BABCOCK EMERGENCY SERVICES LIMITED

Register to unlock more data on OkredoRegister

BABCOCK EMERGENCY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01944631

Incorporation date

04/09/1985

Size

Full

Contacts

Registered address

Registered address

C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1985)
dot icon04/11/2023
Final Gazette dissolved following liquidation
dot icon04/08/2023
Return of final meeting in a members' voluntary winding up
dot icon11/05/2023
Liquidators' statement of receipts and payments to 2023-03-22
dot icon01/04/2022
Registered office address changed from 33 Wigmore Street London W1U 1QX to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2022-04-01
dot icon01/04/2022
Declaration of solvency
dot icon01/04/2022
Appointment of a voluntary liquidator
dot icon01/04/2022
Resolutions
dot icon18/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon16/12/2021
Full accounts made up to 2021-03-31
dot icon11/03/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon03/12/2020
Full accounts made up to 2020-03-31
dot icon01/12/2020
Termination of appointment of Franco Martinelli as a director on 2020-11-30
dot icon14/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon14/10/2019
Full accounts made up to 2019-03-31
dot icon23/09/2019
Resolutions
dot icon23/09/2019
Change of name notice
dot icon11/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon07/10/2018
Full accounts made up to 2018-03-31
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon18/12/2017
Cessation of Integrated Safety Services Group Ltd as a person with significant control on 2017-12-15
dot icon15/12/2017
Notification of Peterhouse Group Limited as a person with significant control on 2017-12-15
dot icon31/08/2017
Full accounts made up to 2017-03-31
dot icon11/01/2017
Director's details changed for Mr Nicholas James William Borrett on 2017-01-11
dot icon03/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon18/12/2016
Full accounts made up to 2016-03-31
dot icon14/12/2016
Director's details changed for Mr Nicholas James William Borrett on 2016-12-13
dot icon14/12/2016
Appointment of Mr Nicholas James William Borrett as a director on 2016-08-31
dot icon05/09/2016
Termination of appointment of Peter Lloyd Rogers as a director on 2016-08-31
dot icon23/08/2016
Director's details changed for Mr Iain Stuart Urquhart on 2016-08-23
dot icon11/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon04/11/2015
Full accounts made up to 2015-03-31
dot icon07/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon17/12/2014
Appointment of Iain Stuart Urquhart as a director on 2014-12-17
dot icon17/12/2014
Termination of appointment of William Tame as a director on 2014-12-17
dot icon23/10/2014
Full accounts made up to 2014-03-31
dot icon14/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon06/12/2013
Full accounts made up to 2013-03-31
dot icon01/03/2013
Termination of appointment of Nicholas Borrett as a secretary
dot icon01/03/2013
Appointment of Babcock Corporate Secretaries Limited as a secretary
dot icon07/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon14/12/2012
Full accounts made up to 2012-03-31
dot icon08/08/2012
Termination of appointment of Valerie Teller as a secretary
dot icon08/08/2012
Appointment of Nicholas James William Borrett as a secretary
dot icon03/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon15/12/2011
Full accounts made up to 2011-03-31
dot icon17/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon21/12/2010
Full accounts made up to 2010-03-31
dot icon18/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon30/11/2009
Full accounts made up to 2009-03-31
dot icon09/11/2009
Director's details changed for Franco Martinelli on 2009-11-01
dot icon05/11/2009
Director's details changed for Peter Lloyd Rogers on 2009-11-05
dot icon05/11/2009
Director's details changed for William Tame on 2009-11-05
dot icon12/10/2009
Director's details changed for Peter Lloyd Rogers on 2009-10-05
dot icon09/10/2009
Director's details changed for William Tame on 2009-10-05
dot icon03/07/2009
Secretary appointed valerie francine anne teller
dot icon02/07/2009
Appointment terminated secretary stanley billiald
dot icon06/01/2009
Return made up to 01/01/09; full list of members
dot icon10/12/2008
Registered office changed on 10/12/2008 from c/o babcock international group PLC 2 cavendish square london W1G 0PX
dot icon10/09/2008
Full accounts made up to 2008-03-31
dot icon22/01/2008
Return made up to 01/01/08; full list of members
dot icon24/10/2007
Certificate of change of name
dot icon21/09/2007
Full accounts made up to 2007-03-31
dot icon20/09/2007
Resolutions
dot icon19/09/2007
Memorandum and Articles of Association
dot icon08/01/2007
Return made up to 01/01/07; full list of members
dot icon11/12/2006
Full accounts made up to 2006-03-31
dot icon24/10/2006
Resolutions
dot icon24/10/2006
Resolutions
dot icon24/10/2006
Resolutions
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon20/01/2006
Return made up to 01/01/06; full list of members
dot icon23/12/2005
Director resigned
dot icon23/12/2005
Director resigned
dot icon23/12/2005
Director resigned
dot icon23/12/2005
Director resigned
dot icon17/08/2005
Certificate of change of name
dot icon16/06/2005
Director's particulars changed
dot icon23/05/2005
New director appointed
dot icon23/05/2005
Director resigned
dot icon17/05/2005
Director's particulars changed
dot icon17/05/2005
Return made up to 01/01/05; full list of members
dot icon19/04/2005
Director resigned
dot icon06/01/2005
Certificate of change of name
dot icon05/01/2005
Secretary resigned
dot icon26/10/2004
New secretary appointed
dot icon12/10/2004
Declaration of satisfaction of mortgage/charge
dot icon23/09/2004
Registered office changed on 23/09/04 from: unit G3 lacy way lowfields business park elland west yorkshire HX5 9DB
dot icon20/09/2004
Auditor's resignation
dot icon10/09/2004
Full accounts made up to 2003-12-31
dot icon16/08/2004
Director resigned
dot icon10/08/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon30/07/2004
New director appointed
dot icon30/07/2004
New secretary appointed
dot icon30/07/2004
Director resigned
dot icon30/07/2004
Secretary resigned
dot icon19/07/2004
New director appointed
dot icon07/07/2004
Director resigned
dot icon07/07/2004
Director resigned
dot icon07/07/2004
New director appointed
dot icon14/02/2004
Director's particulars changed
dot icon14/01/2004
Return made up to 01/01/04; full list of members
dot icon10/12/2003
New director appointed
dot icon03/11/2003
Full accounts made up to 2003-01-04
dot icon17/06/2003
Director resigned
dot icon29/05/2003
New director appointed
dot icon29/05/2003
New director appointed
dot icon13/05/2003
New director appointed
dot icon13/05/2003
Director resigned
dot icon21/01/2003
Return made up to 01/01/03; full list of members
dot icon21/01/2003
Director resigned
dot icon05/12/2002
Declaration of satisfaction of mortgage/charge
dot icon16/10/2002
Resolutions
dot icon16/10/2002
Resolutions
dot icon09/10/2002
Particulars of mortgage/charge
dot icon05/08/2002
Full accounts made up to 2001-12-31
dot icon04/08/2002
Miscellaneous
dot icon21/07/2002
Director resigned
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New director appointed
dot icon13/05/2002
New director appointed
dot icon13/05/2002
New director appointed
dot icon24/04/2002
Director resigned
dot icon03/04/2002
Certificate of change of name
dot icon26/01/2002
Return made up to 01/01/02; full list of members
dot icon24/07/2001
Full accounts made up to 2000-12-31
dot icon09/01/2001
Return made up to 01/01/01; full list of members
dot icon17/08/2000
Full accounts made up to 1999-12-31
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon19/06/2000
Registered office changed on 19/06/00 from: unit A4 lowfields business park old power way elland west yorkshire HX5 9DE
dot icon15/02/2000
Return made up to 01/01/00; full list of members
dot icon28/07/1999
Resolutions
dot icon28/07/1999
Director resigned
dot icon28/07/1999
Director resigned
dot icon28/07/1999
New secretary appointed
dot icon28/07/1999
New director appointed
dot icon28/07/1999
New director appointed
dot icon28/07/1999
New director appointed
dot icon15/07/1999
Auditor's resignation
dot icon12/07/1999
Registered office changed on 12/07/99 from: 17-18 bridle close finedon road industrial estate wellingborough northamptonshire NN8 4RN
dot icon12/07/1999
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon12/07/1999
Resolutions
dot icon07/07/1999
Declaration of satisfaction of mortgage/charge
dot icon07/07/1999
Declaration of satisfaction of mortgage/charge
dot icon07/07/1999
Declaration of satisfaction of mortgage/charge
dot icon07/07/1999
Particulars of mortgage/charge
dot icon19/01/1999
Return made up to 01/01/99; no change of members
dot icon13/01/1999
Full accounts made up to 1998-07-31
dot icon26/05/1998
Accounts for a medium company made up to 1997-07-31
dot icon19/01/1998
Return made up to 01/01/98; no change of members
dot icon07/07/1997
Particulars of mortgage/charge
dot icon20/05/1997
Accounts for a small company made up to 1996-07-31
dot icon15/01/1997
Return made up to 01/01/97; full list of members
dot icon08/09/1996
Memorandum and Articles of Association
dot icon22/08/1996
Certificate of change of name
dot icon16/02/1996
Accounts for a small company made up to 1995-07-31
dot icon23/01/1996
Return made up to 01/01/96; no change of members
dot icon11/07/1995
Declaration of satisfaction of mortgage/charge
dot icon03/05/1995
Accounts for a small company made up to 1994-07-31
dot icon07/04/1995
Particulars of mortgage/charge
dot icon04/04/1995
Particulars of mortgage/charge
dot icon18/01/1995
Return made up to 01/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Registered office changed on 15/11/94 from: unit 11, bridle close. Wellingborough. Northants. NN8 4RN
dot icon20/01/1994
Return made up to 01/01/94; full list of members
dot icon20/12/1993
Accounts for a small company made up to 1993-07-31
dot icon01/03/1993
Accounts for a small company made up to 1992-07-31
dot icon31/01/1993
Return made up to 01/01/93; no change of members
dot icon04/03/1992
Accounts for a small company made up to 1991-07-31
dot icon09/01/1992
Return made up to 01/01/92; no change of members
dot icon02/12/1991
Return made up to 06/11/91; full list of members
dot icon26/07/1991
Particulars of mortgage/charge
dot icon15/07/1991
Ad 20/02/91--------- £ si 50000@1=50000 £ ic 50100/100100
dot icon18/06/1991
Accounts for a small company made up to 1990-07-31
dot icon12/03/1991
Return made up to 31/12/90; full list of members
dot icon19/09/1990
Return made up to 06/11/89; full list of members
dot icon25/07/1990
Registered office changed on 25/07/90 from: 1 london road kettering northamptonshire NN16 0EF
dot icon25/07/1990
Ad 24/02/89--------- £ si 50000@1=50000 £ ic 100/50100
dot icon18/01/1990
New director appointed
dot icon09/01/1990
Accounts for a small company made up to 1988-07-31
dot icon09/01/1990
Accounts for a small company made up to 1989-07-31
dot icon12/12/1989
Particulars of mortgage/charge
dot icon07/09/1989
Return made up to 31/12/88; full list of members
dot icon04/05/1989
Resolutions
dot icon04/05/1989
Resolutions
dot icon04/05/1989
£ nc 100/250000
dot icon01/12/1988
Particulars of mortgage/charge
dot icon13/09/1988
Resolutions
dot icon13/09/1988
Accounts made up to 1987-07-31
dot icon13/09/1988
Return made up to 30/11/87; full list of members
dot icon16/02/1988
Memorandum and Articles of Association
dot icon13/02/1988
Resolutions
dot icon27/01/1988
Resolutions
dot icon11/01/1988
Secretary resigned;new secretary appointed
dot icon22/10/1987
Resolutions
dot icon22/10/1987
Accounts made up to 1986-03-31
dot icon22/10/1987
Accounting reference date extended from 31/03 to 31/07
dot icon11/08/1987
New director appointed
dot icon11/08/1987
Return made up to 14/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/09/1985
Incorporation
dot icon04/09/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martinelli, Franco
Director
10/05/2005 - 29/11/2020
207
Rogers, Peter Lloyd
Director
15/06/2004 - 30/08/2016
82
Tame, William
Director
15/06/2004 - 16/12/2014
93
Billiald, Stanley Alan Royall
Secretary
18/10/2004 - 30/06/2009
121
Robertson, Alan Robert
Director
15/07/2004 - 13/05/2005
91

Persons with Significant Control

2
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 BABCOCK EMERGENCY SERVICES LIMITED

BABCOCK EMERGENCY SERVICES LIMITED is an(a) Dissolved company incorporated on 04/09/1985 with the registered office located at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH. 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 EMERGENCY SERVICES LIMITED?

toggle

BABCOCK EMERGENCY SERVICES LIMITED is currently Dissolved. It was registered on 04/09/1985 and dissolved on 04/11/2023.

Where is BABCOCK EMERGENCY SERVICES LIMITED located?

toggle

BABCOCK EMERGENCY SERVICES LIMITED is registered at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does BABCOCK EMERGENCY SERVICES LIMITED do?

toggle

BABCOCK EMERGENCY SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BABCOCK EMERGENCY SERVICES LIMITED?

toggle

The latest filing was on 04/11/2023: Final Gazette dissolved following liquidation.