BABCOCK & BROWN LIMITED

Register to unlock more data on OkredoRegister

BABCOCK & BROWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02645511

Incorporation date

12/09/1991

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1991)
dot icon13/11/2015
Final Gazette dissolved following liquidation
dot icon13/08/2015
Return of final meeting in a members' voluntary winding up
dot icon28/07/2014
Liquidators' statement of receipts and payments to 2014-05-19
dot icon21/07/2013
Liquidators' statement of receipts and payments to 2013-05-19
dot icon23/07/2012
Liquidators' statement of receipts and payments to 2012-05-19
dot icon02/06/2011
Registered office address changed from 7Th Floor 125 Old Broad Street London EC2N 1AR United Kingdom on 2011-06-03
dot icon01/06/2011
Declaration of solvency
dot icon01/06/2011
Insolvency resolution
dot icon01/06/2011
Resolutions
dot icon01/06/2011
Appointment of a voluntary liquidator
dot icon28/03/2011
Registered office address changed from Suit 615, 6Th Floor 125 Old Broad Street London EC2N 1AR England on 2011-03-29
dot icon12/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/10/2010
Full accounts made up to 2009-12-31
dot icon04/10/2010
Capitals not rolled up
dot icon16/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon08/04/2010
Registered office address changed from Level 15 5 Aldermanbury Square London EC2V 7HR on 2010-04-09
dot icon23/02/2010
Full accounts made up to 2008-12-31
dot icon30/04/2009
Return made up to 31/03/09; full list of members
dot icon12/03/2009
Appointment terminated director maxwell pentelow
dot icon26/02/2009
Appointment terminated director graham marr
dot icon22/02/2009
Appointment terminated director edward hanson
dot icon20/12/2008
Director and secretary's change of particulars / neil lewis / 01/12/2008
dot icon18/12/2008
Resolutions
dot icon27/11/2008
Director appointed neil dewar lewis
dot icon27/11/2008
Director appointed timothy james west
dot icon26/11/2008
Appointment terminated director timothy duncan
dot icon25/09/2008
Appointment terminated director jeremy barnes
dot icon24/09/2008
Full accounts made up to 2007-12-31
dot icon22/05/2008
Appointment terminated director ben de jonge
dot icon07/04/2008
Return made up to 31/03/08; full list of members
dot icon15/03/2008
Director's change of particulars / maxwell pentelow / 11/02/2008
dot icon19/12/2007
Ad 17/12/07--------- £ si 7500@1=7500 £ ic 40000/47500
dot icon22/10/2007
Director's particulars changed
dot icon09/10/2007
Registered office changed on 10/10/07 from: 7TH floor 1 fleet place london EC4M 7NR
dot icon14/06/2007
Nc inc already adjusted 25/04/07
dot icon14/06/2007
Miscellaneous
dot icon22/05/2007
Resolutions
dot icon22/05/2007
Resolutions
dot icon07/05/2007
Full accounts made up to 2006-12-31
dot icon07/05/2007
Return made up to 31/03/07; full list of members
dot icon02/05/2007
Ad 25/04/07--------- £ si 20000@1=20000 £ ic 20000/40000
dot icon02/05/2007
Resolutions
dot icon02/05/2007
Resolutions
dot icon02/05/2007
Resolutions
dot icon17/10/2006
Director's particulars changed
dot icon11/05/2006
Full accounts made up to 2005-12-31
dot icon19/04/2006
Return made up to 31/03/06; full list of members
dot icon28/02/2006
New director appointed
dot icon10/10/2005
Full accounts made up to 2004-12-31
dot icon06/10/2005
Secretary resigned
dot icon06/10/2005
New secretary appointed
dot icon11/08/2005
Director's particulars changed
dot icon04/04/2005
Return made up to 31/03/05; full list of members
dot icon01/02/2005
Director resigned
dot icon16/01/2005
Ad 31/12/04--------- £ si 10000@1=10000 £ ic 10000/20000
dot icon16/01/2005
Resolutions
dot icon16/01/2005
Resolutions
dot icon16/11/2004
Director's particulars changed
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon11/05/2004
Return made up to 31/03/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon22/05/2003
Return made up to 31/03/03; full list of members
dot icon29/04/2003
Director resigned
dot icon12/02/2003
Auditor's resignation
dot icon03/11/2002
Full accounts made up to 2001-12-31
dot icon22/04/2002
Return made up to 31/03/02; full list of members
dot icon02/12/2001
New director appointed
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon12/06/2001
New director appointed
dot icon07/05/2001
Return made up to 31/03/01; full list of members
dot icon16/10/2000
Full accounts made up to 1999-12-31
dot icon14/06/2000
Return made up to 31/03/00; full list of members
dot icon10/05/2000
New director appointed
dot icon02/05/2000
Director resigned
dot icon18/04/2000
New director appointed
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon11/07/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon08/07/1999
Director resigned
dot icon13/05/1999
Return made up to 31/03/99; full list of members
dot icon30/01/1999
Full accounts made up to 1998-03-31
dot icon24/09/1998
Auditor's resignation
dot icon14/04/1998
Return made up to 31/03/98; no change of members
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon04/06/1997
New director appointed
dot icon21/04/1997
Return made up to 31/03/97; no change of members
dot icon27/01/1997
Full accounts made up to 1996-03-31
dot icon09/10/1996
New director appointed
dot icon09/10/1996
New director appointed
dot icon09/10/1996
New director appointed
dot icon09/10/1996
New director appointed
dot icon09/10/1996
New director appointed
dot icon09/10/1996
New director appointed
dot icon09/10/1996
New director appointed
dot icon17/07/1996
Certificate of change of name
dot icon18/05/1996
Director resigned
dot icon12/05/1996
Return made up to 31/03/96; full list of members
dot icon03/02/1996
Full accounts made up to 1995-03-31
dot icon14/12/1995
Registered office changed on 15/12/95 from: 6 broadgate london, EC2M 2QS
dot icon22/09/1995
Particulars of mortgage/charge
dot icon17/07/1995
Return made up to 31/03/95; full list of members
dot icon27/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/12/1994
New director appointed
dot icon03/05/1994
Return made up to 31/03/94; no change of members
dot icon27/03/1994
Director resigned
dot icon27/03/1994
Director resigned
dot icon27/03/1994
Director resigned
dot icon27/03/1994
Director resigned
dot icon27/03/1994
Director resigned
dot icon27/03/1994
Director resigned
dot icon07/02/1994
Full accounts made up to 1993-03-31
dot icon28/11/1993
Resolutions
dot icon28/11/1993
Resolutions
dot icon28/11/1993
Resolutions
dot icon09/11/1993
Return made up to 13/09/93; no change of members
dot icon04/10/1993
New director appointed
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon15/11/1992
Return made up to 13/09/92; full list of members
dot icon07/06/1992
Certificate of change of name
dot icon04/05/1992
Director resigned
dot icon12/12/1991
New director appointed
dot icon12/12/1991
New director appointed
dot icon12/12/1991
New director appointed
dot icon12/12/1991
New director appointed
dot icon16/10/1991
New director appointed
dot icon14/10/1991
Ad 30/09/91--------- £ si 9998@1=9998 £ ic 2/10000
dot icon14/10/1991
Resolutions
dot icon14/10/1991
£ nc 1000/100000 30/09/91
dot icon14/10/1991
New secretary appointed
dot icon14/10/1991
Secretary resigned
dot icon14/10/1991
New director appointed
dot icon14/10/1991
New director appointed
dot icon14/10/1991
New director appointed
dot icon14/10/1991
New director appointed
dot icon14/10/1991
Secretary resigned;new secretary appointed
dot icon14/10/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/10/1991
Director resigned;new director appointed
dot icon14/10/1991
Accounting reference date notified as 31/03
dot icon11/10/1991
Increase in nominal capital
dot icon01/10/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon01/10/1991
Director resigned;new director appointed
dot icon01/10/1991
Registered office changed on 02/10/91 from: 2 baches st london N1 6UB
dot icon30/09/1991
Certificate of change of name
dot icon12/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hanson, Edward Peter
Director
13/02/2006 - 16/02/2009
35
Mr Timothy Duncan
Director
18/09/1996 - 16/11/2008
57
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/09/1991 - 18/09/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
12/09/1991 - 18/09/1991
43699
Vardigans, Peter John
Director
18/09/1996 - 21/06/1998
11

Persons with Significant Control

0

No PSC data available.

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 BABCOCK & BROWN LIMITED

BABCOCK & BROWN LIMITED is an(a) Dissolved company incorporated on 12/09/1991 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BABCOCK & BROWN LIMITED?

toggle

BABCOCK & BROWN LIMITED is currently Dissolved. It was registered on 12/09/1991 and dissolved on 13/11/2015.

Where is BABCOCK & BROWN LIMITED located?

toggle

BABCOCK & BROWN LIMITED is registered at 1 More London Place, London SE1 2AF.

What does BABCOCK & BROWN LIMITED do?

toggle

BABCOCK & BROWN LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for BABCOCK & BROWN LIMITED?

toggle

The latest filing was on 13/11/2015: Final Gazette dissolved following liquidation.