BABCOCK TRUSTEES LIMITED
Overview
Company Name | BABCOCK TRUSTEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01996061 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BABCOCK TRUSTEES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BABCOCK TRUSTEES LIMITED located?
Registered Office Address | 33 Wigmore Street W1U 1QX London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BABCOCK TRUSTEES LIMITED?
Company Name | From | Until |
---|---|---|
VT TRUSTEES LIMITED | Oct 31, 2005 | Oct 31, 2005 |
VOSPER THORNYCROFT TRUSTEES LIMITED | Aug 06, 1998 | Aug 06, 1998 |
VOSPER LIMITED | Dec 05, 1995 | Dec 05, 1995 |
VOSPER THORNYCROFT TRUSTEES LIMITED | Jun 05, 1986 | Jun 05, 1986 |
TRUSHELFCO (NO. 920) LIMITED | Mar 05, 1986 | Mar 05, 1986 |
What are the latest accounts for BABCOCK TRUSTEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for BABCOCK TRUSTEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Nicholas James William Borrett on Jan 11, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nicholas James William Borrett on Dec 13, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Director's details changed for Mr Iain Stuart Urquhart on Aug 23, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 21, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Aug 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Franco Martinelli as a director on Jun 17, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicholas James William Borrett as a director on Jun 17, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Appointment of Iain Stuart Urquhart as a director on Dec 17, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Tame as a director on Dec 17, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Aug 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Termination of appointment of Eunice Payne as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of BABCOCK TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BABCOCK CORPORATE SECRETARIES LIMITED | Secretary | Wigmore Street W1U 1QX London 33 United Kingdom |
| 173822100001 | ||||||||||
BORRETT, Nicholas James William | Director | Wigmore Street W1U 1QX London 33 United Kingdom | United Kingdom | British | Group Company Secretary And General Counsel | 171010990002 | ||||||||
URQUHART, Iain Stuart | Director | Wigmore Street W1U 1QX London 33 | United Kingdom | British | Director | 104722420003 | ||||||||
DAWES, Peter Graham | Secretary | Queen's Acre 4 Spencer Road Canford Cliffs BH13 7EU Poole Dorset | British | 105703820001 | ||||||||||
JOWETT, Matthew Paul | Secretary | Wigmore Street W1U 1QX London 33 United Kingdom | British | 205867540001 | ||||||||||
PAYNE, Eunice Ivy | Secretary | 33 Wigmore Street W1U 1QX London Babcock International Group Plc England England | 171356500001 | |||||||||||
SHEARS, Stewart David | Secretary | 6 Lower Cribden Avenue BB4 6SW Rossendale Lancashire | British | 15137810001 | ||||||||||
TELLER, Valerie Francine Anne | Secretary | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc | 152896100001 | |||||||||||
CAMERON, George Winston | Director | Ferry Lane House Brook Avenue Warsash SO31 9HN Southampton | British | Engineer | 35196800001 | |||||||||
CUNDY, Christopher John | Director | 74 Downscroft Gardens Hedge End SO30 4RS Southampton Hampshire | England | British | Chartered Accountant | 61210490001 | ||||||||
DAVEY, Anthony William Chawner | Director | Fifield Fifield Lane Frensham GU10 3AR Farnham Surrey | British | Trustee & Consultant | 3465030001 | |||||||||
DOCKER, Michael John | Director | 115 Bishops Road SO19 2FF Southampton Hampshire | British | Joiner | 13849450001 | |||||||||
ETHERIDGE, Michael Robert | Director | 3 Launcelyn Close North Baddesley SO52 9NP Southampton Hampshire | British | Ship Fitter | 72601880001 | |||||||||
GIRLING, Christopher Francis Gregory | Director | 7 Nettlestone Road PO4 9QN Southsea Hampshire | British | Accountant | 15137830004 | |||||||||
HARRISON, Philip James | Director | Wigmore Street W1U 1QX London 33 United Kingdom | England | British | Accountant | 126366670001 | ||||||||
KILLINGLEY, Michael Sedley | Director | Woodlands Southdown Road Shawford SO21 2BY Winchester Hampshire | England | British | Chartered Accountant | 26522280001 | ||||||||
LESTER, Paul John | Director | 51 Canford Cliffs Road Canford Cliffs BH13 7AQ Poole Dorset | England | British | Company Director | 39100210005 | ||||||||
MARTINELLI, Franco | Director | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | United Kingdom | British | Chartered Accountant | 85507440001 | ||||||||
TAME, William | Director | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc | United Kingdom | British | Finance Director | 67132620001 |
Who are the persons with significant control of BABCOCK TRUSTEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vosper Thornycroft (Uk) Limited | Apr 06, 2016 | Wigmore Street W1U 1QX London 33 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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