Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BABCOCK & BROWN (UK) HOLDINGS LIMITED
Company Information for

BABCOCK & BROWN (UK) HOLDINGS LIMITED

ENGLAND, UNITED KINGDOM, SE1 2AF,
Company Registration Number
02645480
Private Limited Company
Dissolved

Dissolved 2015-11-14

Company Overview

About Babcock & Brown (uk) Holdings Ltd
BABCOCK & BROWN (UK) HOLDINGS LIMITED was founded on 1991-09-13 and had its registered office in England. The company was dissolved on the 2015-11-14 and is no longer trading or active.

Key Data
Company Name
BABCOCK & BROWN (UK) HOLDINGS LIMITED
 
Legal Registered Office
ENGLAND
UNITED KINGDOM
SE1 2AF
Other companies in SE1
 
Filing Information
Company Number 02645480
Date formed 1991-09-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-12-31
Date Dissolved 2015-11-14
Type of accounts FULL
Last Datalog update: 2016-04-27 20:27:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BABCOCK & BROWN (UK) HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BABCOCK & BROWN (UK) HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NEIL DEWAR LEWIS
Company Secretary 2005-10-05
NEIL DEWAR LEWIS
Director 2008-11-05
TIMOTHY JAMES WEST
Director 2008-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
MAXWELL DAVID PENTELOW
Director 2001-11-01 2009-03-13
GRAHAM PETER WILSON MARR
Director 2000-03-20 2009-02-23
TIMOTHY DUNCAN
Director 1996-09-19 2008-11-17
JEREMY ROBERT BARNES
Director 2000-03-20 2008-11-05
BEN NICHOLAS DE JONGE
Director 2000-03-20 2008-03-31
STEVEN GEORGE DOWNS
Company Secretary 1992-09-13 2005-10-05
JAMES MCMILLAN VANCE
Director 1996-09-19 2004-08-12
NICOLAS ANTON LETHBRIDGE
Director 1996-09-19 2003-04-02
NORMAN THOMAS CROWE
Director 1992-09-13 2001-03-05
JAMES PATRICK MACQUEEN CRAIG
Director 1994-11-08 2000-07-31
PETER FRANCIS HOFBAUER
Director 1996-09-19 2000-06-30
JOHN MARK TOMLINSON
Director 1996-09-19 2000-04-19
TIMOTHY MICHAEL EVANS
Director 1996-09-19 1999-08-17
JONATHAN EDWARD PRINCE
Director 1997-05-14 1999-06-18
PETER JOHN VARDIGANS
Director 1996-09-19 1998-06-22
JOHN RICHARD BUNTING
Director 1992-09-13 1996-04-19
EVA BIRGITTA PERSSON
Director 1992-09-13 1994-06-30
JAMES PATRICK MACQUEEN CRAIG
Director 1993-09-14 1993-11-03
TIMOTHY MICHAEL EVANS
Director 1992-09-13 1993-11-03
NICOLAS ANTON LETHBRIDGE
Director 1992-09-13 1993-11-03
JOHN MARK TOMLINSON
Director 1992-09-13 1993-11-03
JAMES MCMILLAN VANCE
Director 1992-09-13 1993-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL DEWAR LEWIS INFIGEN ENERGY (EIFEL) LIMITED Company Secretary 2005-10-11 CURRENT 2005-08-23 Dissolved 2013-11-20
NEIL DEWAR LEWIS INFIGEN ENERGY (NIEDERRHEIN) LIMITED Company Secretary 2005-10-05 CURRENT 2005-02-15 Dissolved 2013-11-20
NEIL DEWAR LEWIS BABCOCK & BROWN LIMITED Company Secretary 2005-09-30 CURRENT 1991-09-13 Dissolved 2015-11-14
NEIL DEWAR LEWIS BABCOCK & BROWN EUROPE HOLDINGS LIMITED Company Secretary 2005-09-06 CURRENT 2005-03-23 Dissolved 2014-03-31
NEIL DEWAR LEWIS THE LADY ELEANOR HOLLES SCHOOL INTERNATIONAL LIMITED Director 2016-04-04 CURRENT 2016-04-04 Active
NEIL DEWAR LEWIS STRATOS AVIATION LIMITED Director 2016-03-31 CURRENT 2014-01-17 Active
NEIL DEWAR LEWIS ST.GEORGES HILL GOLF CLUB LIMITED Director 2015-02-21 CURRENT 1912-07-24 Active
NEIL DEWAR LEWIS CBRAIL LIMITED Director 2012-05-10 CURRENT 2004-02-19 Dissolved 2016-04-04
NEIL DEWAR LEWIS THE LADY ELEANOR HOLLES SCHOOL Director 2011-09-01 CURRENT 2009-04-06 Active
NEIL DEWAR LEWIS BABCOCK & BROWN EUROPE HOLDINGS LIMITED Director 2008-11-05 CURRENT 2005-03-23 Dissolved 2014-03-31
NEIL DEWAR LEWIS BABCOCK & BROWN LIMITED Director 2008-09-10 CURRENT 1991-09-13 Dissolved 2015-11-14
NEIL DEWAR LEWIS INFIGEN ENERGY (EIFEL) LIMITED Director 2005-08-23 CURRENT 2005-08-23 Dissolved 2013-11-20
NEIL DEWAR LEWIS INFIGEN ENERGY (NIEDERRHEIN) LIMITED Director 2005-02-15 CURRENT 2005-02-15 Dissolved 2013-11-20
TIMOTHY JAMES WEST BABCOCK & BROWN EUROPE HOLDINGS LIMITED Director 2008-11-05 CURRENT 2005-03-23 Dissolved 2014-03-31
TIMOTHY JAMES WEST BABCOCK & BROWN LIMITED Director 2008-09-10 CURRENT 1991-09-13 Dissolved 2015-11-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-11-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-08-144.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-01-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2014
2014-02-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/11/2013
2012-11-154.70DECLARATION OF SOLVENCY
2012-11-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-11-15LRESSPSPECIAL RESOLUTION TO WIND UP
2012-09-26DISS40DISS40 (DISS40(SOAD))
2012-07-03GAZ1FIRST GAZETTE
2011-09-26LATEST SOC26/09/11 STATEMENT OF CAPITAL;GBP 29429317
2011-09-26AR0130/08/11 FULL LIST
2011-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 7TH FLOOR 125 OLD BROAD STREET LONDON EC2N 1AR UNITED KINGDOM
2011-09-26AA01PREVEXT FROM 31/12/2010 TO 30/06/2011
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM SUIT 615, 6TH FLOOR 125 OLD BROAD STREET LONDON EC2N 1AR
2011-03-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-02-15AR0101/09/10 FULL LIST
2011-02-08MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 7
2010-12-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-12-13MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 6
2010-12-13MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3
2010-12-13MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2
2010-11-26AR0130/08/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2010 FROM LEVEL 15 5 ALDERMANBURY SQUARE LONDON EC2V 7HR
2010-02-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-02-02GAZ1FIRST GAZETTE
2009-10-15AR0130/08/09 FULL LIST
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR MAXWELL PENTELOW
2009-03-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM MARR
2009-02-23363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-12-21288cSECRETARY'S CHANGE OF PARTICULARS NEIL DEWAR LEWIS LOGGED FORM
2008-12-19RES01ADOPT ARTICLES 02/10/2008
2008-12-19RES13SECTION 175 02/10/2008
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY DUNCAN
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR JEREMY BARNES
2008-11-12288aDIRECTOR APPOINTED TIMOTHY JAMES WEST
2008-11-12288aDIRECTOR APPOINTED NEIL DEWAR LEWIS
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR BEN DE JONGE
2008-03-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-03-16288cDIRECTOR'S CHANGE OF PARTICULARS / MAXWELL PENTELOW / 11/02/2008
2007-10-10287REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 1 FLEET PLACE LONDON EC4M 7NR
2007-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-19363sRETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS
2007-05-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-0288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-02-0288(2)RAD 22/12/06--------- £ SI 9429315@1=9429315 £ IC 20000002/29429317
2007-01-2488(2)RAD 29/12/06--------- £ SI 20000000@1=20000000 £ IC 2/20000002
2007-01-04123NC INC ALREADY ADJUSTED 20/12/06
2007-01-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-03395PARTICULARS OF MORTGAGE/CHARGE
2006-11-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-18288cDIRECTOR'S PARTICULARS CHANGED
2006-09-22363sRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2005-11-11395PARTICULARS OF MORTGAGE/CHARGE
2005-11-03288bSECRETARY RESIGNED
2005-11-03288aNEW SECRETARY APPOINTED
2005-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-09-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-16363sRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-08-12288cDIRECTOR'S PARTICULARS CHANGED
2004-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-11-17288cDIRECTOR'S PARTICULARS CHANGED
2004-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-21363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-08-20288bDIRECTOR RESIGNED
2004-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
7415 - Holding companies including head offices



Licences & Regulatory approval
We could not find any licences issued to BABCOCK & BROWN (UK) HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-06-25
Proposal to Strike Off2012-07-03
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against BABCOCK & BROWN (UK) HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUBORDINATED CLAIMS PLEDGE AGREEMENT 2007-01-03 Satisfied MORGAN STANLEY BANK INTERNATIONAL LIMITED AND MORGAN STANLEY MORTGAGE SERVICING LIMITED
SHARE CHARGE 2005-11-02 Satisfied PK AIRFINANCE JAPAN LIMITED
SHARES CHARGE 2004-02-20 Satisfied NATIONWIDE BUILDING SOCIETY
DEED OF RENTAL DEPOSIT 2002-04-10 Satisfied BL WEST 1 LIMITED
DEBENTURE 2000-08-22 Satisfied BANCO SANTANDER CENTRAL HISPANO S.A."THE SECURITY AGENT" (AS DEFINED THEREIN)
CO-TRUSTEE CHARGE 1998-12-16 Satisfied BHF-BANK AG
STOCK PLEDGE AGREEMENT 1992-08-27 Satisfied CREDIT LYONNAIS/PK AIRFINANCE, NEW YORK
Intangible Assets
Patents
We have not found any records of BABCOCK & BROWN (UK) HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BABCOCK & BROWN (UK) HOLDINGS LIMITED
Trademarks
We have not found any records of BABCOCK & BROWN (UK) HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BABCOCK & BROWN (UK) HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7415 - Holding companies including head offices) as BABCOCK & BROWN (UK) HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BABCOCK & BROWN (UK) HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBABCOCK & BROWN (UK) HOLDINGS LIMITEDEvent Date2015-06-24
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that the final general meeting of the shareholders of the company will be held at 1 More London Place, London, SE1 2AF on 31 July 2015 at 10.30am for the purposes of having an account laid before them showing how the winding-up has been conducted and the property of the company disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meeting must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meeting. Date of Appointment: 6 November 2012. Office Holder details: Elizabeth Anne Bingham, (IP No. 8708) and Kerry Lynne Trigg, (IP No. 9269) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF For further details contact: The Joint Liquidators, Tel: 0207 951 9468. Alternative contact: Rebecca Cohring
 
Initiating party Event TypeProposal to Strike Off
Defending partyBABCOCK & BROWN (UK) HOLDINGS LIMITEDEvent Date2012-07-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyBABCOCK & BROWN (UK) HOLDINGS LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BABCOCK & BROWN (UK) HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BABCOCK & BROWN (UK) HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.