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

BABCOCK & BROWN LIMITED

LONDON, SE1 2AF,
Company Registration Number
02645511
Private Limited Company
Dissolved

Dissolved 2015-11-14

Company Overview

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

Key Data
Company Name
BABCOCK & BROWN LIMITED
 
Legal Registered Office
LONDON
SE1 2AF
Other companies in SE1
 
Previous Names
BABCOCK & BROWN EUROPE LIMITED19/07/1996
Filing Information
Company Number 02645511
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: 2019-03-08 09:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BABCOCK & BROWN 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.
Companies with same name BABCOCK & BROWN LIMITED
The following companies were found which have the same name as BABCOCK & BROWN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BABCOCK & BROWN (UK) HOLDINGS LIMITED 1 MORE LONDON PLACE LONDON ENGLAND UNITED KINGDOM SE1 2AF Dissolved Company formed on the 1991-09-13
BABCOCK & BROWN EUROPE HOLDINGS LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Dissolved Company formed on the 2005-03-23
BABCOCK & BROWN AVIATION FINANCE LIMITED WEST PIER DÚN LAOGHAIRE CO. DUBLIN A96 N6T7 A96N6T7 Dissolved Company formed on the 2006-03-07
BABCOCK & BROWN ENEXON TRADING LIMITED C/O BDO BEAUX LANE HOUSE MERCER STREET LOWER DUBLIN 2 Dissolved Company formed on the 2007-08-13
BABCOCK & BROWN JET-I LIMITED BDO BEAUX LANE HOUSE MERCER STREET LOWER DUBLIN 2 D02DH60 Dissolved Company formed on the 2005-09-14
BABCOCK & BROWN AIR AQUISITION 1 LIMITED 4TH FLOOR BLOCK2 WEST PIER BUSINESS CAMPUS DUNLAOIRE CO.DUBLIN CO. DUBLIN, DUBLIN, A96N6T7, IRELAND A96N6T7 Discontinued Company formed on the 2007-07-31
BABCOCK & BROWN AIR FUNDING I LIMITED 4TH FLOOR BLOCK 2 WEST PIER BUSINESS CAMPUS DUN LAOGHAIRE COUNTY DUBLIN DUN LAOGHAIRE, DUBLIN, IRELAND Discontinued Company formed on the 2007-06-27
BABCOCK & BROWN IRELAND LIMITED BDO BEAUX LANE HOUSE MERCER STREET LOWER DUBLIN 2 Dissolved Company formed on the 1994-02-18
BABCOCK & BROWN LIMITED BDO SIMPSON XAVIER BEAUX LANE HOUSE MERCER STREET LOWER DUBLIN 2 DUBLIN 2, DUBLIN, D02DH60 D02DH60 Liquidation Company formed on the 1994-03-23
BABCOCK & BROWN AVIATION FINANCE II LIMITED WEST PIER DÚN LAOGHAIRE CO. DUBLIN, DUBLIN, A96 N6T7, IRELAND A96 N6T7 Active Company formed on the 2007-11-02
BABCOCK & BROWN RAIL (IRELAND) LIMITED BDO BEAUX LANE HOUSE MERCER STREET LOWER DUBLIN 2 D02DH60 Dissolved Company formed on the 2006-01-30
BABCOCK & BROWN LIMITED 27 OLD GLOUCESTER STREET LONDON WC1N 3AX Active Company formed on the 2016-06-06
BABCOCK & BROWN INDIA PRIVATE LIMITED B JAGDISH 185 15TH ROAD CHEMBUR MUMBAI Maharashtra 400071 UNDER LIQUIDATION Company formed on the 2007-11-14
BABCOCK & BROWN EMPLOYER NO.2 PTY LTD Sydney NSW 2000 Strike-off action in progress Company formed on the 2007-05-25
BABCOCK & BROWN EMPLOYER PTY LTD Sydney NSW 2000 Dissolved Company formed on the 2009-01-12
BABCOCK & BROWN GLOBAL INVESTMENTS MANAGEMENT PTY LIMITED Sydney NSW 2000 Dissolved Company formed on the 2006-03-20
BABCOCK & BROWN INTERNATIONAL PTY LTD Sydney NSW 2000 Active Company formed on the 2004-04-02
BABCOCK & BROWN INVESTMENT HOLDINGS PTY LTD Sydney NSW 2000 Dissolved Company formed on the 2004-07-13
BABCOCK & BROWN LIMITED Sydney NSW 2000 External administration (in receivership/liquidation Company formed on the 2004-04-02
BABCOCK & BROWN SERIES C PTY LTD Sydney NSW 2000 Active Company formed on the 2001-10-24

Company Officers of BABCOCK & BROWN LIMITED

Current Directors
Officer Role Date Appointed
NEIL DEWAR LEWIS
Company Secretary 2005-09-30
NEIL DEWAR LEWIS
Director 2008-09-10
TIMOTHY JAMES WEST
Director 2008-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
MAXWELL DAVID PENTELOW
Director 2001-04-02 2009-03-13
GRAHAM PETER WILSON MARR
Director 2000-03-20 2009-02-23
EDWARD PETER HANSON
Director 2006-02-14 2009-02-17
TIMOTHY DUNCAN
Director 1996-09-19 2008-11-17
JEREMY ROBERT BARNES
Director 2000-03-20 2008-09-18
BEN NICHOLAS DE JONGE
Director 2000-03-20 2008-03-31
STEVEN GEORGE DOWNS
Company Secretary 1991-09-30 2005-09-30
JAMES MCMILLAN VANCE
Director 1996-09-19 2004-08-12
NICOLAS ANTON LETHBRIDGE
Director 1996-09-19 2003-04-02
NORMAN THOMAS CROWE
Director 1991-11-06 2001-03-05
JAMES PATRICK MACQUEEN CRAIG
Director 1994-11-08 2000-07-30
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 1999-08-16
JONATHAN EDWARD PRINCE
Director 1997-05-14 1999-06-18
PETER JOHN VARDIGANS
Director 1996-09-19 1998-06-22
JOHN RICHARD BUNTING
Director 1991-11-06 1996-04-19
EVA BIRGITTA PERSSON
Director 1991-11-06 1994-06-30
JAMES PATRICK MACQUEEN CRAIG
Director 1993-09-14 1993-11-03
TIMOTHY MICHAEL EVANS
Director 1991-09-30 1993-11-03
NICOLAS ANTON LETHBRIDGE
Director 1991-09-30 1993-11-03
JOHN MARK TOMLINSON
Director 1991-09-30 1993-11-03
JAMES MCMILLAN VANCE
Director 1991-11-06 1993-11-03
RHODERICK JAMES MACDONALD
Director 1991-09-30 1992-01-31
JAMES VINCENT BABCOCK
Director 1991-09-27 1991-10-09
RICHARD STEPHAN KOFFEY
Director 1991-09-27 1991-10-09
RICHARD STEPHAN KOFFEY
Company Secretary 1991-09-27 1991-09-30
DEBORAH ANN HINDLE
Company Secretary 1991-09-19 1991-09-29
DEBORAH ANN HINDLE
Director 1991-09-19 1991-09-27
JONATHAN HUW REES
Director 1991-09-19 1991-09-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-09-13 1991-09-19
INSTANT COMPANIES LIMITED
Nominated Director 1991-09-13 1991-09-19

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 (UK) HOLDINGS LIMITED Company Secretary 2005-10-05 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 (UK) HOLDINGS LIMITED Director 2008-11-05 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 (UK) HOLDINGS LIMITED Director 2008-11-05 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
2014-07-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/05/2014
2013-07-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/05/2013
2012-07-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/05/2012
2011-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2011 FROM 7TH FLOOR 125 OLD BROAD STREET LONDON EC2N 1AR UNITED KINGDOM
2011-06-024.70DECLARATION OF SOLVENCY
2011-06-02LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION :- "IN SPECIE"
2011-06-02LRESSPSPECIAL RESOLUTION TO WIND UP
2011-06-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2011 FROM SUIT 615, 6TH FLOOR 125 OLD BROAD STREET LONDON EC2N 1AR ENGLAND
2010-12-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-0588(2)CAPITALS NOT ROLLED UP
2010-05-17LATEST SOC17/05/10 STATEMENT OF CAPITAL;GBP 47500
2010-05-17AR0131/03/10 FULL LIST
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
2009-05-01363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR MAXWELL PENTELOW
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM MARR
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR EDWARD HANSON
2008-12-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL LEWIS / 01/12/2008
2008-12-19RES01ADOPT ARTICLES 29/09/2008
2008-12-19RES13SECTION 175 29/09/2008
2008-11-28288aDIRECTOR APPOINTED NEIL DEWAR LEWIS
2008-11-28288aDIRECTOR APPOINTED TIMOTHY JAMES WEST
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY DUNCAN
2008-09-26288bAPPOINTMENT TERMINATED DIRECTOR JEREMY BARNES
2008-09-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR BEN DE JONGE
2008-04-08363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-03-16288cDIRECTOR'S CHANGE OF PARTICULARS / MAXWELL PENTELOW / 11/02/2008
2007-12-2088(2)RAD 17/12/07--------- £ SI 7500@1=7500 £ IC 40000/47500
2007-10-23288cDIRECTOR'S PARTICULARS CHANGED
2007-10-10287REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 7TH FLOOR 1 FLEET PLACE LONDON EC4M 7NR
2007-06-15123NC INC ALREADY ADJUSTED 25/04/07
2007-06-15MISCAMENDING RES PASSED 25/04/07
2007-05-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-05-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-08363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-05-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-0388(2)RAD 25/04/07--------- £ SI 20000@1=20000 £ IC 20000/40000
2006-10-18288cDIRECTOR'S PARTICULARS CHANGED
2006-05-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-20363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-03-01288aNEW DIRECTOR APPOINTED
2005-10-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-07288aNEW SECRETARY APPOINTED
2005-10-07288bSECRETARY RESIGNED
2005-08-12288cDIRECTOR'S PARTICULARS CHANGED
2005-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-05363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-02-02288bDIRECTOR RESIGNED
2005-01-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-1788(2)RAD 31/12/04--------- £ SI 10000@1=10000 £ IC 10000/20000
2004-11-17288cDIRECTOR'S PARTICULARS CHANGED
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-12363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-23363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-04-30288bDIRECTOR RESIGNED
2003-02-13AUDAUDITOR'S RESIGNATION
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-23363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-12-03288aNEW DIRECTOR APPOINTED
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
6523 - Other financial intermediation



Licences & Regulatory approval
We could not find any licences issued to BABCOCK & BROWN 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
Fines / Sanctions
No fines or sanctions have been issued against BABCOCK & BROWN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of BABCOCK & BROWN LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of BABCOCK & BROWN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BABCOCK & BROWN LIMITED owns 2 domain names.

babcockbrown.co.uk   babcockbrown.com  

Trademarks
We have not found any records of BABCOCK & BROWN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BABCOCK & BROWN 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 (6523 - Other financial intermediation) as BABCOCK & BROWN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BABCOCK & BROWN 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 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 10.00am for the purposes of having an account laid before them showing how the winding-up has been conducted and the property of the Company has been 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: 20 May 2011. 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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BABCOCK & BROWN 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 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.