BABCOCK & BROWN (UK) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BABCOCK & BROWN (UK) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02645480

Incorporation date

12/09/1991

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London, England 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 icon15/02/2015
Satisfaction of charge 3 in full
dot icon15/02/2015
Satisfaction of charge 7 in full
dot icon05/01/2015
Liquidators' statement of receipts and payments to 2014-11-06
dot icon02/02/2014
Liquidators' statement of receipts and payments to 2013-11-05
dot icon14/11/2012
Declaration of solvency
dot icon14/11/2012
Appointment of a voluntary liquidator
dot icon14/11/2012
Resolutions
dot icon25/09/2012
Compulsory strike-off action has been discontinued
dot icon02/07/2012
First Gazette notice for compulsory strike-off
dot icon25/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon25/09/2011
Registered office address changed from 7Th Floor 125 Old Broad Street London EC2N 1AR United Kingdom on 2011-09-26
dot icon25/09/2011
Previous accounting period extended from 2010-12-31 to 2011-06-30
dot icon20/09/2011
Compulsory strike-off action has been discontinued
dot icon29/03/2011
Registered office address changed from Suit 615, 6Th Floor 125 Old Broad Street London EC2N 1AR on 2011-03-30
dot icon17/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/02/2011
Annual return made up to 2010-09-01 with full list of shareholders
dot icon07/02/2011
Declaration that part of the property/undertaking: released/ceased /whole /charge no 7
dot icon12/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/12/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 6
dot icon12/12/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
dot icon12/12/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
dot icon25/11/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
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 icon01/02/2010
First Gazette notice for compulsory strike-off
dot icon14/10/2009
Annual return made up to 2009-08-30 with full list of shareholders
dot icon12/03/2009
Appointment terminated director maxwell pentelow
dot icon04/03/2009
Full accounts made up to 2007-12-31
dot icon03/03/2009
Appointment terminated director graham marr
dot icon22/02/2009
Return made up to 30/08/08; full list of members
dot icon20/12/2008
Secretary's change of particulars neil dewar lewis logged form
dot icon18/12/2008
Resolutions
dot icon26/11/2008
Appointment terminated director timothy duncan
dot icon11/11/2008
Appointment terminated director jeremy barnes
dot icon11/11/2008
Director appointed timothy james west
dot icon11/11/2008
Director appointed neil dewar lewis
dot icon22/05/2008
Appointment terminated director ben de jonge
dot icon26/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/03/2008
Director's change of particulars / maxwell pentelow / 11/02/2008
dot icon09/10/2007
Registered office changed on 10/10/07 from: 1 fleet place london EC4M 7NR
dot icon18/09/2007
Return made up to 30/08/07; no change of members
dot icon07/05/2007
Full accounts made up to 2006-12-31
dot icon01/02/2007
Particulars of contract relating to shares
dot icon01/02/2007
Ad 22/12/06--------- £ si 9429315@1=9429315 £ ic 20000002/29429317
dot icon23/01/2007
Ad 29/12/06--------- £ si 20000000@1=20000000 £ ic 2/20000002
dot icon03/01/2007
Nc inc already adjusted 20/12/06
dot icon03/01/2007
Resolutions
dot icon03/01/2007
Resolutions
dot icon03/01/2007
Resolutions
dot icon03/01/2007
Resolutions
dot icon02/01/2007
Particulars of mortgage/charge
dot icon15/11/2006
Full accounts made up to 2005-12-31
dot icon17/10/2006
Director's particulars changed
dot icon21/09/2006
Return made up to 30/08/06; full list of members
dot icon10/11/2005
Particulars of mortgage/charge
dot icon02/11/2005
Secretary resigned
dot icon02/11/2005
New secretary appointed
dot icon10/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon15/09/2005
Return made up to 30/08/05; full list of members
dot icon11/08/2005
Director's particulars changed
dot icon28/12/2004
Group of companies' accounts made up to 2003-12-31
dot icon16/11/2004
Director's particulars changed
dot icon20/09/2004
Return made up to 30/08/04; full list of members
dot icon19/08/2004
Director resigned
dot icon16/08/2004
Group of companies' accounts made up to 2002-12-31
dot icon02/03/2004
Particulars of mortgage/charge
dot icon08/09/2003
Return made up to 30/08/03; full list of members
dot icon02/09/2003
Auditor's resignation
dot icon05/08/2003
Group of companies' accounts made up to 2001-12-31
dot icon29/04/2003
Director resigned
dot icon07/10/2002
Return made up to 30/08/02; full list of members
dot icon22/04/2002
Particulars of mortgage/charge
dot icon02/12/2001
New director appointed
dot icon31/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon16/09/2001
Return made up to 30/08/01; full list of members
dot icon12/06/2001
New director appointed
dot icon16/10/2000
Full group accounts made up to 1999-12-31
dot icon14/10/2000
Full group accounts made up to 1999-03-31
dot icon04/09/2000
Return made up to 30/08/00; full list of members
dot icon21/08/2000
Particulars of mortgage/charge
dot icon02/05/2000
Director resigned
dot icon18/04/2000
New director appointed
dot icon18/04/2000
New director appointed
dot icon20/09/1999
Return made up to 30/08/99; no change of members
dot icon11/07/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon08/07/1999
Director resigned
dot icon30/01/1999
Full group accounts made up to 1998-03-31
dot icon29/12/1998
Particulars of mortgage/charge
dot icon24/09/1998
Auditor's resignation
dot icon15/09/1998
Return made up to 30/08/98; full list of members
dot icon26/04/1998
Full group accounts made up to 1997-03-31
dot icon07/09/1997
Return made up to 30/08/97; no change of members
dot icon04/06/1997
New director appointed
dot icon02/02/1997
Full group 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 icon03/09/1996
Return made up to 30/08/96; no change of members
dot icon18/05/1996
Director resigned
dot icon03/02/1996
Full group 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 icon06/11/1995
Return made up to 13/09/95; full list of members
dot icon30/03/1995
Full group accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/11/1994
New director appointed
dot icon26/09/1994
Return made up to 13/09/94; no change of members
dot icon26/05/1994
Full group accounts made up to 1993-03-31
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 icon08/12/1993
Resolutions
dot icon08/12/1993
Resolutions
dot icon08/12/1993
Resolutions
dot icon09/11/1993
Return made up to 13/09/93; no change of members
dot icon06/10/1993
New director appointed
dot icon14/09/1993
Full group accounts made up to 1992-03-31
dot icon16/11/1992
Return made up to 13/09/92; full list of members
dot icon16/09/1992
Particulars of mortgage/charge
dot icon21/05/1992
Director resigned
dot icon24/10/1991
Certificate of change of name
dot icon23/10/1991
Director resigned;new director appointed
dot icon23/10/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/10/1991
New director appointed
dot icon16/10/1991
New director appointed
dot icon16/10/1991
New director appointed
dot icon16/10/1991
New director appointed
dot icon16/10/1991
New director appointed
dot icon16/10/1991
New secretary appointed
dot icon16/10/1991
Secretary resigned
dot icon16/10/1991
Secretary resigned;new secretary appointed
dot icon16/10/1991
Nc inc already adjusted 30/09/91
dot icon16/10/1991
Resolutions
dot icon16/10/1991
Accounting reference date notified as 31/03
dot icon29/09/1991
Director resigned;new director appointed
dot icon29/09/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon29/09/1991
Registered office changed on 30/09/91 from: 2 baches st london N1 6UB
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Timothy Duncan
Director
19/09/1996 - 17/11/2008
57
Vardigans, Peter John
Director
19/09/1996 - 22/06/1998
11
Tomlinson, John Mark
Director
19/09/1996 - 19/04/2000
4
Lewis, Neil Dewar
Director
05/11/2008 - Present
41
Barnes, Jeremy Robert
Director
20/03/2000 - 05/11/2008
9

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 (UK) HOLDINGS LIMITED

BABCOCK & BROWN (UK) HOLDINGS LIMITED is an(a) Dissolved company incorporated on 12/09/1991 with the registered office located at 1 More London Place, London, England 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 (UK) HOLDINGS LIMITED?

toggle

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

Where is BABCOCK & BROWN (UK) HOLDINGS LIMITED located?

toggle

BABCOCK & BROWN (UK) HOLDINGS LIMITED is registered at 1 More London Place, London, England SE1 2AF.

What does BABCOCK & BROWN (UK) HOLDINGS LIMITED do?

toggle

BABCOCK & BROWN (UK) HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for BABCOCK & BROWN (UK) HOLDINGS LIMITED?

toggle

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