Old Avenue
Weybridge
Surrey
KT13 0PS
Director Name | Mr Neil Dewar Lewis |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2008(17 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 14 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gowers Old Avenue Weybridge Surrey KT13 0PS |
Director Name | Mr Timothy James West |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2008(17 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 14 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Dulka Road London SW11 6SB |
Director Name | Deborah Ann Hindle |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(6 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 27 September 1991) |
Role | Trainee Solicitor |
Correspondence Address | 23 Rudall Crescent Hampstead London NW3 1RR |
Director Name | Jonathan Huw Rees |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(6 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 27 September 1991) |
Role | Solicitor |
Correspondence Address | 12 Florence Street London N1 2DX |
Secretary Name | Deborah Ann Hindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(6 days after company formation) |
Appointment Duration | 1 week, 3 days (resigned 29 September 1991) |
Role | Trainee Solicitor |
Correspondence Address | 23 Rudall Crescent Hampstead London NW3 1RR |
Director Name | Mr Richard Stephan Koffey |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(2 weeks after company formation) |
Appointment Duration | 1 week, 5 days (resigned 09 October 1991) |
Role | Investment Banker |
Correspondence Address | 852 Providence Road Malvern Pennsylvania 19355 Usa Foreign |
Director Name | James Vincent Babcock |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 1991(2 weeks after company formation) |
Appointment Duration | 1 week, 5 days (resigned 09 October 1991) |
Role | Investment Banker |
Correspondence Address | 630 W Blithedale Mill Valley California 94941 Foreign |
Secretary Name | Mr Richard Stephan Koffey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(2 weeks after company formation) |
Appointment Duration | 3 days (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | 852 Providence Road Malvern Pennsylvania 19355 Usa Foreign |
Director Name | Mr Nicolas Anton Lethbridge |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 November 1993) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Crooms Hill Greenwich London SE10 8ER |
Director Name | Mr Rhoderick James MacDonald |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(2 weeks, 3 days after company formation) |
Appointment Duration | 4 months (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 9 Iffley Road London W6 0PB |
Director Name | Mr John Mark Tomlinson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 November 1993) |
Role | Company Director |
Correspondence Address | 18 Cornwall Road Twickenham Middlesex TW1 3LS |
Director Name | Mr Timothy Michael Evans |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 November 1993) |
Role | Finance Broker |
Correspondence Address | 69 Talbot Road Highgate London N6 4QX |
Secretary Name | Mr Steven George Downs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(2 weeks, 3 days after company formation) |
Appointment Duration | 14 years (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Scarecrows 66 Leas Road Warlingham Surrey CR6 9LL |
Director Name | Mr Norman Thomas Crowe |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 March 2001) |
Role | Merchant Banker |
Correspondence Address | 2 Denbigh Gardens Richmond Surrey TW10 6EN |
Director Name | Mr John Richard Bunting |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 April 1996) |
Role | Lease Packager |
Correspondence Address | 5 Musgrave Avenue East Grinstead West Sussex RH19 4BP |
Director Name | Ms Eva Birgitta Persson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 November 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1994) |
Role | Banker |
Correspondence Address | 41 Coleherne Court London SW5 0DN |
Director Name | James McMillan Vance |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 November 1993) |
Role | Finance |
Correspondence Address | 1 South Side London SW19 4TG |
Director Name | James Patrick Macqueen Craig |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(2 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 November 1993) |
Role | Company Director |
Correspondence Address | 45 Faroe Road London W14 0EL |
Director Name | James Patrick Macqueen Craig |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1994(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 July 2000) |
Role | Financier |
Correspondence Address | 89 Clarendon Road London W11 4JG |
Director Name | James McMillan Vance |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(5 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 August 2004) |
Role | Company Director |
Correspondence Address | 56 Whittredge Road Summit Nj 07901 Foreign |
Director Name | Mr John Mark Tomlinson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(5 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 April 2000) |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | 51 Lebanon Park Twickenham Middlesex TW1 3DH |
Director Name | Mr Peter John Vardigans |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(5 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly House The Avenue Salisbury Wiltshire SP1 1NF |
Director Name | Mr Nicolas Anton Lethbridge |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(5 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Crooms Hill Greenwich London SE10 8ER |
Director Name | Peter Francis Hofbauer |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 19 September 1996(5 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2000) |
Role | Investment Banker |
Correspondence Address | 34 Middle Head Road Mosman Sydney 2088 Australia |
Director Name | Timothy Michael Evans |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 August 1999) |
Role | Financial Adviser |
Correspondence Address | 1 Upper Terrace Hampstead London NW8 6RH |
Director Name | Mr Timothy Duncan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(5 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 17 November 2008) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Ellerslie House The Glade Kingswood Surrey KT20 6LL |
Director Name | Jonathan Edward Prince |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 June 1999) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Awbrook Old Farm Ham Lane Scaynes Hill West Sussex RH17 7PR |
Director Name | Mr Graham Peter Wilson Marr |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 February 2009) |
Role | Investment Banking |
Country of Residence | England |
Correspondence Address | Mole Rise 15 Harebell Hill Cobham Surrey KT11 2RS |
Director Name | Ben Nicholas De Jonge |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 20 March 2000(8 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2008) |
Role | Financial Advisory |
Correspondence Address | Apdo De Correos 767 Marbella 29600 Spain |
Director Name | Mr Jeremy Robert Barnes |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 September 2008) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 69 Alleyn Park Dulwich SE21 8AT |
Director Name | Mr Maxwell David Pentelow |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 March 2009) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Avalon Queens Hill Rise Ascot Berkshire SL5 7DP |
Director Name | Edward Peter Hanson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(14 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 17 February 2009) |
Role | Lawyer |
Correspondence Address | 4 Cliveden Place London SW1W 8LA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
47.5k at 1 | Babcock & Brown (Uk) Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | -£415,000 |
Gross Profit | -£1,796,000 |
Net Worth | -£564,000 |
Cash | £10,149,000 |
Current Liabilities | £97,663,000 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
29 July 2014 | Liquidators' statement of receipts and payments to 19 May 2014 (9 pages) |
29 July 2014 | Liquidators statement of receipts and payments to 19 May 2014 (9 pages) |
22 July 2013 | Liquidators' statement of receipts and payments to 19 May 2013 (10 pages) |
22 July 2013 | Liquidators statement of receipts and payments to 19 May 2013 (10 pages) |
24 July 2012 | Liquidators' statement of receipts and payments to 19 May 2012 (11 pages) |
24 July 2012 | Liquidators statement of receipts and payments to 19 May 2012 (11 pages) |
3 June 2011 | Registered office address changed from 7Th Floor 125 Old Broad Street London EC2N 1AR United Kingdom on 3 June 2011 (2 pages) |
3 June 2011 | Registered office address changed from 7Th Floor 125 Old Broad Street London EC2N 1AR United Kingdom on 3 June 2011 (2 pages) |
2 June 2011 | Appointment of a voluntary liquidator (1 page) |
2 June 2011 | Resolutions
|
2 June 2011 | Resolution insolvency:special resolution :- "in specie" (1 page) |
2 June 2011 | Declaration of solvency (3 pages) |
29 March 2011 | Registered office address changed from Suit 615, 6Th Floor 125 Old Broad Street London EC2N 1AR England on 29 March 2011 (1 page) |
13 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
5 October 2010 | Capitals not rolled up (2 pages) |
17 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders Statement of capital on 2010-05-17
|
9 April 2010 | Registered office address changed from Level 15 5 Aldermanbury Square London EC2V 7HR on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from Level 15 5 Aldermanbury Square London EC2V 7HR on 9 April 2010 (1 page) |
24 February 2010 | Full accounts made up to 31 December 2008 (17 pages) |
1 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
13 March 2009 | Appointment terminated director maxwell pentelow (1 page) |
27 February 2009 | Appointment terminated director graham marr (1 page) |
23 February 2009 | Appointment terminated director edward hanson (1 page) |
21 December 2008 | Director and secretary's change of particulars / neil lewis / 01/12/2008 (1 page) |
19 December 2008 | Resolutions
|
28 November 2008 | Director appointed neil dewar lewis (2 pages) |
28 November 2008 | Director appointed timothy james west (1 page) |
27 November 2008 | Appointment terminated director timothy duncan (1 page) |
26 September 2008 | Appointment terminated director jeremy barnes (1 page) |
25 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
23 May 2008 | Appointment terminated director ben de jonge (1 page) |
8 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
16 March 2008 | Director's change of particulars / maxwell pentelow / 11/02/2008 (1 page) |
20 December 2007 | Ad 17/12/07--------- £ si 7500@1=7500 £ ic 40000/47500 (2 pages) |
23 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 7TH floor 1 fleet place london EC4M 7NR (1 page) |
15 June 2007 | Amending res passed 25/04/07 (13 pages) |
15 June 2007 | Nc inc already adjusted 25/04/07 (1 page) |
23 May 2007 | Resolutions
|
8 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
8 May 2007 | Return made up to 31/03/07; full list of members (9 pages) |
3 May 2007 | Resolutions
|
3 May 2007 | Ad 25/04/07--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages) |
18 October 2006 | Director's particulars changed (1 page) |
12 May 2006 | Full accounts made up to 31 December 2005 (25 pages) |
20 April 2006 | Return made up to 31/03/06; full list of members
|
1 March 2006 | New director appointed (3 pages) |
11 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
7 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | Secretary resigned (1 page) |
12 August 2005 | Director's particulars changed (1 page) |
5 April 2005 | Return made up to 31/03/05; full list of members
|
2 February 2005 | Director resigned (1 page) |
17 January 2005 | Ad 31/12/04--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
17 January 2005 | Resolutions
|
17 November 2004 | Director's particulars changed (1 page) |
29 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
12 May 2004 | Return made up to 31/03/04; full list of members (9 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
23 May 2003 | Return made up to 31/03/03; full list of members (9 pages) |
30 April 2003 | Director resigned (1 page) |
13 February 2003 | Auditor's resignation (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
23 April 2002 | Return made up to 31/03/02; full list of members
|
3 December 2001 | New director appointed (2 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 June 2001 | New director appointed (2 pages) |
8 May 2001 | Return made up to 31/03/01; full list of members
|
17 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
15 June 2000 | Return made up to 31/03/00; full list of members
|
11 May 2000 | New director appointed (2 pages) |
3 May 2000 | Director resigned (1 page) |
19 April 2000 | New director appointed (2 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
12 July 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
9 July 1999 | Director resigned (1 page) |
14 May 1999 | Return made up to 31/03/99; full list of members
|
31 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
25 September 1998 | Auditor's resignation (1 page) |
15 April 1998 | Return made up to 31/03/98; no change of members (6 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
5 June 1997 | New director appointed (2 pages) |
22 April 1997 | Return made up to 31/03/97; no change of members
|
28 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
18 July 1996 | Company name changed babcock & brown europe LIMITED\certificate issued on 19/07/96 (3 pages) |
19 May 1996 | Director resigned (1 page) |
13 May 1996 | Return made up to 31/03/96; full list of members (4 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (4 pages) |
15 December 1995 | Registered office changed on 15/12/95 from: 6 broadgate london, EC2M 2QS (1 page) |
23 September 1995 | Particulars of mortgage/charge (4 pages) |
18 July 1995 | Return made up to 31/03/95; full list of members
|
8 June 1992 | Company name changed babcock & brown LIMITED\certificate issued on 09/06/92 (3 pages) |
15 October 1991 | New director appointed (2 pages) |
15 October 1991 | Secretary resigned (2 pages) |
15 October 1991 | New director appointed (2 pages) |
15 October 1991 | New director appointed (2 pages) |
15 October 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
15 October 1991 | Secretary resigned;new secretary appointed (2 pages) |
15 October 1991 | New secretary appointed (2 pages) |
15 October 1991 | Resolutions
|
15 October 1991 | New director appointed (2 pages) |
15 October 1991 | Director resigned;new director appointed (2 pages) |
12 October 1991 | Increase in nominal capital (1 page) |
2 October 1991 | Registered office changed on 02/10/91 from: 2 baches st london N1 6UB (1 page) |
1 October 1991 | Company name changed onlymatch LIMITED\certificate issued on 01/10/91 (2 pages) |
13 September 1991 | Incorporation (9 pages) |