BABCO UK LTD.

Register to unlock more data on OkredoRegister

BABCO UK LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04070060

Incorporation date

12/09/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2000)
dot icon09/04/2026
Final Gazette dissolved following liquidation
dot icon09/01/2026
Notice of move from Administration to Dissolution
dot icon09/01/2026
Administrator's progress report
dot icon27/08/2025
Administrator's progress report
dot icon27/02/2025
Administrator's progress report
dot icon13/12/2024
Notice of extension of period of Administration
dot icon23/08/2024
Administrator's progress report
dot icon19/07/2024
Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19
dot icon02/07/2024
Registered office address changed from 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-02
dot icon12/03/2024
Notice of deemed approval of proposals
dot icon24/02/2024
Statement of administrator's proposal
dot icon01/02/2024
Appointment of an administrator
dot icon01/02/2024
Registered office address changed from Aizlewood's Mill Nursery Street Sheffield S3 8GG England to 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ on 2024-02-01
dot icon03/01/2024
Unaudited abridged accounts made up to 2022-09-29
dot icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon29/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon28/10/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon14/04/2021
Registration of charge 040700600006, created on 2021-04-08
dot icon18/12/2020
Unaudited abridged accounts made up to 2020-09-30
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/08/2020
Confirmation statement made on 2020-06-30 with updates
dot icon14/01/2020
Registered office address changed from 1st Floor Suite 2a Warren Court Park Road Crowborough East Sussex TN6 2QX England to Aizlewood's Mill Nursery Street Sheffield S3 8GG on 2020-01-14
dot icon31/10/2019
Memorandum and Articles of Association
dot icon31/10/2019
Resolutions
dot icon25/10/2019
Registration of charge 040700600005, created on 2019-10-15
dot icon16/10/2019
Termination of appointment of Steve William Smith as a director on 2019-10-15
dot icon16/10/2019
Termination of appointment of Robert Ian Nichols as a director on 2019-10-15
dot icon16/10/2019
Termination of appointment of Andrew Michael Kerr as a director on 2019-10-15
dot icon16/10/2019
Notification of Babco Invest Co Limited as a person with significant control on 2019-10-15
dot icon16/10/2019
Cessation of Christopher Peter Bowen as a person with significant control on 2019-10-15
dot icon16/10/2019
Cessation of World of Patria International Holdings Ltd as a person with significant control on 2019-10-15
dot icon26/07/2019
Satisfaction of charge 4 in full
dot icon25/07/2019
Satisfaction of charge 1 in full
dot icon25/07/2019
Satisfaction of charge 2 in full
dot icon25/07/2019
Satisfaction of charge 3 in full
dot icon04/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon22/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/11/2018
Appointment of Mr Andrew Michael Kerr as a director on 2018-11-01
dot icon04/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon04/07/2018
Director's details changed for Mr Christopher Peter Bowen on 2018-07-03
dot icon04/07/2018
Change of details for Mr Christopher Peter Bowen as a person with significant control on 2017-06-12
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/09/2017
Change of details for World of Patria International Holdings Ltd as a person with significant control on 2017-06-12
dot icon27/09/2017
Director's details changed for Mr Robert Ian Nichols on 2017-06-12
dot icon27/09/2017
Director's details changed for Mr Steve William Smith on 2017-06-12
dot icon27/09/2017
Registered office address changed from The White House Clifton Marine Parade Gravesend Kent DA11 0DY to 1st Floor Suite 2a Warren Court Park Road Crowborough East Sussex TN6 2QX on 2017-09-27
dot icon30/06/2017
Confirmation statement made on 2017-06-30 with updates
dot icon30/06/2017
Change of details for Mr Christopher Peter Bowen as a person with significant control on 2017-06-12
dot icon30/06/2017
Notification of World of Patria International Holdings Ltd as a person with significant control on 2017-06-12
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/06/2017
Change of share class name or designation
dot icon20/06/2017
Resolutions
dot icon14/06/2017
Termination of appointment of Antony John Ould as a director on 2017-06-12
dot icon14/06/2017
Termination of appointment of Lynne Janice Bowen as a director on 2017-06-12
dot icon14/06/2017
Termination of appointment of Antony John Ould as a secretary on 2017-06-12
dot icon14/06/2017
Appointment of Mr Steve William Smith as a director on 2017-06-12
dot icon14/06/2017
Appointment of Mr Robert Nichols as a director on 2017-06-12
dot icon24/10/2016
Confirmation statement made on 2016-09-12 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/10/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon07/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon29/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/10/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/12/2012
Appointment of Mr Christopher Peter Bowen as a director
dot icon05/10/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/02/2012
Particulars of a mortgage or charge / charge no: 4
dot icon27/10/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/11/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon12/11/2010
Director's details changed for Antony John Ould on 2010-09-12
dot icon12/11/2010
Director's details changed for Lynne Janice Bowen on 2010-09-12
dot icon12/11/2010
Secretary's details changed for Antony John Ould on 2010-09-12
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/10/2009
Return made up to 12/09/09; full list of members
dot icon17/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/10/2008
Return made up to 12/09/08; full list of members
dot icon01/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/10/2007
Return made up to 12/09/07; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon15/09/2006
Return made up to 12/09/06; full list of members
dot icon10/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon07/11/2005
Total exemption small company accounts made up to 2004-09-30
dot icon20/09/2005
Return made up to 12/09/05; full list of members
dot icon08/06/2005
Registered office changed on 08/06/05 from: moor park house moor park way farnham surrey GU9 8EN
dot icon01/09/2004
Return made up to 12/09/04; full list of members
dot icon05/07/2004
Accounts for a small company made up to 2003-09-30
dot icon23/04/2004
Particulars of mortgage/charge
dot icon07/09/2003
Return made up to 12/09/03; full list of members
dot icon04/07/2003
Accounts for a small company made up to 2002-09-30
dot icon11/12/2002
Return made up to 12/09/02; full list of members
dot icon28/08/2002
New director appointed
dot icon18/07/2002
New director appointed
dot icon18/07/2002
Director resigned
dot icon02/04/2002
Accounts for a small company made up to 2001-09-30
dot icon27/09/2001
Return made up to 12/09/01; full list of members
dot icon01/05/2001
Particulars of mortgage/charge
dot icon14/04/2001
New secretary appointed
dot icon03/04/2001
Secretary resigned
dot icon06/12/2000
Particulars of mortgage/charge
dot icon23/10/2000
Secretary resigned
dot icon12/09/2000
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2022
dot iconNext confirmation date
30/06/2024
dot iconLast change occurred
29/09/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
29/09/2022
dot iconNext account date
29/09/2023
dot iconNext due on
29/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
32.62K
-
0.00
14.41K
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
IGP CORPORATE NOMINEES LTD
Nominee Secretary
12/09/2000 - 12/09/2000
494
Ould, Antony John
Director
03/01/2001 - 12/06/2017
5
Bowen, Lynne Janice
Director
08/07/2002 - 12/06/2017
3
Bowen, Christopher Peter
Director
19/12/2012 - Present
17
Bowen, Christopher Peter
Director
12/09/2000 - 09/07/2002
17

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BABCO UK LTD.

BABCO UK LTD. is an(a) Dissolved company incorporated on 12/09/2000 with the registered office located at Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BABCO UK LTD.?

toggle

BABCO UK LTD. is currently Dissolved. It was registered on 12/09/2000 and dissolved on 09/04/2026.

Where is BABCO UK LTD. located?

toggle

BABCO UK LTD. is registered at Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does BABCO UK LTD. do?

toggle

BABCO UK LTD. operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

What is the latest filing for BABCO UK LTD.?

toggle

The latest filing was on 09/04/2026: Final Gazette dissolved following liquidation.