BABCO UK LTD.
GRAVESEND

Hellopages » Kent » Gravesham » DA11 0DY

Company number 04070060
Status Active
Incorporation Date 12 September 2000
Company Type Private Limited Company
Address THE WHITE HOUSE, CLIFTON MARINE PARADE, GRAVESEND, KENT, DA11 0DY
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 September 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 100 . The most likely internet sites of BABCO UK LTD. are www.babcouk.co.uk, and www.babco-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Stanford-le-Hope Rail Station is 5.5 miles; to Farningham Road Rail Station is 6.1 miles; to Laindon Rail Station is 8.9 miles; to Basildon Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Babco Uk Ltd is a Private Limited Company. The company registration number is 04070060. Babco Uk Ltd has been working since 12 September 2000. The present status of the company is Active. The registered address of Babco Uk Ltd is The White House Clifton Marine Parade Gravesend Kent Da11 0dy. The company`s financial liabilities are £53.56k. It is £-9.85k against last year. The cash in hand is £9.59k. It is £-52.16k against last year. And the total assets are £296.28k, which is £-204.48k against last year. OULD, Antony John is a Secretary of the company. BOWEN, Christopher Peter is a Director of the company. BOWEN, Lynne Janice is a Director of the company. OULD, Antony John is a Director of the company. Secretary ALEXANDER, James Anthony has been resigned. Nominee Secretary IGP CORPORATE NOMINEES LTD has been resigned. Director BOWEN, Christopher Peter has been resigned. Director WILSON, Mark Anthony has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


babco uk Key Finiance

LIABILITIES £53.56k
-16%
CASH £9.59k
-85%
TOTAL ASSETS £296.28k
-41%
All Financial Figures

Current Directors

Secretary
OULD, Antony John
Appointed Date: 05 April 2001

Director
BOWEN, Christopher Peter
Appointed Date: 19 December 2012
65 years old

Director
BOWEN, Lynne Janice
Appointed Date: 08 July 2002
69 years old

Director
OULD, Antony John
Appointed Date: 03 January 2001
75 years old

Resigned Directors

Secretary
ALEXANDER, James Anthony
Resigned: 18 March 2001
Appointed Date: 12 September 2000

Nominee Secretary
IGP CORPORATE NOMINEES LTD
Resigned: 12 September 2000
Appointed Date: 12 September 2000

Director
BOWEN, Christopher Peter
Resigned: 09 July 2002
Appointed Date: 12 September 2000
65 years old

Director
WILSON, Mark Anthony
Resigned: 05 October 2001
Appointed Date: 12 September 2000
64 years old

Persons With Significant Control

Mr Christopher Peter Bowen
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

BABCO UK LTD. Events

24 Oct 2016
Confirmation statement made on 12 September 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 30 September 2015
29 Oct 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100

07 Jul 2015
Total exemption small company accounts made up to 30 September 2014
20 Oct 2014
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100

...
... and 37 more events
14 Apr 2001
New secretary appointed
03 Apr 2001
Secretary resigned
06 Dec 2000
Particulars of mortgage/charge
23 Oct 2000
Secretary resigned
12 Sep 2000
Incorporation

BABCO UK LTD. Charges

1 February 2012
Debenture
Delivered: 4 February 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 April 2004
Fixed and floating charge
Delivered: 23 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (Security Holder)
Description: Fixed and floating charges over the undertaking and all…
26 April 2001
Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts
Delivered: 1 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: By way of fixed equitable charge any debt together with its…
1 December 2000
Mortgage debenture
Delivered: 6 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…