BABCOCK TRANSFORMERS LIMITED

Register to unlock more data on OkredoRegister

BABCOCK TRANSFORMERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00195468

Incorporation date

01/02/1924

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

MAZARS LLP, 45 Church Street, Birmingham B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1986)
dot icon18/08/2011
Final Gazette dissolved following liquidation
dot icon18/05/2011
Return of final meeting in a members' voluntary winding up
dot icon07/12/2010
Declaration of solvency
dot icon07/12/2010
Appointment of a voluntary liquidator
dot icon07/12/2010
Resolutions
dot icon07/12/2010
Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN on 2010-12-07
dot icon01/11/2010
Termination of appointment of Geoffrey Martin as a director
dot icon01/11/2010
Termination of appointment of Simon Peckham as a director
dot icon12/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon04/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/10/2009
Director's details changed for Simon Antony Peckham on 2009-10-08
dot icon09/10/2009
Secretary's details changed for Garry Elliot Barnes on 2009-10-08
dot icon09/10/2009
Director's details changed for Mr Garry Elliot Barnes on 2009-10-08
dot icon08/10/2009
Director's details changed for Geoffrey Peter Martin on 2009-10-08
dot icon08/10/2009
Director's details changed for Geoffrey Peter Martin on 2009-10-08
dot icon08/10/2009
Director's details changed for Mr Garry Elliot Barnes on 2009-10-08
dot icon16/07/2009
Return made up to 12/07/09; full list of members
dot icon16/07/2009
Appointment Terminated Secretary antonio ventrella
dot icon30/01/2009
Accounts made up to 2008-03-31
dot icon10/11/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon02/10/2008
Secretary appointed garry elliot barnes
dot icon03/09/2008
Registered office changed on 03/09/2008 from falcon works po box 7713 meadow lane loughborough leicestershire LE11 1ZF
dot icon06/08/2008
Return made up to 12/07/08; full list of members
dot icon09/07/2008
Director appointed garry elliot barnes
dot icon07/07/2008
Director appointed geoffrey peter martin
dot icon07/07/2008
Director appointed simon antony peckham
dot icon03/07/2008
Appointment Terminated Director neil bamford
dot icon30/11/2007
Certificate of change of name
dot icon01/11/2007
Full accounts made up to 2007-03-31
dot icon17/08/2007
Declaration of satisfaction of mortgage/charge
dot icon17/08/2007
Declaration of satisfaction of mortgage/charge
dot icon25/07/2007
Return made up to 12/07/07; no change of members
dot icon16/10/2006
Full accounts made up to 2006-03-31
dot icon10/08/2006
Return made up to 12/07/06; full list of members
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon18/08/2005
Return made up to 12/07/05; full list of members
dot icon18/08/2005
Location of register of members address changed
dot icon26/01/2005
New secretary appointed
dot icon26/01/2005
Secretary resigned;director resigned
dot icon24/09/2004
Registered office changed on 24/09/04 from: 15/19 new fetter lane london EC4A 1LY
dot icon09/08/2004
Full accounts made up to 2004-03-31
dot icon27/07/2004
Return made up to 12/07/04; full list of members
dot icon06/07/2004
New director appointed
dot icon01/07/2004
Director resigned
dot icon28/10/2003
Full accounts made up to 2003-03-31
dot icon26/07/2003
Return made up to 12/07/03; no change of members
dot icon09/12/2002
Location of register of members
dot icon22/11/2002
Full accounts made up to 2002-03-31
dot icon16/11/2002
Secretary's particulars changed;director's particulars changed
dot icon15/08/2002
Auditor's resignation
dot icon12/08/2002
Return made up to 12/07/02; full list of members
dot icon28/01/2002
Full accounts made up to 2001-03-31
dot icon02/08/2001
Return made up to 12/07/01; full list of members
dot icon14/04/2001
Director's particulars changed
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon07/11/2000
Location of register of members
dot icon10/08/2000
Return made up to 12/07/00; no change of members
dot icon05/05/2000
Location of register of members
dot icon05/05/2000
Registered office changed on 05/05/00 from: west house king cross road halifax west yorkshire HX1 1EB
dot icon02/12/1999
Full accounts made up to 1999-03-31
dot icon21/07/1999
Return made up to 12/07/99; no change of members
dot icon26/01/1999
Full accounts made up to 1998-03-31
dot icon29/07/1998
Return made up to 12/07/98; full list of members
dot icon17/06/1998
New director appointed
dot icon05/06/1998
Director resigned
dot icon05/06/1998
New director appointed
dot icon02/04/1998
Certificate of change of name
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon02/02/1998
Director resigned
dot icon18/07/1997
Return made up to 12/07/97; no change of members
dot icon30/05/1997
Auditor's resignation
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon18/07/1996
Return made up to 12/07/96; no change of members
dot icon02/02/1996
Full accounts made up to 1995-03-31
dot icon13/09/1995
Return made up to 12/07/95; full list of members
dot icon28/02/1995
Secretary resigned;director resigned;new director appointed
dot icon28/02/1995
Registered office changed on 28/02/95 from: po box 52 blackpole road worcester WR3 8TL
dot icon28/02/1995
Director resigned;new director appointed
dot icon28/02/1995
New secretary appointed;director resigned
dot icon16/02/1995
Auditor's resignation
dot icon15/02/1995
Director resigned
dot icon15/02/1995
Director resigned
dot icon01/02/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/09/1994
Full accounts made up to 1994-04-02
dot icon29/07/1994
Return made up to 12/07/94; no change of members
dot icon29/07/1994
Director's particulars changed
dot icon13/07/1993
Return made up to 12/07/93; full list of members
dot icon23/06/1993
Full accounts made up to 1993-03-27
dot icon10/07/1992
Full accounts made up to 1992-03-31
dot icon10/07/1992
Return made up to 12/07/92; no change of members
dot icon10/07/1992
Director's particulars changed
dot icon13/08/1991
Full accounts made up to 1991-03-31
dot icon30/07/1991
Resolutions
dot icon30/07/1991
Resolutions
dot icon30/07/1991
Resolutions
dot icon19/07/1991
Return made up to 12/07/91; no change of members
dot icon12/09/1990
New director appointed
dot icon03/09/1990
Return made up to 12/07/90; full list of members
dot icon22/08/1990
Full accounts made up to 1990-03-31
dot icon18/01/1990
Director resigned
dot icon18/01/1990
New director appointed
dot icon16/01/1990
Full accounts made up to 1989-04-01
dot icon16/01/1990
Return made up to 12/12/89; full list of members
dot icon15/08/1989
Resolutions
dot icon24/07/1989
Director resigned;new director appointed
dot icon03/07/1989
New director appointed
dot icon03/07/1989
Accounting reference date shortened from 03/04 to 31/03
dot icon28/06/1989
Declaration of satisfaction of mortgage/charge
dot icon27/06/1989
Declaration of assistance for shares acquisition
dot icon27/06/1989
Resolutions
dot icon27/06/1989
Resolutions
dot icon14/06/1989
Particulars of mortgage/charge
dot icon14/06/1989
Particulars of mortgage/charge
dot icon17/11/1988
Full accounts made up to 1988-04-02
dot icon27/10/1988
Return made up to 14/09/88; full list of members
dot icon15/07/1988
Secretary's particulars changed;director's particulars changed
dot icon29/06/1988
Director resigned
dot icon15/02/1988
Director resigned
dot icon15/02/1988
Secretary resigned;new secretary appointed
dot icon10/02/1988
Accounting reference date shortened from 28/12 to 03/04
dot icon08/09/1987
Return made up to 22/06/87; full list of members
dot icon13/08/1987
Full accounts made up to 1987-01-03
dot icon15/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/10/1986
Director resigned
dot icon03/06/1986
Accounting reference date shortened from 30/09 to 28/12
dot icon12/05/1986
Full accounts made up to 1985-12-28
dot icon12/05/1986
Return made up to 30/04/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Biles, John Anthony
Director
01/06/1998 - 17/06/2004
74
Porter, Michael James Robert
Director
01/06/1998 - 13/01/2005
49
Ventrella, Antonio
Secretary
13/01/2005 - 30/09/2008
65
Porter, Michael James Robert
Secretary
31/01/1995 - 13/01/2005
32
Bamford, Neil
Director
31/01/1995 - 01/06/1998
78

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 TRANSFORMERS LIMITED

BABCOCK TRANSFORMERS LIMITED is an(a) Dissolved company incorporated on 01/02/1924 with the registered office located at MAZARS LLP, 45 Church Street, Birmingham B3 2RT. There are currently 2 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 TRANSFORMERS LIMITED?

toggle

BABCOCK TRANSFORMERS LIMITED is currently Dissolved. It was registered on 01/02/1924 and dissolved on 18/08/2011.

Where is BABCOCK TRANSFORMERS LIMITED located?

toggle

BABCOCK TRANSFORMERS LIMITED is registered at MAZARS LLP, 45 Church Street, Birmingham B3 2RT.

What is the latest filing for BABCOCK TRANSFORMERS LIMITED?

toggle

The latest filing was on 18/08/2011: Final Gazette dissolved following liquidation.