BABCOCK WIGMORE LIMITED
Overview
| Company Name | BABCOCK WIGMORE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03117341 |
| 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 WIGMORE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BABCOCK WIGMORE LIMITED located?
| Registered Office Address | 33 Wigmore Street W1U 1QX London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BABCOCK WIGMORE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BABCOCK TRAINING LIMITED | Mar 25, 2008 | Mar 25, 2008 |
| ESSENTIAL VENDING LIMITED | Mar 29, 2005 | Mar 29, 2005 |
| 40SEVEN LIMITED | Jul 22, 2004 | Jul 22, 2004 |
| ESSENTIAL VENDING LIMITED | Oct 24, 1995 | Oct 24, 1995 |
What are the latest accounts for BABCOCK WIGMORE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for BABCOCK WIGMORE 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 | 3 pages | DS01 | ||||||||||
Annual return made up to Oct 24, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Oct 24, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Secretary's details changed for Valerie Francine Anne Teller on Dec 01, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Franco Martinelli on Nov 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Lloyd Rogers on Nov 05, 2009 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 24, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Peter Lloyd Rogers on Oct 05, 2009 | 3 pages | CH01 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Mar 31, 2009 | 4 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2008 | 4 pages | AA | ||||||||||
Certificate of change of name Company name changed essential vending LIMITED\certificate issued on 25/03/08 | 2 pages | CERTNM | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2007 | 4 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2006 | 5 pages | AA | ||||||||||
Who are the officers of BABCOCK WIGMORE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TELLER, Valerie Francine Anne | Secretary | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | British | 139336240001 | ||||||
| MARTINELLI, Franco | Director | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | United Kingdom | British | 85507440001 | |||||
| ROGERS, Peter Lloyd | Director | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | England | British | 49805580003 | |||||
| BILLIALD, Stanley Alan Royall | Secretary | Hyde Cottage Hyde Lane Churt GU10 2LP Farnham Surrey | Other | 35839210001 | ||||||
| PALMER, Peter Edward | Secretary | Hill Top Farm Asenby YO7 3QN Thirsk North Yorkshire | British | 21105820001 | ||||||
| STANLEY, Colin Robert | Secretary | Little Harrowden House Main Street NN9 5BA Little Harrowden Northants | British | 6536000001 | ||||||
| WOOLLHEAD, John Andrew | Secretary | 23 Ruxley Ridge Claygate KT10 0HZ Esher Surrey | British | 13072060002 | ||||||
| WHITE ROSE FORMATIONS LTD | Secretary | 7 Station Road NN15 7HH Kettering Northamptonshire | 39144820004 | |||||||
| BEST, David Martin | Director | 34 Vicarage Meadows WF14 9JL Mirfield West Yorkshire | England | British | 47892490001 | |||||
| BRAMWELL, David Matthew | Director | Woodlands 2a Woodland Rise WF2 9DL Wakefield West Yorkshire | England | British | 4250980001 | |||||
| JACKSON, David James | Director | 10 Stone Rings Close HG2 9HZ Harrogate North Yorkshire | United Kingdom | British | 62867720010 | |||||
| PALMER, Peter Edward | Director | Hill Top Farm Asenby YO7 3QN Thirsk North Yorkshire | England | British | 21105820001 | |||||
| PALMER, Peter Edward | Director | Hill Top Farm Asenby YO7 3QN Thirsk North Yorkshire | England | British | 21105820001 | |||||
| ROBERTSON, Alan Robert | Director | Foss Dyke Farm Red House Lane Moor Monkton Y026 8JG York North Yorkshire | British | 63758950006 | ||||||
| STANLEY, Colin Robert | Director | Little Harrowden House Main Street NN9 5BA Little Harrowden Northants | United Kingdom | British | 6536000001 | |||||
| STANLEY, Colin Robert | Director | Little Harrowden House Main Street NN9 5BA Little Harrowden Northants | United Kingdom | British | 6536000001 | |||||
| WICKS, Deryck Christopher | Director | 18 Larkhill NN10 9RG Rushden Northamptonshire | United Kingdom | British | 22831270001 |
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