BABCOCK TRANSFORMERS LIMITED

BABCOCK TRANSFORMERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBABCOCK TRANSFORMERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00195468
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BABCOCK TRANSFORMERS LIMITED?

    • (7499) /

    Where is BABCOCK TRANSFORMERS LIMITED located?

    Registered Office Address
    c/o C/O
    MAZARS LLP
    45 Church Street
    B3 2RT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of BABCOCK TRANSFORMERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FKI INDUSTRIAL DRIVES LIMITEDApr 03, 1998Apr 03, 1998
    HEENAN DRIVES LIMITEDFeb 01, 1924Feb 01, 1924

    What are the latest accounts for BABCOCK TRANSFORMERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for BABCOCK TRANSFORMERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 25, 2010

    LRESSP

    Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN on Dec 07, 2010

    2 pagesAD01

    Termination of appointment of Geoffrey Martin as a director

    1 pagesTM01

    Termination of appointment of Simon Peckham as a director

    1 pagesTM01

    Annual return made up to Jul 12, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 12, 2010

    Statement of capital on Jul 12, 2010

    • Capital: GBP 981,982
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Accounts for a dormant company made up to Dec 31, 2008

    1 pagesAA

    Director's details changed for Simon Antony Peckham on Oct 08, 2009

    2 pagesCH01

    Secretary's details changed for Garry Elliot Barnes on Oct 08, 2009

    1 pagesCH03

    Director's details changed for Mr Garry Elliot Barnes on Oct 08, 2009

    2 pagesCH01

    Director's details changed for Geoffrey Peter Martin on Oct 08, 2009

    2 pagesCH01

    Director's details changed for Geoffrey Peter Martin on Oct 08, 2009

    2 pagesCH01

    Director's details changed for Mr Garry Elliot Barnes on Oct 08, 2009

    2 pagesCH01

    legacy

    4 pages363a

    legacy

    1 pages288b

    Accounts made up to Mar 31, 2008

    1 pagesAA

    legacy

    1 pages225

    legacy

    1 pages288a

    legacy

    1 pages287

    legacy

    4 pages363a

    legacy

    2 pages288a

    Who are the officers of BABCOCK TRANSFORMERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNES, Garry Elliot, Mr.
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    Secretary
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    BritishAccountant261469100001
    BARNES, Garry Elliot, Mr.
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    Director
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    EnglandBritishAccountant261469100001
    CAIRNS, Arthur Joseph
    Rosedene Highwood Eastham
    WR14 2SE Tenbury Wells
    Hereford & Worcester
    Secretary
    Rosedene Highwood Eastham
    WR14 2SE Tenbury Wells
    Hereford & Worcester
    British12966280001
    PORTER, Michael James Robert
    Apartment 14 Ryburn Barkisland Mill
    Beestonley Lane Barkisland
    HX4 0HF Halifax
    West Yorkshire
    Secretary
    Apartment 14 Ryburn Barkisland Mill
    Beestonley Lane Barkisland
    HX4 0HF Halifax
    West Yorkshire
    British22243580004
    VENTRELLA, Antonio
    21 Lady Byron Lane
    Knowle
    B93 9AT Solihull
    West Midlands
    Secretary
    21 Lady Byron Lane
    Knowle
    B93 9AT Solihull
    West Midlands
    British,Italian102751250001
    BAMFORD, Neil
    Mires Farm
    Back O'The Heights Rishworth
    HX6 4RF Sowerby Bridge
    West Yorkshire
    Director
    Mires Farm
    Back O'The Heights Rishworth
    HX6 4RF Sowerby Bridge
    West Yorkshire
    BritishCompany Director10167540002
    BAMFORD, Neil
    Mires Farm
    Back O'The Heights Rishworth
    HX6 4RF Sowerby Bridge
    West Yorkshire
    Director
    Mires Farm
    Back O'The Heights Rishworth
    HX6 4RF Sowerby Bridge
    West Yorkshire
    BritishCompany Director10167540002
    BILES, John Anthony
    The Old Manor
    Cliftons Lane
    RH2 9RA Reigate
    Surrey
    Director
    The Old Manor
    Cliftons Lane
    RH2 9RA Reigate
    Surrey
    EnglandBritishFinance Director143968860002
    BOWERS, Eric John
    The Viewlands
    Longridge Dunston
    ST18 9AL Stafford
    Staffordshire
    Director
    The Viewlands
    Longridge Dunston
    ST18 9AL Stafford
    Staffordshire
    BritishFinance Director57549940001
    CAIRNS, Arthur Joseph
    Rosedene Highwood Eastham
    WR14 2SE Tenbury Wells
    Hereford & Worcester
    Director
    Rosedene Highwood Eastham
    WR14 2SE Tenbury Wells
    Hereford & Worcester
    BritishAdministration Director12966280001
    IWANCIW, Peter
    Flat 4
    Burbury House
    WR3 8NS 68 Mayfield Road
    Worcester
    Director
    Flat 4
    Burbury House
    WR3 8NS 68 Mayfield Road
    Worcester
    BritishEngineering Director12966320003
    MARTIN, Geoffrey Peter
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    Director
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    United KingdomBritishAccountant70138900002
    PECKHAM, Simon Antony
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    Director
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    United KingdomBritishCompany Director105740640001
    PERRY, Graham
    9 Eltric Road
    WR3 7NU Worcester
    Worcestershire
    Director
    9 Eltric Road
    WR3 7NU Worcester
    Worcestershire
    BritishSales & Marketing Director12966300001
    PORTER, Michael James Robert
    Apartment 14 Ryburn Barkisland Mill
    Beestonley Lane Barkisland
    HX4 0HF Halifax
    West Yorkshire
    Director
    Apartment 14 Ryburn Barkisland Mill
    Beestonley Lane Barkisland
    HX4 0HF Halifax
    West Yorkshire
    BritishChartered Accountant22243580004
    ROBERTS, Ronald William
    220 Imperial Lane
    FOREIGN Laud-By-The-Sea
    Usa
    Director
    220 Imperial Lane
    FOREIGN Laud-By-The-Sea
    Usa
    AmericanCompany President35607870001
    UNDERDOWN, Peter
    1 Oakfield Drive
    Kempsey
    WR5 3PP Worcester
    Worcestershire
    Director
    1 Oakfield Drive
    Kempsey
    WR5 3PP Worcester
    Worcestershire
    BritishManufacturing Director12966290001

    Does BABCOCK TRANSFORMERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 09, 1989
    Delivered On Jun 14, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hill Samuel Bank Limited
    Transactions
    • Jun 14, 1989Registration of a charge
    • Aug 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 09, 1989
    Delivered On Jun 14, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 15C blackpole trading estate, blackpole worcester fixed plant machinery & ostocks of bulding materials & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Hill Samuel Bank Limited
    Transactions
    • Jun 14, 1989Registration of a charge
    • Aug 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 25, 1985
    Delivered On Feb 28, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed & floating charge over :- undertaking and all property and assets present and future including book debts. Uncalled capital.
    Persons Entitled
    • Rostevney Engineering Limited
    Transactions
    • Feb 28, 1985Registration of a charge
    Floating charge
    Created On Aug 10, 1983
    Delivered On Aug 11, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to any one or more of the banks named in the second schedule to the charge.
    Short particulars
    Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank Plcas Trustee
    Transactions
    • Aug 11, 1983Registration of a charge
    Fixed charge
    Created On Aug 10, 1983
    Delivered On Aug 11, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to any one or more of the banks named in the second schedule to the charge.
    Short particulars
    Fixed charge on all book & other debts & the company's right title & interest in the debts.
    Persons Entitled
    • Midland Bank Plcas Trustee
    Transactions
    • Aug 11, 1983Registration of a charge
    Charge
    Created On Aug 10, 1983
    Delivered On Aug 11, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to any one or more of the banks named in the second schedule to the charge.
    Short particulars
    F/Hold land together with the buildings erected thereon unit 15C blackpole trading estate l/hold land situate at blackpole trading estate blackpole by way of fixed charge all the f/hold and l/hold property of the company both present and future together with all buildings and fixtures fixed plant and machinery.
    Persons Entitled
    • Midland Bank Plcas Trustee
    Transactions
    • Aug 11, 1983Registration of a charge
    Floating charge
    Created On Aug 10, 1983
    Delivered On Aug 11, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Redman Heenan International PLC.
    Transactions
    • Aug 11, 1983Registration of a charge

    Does BABCOCK TRANSFORMERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 25, 2010Commencement of winding up
    Aug 18, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alistair Steven Wood
    45 Church Street
    B3 2RT Birmingham
    practitioner
    45 Church Street
    B3 2RT Birmingham
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0