Company NameBabcock & Brown Limited
Company StatusDissolved
Company Number02645511
CategoryPrivate Limited Company
Incorporation Date13 September 1991(32 years, 6 months ago)
Dissolution Date14 November 2015 (8 years, 4 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Neil Dewar Lewis
NationalityBritish
StatusClosed
Appointed30 September 2005(14 years after company formation)
Appointment Duration10 years, 1 month (closed 14 November 2015)
RoleInvestment Banker
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
Appointed10 September 2008(17 years after company formation)
Appointment Duration7 years, 2 months (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
Appointed10 September 2008(17 years after company formation)
Appointment Duration7 years, 2 months (closed 14 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dulka Road
London
SW11 6SB
Director NameDeborah Ann Hindle
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(6 days after company formation)
Appointment Duration1 week, 1 day (resigned 27 September 1991)
RoleTrainee Solicitor
Correspondence Address23 Rudall Crescent
Hampstead
London
NW3 1RR
Director NameJonathan Huw Rees
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(6 days after company formation)
Appointment Duration1 week, 1 day (resigned 27 September 1991)
RoleSolicitor
Correspondence Address12 Florence Street
London
N1 2DX
Secretary NameDeborah Ann Hindle
NationalityBritish
StatusResigned
Appointed19 September 1991(6 days after company formation)
Appointment Duration1 week, 3 days (resigned 29 September 1991)
RoleTrainee Solicitor
Correspondence Address23 Rudall Crescent
Hampstead
London
NW3 1RR
Director NameMr Richard Stephan Koffey
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(2 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 09 October 1991)
RoleInvestment Banker
Correspondence Address852 Providence Road
Malvern
Pennsylvania 19355
Usa
Foreign
Director NameJames Vincent Babcock
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 1991(2 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 09 October 1991)
RoleInvestment Banker
Correspondence Address630 W Blithedale
Mill Valley
California 94941
Foreign
Secretary NameMr Richard Stephan Koffey
NationalityBritish
StatusResigned
Appointed27 September 1991(2 weeks after company formation)
Appointment Duration3 days (resigned 30 September 1991)
RoleCompany Director
Correspondence Address852 Providence Road
Malvern
Pennsylvania 19355
Usa
Foreign
Director NameMr Nicolas Anton Lethbridge
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(2 weeks, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 03 November 1993)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address20 Crooms Hill
Greenwich
London
SE10 8ER
Director NameMr Rhoderick James MacDonald
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(2 weeks, 3 days after company formation)
Appointment Duration4 months (resigned 31 January 1992)
RoleCompany Director
Correspondence Address9 Iffley Road
London
W6 0PB
Director NameMr John Mark Tomlinson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(2 weeks, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 03 November 1993)
RoleCompany Director
Correspondence Address18 Cornwall Road
Twickenham
Middlesex
TW1 3LS
Director NameMr Timothy Michael Evans
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(2 weeks, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 03 November 1993)
RoleFinance Broker
Correspondence Address69 Talbot Road
Highgate
London
N6 4QX
Secretary NameMr Steven George Downs
NationalityBritish
StatusResigned
Appointed30 September 1991(2 weeks, 3 days after company formation)
Appointment Duration14 years (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressScarecrows
66 Leas Road
Warlingham
Surrey
CR6 9LL
Director NameMr Norman Thomas Crowe
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(1 month, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 05 March 2001)
RoleMerchant Banker
Correspondence Address2 Denbigh Gardens
Richmond
Surrey
TW10 6EN
Director NameMr John Richard Bunting
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(1 month, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 19 April 1996)
RoleLease Packager
Correspondence Address5 Musgrave Avenue
East Grinstead
West Sussex
RH19 4BP
Director NameMs Eva Birgitta Persson
Date of BirthJune 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed06 November 1991(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1994)
RoleBanker
Correspondence Address41 Coleherne Court
London
SW5 0DN
Director NameJames McMillan Vance
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 1991(1 month, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 03 November 1993)
RoleFinance
Correspondence Address1 South Side
London
SW19 4TG
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 30 July 2000)
RoleFinancier
Correspondence Address89 Clarendon Road
London
W11 4JG
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 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 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 Address34 Middle Head Road
Mosman
Sydney 2088
Australia
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 16 August 1999)
RoleFinancial Adviser
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 NameBen 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 AddressApdo De Correos 767
Marbella
29600
Spain
Director NameMr Jeremy Robert Barnes
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(8 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 18 September 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
Appointed02 April 2001(9 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 March 2009)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressAvalon Queens Hill Rise
Ascot
Berkshire
SL5 7DP
Director NameEdward Peter Hanson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(14 years, 5 months after company formation)
Appointment Duration3 years (resigned 17 February 2009)
RoleLawyer
Correspondence Address4 Cliveden Place
London
SW1W 8LA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 September 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 September 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

47.5k at 1Babcock & Brown (Uk) Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover-£415,000
Gross Profit-£1,796,000
Net Worth-£564,000
Cash£10,149,000
Current Liabilities£97,663,000

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

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 (10 pages)
29 July 2014Liquidators' statement of receipts and payments to 19 May 2014 (9 pages)
29 July 2014Liquidators statement of receipts and payments to 19 May 2014 (9 pages)
22 July 2013Liquidators' statement of receipts and payments to 19 May 2013 (10 pages)
22 July 2013Liquidators statement of receipts and payments to 19 May 2013 (10 pages)
24 July 2012Liquidators' statement of receipts and payments to 19 May 2012 (11 pages)
24 July 2012Liquidators statement of receipts and payments to 19 May 2012 (11 pages)
3 June 2011Registered office address changed from 7Th Floor 125 Old Broad Street London EC2N 1AR United Kingdom on 3 June 2011 (2 pages)
3 June 2011Registered office address changed from 7Th Floor 125 Old Broad Street London EC2N 1AR United Kingdom on 3 June 2011 (2 pages)
2 June 2011Appointment of a voluntary liquidator (1 page)
2 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 June 2011Resolution insolvency:special resolution :- "in specie" (1 page)
2 June 2011Declaration of solvency (3 pages)
29 March 2011Registered office address changed from Suit 615, 6Th Floor 125 Old Broad Street London EC2N 1AR England on 29 March 2011 (1 page)
13 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 October 2010Full accounts made up to 31 December 2009 (17 pages)
5 October 2010Capitals not rolled up (2 pages)
17 May 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 47,500
(5 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)
1 May 2009Return made up to 31/03/09; full list of members (3 pages)
13 March 2009Appointment terminated director maxwell pentelow (1 page)
27 February 2009Appointment terminated director graham marr (1 page)
23 February 2009Appointment terminated director edward hanson (1 page)
21 December 2008Director and secretary's change of particulars / neil lewis / 01/12/2008 (1 page)
19 December 2008Resolutions
  • RES13 ‐ Section 175 29/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 November 2008Director appointed neil dewar lewis (2 pages)
28 November 2008Director appointed timothy james west (1 page)
27 November 2008Appointment terminated director timothy duncan (1 page)
26 September 2008Appointment terminated director jeremy barnes (1 page)
25 September 2008Full accounts made up to 31 December 2007 (16 pages)
23 May 2008Appointment terminated director ben de jonge (1 page)
8 April 2008Return made up to 31/03/08; full list of members (5 pages)
16 March 2008Director's change of particulars / maxwell pentelow / 11/02/2008 (1 page)
20 December 2007Ad 17/12/07--------- £ si 7500@1=7500 £ ic 40000/47500 (2 pages)
23 October 2007Director's particulars changed (1 page)
10 October 2007Registered office changed on 10/10/07 from: 7TH floor 1 fleet place london EC4M 7NR (1 page)
15 June 2007Amending res passed 25/04/07 (13 pages)
15 June 2007Nc inc already adjusted 25/04/07 (1 page)
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 May 2007Full accounts made up to 31 December 2006 (15 pages)
8 May 2007Return made up to 31/03/07; full list of members (9 pages)
3 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 May 2007Ad 25/04/07--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages)
18 October 2006Director's particulars changed (1 page)
12 May 2006Full accounts made up to 31 December 2005 (25 pages)
20 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/04/06
(9 pages)
1 March 2006New director appointed (3 pages)
11 October 2005Full accounts made up to 31 December 2004 (12 pages)
7 October 2005New secretary appointed (2 pages)
7 October 2005Secretary resigned (1 page)
12 August 2005Director's particulars changed (1 page)
5 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2005Director resigned (1 page)
17 January 2005Ad 31/12/04--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
17 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 November 2004Director's particulars changed (1 page)
29 October 2004Full accounts made up to 31 December 2003 (12 pages)
12 May 2004Return made up to 31/03/04; full list of members (9 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
23 May 2003Return made up to 31/03/03; full list of members (9 pages)
30 April 2003Director resigned (1 page)
13 February 2003Auditor's resignation (1 page)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
23 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 2001New director appointed (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
13 June 2001New director appointed (2 pages)
8 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 October 2000Full accounts made up to 31 December 1999 (17 pages)
15 June 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 15/06/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 May 2000New director appointed (2 pages)
3 May 2000Director resigned (1 page)
19 April 2000New director appointed (2 pages)
31 January 2000Full accounts made up to 31 March 1999 (13 pages)
12 July 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
9 July 1999Director resigned (1 page)
14 May 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
31 January 1999Full accounts made up to 31 March 1998 (13 pages)
25 September 1998Auditor's resignation (1 page)
15 April 1998Return made up to 31/03/98; no change of members (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (12 pages)
5 June 1997New director appointed (2 pages)
22 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1997Full accounts made up to 31 March 1996 (13 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)
18 July 1996Company name changed babcock & brown europe LIMITED\certificate issued on 19/07/96 (3 pages)
19 May 1996Director resigned (1 page)
13 May 1996Return made up to 31/03/96; full list of members (4 pages)
4 February 1996Full accounts made up to 31 March 1995 (4 pages)
15 December 1995Registered office changed on 15/12/95 from: 6 broadgate london, EC2M 2QS (1 page)
23 September 1995Particulars of mortgage/charge (4 pages)
18 July 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 June 1992Company name changed babcock & brown LIMITED\certificate issued on 09/06/92 (3 pages)
15 October 1991New director appointed (2 pages)
15 October 1991Secretary resigned (2 pages)
15 October 1991New director appointed (2 pages)
15 October 1991New director appointed (2 pages)
15 October 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
15 October 1991Secretary resigned;new secretary appointed (2 pages)
15 October 1991New secretary appointed (2 pages)
15 October 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 October 1991New director appointed (2 pages)
15 October 1991Director resigned;new director appointed (2 pages)
12 October 1991Increase in nominal capital (1 page)
2 October 1991Registered office changed on 02/10/91 from: 2 baches st london N1 6UB (1 page)
1 October 1991Company name changed onlymatch LIMITED\certificate issued on 01/10/91 (2 pages)
13 September 1991Incorporation (9 pages)