Company NameBabcock 2010 Limited
Company StatusDissolved
Company Number07146730
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 2 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2014(4 years, 10 months after company formation)
Appointment Duration5 years (closed 14 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2015(5 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 14 January 2020)
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed25 February 2013(3 years after company formation)
Appointment Duration6 years, 10 months (closed 14 January 2020)
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameRobert Frank Whiley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Babcock Networks Limited Newstead Court, Littl
Sherwood Business Park
Annesley
Nottinghamshire
NG15 0DR
Director NameMr William Tame
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Peter Rogers
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameValerie Teller
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameNicholas James William Borrett
StatusResigned
Appointed27 July 2012(2 years, 5 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX

Contact

Websitebabcock.co.uk
Email address[email protected]
Telephone020 73555300
Telephone regionLondon

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 Support Services (Investments) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
17 October 2019Application to strike the company off the register (1 page)
14 June 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
6 February 2019Confirmation statement made on 6 February 2019 with updates (3 pages)
17 July 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
7 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
14 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
14 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
15 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(5 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(5 pages)
3 July 2015Termination of appointment of Peter Rogers as a director on 17 June 2015 (1 page)
3 July 2015Termination of appointment of Franco Martinelli as a director on 17 June 2015 (1 page)
3 July 2015Termination of appointment of Franco Martinelli as a director on 17 June 2015 (1 page)
3 July 2015Termination of appointment of Peter Rogers as a director on 17 June 2015 (1 page)
3 July 2015Appointment of Mr Nicholas James William Borrett as a director on 17 June 2015 (2 pages)
3 July 2015Appointment of Mr Nicholas James William Borrett as a director on 17 June 2015 (2 pages)
24 June 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
24 June 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(6 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(6 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(6 pages)
17 December 2014Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages)
17 December 2014Termination of appointment of William Tame as a director on 17 December 2014 (1 page)
17 December 2014Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages)
17 December 2014Termination of appointment of William Tame as a director on 17 December 2014 (1 page)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(6 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(6 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(6 pages)
16 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
16 September 2013Accounts for a dormant company made up to 31 March 2013 (5 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)
1 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
1 March 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
18 December 2012Full accounts made up to 31 March 2012 (12 pages)
18 December 2012Full accounts made up to 31 March 2012 (12 pages)
2 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
2 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
1 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
1 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 March 2011 (11 pages)
4 October 2011Full accounts made up to 31 March 2011 (11 pages)
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
29 November 2010Termination of appointment of Robert Whiley as a director (1 page)
29 November 2010Termination of appointment of Robert Whiley as a director (1 page)
6 April 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
6 April 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
5 February 2010Appointment of Robert Frank Whiley as a director (2 pages)
5 February 2010Appointment of Robert Frank Whiley as a director (2 pages)
5 February 2010Appointment of William Tame as a director (2 pages)
5 February 2010Appointment of William Tame as a director (2 pages)
5 February 2010Appointment of Franco Martinelli as a director (2 pages)
5 February 2010Appointment of Franco Martinelli as a director (2 pages)
4 February 2010Incorporation (22 pages)
4 February 2010Incorporation (22 pages)