BABCOCK TECHNICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BABCOCK TECHNICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03463928

Incorporation date

11/11/1997

Size

Dormant

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 11/11/1997)
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 icon25/01/2022
Termination of appointment of James Richard Parker as a director on 2022-01-25
dot icon22/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon04/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon12/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon09/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon13/12/2019
Termination of appointment of Matthew Thomas Abbott as a director on 2019-12-11
dot icon13/12/2019
Appointment of Mr Nicholas James William Borrett as a director on 2019-12-11
dot icon13/12/2019
Appointment of Mr Iain Stuart Urquhart as a director on 2019-12-11
dot icon15/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon14/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon16/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon31/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon29/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon16/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon09/11/2017
Appointment of Mr Matthew Thomas Abbott as a director on 2017-11-09
dot icon09/11/2017
Termination of appointment of Richard Hewitt Taylor as a director on 2017-11-09
dot icon09/12/2016
Termination of appointment of John Richard Davies as a director on 2016-11-28
dot icon09/12/2016
Termination of appointment of Franco Martinelli as a director on 2016-11-28
dot icon07/12/2016
Appointment of Mr Richard Hewitt Taylor as a director on 2016-11-28
dot icon07/12/2016
Appointment of Mr James Richard Parker as a director on 2016-11-28
dot icon15/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon28/06/2016
Accounts for a dormant company made up to 2016-03-31
dot icon12/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon06/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon11/01/2015
Amended full accounts made up to 2014-03-31
dot icon13/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon11/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon11/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon01/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon05/03/2013
Termination of appointment of Eunice Payne as a secretary
dot icon05/03/2013
Appointment of Babcock Corporate Secretaries Limited as a secretary
dot icon12/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon14/08/2012
Appointment of Eunice Ivy Payne as a secretary
dot icon13/08/2012
Termination of appointment of Valerie Teller as a secretary
dot icon24/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon11/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2011-03-31
dot icon11/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon20/09/2010
Miscellaneous
dot icon23/07/2010
Appointment of Ms Valerie Francine Anne Teller as a secretary
dot icon23/07/2010
Termination of appointment of Matthew Jowett as a secretary
dot icon23/07/2010
Appointment of Franco Martinelli as a director
dot icon23/07/2010
Termination of appointment of Philip Harrison as a director
dot icon20/07/2010
Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 2010-07-20
dot icon19/07/2010
Full accounts made up to 2010-03-31
dot icon09/07/2010
Certificate of change of name
dot icon09/07/2010
Change of name notice
dot icon18/03/2010
Director's details changed for Mr Philip James Harrison on 2009-10-01
dot icon18/03/2010
Secretary's details changed for Mr Matthew Paul Jowett on 2009-12-15
dot icon11/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon03/11/2009
Director's details changed
dot icon02/11/2009
Director's details changed for Mr John Richard Davies on 2009-10-13
dot icon28/10/2009
Full accounts made up to 2009-03-31
dot icon07/04/2009
Director's change of particulars / john davies / 23/03/2009
dot icon28/01/2009
Full accounts made up to 2008-03-31
dot icon12/11/2008
Return made up to 11/11/08; full list of members
dot icon30/01/2008
New director appointed
dot icon10/01/2008
Full accounts made up to 2007-03-31
dot icon28/12/2007
Director resigned
dot icon12/11/2007
Return made up to 11/11/07; full list of members
dot icon26/04/2007
New director appointed
dot icon25/04/2007
Director resigned
dot icon13/12/2006
Full accounts made up to 2006-03-31
dot icon13/11/2006
Return made up to 11/11/06; full list of members
dot icon13/11/2006
Registered office changed on 13/11/06 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ
dot icon10/01/2006
Director's particulars changed
dot icon11/11/2005
Return made up to 11/11/05; full list of members
dot icon11/11/2005
Director's particulars changed
dot icon29/09/2005
Full accounts made up to 2005-03-31
dot icon09/09/2005
New secretary appointed
dot icon15/08/2005
Secretary resigned
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon25/11/2004
Return made up to 11/11/04; full list of members
dot icon17/12/2003
Full accounts made up to 2003-03-31
dot icon05/11/2003
Return made up to 11/11/03; full list of members
dot icon22/12/2002
Registered office changed on 22/12/02 from: victoria road southampton hampshire SO19 9RR
dot icon21/11/2002
Return made up to 11/11/02; full list of members
dot icon16/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon15/11/2001
Return made up to 11/11/01; full list of members
dot icon07/08/2001
Accounts for a dormant company made up to 2001-03-31
dot icon08/02/2001
Certificate of change of name
dot icon13/11/2000
Return made up to 11/11/00; full list of members
dot icon19/09/2000
Director resigned
dot icon19/09/2000
New director appointed
dot icon19/09/2000
New director appointed
dot icon19/09/2000
Director resigned
dot icon23/08/2000
Accounts for a dormant company made up to 2000-03-31
dot icon17/11/1999
Return made up to 11/11/99; full list of members
dot icon15/11/1999
Registered office changed on 15/11/99 from: sutton house wayside park cateshall lane godalming surrey GU7 1XJ
dot icon06/10/1999
Accounts for a dormant company made up to 1999-03-31
dot icon10/08/1999
Secretary resigned
dot icon10/08/1999
New secretary appointed
dot icon16/11/1998
Return made up to 11/11/98; full list of members
dot icon27/10/1998
Secretary's particulars changed;director's particulars changed
dot icon21/10/1998
Resolutions
dot icon21/10/1998
Resolutions
dot icon01/09/1998
Accounting reference date extended from 30/11/98 to 31/03/99
dot icon30/01/1998
Resolutions
dot icon04/12/1997
Director resigned
dot icon04/12/1997
Secretary resigned
dot icon04/12/1997
New director appointed
dot icon04/12/1997
New secretary appointed;new director appointed
dot icon11/11/1997
Incorporation

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
Dormant
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BABCOCK CORPORATE SECRETARIES LIMITED
Corporate Secretary
24/02/2013 - Present
112
Abbott, Matthew Thomas
Director
09/11/2017 - 11/12/2019
120
Borrett, Nicholas James William
Director
10/12/2019 - Present
180
Martinelli, Franco
Director
08/07/2010 - 27/11/2016
207
WATERLOW SECRETARIES LIMITED
Nominee Secretary
10/11/1997 - 10/11/1997
38039

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 TECHNICAL SERVICES LIMITED

BABCOCK TECHNICAL SERVICES LIMITED is an(a) Dissolved company incorporated on 11/11/1997 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 TECHNICAL SERVICES LIMITED?

toggle

BABCOCK TECHNICAL SERVICES LIMITED is currently Dissolved. It was registered on 11/11/1997 and dissolved on 04/11/2023.

Where is BABCOCK TECHNICAL SERVICES LIMITED located?

toggle

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

What does BABCOCK TECHNICAL SERVICES LIMITED do?

toggle

BABCOCK TECHNICAL SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BABCOCK TECHNICAL SERVICES LIMITED?

toggle

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