BABCOCK WEST SUSSEX CAREERS LIMITED

Register to unlock more data on OkredoRegister

BABCOCK WEST SUSSEX CAREERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03130111

Incorporation date

22/11/1995

Size

Full

Contacts

Registered address

Registered address

The French Quarter, 114 High Street, Southampton SO14 2AACopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1995)
dot icon19/10/2017
Final Gazette dissolved following liquidation
dot icon19/07/2017
Return of final meeting in a members' voluntary winding up
dot icon02/05/2017
Liquidators' statement of receipts and payments to 2017-02-24
dot icon05/05/2016
Liquidators' statement of receipts and payments to 2016-02-24
dot icon09/03/2015
Registered office address changed from 33 Wigmore Street London W1U 1QX to The French Quarter 114 High Street Southampton SO14 2AA on 2015-03-10
dot icon05/03/2015
Appointment of a voluntary liquidator
dot icon05/03/2015
Resolutions
dot icon05/03/2015
Declaration of solvency
dot icon04/03/2015
Director's details changed for Mr Austin Spencer Lewis on 2015-03-05
dot icon01/02/2015
Termination of appointment of David Stephen Sword as a director on 2014-12-23
dot icon01/02/2015
Termination of appointment of Stuart Gallimore as a director on 2014-12-23
dot icon01/02/2015
Termination of appointment of Meng Liang as a secretary on 2014-12-23
dot icon11/01/2015
Full accounts made up to 2014-03-31
dot icon23/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon02/01/2014
Full accounts made up to 2013-03-31
dot icon26/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon05/01/2013
Full accounts made up to 2012-03-31
dot icon27/11/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon09/05/2012
Appointment of Dr Austin Spencer Lewis as a director
dot icon09/05/2012
Termination of appointment of Alexander Khan as a director
dot icon08/05/2012
Director's details changed for Steven West on 2012-05-09
dot icon08/05/2012
Director's details changed for Steven West on 2012-05-09
dot icon28/12/2011
Full accounts made up to 2011-03-31
dot icon22/11/2011
Termination of appointment of Johnathan Balsdon as a director
dot icon22/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon17/07/2011
Termination of appointment of Deborah Francis as a director
dot icon27/04/2011
Termination of appointment of Stephen Tregidgo as a director
dot icon21/03/2011
Miscellaneous
dot icon13/03/2011
Appointment of Stuart Gallimore as a director
dot icon07/03/2011
Miscellaneous
dot icon17/01/2011
Appointment of Mrs Deborah Francis as a director
dot icon19/12/2010
Full accounts made up to 2010-03-31
dot icon28/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon14/11/2010
Termination of appointment of a director
dot icon05/10/2010
Termination of appointment of a director
dot icon04/10/2010
Appointment of Steven West as a director
dot icon04/10/2010
Appointment of Alexander Philip Khan as a director
dot icon04/10/2010
Termination of appointment of Simon Withey as a director
dot icon20/09/2010
Appointment of Meng Liang as a secretary
dot icon20/09/2010
Termination of appointment of Adrian Powell as a secretary
dot icon19/09/2010
Miscellaneous
dot icon01/09/2010
Certificate of change of name
dot icon01/09/2010
Change of name notice
dot icon19/07/2010
Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 2010-07-20
dot icon08/02/2010
Secretary's details changed for Adrian James Powell on 2009-12-15
dot icon04/01/2010
Full accounts made up to 2009-03-31
dot icon23/12/2009
Termination of appointment of Charles Stewart as a director
dot icon23/12/2009
Termination of appointment of Colin James as a director
dot icon23/12/2009
Termination of appointment of Matthew Jowett as a secretary
dot icon23/12/2009
Termination of appointment of John Downing as a director
dot icon23/12/2009
Appointment of Adrian James Powell as a secretary
dot icon22/12/2009
Appointment of David Stephen Sword as a director
dot icon22/12/2009
Appointment of Johnathan Clive Thomas Balsdon as a director
dot icon21/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon20/12/2009
Director's details changed for Colin Martin James on 2009-10-01
dot icon20/12/2009
Director's details changed for Charles Edward Stewart on 2009-10-01
dot icon20/12/2009
Termination of appointment of Robert Back as a director
dot icon11/10/2009
Director's details changed
dot icon25/03/2009
Director appointed charles edward stewart
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon23/11/2008
Return made up to 23/11/08; full list of members
dot icon25/11/2007
Return made up to 23/11/07; full list of members
dot icon29/10/2007
Full accounts made up to 2007-03-31
dot icon25/04/2007
New director appointed
dot icon24/04/2007
Director resigned
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon06/12/2006
Return made up to 23/11/06; full list of members
dot icon06/12/2006
Registered office changed on 07/12/06 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ
dot icon09/11/2006
Director resigned
dot icon09/11/2006
New director appointed
dot icon14/06/2006
Director resigned
dot icon14/06/2006
New director appointed
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon09/01/2006
New director appointed
dot icon09/01/2006
Director's particulars changed
dot icon23/11/2005
Return made up to 23/11/05; full list of members
dot icon23/11/2005
Director's particulars changed
dot icon23/11/2005
Director's particulars changed
dot icon01/08/2005
Secretary's particulars changed
dot icon24/06/2005
Secretary resigned
dot icon20/06/2005
New secretary appointed
dot icon05/04/2005
Full accounts made up to 2004-03-31
dot icon13/12/2004
Return made up to 23/11/04; full list of members
dot icon13/12/2004
Director resigned
dot icon21/04/2004
Director's particulars changed
dot icon01/02/2004
Full accounts made up to 2003-03-31
dot icon04/12/2003
Return made up to 23/11/03; full list of members
dot icon19/03/2003
Full accounts made up to 2002-03-31
dot icon21/12/2002
Registered office changed on 22/12/02 from: victoria road woolston southampton SO19 9RR
dot icon27/11/2002
Return made up to 23/11/02; full list of members
dot icon24/09/2002
Director's particulars changed
dot icon15/06/2002
Director resigned
dot icon12/06/2002
New director appointed
dot icon08/05/2002
Director resigned
dot icon30/01/2002
Full accounts made up to 2001-03-31
dot icon10/12/2001
Return made up to 23/11/01; full list of members
dot icon19/01/2001
Director resigned
dot icon11/12/2000
Return made up to 23/11/00; full list of members
dot icon05/11/2000
New director appointed
dot icon05/11/2000
Director resigned
dot icon05/11/2000
Director resigned
dot icon30/08/2000
Full accounts made up to 2000-03-31
dot icon30/11/1999
Return made up to 23/11/99; full list of members
dot icon20/10/1999
New director appointed
dot icon13/10/1999
Director resigned
dot icon06/10/1999
Full accounts made up to 1999-03-31
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon23/11/1998
Return made up to 23/11/98; no change of members
dot icon01/12/1997
Return made up to 23/11/97; full list of members
dot icon25/10/1997
Full accounts made up to 1997-03-31
dot icon07/09/1997
New director appointed
dot icon25/08/1997
Director resigned
dot icon20/01/1997
New director appointed
dot icon20/01/1997
Director resigned
dot icon03/12/1996
Return made up to 23/11/96; full list of members
dot icon09/04/1996
New director appointed
dot icon09/04/1996
New director appointed
dot icon09/04/1996
New director appointed
dot icon09/04/1996
New director appointed
dot icon09/04/1996
Secretary resigned;new secretary appointed
dot icon09/04/1996
New director appointed
dot icon09/04/1996
Director resigned
dot icon09/04/1996
Ad 20/03/96--------- £ si 99999@1=99999 £ ic 1/100000
dot icon09/04/1996
Resolutions
dot icon09/04/1996
Resolutions
dot icon09/04/1996
Nc inc already adjusted 18/03/96
dot icon09/04/1996
Resolutions
dot icon09/04/1996
Resolutions
dot icon08/04/1996
New director appointed
dot icon21/12/1995
Accounting reference date notified as 31/03
dot icon21/12/1995
New director appointed
dot icon21/12/1995
New director appointed
dot icon21/12/1995
New secretary appointed
dot icon21/12/1995
Registered office changed on 22/12/95 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon21/12/1995
Director resigned
dot icon21/12/1995
Secretary resigned
dot icon21/12/1995
Director resigned
dot icon17/12/1995
Certificate of change of name
dot icon22/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Back, Robert
Director
28/04/2002 - 15/12/2008
4
Fryer, Lyn
Director
19/03/1996 - 30/12/2000
1
MITRE SECRETARIES LIMITED
Nominee Secretary
22/11/1995 - 17/12/1995
601
Windmill, Robert John
Director
22/11/1995 - 17/12/1995
97
Rowe, Richard Graham
Director
19/03/1996 - 05/10/2000
11

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 WEST SUSSEX CAREERS LIMITED

BABCOCK WEST SUSSEX CAREERS LIMITED is an(a) Dissolved company incorporated on 22/11/1995 with the registered office located at The French Quarter, 114 High Street, Southampton SO14 2AA. 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 WEST SUSSEX CAREERS LIMITED?

toggle

BABCOCK WEST SUSSEX CAREERS LIMITED is currently Dissolved. It was registered on 22/11/1995 and dissolved on 19/10/2017.

Where is BABCOCK WEST SUSSEX CAREERS LIMITED located?

toggle

BABCOCK WEST SUSSEX CAREERS LIMITED is registered at The French Quarter, 114 High Street, Southampton SO14 2AA.

What does BABCOCK WEST SUSSEX CAREERS LIMITED do?

toggle

BABCOCK WEST SUSSEX CAREERS LIMITED operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for BABCOCK WEST SUSSEX CAREERS LIMITED?

toggle

The latest filing was on 19/10/2017: Final Gazette dissolved following liquidation.