Company NameBabcock (Wakefield) Limited
Company StatusDissolved
Company Number06728929
CategoryPrivate Limited Company
Incorporation Date21 October 2008(15 years, 6 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)
Previous NameVt (Wakefield) Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2010(1 year, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 10 June 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed25 February 2013(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 10 June 2014)
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Philip James Harrison
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameMr Matthew Paul Jowett
NationalityBritish
StatusResigned
Appointed21 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameMs Valerie Francine Anne Teller
StatusResigned
Appointed09 July 2010(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameNicholas James William Borrett
StatusResigned
Appointed27 July 2012(3 years, 9 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX

Contact

Websitewww.babcockinternational.com/
Email address[email protected]
Telephone0118 9703100
Telephone regionReading

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

Shareholders

1 at £1Babcock (Wakefield) Holdco LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014Application to strike the company off the register (3 pages)
5 February 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
30 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(4 pages)
1 March 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
1 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
25 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
1 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
1 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
20 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
21 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
23 July 2010Termination of appointment of Philip Harrison as a director (1 page)
23 July 2010Termination of appointment of Matthew Jowett as a secretary (1 page)
23 July 2010Appointment of Franco Martinelli as a director (2 pages)
23 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages)
20 July 2010Registered office address changed from V T House Grange Drive Hedge End Southampton SO30 2DQ on 20 July 2010 (1 page)
9 July 2010Change of name notice (2 pages)
9 July 2010Company name changed vt (wakefield) LIMITED\certificate issued on 09/07/10
  • RES15 ‐ Change company name resolution on 2010-07-02
(2 pages)
17 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
18 March 2010Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page)
3 November 2009Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages)
27 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
5 May 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
21 October 2008Incorporation (18 pages)