BABCOCK MANAGED SECURITY SERVICES LIMITED

BABCOCK MANAGED SECURITY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBABCOCK MANAGED SECURITY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01130106
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BABCOCK MANAGED SECURITY SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BABCOCK MANAGED SECURITY SERVICES LIMITED located?

    Registered Office Address
    33 Wigmore Street
    W1U 1QX London
    Undeliverable Registered Office AddressNo

    What were the previous names of BABCOCK MANAGED SECURITY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPECTRA ALIGNMENT LIMITEDAug 20, 1973Aug 20, 1973

    What are the latest accounts for BABCOCK MANAGED SECURITY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for BABCOCK MANAGED SECURITY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 18, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2019

    4 pagesAA

    Confirmation statement made on May 28, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    4 pagesAA

    Confirmation statement made on May 25, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    4 pagesAA

    Confirmation statement made on May 25, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Nicholas James William Borrett on Jan 11, 2017

    2 pagesCH01

    Director's details changed for Mr Nicholas James William Borrett on Dec 13, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Director's details changed for Mr Iain Stuart Urquhart on Aug 23, 2016

    2 pagesCH01

    Annual return made up to May 25, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2016

    Statement of capital on May 26, 2016

    • Capital: GBP 10,500
    SH01

    Appointment of Mr Nicholas James William Borrett as a director on Jun 16, 2015

    2 pagesAP01

    Termination of appointment of Peter Lloyd Rogers as a director on Jun 16, 2015

    1 pagesTM01

    Appointment of Mr Iain Stuart Urquhart as a director on Jun 16, 2015

    2 pagesAP01

    Termination of appointment of Franco Martinelli as a director on Jun 16, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to May 25, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2015

    Statement of capital on May 28, 2015

    • Capital: GBP 10,500
    SH01

    Certificate of change of name

    Company name changed spectra alignment LIMITED\certificate issued on 07/11/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 07, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 06, 2014

    RES15

    Who are the officers of BABCOCK MANAGED SECURITY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BABCOCK CORPORATE SECRETARIES LIMITED
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3133134
    173822100001
    BORRETT, Nicholas James William
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    United KingdomBritishGroup Company Secretary And General Counsel171010990002
    URQUHART, Iain Stuart
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    United KingdomBritishDirector104722420003
    BILLIALD, Stanley Alan Royall
    Hyde Cottage
    Hyde Lane Churt
    GU10 2LP Farnham
    Surrey
    Secretary
    Hyde Cottage
    Hyde Lane Churt
    GU10 2LP Farnham
    Surrey
    Other35839210001
    CURSLEY, David Robert
    1 Brierly Court
    Chevet Lane
    WF2 6PT Wakefield
    West Yorkshire
    Secretary
    1 Brierly Court
    Chevet Lane
    WF2 6PT Wakefield
    West Yorkshire
    British42370450001
    PALMER, Peter Edward
    Hill Top Farm
    Asenby
    YO7 3QN Thirsk
    North Yorkshire
    Secretary
    Hill Top Farm
    Asenby
    YO7 3QN Thirsk
    North Yorkshire
    British21105820001
    PAYNE, Eunice Ivy
    33 Wigmore Street
    W1U 1QX London
    Babcock International Group Plc
    England
    England
    Secretary
    33 Wigmore Street
    W1U 1QX London
    Babcock International Group Plc
    England
    England
    171446410001
    TELLER, Valerie Francine Anne
    Pinemartin Close
    NW2 6YY London
    17 Badger Court
    Secretary
    Pinemartin Close
    NW2 6YY London
    17 Badger Court
    British139336240001
    VICKERS, Andrew John
    39 East Causeway
    Adel
    LS16 8JT Leeds
    West Yorkshire
    Secretary
    39 East Causeway
    Adel
    LS16 8JT Leeds
    West Yorkshire
    British13296750001
    WOOLLHEAD, John Andrew
    23 Ruxley Ridge
    Claygate
    KT10 0HZ Esher
    Surrey
    Secretary
    23 Ruxley Ridge
    Claygate
    KT10 0HZ Esher
    Surrey
    BritishCompany Secretary13072060002
    BARKER, Nigel Anthony
    24 Scott Lane
    Gomersal
    BD19 4JY Cleckheaton
    West Yorkshire
    Director
    24 Scott Lane
    Gomersal
    BD19 4JY Cleckheaton
    West Yorkshire
    EnglandBritishChartered Accountant88542970001
    BEST, David Martin
    34 Vicarage Meadows
    WF14 9JL Mirfield
    West Yorkshire
    Director
    34 Vicarage Meadows
    WF14 9JL Mirfield
    West Yorkshire
    EnglandBritishChartered Accountant47892490001
    BRAMWELL, David Matthew
    Woodlands 2a Woodland Rise
    WF2 9DL Wakefield
    West Yorkshire
    Director
    Woodlands 2a Woodland Rise
    WF2 9DL Wakefield
    West Yorkshire
    EnglandBritishDirector4250980001
    MARTINELLI, Franco
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Director
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    United KingdomBritishChartered Accountant85507440001
    MESSENGER, Paul Victor
    30 West Avenue
    Castle Bromwich
    B36 0EB Birmingham
    West Midlands
    Director
    30 West Avenue
    Castle Bromwich
    B36 0EB Birmingham
    West Midlands
    United KingdomBritishDirector22293960001
    PALMER, Peter Edward
    Hill Top Farm
    Asenby
    YO7 3QN Thirsk
    North Yorkshire
    Director
    Hill Top Farm
    Asenby
    YO7 3QN Thirsk
    North Yorkshire
    EnglandBritishDirector21105820001
    PHILIPS, David Edward
    13 Elaine Gardens
    Woodside
    LU1 4DL Luton
    Bedfordshire
    Director
    13 Elaine Gardens
    Woodside
    LU1 4DL Luton
    Bedfordshire
    BritishDirector13296770001
    ROBERTSON, Alan Robert
    Foss Dyke Farm
    Red House Lane Moor Monkton
    Y026 8JG York
    North Yorkshire
    Director
    Foss Dyke Farm
    Red House Lane Moor Monkton
    Y026 8JG York
    North Yorkshire
    BritishChief Executive63758950006
    ROGERS, Peter Lloyd
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Director
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    EnglandBritishChief Executive49805580003
    THOMPSON, Alistair Nigel
    Westerly Farnham Lane
    Ferrensby
    HG5 9JG Knaresborough
    North Yorkshire
    Director
    Westerly Farnham Lane
    Ferrensby
    HG5 9JG Knaresborough
    North Yorkshire
    EnglandBritishDirector43687000001
    VICKERS, Andrew John
    39 East Causeway
    Adel
    LS16 8JT Leeds
    West Yorkshire
    Director
    39 East Causeway
    Adel
    LS16 8JT Leeds
    West Yorkshire
    BritishFinancial Director13296750001
    WAYTH, Edward James
    68 Stuart Way
    SL4 5NT Windsor
    Berkshire
    Director
    68 Stuart Way
    SL4 5NT Windsor
    Berkshire
    BritishDirector13320290001

    Who are the persons with significant control of BABCOCK MANAGED SECURITY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Apr 06, 2016
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1517100
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BABCOCK MANAGED SECURITY SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Jul 22, 1992
    Delivered On Jul 24, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all goodwill and uncalled capital for the time being of the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 24, 1992Registration of a charge (395)
    • Jan 08, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Nov 12, 1981
    Delivered On Nov 17, 1981
    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 undertaking and all property and assets present and future including book debts and uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 17, 1981Registration of a charge
    • Jan 08, 1999Statement of satisfaction of a charge in full or part (403a)

    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