BABCOCK MARINE & TECHNOLOGY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BABCOCK MARINE & TECHNOLOGY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04539974

Incorporation date

19/09/2002

Size

Audit Exemption Subsidiary

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 19/09/2002)
dot icon26/07/2025
Final Gazette dissolved following liquidation
dot icon26/04/2025
Return of final meeting in a members' voluntary winding up
dot icon20/06/2024
Declaration of solvency
dot icon20/06/2024
Resolutions
dot icon20/06/2024
Appointment of a voluntary liquidator
dot icon20/06/2024
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 2024-06-20
dot icon20/06/2024
Amended audit exemption subsidiary accounts made up to 2022-03-31
dot icon10/06/2024
Termination of appointment of Shaun Doherty as a director on 2024-06-10
dot icon01/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon01/02/2024
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon15/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon15/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon17/11/2023
Director's details changed for Mr Robert Neil George Clark on 2023-11-16
dot icon11/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon03/02/2023
Appointment of Mr Robert Neil George Clark as a director on 2023-02-03
dot icon24/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon06/06/2022
Termination of appointment of Iain Stuart Urquhart as a director on 2022-05-31
dot icon06/06/2022
Appointment of Dr Shaun Doherty as a director on 2022-05-31
dot icon12/11/2021
Full accounts made up to 2021-03-31
dot icon12/10/2021
Confirmation statement made on 2021-10-08 with updates
dot icon25/01/2021
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 icon20/11/2020
Statement of capital on 2020-11-20
dot icon20/11/2020
Resolutions
dot icon20/11/2020
Statement by Directors
dot icon20/11/2020
Solvency Statement dated 04/11/20
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon17/12/2019
Full accounts made up to 2019-03-31
dot icon07/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon07/10/2019
Director's details changed for Mr Nicholas James William Borrett on 2019-10-07
dot icon27/09/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon14/08/2018
Full accounts made up to 2018-03-31
dot icon20/09/2017
Confirmation statement made on 2017-09-20 with updates
dot icon14/08/2017
Full accounts made up to 2017-03-31
dot icon05/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon02/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon11/01/2017
Director's details changed for Mr Nicholas James William Borrett on 2017-01-11
dot icon14/12/2016
Appointment of Mr Nicholas James William Borrett as a director on 2016-08-31
dot icon14/12/2016
Director's details changed
dot icon07/09/2016
Full accounts made up to 2016-03-31
dot icon05/09/2016
Termination of appointment of Archibald Anderson Bethel 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 icon21/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon19/10/2015
Full accounts made up to 2015-03-31
dot icon21/09/2015
Annual return made up to 2015-09-19 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 icon22/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon28/10/2013
Full accounts made up to 2013-03-31
dot icon24/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
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 icon18/12/2012
Full accounts made up to 2012-03-31
dot icon26/10/2012
Certificate of change of name
dot icon26/10/2012
Change of name notice
dot icon24/10/2012
Resolutions
dot icon24/10/2012
Change of name notice
dot icon20/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon23/08/2012
Certificate of change of name
dot icon21/08/2012
Resolutions
dot icon21/08/2012
Change of name notice
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 icon23/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon28/07/2011
Full accounts made up to 2011-03-31
dot icon07/07/2011
Resolutions
dot icon18/01/2011
Director's details changed for Mr Archibald Anderson Bethel on 2010-12-22
dot icon30/09/2010
Appointment of Archibald Anderson Bethel as a director
dot icon30/09/2010
Statement of capital following an allotment of shares on 2010-09-08
dot icon30/09/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon22/09/2010
Appointment of Mr Peter Lloyd Rogers as a director
dot icon25/08/2010
Current accounting period extended from 2010-09-30 to 2011-03-31
dot icon01/07/2010
Full accounts made up to 2009-09-25
dot icon10/11/2009
Director's details changed for Franco Martinelli on 2009-11-01
dot icon06/11/2009
Director's details changed for William Tame on 2009-11-05
dot icon09/10/2009
Director's details changed for William Tame on 2009-10-05
dot icon21/09/2009
Return made up to 19/09/09; full list of members
dot icon03/07/2009
Secretary appointed valerie francine anne teller
dot icon02/07/2009
Appointment terminated secretary stanley billiald
dot icon18/05/2009
Full accounts made up to 2008-09-25
dot icon09/12/2008
Registered office changed on 09/12/2008 from, 2 cavendish square, london, W1G 0PX
dot icon19/09/2008
Return made up to 19/09/08; full list of members
dot icon25/07/2008
Full accounts made up to 2007-09-25
dot icon19/09/2007
Return made up to 19/09/07; full list of members
dot icon26/07/2007
Full accounts made up to 2006-09-25
dot icon17/10/2006
Resolutions
dot icon17/10/2006
Resolutions
dot icon17/10/2006
Resolutions
dot icon19/09/2006
Return made up to 19/09/06; full list of members
dot icon23/08/2006
Full accounts made up to 2005-09-25
dot icon30/11/2005
Full accounts made up to 2004-09-25
dot icon03/11/2005
Return made up to 19/09/05; full list of members
dot icon20/10/2004
Full accounts made up to 2003-09-25
dot icon08/10/2004
Return made up to 19/09/04; full list of members
dot icon04/10/2004
Director resigned
dot icon12/05/2004
Secretary resigned
dot icon12/05/2004
New secretary appointed
dot icon01/12/2003
Return made up to 19/09/03; full list of members
dot icon01/10/2003
New director appointed
dot icon29/09/2003
New director appointed
dot icon29/09/2003
New director appointed
dot icon29/09/2003
New secretary appointed
dot icon29/09/2003
Director resigned
dot icon29/09/2003
Secretary resigned
dot icon29/09/2003
Registered office changed on 29/09/03 from: 5TH floor, 1 curzon street, W1J 5RT
dot icon29/09/2003
Nc inc already adjusted 11/09/03
dot icon29/09/2003
Resolutions
dot icon29/09/2003
Resolutions
dot icon19/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
08/09/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Robert Neil George
Director
03/02/2023 - Present
96
Doherty, Shaun
Director
31/05/2022 - 10/06/2024
99
BABCOCK CORPORATE SECRETARIES LIMITED
Corporate Secretary
25/02/2013 - Present
112
Borrett, Nicholas James William
Director
31/08/2016 - Present
180
Pierce Jones, Robert
Director
19/09/2002 - 11/09/2003
14

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 BABCOCK MARINE & TECHNOLOGY HOLDINGS LIMITED

BABCOCK MARINE & TECHNOLOGY HOLDINGS LIMITED is an(a) Dissolved company incorporated on 19/09/2002 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 MARINE & TECHNOLOGY HOLDINGS LIMITED?

toggle

BABCOCK MARINE & TECHNOLOGY HOLDINGS LIMITED is currently Dissolved. It was registered on 19/09/2002 and dissolved on 26/07/2025.

Where is BABCOCK MARINE & TECHNOLOGY HOLDINGS LIMITED located?

toggle

BABCOCK MARINE & TECHNOLOGY HOLDINGS LIMITED is registered at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does BABCOCK MARINE & TECHNOLOGY HOLDINGS LIMITED do?

toggle

BABCOCK MARINE & TECHNOLOGY HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BABCOCK MARINE & TECHNOLOGY HOLDINGS LIMITED?

toggle

The latest filing was on 26/07/2025: Final Gazette dissolved following liquidation.