTIONS - N/A 26 January 1993
169 - Return by a company purchasing its own shares 26 January 1993
288 - N/A 08 December 1992
AA - Annual Accounts 15 February 1992
363b - Annual Return 02 February 1992
AA - Annual Accounts 30 January 1991
363 - Annual Return 30 January 1991
AA - Annual Accounts 25 April 1990
363 - Annual Return 25 April 1990
288 - N/A 03 October 1989
288 - N/A 15 May 1989
363 - Annual Return 20 April 1989
AA - Annual Accounts 23 March 1989
288 - N/A 27 February 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 January 1989
169 - Return by a company purchasing its own shares 10 January 1989
288 - N/A 29 November 1988
RESOLUTIONS - N/A 24 November 1988
RESOLUTIONS - N/A 24 November 1988
MEM/ARTS - N/A 24 November 1988
288 - N/A 24 November 1988
395 - Particulars of a mortgage or charge 10 November 1988
AA - Annual Accounts 24 March 1988
363 - Annual Return 24 March 1988
AA - Annual Accounts 31 March 1987
363 - Annual Return 31 March 1987

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 27 October 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.