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

THE BODY ROCKERS LTD

6 STANLEY STREET, LIVERPOOL, L1,
Company Registration Number
03312221
Private Limited Company
Dissolved

Dissolved 2014-09-16

Company Overview

About The Body Rockers Ltd
THE BODY ROCKERS LTD was founded on 1997-02-04 and had its registered office in 6 Stanley Street. The company was dissolved on the 2014-09-16 and is no longer trading or active.

Key Data
Company Name
THE BODY ROCKERS LTD
 
Legal Registered Office
6 STANLEY STREET
LIVERPOOL
 
Previous Names
CASA ITALIA (LIVERPOOL) LIMITED11/03/2013
Filing Information
Company Number 03312221
Date formed 1997-02-04
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-05-31
Date Dissolved 2014-09-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-30 10:05:52
Primary Source:Companies House
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 THE BODY ROCKERS LTD

Current Directors
Officer Role Date Appointed
DESMOND TOWNSEND EDWARDS
Director 2012-07-13
ROBIN CARL HECTOR
Director 2012-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
CARLO CAMPOLUCCI-BORDI
Company Secretary 1998-01-31 2012-07-13
CARLO CAMPOLUCCI-BORDI
Director 2012-02-03 2012-07-13
MARIO CAMPOLUCCI BORDI
Director 1997-02-04 2012-02-03
PAULINE CAMPOLUCCI-BORDI
Director 1997-02-04 2012-02-03
PAULINE CAMPOLUCCI-BORDI
Company Secretary 1997-02-04 1998-01-31
DOROTHY MAY GRAEME
Nominated Secretary 1997-02-04 1997-02-04
LESLEY JOYCE GRAEME
Nominated Director 1997-02-04 1997-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DESMOND TOWNSEND EDWARDS LINWOOD INNS LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active - Proposal to Strike off
DESMOND TOWNSEND EDWARDS LIVERPOOL STORAGE LIMITED Director 2015-11-16 CURRENT 2015-11-16 Dissolved 2017-04-25
DESMOND TOWNSEND EDWARDS ATOMIC PLAYBOY PRODUCTIONS LIMITED Director 2015-11-16 CURRENT 2015-11-16 Dissolved 2017-04-25
DESMOND TOWNSEND EDWARDS POLYTHORN LTD Director 2014-03-07 CURRENT 2014-02-19 Dissolved 2016-04-05
DESMOND TOWNSEND EDWARDS KNOCTURNAL KNIGHTS LIMITED Director 2013-04-16 CURRENT 2013-04-16 Active
DESMOND TOWNSEND EDWARDS CARASMATIC LIMITED Director 2012-05-21 CURRENT 2012-05-21 Dissolved 2013-12-31
DESMOND TOWNSEND EDWARDS THE TINN INN LIMITED Director 2012-03-01 CURRENT 2012-02-14 Dissolved 2013-09-24
DESMOND TOWNSEND EDWARDS SPEAK EASY PROMOTIONS LIMITED Director 2012-02-17 CURRENT 2012-02-17 Dissolved 2016-05-24
DESMOND TOWNSEND EDWARDS NORDIC LION LIMITED Director 2011-10-27 CURRENT 2011-10-27 Dissolved 2016-11-04
DESMOND TOWNSEND EDWARDS BLUE CHIP SAFE & SECURE SOLUTIONS LIMITED Director 2008-02-26 CURRENT 2008-01-29 Dissolved 2014-07-22
ROBIN CARL HECTOR R.G.G.M UTILITIES LIMITED Director 2018-01-17 CURRENT 2018-01-17 Liquidation
ROBIN CARL HECTOR CLOSE SECURITY EVENT MANAGEMENT LIMITED Director 2016-08-01 CURRENT 2016-07-14 Active
ROBIN CARL HECTOR THE FAMILY FUN FESTIVALS COMPANY LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
ROBIN CARL HECTOR HAMISH ALEXANDER LIMITED Director 2015-05-14 CURRENT 2013-06-19 Liquidation
ROBIN CARL HECTOR PALLAS SECURITY LIMITED Director 2014-08-01 CURRENT 2014-03-17 Active
ROBIN CARL HECTOR BLUE CHIP SAFE & SECURE SOLUTIONS LIMITED Director 2008-02-26 CURRENT 2008-01-29 Dissolved 2014-07-22

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
2014-09-16GAZ2STRUCK OFF AND DISSOLVED
2014-06-03GAZ1FIRST GAZETTE
2013-04-18LATEST SOC18/04/13 STATEMENT OF CAPITAL;GBP 750
2013-04-18AR0103/02/13 FULL LIST
2013-03-11RES15CHANGE OF NAME 11/03/2013
2013-03-11CERTNMCOMPANY NAME CHANGED CASA ITALIA (LIVERPOOL) LIMITED CERTIFICATE ISSUED ON 11/03/13
2013-02-28AA31/05/12 TOTAL EXEMPTION SMALL
2012-08-07AP01DIRECTOR APPOINTED ROBIN HECTOR
2012-08-07AP01DIRECTOR APPOINTED MR DESMOND TOWNSEND EDWARDS
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR CARLO CAMPOLUCCI-BORDI
2012-08-07TM02APPOINTMENT TERMINATED, SECRETARY CARLO CAMPOLUCCI-BORDI
2012-08-01RES15CHANGE OF NAME 12/07/2012
2012-08-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-27AA31/05/11 TOTAL EXEMPTION SMALL
2012-02-16AR0103/02/12 FULL LIST
2012-02-16AP01DIRECTOR APPOINTED MR CARLO CAMPOLUCCI-BORDI
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE CAMPOLUCCI-BORDI
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MARIO CAMPOLUCCI BORDI
2011-03-15AR0103/02/11 FULL LIST
2011-01-19AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-22AR0103/02/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE CAMPOLUCCI-BORDI / 03/02/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIO CAMPOLUCCI BORDI / 03/02/2010
2010-01-04AA31/05/09 TOTAL EXEMPTION SMALL
2009-12-04AA01PREVSHO FROM 30/06/2009 TO 31/05/2009
2009-03-02363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2008-11-11AA30/06/08 TOTAL EXEMPTION SMALL
2008-04-28AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-01363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2008-03-01288cSECRETARY'S CHANGE OF PARTICULARS / CARLO CAMPOLUCCI-BORDI / 31/12/2007
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-06363aRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-03363aRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2005-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-04-04363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2004-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-11363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2003-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-02-13363sRETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2002-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-03-13363(287)REGISTERED OFFICE CHANGED ON 13/03/02
2002-03-13363sRETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2001-02-07363sRETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS
2001-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-10363sRETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS
1999-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-02-23363sRETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS
1998-08-1888(2)RAD 01/06/98--------- £ SI 188@1=188 £ IC 750/938
1998-03-2488(2)RAD 06/03/98--------- £ SI 187@1=187 £ IC 563/750
1998-03-10363sRETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS
1998-03-10288aNEW SECRETARY APPOINTED
1998-03-10288bSECRETARY RESIGNED
1998-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-18225ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/06/98
1997-03-1888(2)RAD 15/02/97--------- £ SI 562@1=562 £ IC 1/563
1997-02-19288aNEW DIRECTOR APPOINTED
1997-02-19288aNEW SECRETARY APPOINTED
1997-02-19288bSECRETARY RESIGNED
1997-02-19287REGISTERED OFFICE CHANGED ON 19/02/97 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
1997-02-19288bDIRECTOR RESIGNED
1997-02-19288aNEW DIRECTOR APPOINTED
1997-02-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to THE BODY ROCKERS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-06-03
Fines / Sanctions
No fines or sanctions have been issued against THE BODY ROCKERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-05 Outstanding THE CO-OPERATIVE BANK PLC
Creditors
Creditors Due Within One Year 2012-05-31 £ 97,145
Creditors Due Within One Year 2011-05-31 £ 44,784

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31

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 THE BODY ROCKERS LTD

Financial Assets
Balance Sheet
Current Assets 2011-05-31 £ 9,884
Debtors 2011-05-31 £ 9,500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE BODY ROCKERS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE BODY ROCKERS LTD
Trademarks
We have not found any records of THE BODY ROCKERS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BODY ROCKERS 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 (68320 - Management of real estate on a fee or contract basis) as THE BODY ROCKERS LTD are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where THE BODY ROCKERS 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 TypeProposal to Strike Off
Defending partyTHE BODY ROCKERS LTDEvent Date2014-06-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE BODY ROCKERS 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 THE BODY ROCKERS 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.
    Other companies at postcode L1