UKBizDB.co.uk

BABCOCK LEASECO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:33 Wigmore Street, London, W1U 1QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Wigmore Street, London, United Kingdom, W1U 1QX

Corporate Secretary25 February 2013Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director11 December 2019Active
C/O Bdo Llp 5, Temple Square, Temple Street, Liverpool, L2 5RH

Director11 December 2019Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Secretary27 July 2012Active
7 Deepdene, Midanbury Lane, Southampton, SO18 4TQ

Secretary26 February 2001Active
Queen's Acre, 4 Spencer Road Canford Cliffs, Poole, BH13 7EU

Secretary05 March 2001Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Secretary03 May 2005Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, W1U 1QX

Secretary09 July 2010Active
33, Wigmore Street, London, England, W1U 1QX

Director09 November 2017Active
74 Downscroft Gardens, Hedge End, Southampton, SO30 4RS

Director05 March 2001Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director31 March 2007Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director13 December 2007Active
4 Spring Way, Alresford, SO24 9LN

Director26 February 2001Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director09 July 2010Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director28 November 2016Active
Redlands Farm, Duncton, Petworth, GU28 0JY

Director18 October 2002Active
33, Wigmore Street, London, W1U 1QX

Director28 November 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-04Gazette

Gazette dissolved liquidation.

Download
2023-08-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-01Address

Change registered office address company with date old address new address.

Download
2022-04-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-04-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-01Resolution

Resolution.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2021-11-04Accounts

Accounts with accounts type dormant.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type dormant.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-12-13Officers

Appoint person director company with name date.

Download
2019-12-13Officers

Appoint person director company with name date.

Download
2019-10-14Accounts

Accounts with accounts type dormant.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Accounts

Accounts with accounts type dormant.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type dormant.

Download
2017-11-09Officers

Termination director company with name termination date.

Download
2017-11-09Officers

Appoint person director company with name date.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.