BABCOCK TS LIMITED

Register to unlock more data on OkredoRegister

BABCOCK TS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02673276

Incorporation date

19/12/1991

Size

Dormant

Contacts

Registered address

Registered address

33 Wigmore Street, London W1U 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1991)
dot icon11/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon27/02/2012
First Gazette notice for voluntary strike-off
dot icon16/02/2012
Application to strike the company off the register
dot icon05/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon06/07/2010
Certificate of change of name
dot icon06/07/2010
Change of name notice
dot icon23/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon06/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon02/12/2009
Secretary's details changed for Valerie Francine Anne Teller on 2009-12-01
dot icon08/11/2009
Director's details changed for Franco Martinelli on 2009-11-01
dot icon04/11/2009
Director's details changed for William Tame on 2009-11-05
dot icon08/10/2009
Director's details changed for William Tame on 2009-10-05
dot icon02/07/2009
Secretary appointed valerie francine anne teller
dot icon01/07/2009
Appointment Terminated Secretary stanley billiald
dot icon16/06/2009
Accounts made up to 2009-03-31
dot icon05/04/2009
Return made up to 06/04/09; full list of members
dot icon09/12/2008
Registered office changed on 10/12/2008 from 2 cavendish square london W1G 0PX
dot icon20/04/2008
Accounts made up to 2008-03-31
dot icon06/04/2008
Return made up to 06/04/08; full list of members
dot icon24/07/2007
Accounts made up to 2007-03-31
dot icon09/04/2007
Return made up to 06/04/07; full list of members
dot icon20/08/2006
Accounts made up to 2006-03-31
dot icon05/04/2006
Return made up to 06/04/06; full list of members
dot icon31/10/2005
Accounts made up to 2005-03-31
dot icon23/05/2005
Return made up to 06/04/05; full list of members
dot icon23/01/2005
Accounts made up to 2004-03-31
dot icon06/05/2004
Secretary resigned
dot icon18/04/2004
Return made up to 06/04/04; full list of members
dot icon29/07/2003
Full accounts made up to 2003-03-31
dot icon11/05/2003
Return made up to 06/04/03; full list of members
dot icon06/02/2003
Resolutions
dot icon06/02/2003
Resolutions
dot icon06/02/2003
Resolutions
dot icon23/01/2003
Auditor's resignation
dot icon04/12/2002
New secretary appointed
dot icon07/11/2002
Director resigned
dot icon07/11/2002
New director appointed
dot icon07/09/2002
Full accounts made up to 2002-03-31
dot icon09/08/2002
Auditor's resignation
dot icon24/06/2002
New director appointed
dot icon23/04/2002
Return made up to 06/04/02; full list of members
dot icon27/02/2002
New secretary appointed
dot icon27/02/2002
Secretary resigned
dot icon27/02/2002
Director resigned
dot icon30/10/2001
Registered office changed on 31/10/01 from: badminton court church street amersham buckinghamshire HP7 0DD
dot icon03/09/2001
Full accounts made up to 2001-03-31
dot icon07/05/2001
Return made up to 06/04/01; no change of members
dot icon12/03/2001
Director's particulars changed
dot icon26/12/2000
Full accounts made up to 2000-03-31
dot icon07/05/2000
Return made up to 06/04/00; no change of members
dot icon07/05/2000
New director appointed
dot icon07/05/2000
Registered office changed on 08/05/00 from: archway house badminton court amersham buckinghamshire HP7 0DD
dot icon04/11/1999
Accounts made up to 1999-03-31
dot icon18/10/1999
Director resigned
dot icon09/06/1999
Return made up to 06/04/99; full list of members
dot icon30/03/1999
Full accounts made up to 1998-03-31
dot icon03/02/1999
Director resigned
dot icon07/05/1998
Return made up to 06/04/98; no change of members
dot icon19/02/1998
Registered office changed on 20/02/98 from: 11 the boulevard crawley west sussex RH10 1UX
dot icon07/10/1997
Ad 10/09/97--------- £ si 9998@1=9998 £ ic 2/10000
dot icon28/09/1997
Director resigned
dot icon07/08/1997
Resolutions
dot icon07/08/1997
Resolutions
dot icon07/08/1997
Resolutions
dot icon07/08/1997
Resolutions
dot icon07/08/1997
Resolutions
dot icon21/06/1997
Full accounts made up to 1997-03-31
dot icon30/04/1997
Return made up to 06/04/97; no change of members
dot icon25/02/1997
New director appointed
dot icon11/02/1997
New secretary appointed
dot icon11/02/1997
Secretary resigned
dot icon11/02/1997
New director appointed
dot icon11/02/1997
Director resigned
dot icon21/01/1997
Full accounts made up to 1996-03-31
dot icon16/06/1996
Director resigned
dot icon12/06/1996
Return made up to 06/04/96; full list of members
dot icon11/06/1996
New director appointed
dot icon20/05/1996
Director resigned
dot icon14/11/1995
Full accounts made up to 1995-03-31
dot icon26/02/1995
Certificate of change of name
dot icon17/10/1994
New secretary appointed
dot icon17/10/1994
Secretary resigned
dot icon18/08/1994
Director resigned
dot icon17/08/1994
Full accounts made up to 1994-03-31
dot icon21/04/1994
Return made up to 06/04/94; no change of members
dot icon22/09/1993
Full accounts made up to 1993-03-31
dot icon03/08/1993
New director appointed
dot icon28/07/1993
Certificate of change of name
dot icon04/05/1993
Full accounts made up to 1992-06-30
dot icon27/04/1993
Return made up to 06/04/93; full list of members
dot icon16/01/1993
Return made up to 20/12/92; full list of members
dot icon10/11/1992
Director resigned
dot icon16/08/1992
Registered office changed on 17/08/92 from: 2 duke street st james's london SW1Y 6BJ
dot icon16/08/1992
New director appointed
dot icon16/08/1992
New director appointed
dot icon16/08/1992
New director appointed
dot icon16/08/1992
Secretary resigned;new secretary appointed
dot icon16/08/1992
Accounting reference date shortened from 30/06 to 31/03
dot icon08/04/1992
Registered office changed on 09/04/92 from: the glassmill 1 battersea bridge road london SW11 3BG
dot icon08/04/1992
Accounting reference date notified as 30/06
dot icon01/04/1992
Resolutions
dot icon29/03/1992
Resolutions
dot icon29/03/1992
Resolutions
dot icon25/03/1992
Certificate of change of name
dot icon16/03/1992
Resolutions
dot icon27/02/1992
New secretary appointed;director resigned;new director appointed
dot icon27/02/1992
Secretary resigned;new director appointed
dot icon13/02/1992
Resolutions
dot icon13/02/1992
Resolutions
dot icon13/02/1992
£ nc 1000/10000 03/02/92
dot icon19/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martinelli, Franco
Director
23/10/2002 - Present
207
Fletcher, Richard William John
Director
11/12/1996 - 30/09/1999
23
Mahy, Helen Margaret
Director
31/05/1996 - 31/01/2002
29
Campbell, Niall George
Director
30/03/2000 - 23/10/2002
27
Bates, Christopher Ralph
Director
03/02/1997 - 19/09/1997
72

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 TS LIMITED

BABCOCK TS LIMITED is an(a) Dissolved company incorporated on 19/12/1991 with the registered office located at 33 Wigmore Street, London W1U 1QX. 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 TS LIMITED?

toggle

BABCOCK TS LIMITED is currently Dissolved. It was registered on 19/12/1991 and dissolved on 11/06/2012.

Where is BABCOCK TS LIMITED located?

toggle

BABCOCK TS LIMITED is registered at 33 Wigmore Street, London W1U 1QX.

What does BABCOCK TS LIMITED do?

toggle

BABCOCK TS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for BABCOCK TS LIMITED?

toggle

The latest filing was on 11/06/2012: Final Gazette dissolved via voluntary strike-off.