Babco Uk Ltd.

DataGardener
babco uk ltd.
dissolved
Unknown

Babco Uk Ltd.

04070060Private Limited With Share Capital

Suite 500, Unit 2 94A Wycliffe Road, Northampton, NN15JF
Incorporated

12/09/2000

Company Age

25 years

Directors

1

Employees

SIC Code

46342

Risk

not scored

Company Overview

Registration, classification & business activity

Babco Uk Ltd. (04070060) is a private limited with share capital incorporated on 12/09/2000 (25 years old) and registered in northampton, NN15JF. The company operates under SIC code 46342 - wholesale of wine, beer, spirits and other alcoholic beverages.

Having curated, created and cultivated numerous drinks brands from nothing to nationwide and worldwide listings. babco uk is no stranger to the challenges faced when managing and launching drinks brands and products. this knowledge has helped us to navigate a long journey with relationships forged a...

Private Limited With Share Capital
SIC: 46342
Unknown
Incorporated 12/09/2000
NN15JF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:09-04-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-01-2026
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:09-01-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-08-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-02-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:13-12-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:23-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-07-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:12-03-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:24-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-02-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:01-02-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:03-01-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-11-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-04-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:18-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-01-2020
Memorandum Articles
Category:Incorporation
Date:31-10-2019
Resolution
Category:Resolution
Date:31-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2017
Capital Name Of Class Of Shares
Category:Capital
Date:27-06-2017
Resolution
Category:Resolution
Date:20-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:27-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2012
Legacy
Category:Mortgage
Date:04-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:12-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2010
Legacy
Category:Annual Return
Date:01-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-08-2009
Legacy
Category:Annual Return
Date:17-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2008
Legacy
Category:Annual Return
Date:29-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2007
Legacy
Category:Annual Return
Date:15-09-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-08-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2005
Legacy
Category:Annual Return
Date:20-09-2005
Legacy
Category:Address
Date:08-06-2005
Legacy
Category:Annual Return
Date:01-09-2004
Accounts With Accounts Type Small
Category:Accounts
Date:05-07-2004
Legacy
Category:Mortgage
Date:23-04-2004
Legacy
Category:Annual Return
Date:07-09-2003
Accounts With Accounts Type Small
Category:Accounts
Date:04-07-2003
Legacy
Category:Annual Return
Date:11-12-2002
Legacy
Category:Officers
Date:28-08-2002
Legacy
Category:Officers
Date:18-07-2002
Legacy
Category:Officers
Date:18-07-2002

Import / Export

Imports
12 Months0
60 Months10
Exports
12 Months0
60 Months16

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date29/06/2024
Filing Date03/01/2024
Latest Accounts29/09/2022

Trading Addresses

Suite 500, Unit 2 94A Wycliffe Road, Northampton, Nn1 5Jf, NN15JFRegistered
The White House, Clifton Marine Parade, Gravesend, Kent, DA110DY

Contact

01474369113
babco.co.uk
Suite 500, Unit 2 94A Wycliffe Road, Northampton, NN15JF