Company NameBabcock Employees' Trustees Limited
Company StatusDissolved
Company Number04125066
CategoryPrivate Limited Company
Incorporation Date13 December 2000(23 years, 3 months ago)
Dissolution Date12 June 2012 (11 years, 9 months ago)
Previous NamePinco 1552 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr William Tame
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2002(1 year, 1 month after company formation)
Appointment Duration10 years, 4 months (closed 12 June 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMs Valerie Francine Anne Teller
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2010(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 12 June 2012)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameMs Valerie Francine Anne Teller
StatusClosed
Appointed24 June 2010(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 12 June 2012)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameJudith Greaves
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(1 month after company formation)
Appointment Duration9 years, 10 months (resigned 07 December 2010)
RoleSolicitor
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameHelen Margaret Mahy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(1 month after company formation)
Appointment Duration1 year (resigned 31 January 2002)
RoleLawyer
Correspondence AddressCloche Merle Merle Common Road
Merle Common
Oxted
Surrey
RH8 0RP
Director NameMr Robert Scott Martin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 21 April 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBeacon View Bridge Street
Great Kimble
Buckinghamshire
HP17 9TW
Director NameAbdul Majid Nabi
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(1 month after company formation)
Appointment Duration5 months, 1 week (resigned 28 June 2001)
RoleTax Manager
Correspondence AddressEn5
Director NameDavid John Pett
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(1 month after company formation)
Appointment Duration9 years, 10 months (resigned 07 December 2010)
RoleSolicitor
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Nigel Robert Young
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 November 2001)
RoleChairman
Country of ResidenceEngland
Correspondence AddressRosemullion
Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QU
Secretary NameMr Robert Scott Martin
NationalityBritish
StatusResigned
Appointed17 January 2001(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 21 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon View Bridge Street
Great Kimble
Buckinghamshire
HP17 9TW
Director NameDominic James Hearth
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(6 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 03 September 2001)
RoleSolicitor
Correspondence AddressTop Flat
4 Westwick Gardens
London
W14 0BU
Secretary NameStanley Alan Royall Billiald
StatusResigned
Appointed19 November 2002(1 year, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 June 2010)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameStanley Alan Royall Billiald
Date of BirthJune 1944 (Born 79 years ago)
StatusResigned
Appointed13 September 2007(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 June 2010)
RoleGroup Assistant Secretary
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 1
(5 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 1
(5 pages)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
17 February 2012Application to strike the company off the register (3 pages)
17 February 2012Application to strike the company off the register (3 pages)
7 October 2011Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011 (2 pages)
12 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
12 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
14 December 2010Termination of appointment of Judith Greaves as a director (2 pages)
14 December 2010Termination of appointment of David Pett as a director (2 pages)
14 December 2010Termination of appointment of Judith Greaves as a director (2 pages)
14 December 2010Termination of appointment of David Pett as a director (2 pages)
8 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (1 page)
8 July 2010Termination of appointment of Stanley Billiald as a secretary (1 page)
8 July 2010Termination of appointment of Stanley Billiald as a secretary (1 page)
8 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (1 page)
7 July 2010Appointment of Ms Valerie Francine Anne Teller as a director (2 pages)
7 July 2010Appointment of Ms Valerie Francine Anne Teller as a director (2 pages)
7 July 2010Termination of appointment of Stanley Billiald as a director (1 page)
7 July 2010Termination of appointment of Stanley Billiald as a director (1 page)
24 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
24 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for David John Pett on 29 March 2010 (2 pages)
8 April 2010Director's details changed for David John Pett on 29 March 2010 (2 pages)
6 April 2010Director's details changed for Judith Greaves on 23 March 2010 (2 pages)
6 April 2010Director's details changed for Judith Greaves on 23 March 2010 (2 pages)
7 December 2009Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages)
7 December 2009Secretary's details changed for Stanley Alan Royall Billiald on 7 December 2009 (1 page)
7 December 2009Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages)
7 December 2009Secretary's details changed for Stanley Alan Royall Billiald on 7 December 2009 (1 page)
7 December 2009Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages)
7 December 2009Secretary's details changed for Stanley Alan Royall Billiald on 7 December 2009 (1 page)
7 December 2009Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages)
5 November 2009Director's details changed for William Tame on 5 November 2009 (2 pages)
5 November 2009Director's details changed for William Tame on 5 November 2009 (2 pages)
5 November 2009Director's details changed for William Tame on 5 November 2009 (2 pages)
9 October 2009Director's details changed for William Tame on 5 October 2009 (3 pages)
9 October 2009Director's details changed for William Tame on 5 October 2009 (3 pages)
9 October 2009Director's details changed for William Tame on 5 October 2009 (3 pages)
18 June 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
18 June 2009Accounts made up to 31 March 2009 (6 pages)
2 April 2009Return made up to 31/03/09; full list of members (4 pages)
2 April 2009Return made up to 31/03/09; full list of members (4 pages)
10 December 2008Registered office changed on 10/12/2008 from 2 cavendish square london W1G 0PX (1 page)
10 December 2008Registered office changed on 10/12/2008 from 2 cavendish square london W1G 0PX (1 page)
21 April 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
21 April 2008Accounts made up to 31 March 2008 (6 pages)
31 March 2008Return made up to 31/03/08; full list of members (4 pages)
31 March 2008Return made up to 31/03/08; full list of members (4 pages)
18 September 2007New director appointed (1 page)
18 September 2007New director appointed (1 page)
25 July 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
25 July 2007Accounts made up to 31 March 2007 (6 pages)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
31 August 2006Accounts made up to 31 March 2006 (6 pages)
31 August 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
31 March 2006Return made up to 31/03/06; full list of members (2 pages)
31 March 2006Return made up to 31/03/06; full list of members (2 pages)
1 November 2005Accounts made up to 31 March 2005 (6 pages)
1 November 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
29 April 2005Return made up to 31/03/05; full list of members (2 pages)
29 April 2005Return made up to 31/03/05; full list of members (2 pages)
1 November 2004Accounts made up to 31 March 2004 (6 pages)
1 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
7 May 2004Secretary resigned (1 page)
7 May 2004Secretary resigned (1 page)
8 April 2004Return made up to 31/03/04; full list of members (7 pages)
8 April 2004Return made up to 31/03/04; full list of members (7 pages)
22 December 2003Return made up to 13/12/03; full list of members (7 pages)
22 December 2003Return made up to 13/12/03; full list of members (7 pages)
5 September 2003Director's particulars changed (1 page)
5 September 2003Director's particulars changed (1 page)
30 July 2003Accounts made up to 31 March 2003 (6 pages)
30 July 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
7 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2003Auditor's resignation (2 pages)
24 January 2003Auditor's resignation (2 pages)
2 January 2003Return made up to 13/12/02; full list of members (7 pages)
2 January 2003Return made up to 13/12/02; full list of members (7 pages)
5 December 2002New secretary appointed (1 page)
5 December 2002New secretary appointed (1 page)
18 November 2002Accounts made up to 31 March 2002 (6 pages)
18 November 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
10 August 2002Auditor's resignation (2 pages)
10 August 2002Auditor's resignation (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
11 February 2002Return made up to 13/12/01; full list of members (6 pages)
11 February 2002Return made up to 13/12/01; full list of members (6 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
31 October 2001Registered office changed on 31/10/01 from: the lodge badminton court church street amersham buckinghamshire HP7 0DD (1 page)
31 October 2001Registered office changed on 31/10/01 from: the lodge badminton court church street amersham buckinghamshire HP7 0DD (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
7 July 2001New director appointed (2 pages)
7 July 2001Director resigned (1 page)
7 July 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001Secretary resigned (1 page)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (3 pages)
28 January 2001New director appointed (3 pages)
28 January 2001New secretary appointed (2 pages)
28 January 2001New secretary appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001Director resigned (1 page)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001Secretary resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
9 January 2001Company name changed pinco 1552 LIMITED\certificate issued on 09/01/01 (2 pages)
9 January 2001Company name changed pinco 1552 LIMITED\certificate issued on 09/01/01 (2 pages)
13 December 2000Incorporation (14 pages)
13 December 2000Incorporation (14 pages)