Company NameBabcock & Brown (UK) Holdings Limited
Company StatusDissolved
Company Number02645480
CategoryPrivate Limited Company
Incorporation Date13 September 1991(32 years, 7 months ago)
Dissolution Date14 November 2015 (8 years, 5 months ago)
Previous NameNoticename Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Neil Dewar Lewis
NationalityBritish
StatusClosed
Appointed05 October 2005(14 years after company formation)
Appointment Duration10 years, 1 month (closed 14 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGowers
Old Avenue
Weybridge
Surrey
KT13 0PS
Director NameMr Neil Dewar Lewis
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2008(17 years, 1 month after company formation)
Appointment Duration7 years (closed 14 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGowers
Old Avenue
Weybridge
Surrey
KT13 0PS
Director NameMr Timothy James West
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2008(17 years, 1 month after company formation)
Appointment Duration7 years (closed 14 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dulka Road
London
SW11 6SB
Director NameMr John Richard Bunting
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 19 April 1996)
RoleLease Packager
Correspondence Address5 Musgrave Avenue
East Grinstead
West Sussex
RH19 4BP
Director NameMr Norman Thomas Crowe
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(1 year after company formation)
Appointment Duration8 years, 5 months (resigned 05 March 2001)
RoleMerchant Banker
Correspondence Address2 Denbigh Gardens
Richmond
Surrey
TW10 6EN
Director NameJames McMillan Vance
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 1992(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 1993)
RoleFinance Director
Correspondence Address1 South Side
London
SW19 4TG
Director NameMr Timothy Michael Evans
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 1993)
RoleFinance Broker
Correspondence Address69 Talbot Road
Highgate
London
N6 4QX
Director NameMr John Mark Tomlinson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 1993)
RoleCompany Director
Correspondence Address18 Cornwall Road
Twickenham
Middlesex
TW1 3LS
Director NameMs Eva Birgitta Persson
Date of BirthJune 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed13 September 1992(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1994)
RoleBanker
Correspondence Address41 Coleherne Court
London
SW5 0DN
Secretary NameMr Steven George Downs
NationalityBritish
StatusResigned
Appointed13 September 1992(1 year after company formation)
Appointment Duration13 years (resigned 05 October 2005)
RoleCompany Director
Correspondence AddressScarecrows
66 Leas Road
Warlingham
Surrey
CR6 9LL
Director NameJames Patrick Macqueen Craig
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(2 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 November 1993)
RoleCompany Director
Correspondence Address45 Faroe Road
London
W14 0EL
Director NameJames Patrick Macqueen Craig
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1994(3 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address89 Clarendon Road
London
W11 4JG
Director NameMr Peter John Vardigans
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 22 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House
The Avenue
Salisbury
Wiltshire
SP1 1NF
Director NameJames McMillan Vance
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(5 years after company formation)
Appointment Duration7 years, 10 months (resigned 12 August 2004)
RoleCompany Director
Correspondence Address56 Whittredge Road
Summit
Nj 07901
Foreign
Director NameMr John Mark Tomlinson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(5 years after company formation)
Appointment Duration3 years, 7 months (resigned 19 April 2000)
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address51 Lebanon Park
Twickenham
Middlesex
TW1 3DH
Director NameMr Nicolas Anton Lethbridge
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(5 years after company formation)
Appointment Duration6 years, 6 months (resigned 02 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Crooms Hill
Greenwich
London
SE10 8ER
Director NameMr Nicolas Anton Lethbridge
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(5 years after company formation)
Appointment Duration6 years, 6 months (resigned 02 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Crooms Hill
Greenwich
London
SE10 8ER
Director NamePeter Francis Hofbauer
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustrian
StatusResigned
Appointed19 September 1996(5 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2000)
RoleInvestment Banker
Correspondence Address21 Sutton Square
Urswick Road
London
E9 6EQ
Director NameTimothy Michael Evans
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 17 August 1999)
RoleFinancial Advisor
Correspondence Address1 Upper Terrace
Hampstead
London
NW8 6RH
Director NameMr Timothy Duncan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(5 years after company formation)
Appointment Duration12 years, 2 months (resigned 17 November 2008)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressEllerslie House
The Glade
Kingswood
Surrey
KT20 6LL
Director NameJonathan Edward Prince
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 June 1999)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressAwbrook Old Farm
Ham Lane
Scaynes Hill
West Sussex
RH17 7PR
Director NameMr Graham Peter Wilson Marr
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(8 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 23 February 2009)
RoleInvestment Banking
Country of ResidenceEngland
Correspondence AddressMole Rise
15 Harebell Hill
Cobham
Surrey
KT11 2RS
Director NameMr Ben Nicholas De Jonge
Date of BirthJune 1961 (Born 62 years ago)
NationalityNetherlands
StatusResigned
Appointed20 March 2000(8 years, 6 months after company formation)
Appointment Duration8 years (resigned 31 March 2008)
RoleFinancial Advisory
Correspondence Address1 Cortijo Monchaban Kmb 7
Carretera De Istan
Malaga
29611
Foreign
Director NameMr Jeremy Robert Barnes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(8 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 05 November 2008)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address69 Alleyn Park
Dulwich
SE21 8AT
Director NameMr Maxwell David Pentelow
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(10 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 13 March 2009)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressAvalon Queens Hill Rise
Ascot
Berkshire
SL5 7DP

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

20m at £1Babcock & Brown Investment Holdings Pty LTD
67.96%
Other
9.4m at £1Babcock & Brown Investment Holdings Pty LTD
32.04%
Ordinary

Financials

Year2014
Turnover£450,000
Net Worth-£35,185,000
Cash£462,000
Current Liabilities£140,293,000

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

14 November 2015Final Gazette dissolved following liquidation (1 page)
14 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2015Return of final meeting in a members' voluntary winding up (9 pages)
16 February 2015Satisfaction of charge 7 in full (3 pages)
16 February 2015Satisfaction of charge 3 in full (3 pages)
6 January 2015Liquidators statement of receipts and payments to 6 November 2014 (8 pages)
6 January 2015Liquidators statement of receipts and payments to 6 November 2014 (8 pages)
6 January 2015Liquidators' statement of receipts and payments to 6 November 2014 (8 pages)
3 February 2014Liquidators statement of receipts and payments to 5 November 2013 (7 pages)
3 February 2014Liquidators statement of receipts and payments to 5 November 2013 (7 pages)
3 February 2014Liquidators' statement of receipts and payments to 5 November 2013 (7 pages)
15 November 2012Appointment of a voluntary liquidator (1 page)
15 November 2012Declaration of solvency (3 pages)
15 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 September 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
26 September 2011Registered office address changed from 7Th Floor 125 Old Broad Street London EC2N 1AR United Kingdom on 26 September 2011 (1 page)
26 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
26 September 2011Annual return made up to 30 August 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 29,429,317
(6 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
30 March 2011Registered office address changed from Suit 615, 6Th Floor 125 Old Broad Street London EC2N 1AR on 30 March 2011 (1 page)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 February 2011Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
8 February 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages)
13 December 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
13 December 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages)
13 December 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
13 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 November 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
3 October 2010Full accounts made up to 31 December 2009 (17 pages)
9 April 2010Registered office address changed from Level 15 5 Aldermanbury Square London EC2V 7HR on 9 April 2010 (1 page)
9 April 2010Registered office address changed from Level 15 5 Aldermanbury Square London EC2V 7HR on 9 April 2010 (1 page)
24 February 2010Full accounts made up to 31 December 2008 (17 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
15 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
13 March 2009Appointment terminated director maxwell pentelow (1 page)
5 March 2009Full accounts made up to 31 December 2007 (17 pages)
4 March 2009Appointment terminated director graham marr (1 page)
23 February 2009Return made up to 30/08/08; full list of members (4 pages)
21 December 2008Secretary's change of particulars neil dewar lewis logged form (1 page)
19 December 2008Resolutions
  • RES13 ‐ Section 175 02/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 November 2008Appointment terminated director timothy duncan (1 page)
12 November 2008Director appointed neil dewar lewis (2 pages)
12 November 2008Director appointed timothy james west (2 pages)
12 November 2008Appointment terminated director jeremy barnes (1 page)
23 May 2008Appointment terminated director ben de jonge (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
16 March 2008Director's change of particulars / maxwell pentelow / 11/02/2008 (1 page)
10 October 2007Registered office changed on 10/10/07 from: 1 fleet place london EC4M 7NR (1 page)
19 September 2007Return made up to 30/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2007Full accounts made up to 31 December 2006 (15 pages)
2 February 2007Ad 22/12/06--------- £ si 9429315@1=9429315 £ ic 20000002/29429317 (2 pages)
2 February 2007Particulars of contract relating to shares (2 pages)
24 January 2007Ad 29/12/06--------- £ si 20000000@1=20000000 £ ic 2/20000002 (2 pages)
4 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 January 2007Nc inc already adjusted 20/12/06 (1 page)
3 January 2007Particulars of mortgage/charge (4 pages)
16 November 2006Full accounts made up to 31 December 2005 (14 pages)
18 October 2006Director's particulars changed (1 page)
22 September 2006Return made up to 30/08/06; full list of members (8 pages)
11 November 2005Particulars of mortgage/charge (6 pages)
3 November 2005Secretary resigned (1 page)
3 November 2005New secretary appointed (2 pages)
11 October 2005Group of companies' accounts made up to 31 December 2004 (17 pages)
16 September 2005Return made up to 30/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 2005Director's particulars changed (1 page)
29 December 2004Group of companies' accounts made up to 31 December 2003 (15 pages)
17 November 2004Director's particulars changed (1 page)
21 September 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 August 2004Director resigned (1 page)
17 August 2004Group of companies' accounts made up to 31 December 2002 (17 pages)
3 March 2004Particulars of mortgage/charge (8 pages)
9 September 2003Return made up to 30/08/03; full list of members (9 pages)
3 September 2003Auditor's resignation (1 page)
6 August 2003Group of companies' accounts made up to 31 December 2001 (18 pages)
30 April 2003Director resigned (1 page)
8 October 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 April 2002Particulars of mortgage/charge (4 pages)
3 December 2001New director appointed (2 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
17 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 June 2001New director appointed (2 pages)
17 October 2000Full group accounts made up to 31 December 1999 (28 pages)
15 October 2000Full group accounts made up to 31 March 1999 (21 pages)
5 September 2000Return made up to 30/08/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 05/09/00
(9 pages)
22 August 2000Particulars of mortgage/charge (6 pages)
3 May 2000Director resigned (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
21 September 1999Return made up to 30/08/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 July 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
9 July 1999Director resigned (1 page)
31 January 1999Full group accounts made up to 31 March 1998 (21 pages)
30 December 1998Particulars of mortgage/charge (9 pages)
25 September 1998Auditor's resignation (1 page)
16 September 1998Return made up to 30/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 1998Full group accounts made up to 31 March 1997 (20 pages)
8 September 1997Return made up to 30/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1997New director appointed (2 pages)
3 February 1997Full group accounts made up to 31 March 1996 (19 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
4 September 1996Return made up to 30/08/96; no change of members (4 pages)
19 May 1996Director resigned (1 page)
4 February 1996Full group accounts made up to 31 March 1995 (18 pages)
15 December 1995Registered office changed on 15/12/95 from: 6 broadgate london EC2M 2QS (1 page)
31 March 1995Full group accounts made up to 31 March 1994 (19 pages)
9 December 1993Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/06/93
(1 page)
17 September 1992Particulars of mortgage/charge (5 pages)
25 October 1991Company name changed noticename LIMITED\certificate issued on 28/10/91 (2 pages)
17 October 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 October 1991Nc inc already adjusted 30/09/91 (1 page)
13 September 1991Incorporation (9 pages)