This company is commonly known as Babcock Leaseco Limited. The company was founded 23 years ago and was given the registration number 04168215. The firm's registered office is in LONDON. You can find them at 33 Wigmore Street, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | BABCOCK LEASECO LIMITED |
---|---|---|
Company Number | : | 04168215 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 2001 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Wigmore Street, London, W1U 1QX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Wigmore Street, London, United Kingdom, W1U 1QX | Corporate Secretary | 25 February 2013 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Director | 11 December 2019 | Active |
C/O Bdo Llp 5, Temple Square, Temple Street, Liverpool, L2 5RH | Director | 11 December 2019 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Secretary | 27 July 2012 | Active |
7 Deepdene, Midanbury Lane, Southampton, SO18 4TQ | Secretary | 26 February 2001 | Active |
Queen's Acre, 4 Spencer Road Canford Cliffs, Poole, BH13 7EU | Secretary | 05 March 2001 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Secretary | 03 May 2005 | Active |
C/O Babcock International Group Plc, 33 Wigmore Street, London, W1U 1QX | Secretary | 09 July 2010 | Active |
33, Wigmore Street, London, England, W1U 1QX | Director | 09 November 2017 | Active |
74 Downscroft Gardens, Hedge End, Southampton, SO30 4RS | Director | 05 March 2001 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Director | 31 March 2007 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Director | 13 December 2007 | Active |
4 Spring Way, Alresford, SO24 9LN | Director | 26 February 2001 | Active |
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX | Director | 09 July 2010 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Director | 28 November 2016 | Active |
Redlands Farm, Duncton, Petworth, GU28 0JY | Director | 18 October 2002 | Active |
33, Wigmore Street, London, W1U 1QX | Director | 28 November 2016 | Active |
Vosper Thornycroft (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 33, Wigmore Street, London, United Kingdom, W1U 1QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-04 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-04 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-05-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-01 | Address | Change registered office address company with date old address new address. | Download |
2022-04-01 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-04-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-01 | Resolution | Resolution. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Officers | Termination director company with name termination date. | Download |
2021-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Officers | Termination director company with name termination date. | Download |
2019-12-13 | Officers | Appoint person director company with name date. | Download |
2019-12-13 | Officers | Appoint person director company with name date. | Download |
2019-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-09 | Officers | Termination director company with name termination date. | Download |
2017-11-09 | Officers | Appoint person director company with name date. | Download |
2017-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.