Company NameBe Truck Bodies Limited
Company StatusDissolved
Company Number07856722
CategoryPrivate Limited Company
Incorporation Date22 November 2011(12 years, 5 months ago)
Dissolution Date22 October 2023 (6 months ago)
Previous NameB E Bodies Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert William Lawton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(3 months, 1 week after company formation)
Appointment Duration11 years, 7 months (closed 22 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mazars Llp One St Peters Square
Manchester
M2 3DE
Director NameMr David Arthur Sims
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2012(5 months, 1 week after company formation)
Appointment Duration11 years, 5 months (closed 22 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp One St Peters Square
Manchester
M2 3DE
Director NameMr Jeffry Edward Porter
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Exchange Haslucks Green Road
Shirley
Solihull
West Midlands
B90 2EL

Location

Registered AddressC/O Mazars Llp
One St Peters Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£83,017
Cash£1,348
Current Liabilities£313,770

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 June 2017Liquidators' statement of receipts and payments to 14 May 2017 (22 pages)
5 December 2016INSOLVENCY:Secretary of State Release of Liquidator (1 page)
24 October 2016Court order insolvency:c/o replacement of liquidator (11 pages)
17 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
17 October 2016Appointment of a voluntary liquidator (1 page)
12 July 2016Liquidators statement of receipts and payments to 14 May 2016 (11 pages)
12 July 2016Liquidators' statement of receipts and payments to 14 May 2016 (11 pages)
25 June 2015Administrator's progress report to 15 May 2015 (16 pages)
15 May 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
15 May 2015Administrator's progress report to 6 April 2015 (15 pages)
15 May 2015Administrator's progress report to 6 April 2015 (15 pages)
17 December 2014Notice of deemed approval of proposals (1 page)
16 December 2014Notice of deemed approval of proposals (25 pages)
26 November 2014Statement of administrator's proposal (22 pages)
20 October 2014Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL to Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN on 20 October 2014 (1 page)
17 October 2014Appointment of an administrator (1 page)
20 March 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 February 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
16 August 2013Registration of charge 078567220002 (24 pages)
6 February 2013Director's details changed for Mr Robert William Lawton on 6 February 2013 (2 pages)
6 February 2013Director's details changed for Mr Robert William Lawton on 6 February 2013 (2 pages)
6 February 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
6 February 2013Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
15 May 2012Director's details changed for Mr David Arthur Sims on 15 May 2012 (2 pages)
4 May 2012Appointment of Mr David Arthur Sims as a director (2 pages)
19 April 2012Company name changed b e bodies LIMITED\certificate issued on 19/04/12
  • RES15 ‐ Change company name resolution on 2011-12-08
  • NM01 ‐ Change of name by resolution
(3 pages)
19 April 2012Appointment of Mr Robert William Lawton as a director (2 pages)
19 April 2012Termination of appointment of Jeffry Porter as a director (1 page)
22 November 2011Incorporation (21 pages)