BABCOCK PARTNERS NO 2011 LIMITED
Overview
Company Name | BABCOCK PARTNERS NO 2011 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03982490 |
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 PARTNERS NO 2011 LIMITED?
- (7499) /
Where is BABCOCK PARTNERS NO 2011 LIMITED located?
Registered Office Address | 33 Wigmore Street W1U 1QX London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BABCOCK PARTNERS NO 2011 LIMITED?
Company Name | From | Until |
---|---|---|
AQUILA AIR TRAFFIC MANAGEMENT SERVICES LIMITED | Dec 21, 2009 | Dec 21, 2009 |
ASCENT FLIGHT TRAINING LIMITED | Dec 04, 2003 | Dec 04, 2003 |
LAND SUPPORT LIMITED | Dec 11, 2001 | Dec 11, 2001 |
LANSYS LIMITED | Apr 28, 2000 | Apr 28, 2000 |
What are the latest accounts for BABCOCK PARTNERS NO 2011 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for BABCOCK PARTNERS NO 2011 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 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Certificate of change of name Company name changed aquila air traffic management services LIMITED\certificate issued on 27/05/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 4 pages | CONNOT | ||||||||||
Annual return made up to Apr 28, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Franco Martinelli as a director | 2 pages | AP01 | ||||||||||
Appointment of Ms Valerie Francine Anne Teller as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Termination of appointment of a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on Jul 20, 2010 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Apr 28, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Mr Matthew Paul Jowett on Dec 15, 2009 | 1 pages | CH03 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Director's details changed for Mr Christopher John Cundy on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Richard Davies on Oct 13, 2009 | 3 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2009 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Accounts made up to Mar 31, 2008 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2007 | 5 pages | AA |
Who are the officers of BABCOCK PARTNERS NO 2011 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 | 152859310001 | |||||||
DAVIES, John Richard | Director | Wigmore Street W1U 1QX London 33 United Kingdom | United Kingdom | British | Managing Director | 128289970002 | ||||
MARTINELLI, Franco | Director | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | United Kingdom | British | Chartered Accountant | 85507440001 | ||||
ALLEN, Stuart Charles | Secretary | 36 Bosville Boyatt Wood SO50 4PD Eastleigh Hampshire | British | 142787900001 | ||||||
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 | ||||||
CAMERON, George Winston | Director | Ferry Lane House Brook Avenue Warsash SO31 9HN Southampton | British | Engineer | 35196800001 | |||||
CUNDY, Christopher John | Director | Wigmore Street W1U 1QX London 33 United Kingdom | England | British | Chartered Accountant | 61210490001 | ||||
HEATHCOCK, Andrew Edward | Director | 4 Spring Way SO24 9LN Alresford Hampshire | United Kingdom | British | Solicitor | 51854800001 | ||||
TARRANT, Simon Edward | Director | Redlands Farm Duncton GU28 0JY Petworth West Sussex | British | Engineer | 35197570012 |
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