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

BABCOCK ENERGY LIMITED

DOOSAN HOUSE CRAWLEY BUSINESS QUARTER, MANOR ROYAL, CRAWLEY, WEST SUSSEX, RH10 9AD,
Company Registration Number
01160552
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Babcock Energy Ltd
BABCOCK ENERGY LIMITED was founded on 1974-02-18 and has its registered office in Crawley. The organisation's status is listed as "Active - Proposal to Strike off". Babcock Energy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BABCOCK ENERGY LIMITED
 
Legal Registered Office
DOOSAN HOUSE CRAWLEY BUSINESS QUARTER
MANOR ROYAL
CRAWLEY
WEST SUSSEX
RH10 9AD
Other companies in RH10
 
Previous Names
DOOSAN BABCOCK ENERGY SERVICES LIMITED25/01/2010
MITSUI BABCOCK ENERGY SERVICES LIMITED20/12/2006
Filing Information
Company Number 01160552
Company ID Number 01160552
Date formed 1974-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2012
Account next due 30/09/2014
Latest return 12/07/2013
Return next due 09/08/2014
Type of accounts DORMANT
Last Datalog update: 2024-02-07 01:42:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BABCOCK ENERGY 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 ENERGY LIMITED

Current Directors
Officer Role Date Appointed
MARK ALLEN
Company Secretary 2011-12-07
KWANG SEOB JUNG
Director 2012-07-02
JIN WON MOK
Director 2013-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN-MICHAEL GEORGES HENRI AUBERTIN
Director 2010-02-23 2013-01-31
STEPHEN NORMAN MOORE
Director 2007-02-16 2012-07-02
STEPHEN NORMAN MOORE
Company Secretary 2004-04-08 2011-12-07
HEUNG GWEON PARK
Director 2008-01-16 2010-02-23
TAE JONG LEE
Director 2006-12-14 2008-03-14
SANG CHEOL NAM
Director 2006-12-14 2008-01-16
IAIN HENRY MILLER
Director 1998-08-31 2007-03-27
TORKIL BENTZEN
Director 1995-11-06 2006-12-14
YASUHIKO KATOH
Director 2004-06-25 2006-12-14
TAKAMICHI KIYOTA
Director 2005-01-01 2006-12-14
YOSHIAKI KYOTANI
Director 2002-09-01 2005-01-01
SHARON ANNE ATHERTON
Company Secretary 1998-05-29 2004-04-08
MANABU KAWAI
Director 2001-03-20 2001-06-29
YOSHIHIKO HASEGAWA
Director 1998-05-19 2001-03-20
MIKIHIKO MIYAKE
Director 1995-11-06 1999-07-09
DUNCAN GRAHAM COX
Director 1994-05-01 1998-08-31
MARTYN ROBERT FROST
Director 1994-07-12 1998-06-15
ANDREW HEWITT MEDLOCK
Company Secretary 1995-11-30 1998-05-29
JUNICHI IZUMI
Director 1997-07-03 1998-05-18
HIDEO KAJIKI
Director 1996-01-19 1997-07-03
BRIAN MCKECHNIE
Director 1993-06-30 1996-04-19
TOSHIYUKI KOGA
Director 1995-09-29 1996-01-19
MARTYN ROBERT FROST
Company Secretary 1994-05-19 1995-11-30
DAVID ANDREW COWAN
Director 1992-07-12 1995-11-06
IAIN HENRY MILLER
Director 1992-07-12 1995-11-06
THOMAS JOHN PARKER
Director 1993-11-01 1995-09-29
ERIK ALEXANDER STEVEN PORTER
Director 1992-07-12 1995-09-29
JAMES LIMOND
Company Secretary 1994-03-31 1994-07-12
JOHN TAYLOR
Company Secretary 1992-07-12 1994-03-31
MALCOLM HAMILTON
Director 1992-07-12 1994-03-31
COLIN MCNAUGHTON BOWIE
Director 1992-07-12 1993-08-31
ANDREW YOUNG INNES
Director 1992-07-12 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PEAKCO LIMITED DISCRETE TIME COMMUNICATIONS (UK) LIMITED Company Secretary 2008-05-09 - 2017-04-16 RESIGNED 2002-03-07 Active
PEAKCO LIMITED STOPFORD WORKSHOP LIMITED Company Secretary 2008-04-17 - 2011-05-24 RESIGNED 2007-07-27 Dissolved 2016-05-24
PEAKCO LIMITED PEAK MANUFACTURING LTD Company Secretary 2008-02-25 - 2014-07-30 RESIGNED 1997-01-16 Dissolved 2018-08-14
KWANG SEOB JUNG DOOSAN BABCOCK ENERGY SCOTLAND LIMITED Director 2012-07-02 CURRENT 1998-05-01 Dissolved 2014-02-21
KWANG SEOB JUNG DOOSAN POWER SYSTEMS HOLDINGS LIMITED Director 2012-07-02 CURRENT 2006-07-20 Active - Proposal to Strike off
KWANG SEOB JUNG BABCOCK WELDING PRODUCTS LIMITED Director 2012-07-02 CURRENT 1907-08-10 Active

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
2024-02-01Compulsory strike-off action has been suspended
2023-12-05FIRST GAZETTE notice for compulsory strike-off
2023-10-04APPOINTMENT TERMINATED, DIRECTOR SUK JOO KANG
2022-02-23TM02Termination of appointment of Mark Allen on 2019-10-13
2022-02-23AP01DIRECTOR APPOINTED SUK JOO KANG
2022-02-21AC92Restoration by order of the court
2021-06-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-04-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-30DS01Application to strike the company off the register
2021-03-25RES13Resolutions passed:
  • Article 11.4 disapplied and new directors appointed/in accordance with article 19 directors terminated 15/09/2020
  • ALTER ARTICLES
2021-03-25MEM/ARTSARTICLES OF ASSOCIATION
2021-03-19RES13Resolutions passed:
  • Article 11.4 of he rticles of association be disapplied/ appointment of directors 15/09/2020
  • ALTER ARTICLES
2021-03-19MEM/ARTSARTICLES OF ASSOCIATION
2021-01-21TM01APPOINTMENT TERMINATED, DIRECTOR KWANG SEOB JUNG
2021-01-21AP01DIRECTOR APPOINTED MR ANDREW ADAM COLQUHOUN
2021-01-21AC92Restoration by order of the court
2017-11-28GAZ2Final Gazette dissolved via compulsory strike-off
2017-09-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-03-23AC92Restoration by order of the court
2014-02-11GAZ2(A)SECOND GAZETTE not voluntary dissolution
2013-10-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2013-10-21DS01Application to strike the company off the register
2013-08-06LATEST SOC06/08/13 STATEMENT OF CAPITAL;GBP 7662100
2013-08-06AR0112/07/13 ANNUAL RETURN FULL LIST
2013-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-22AP01DIRECTOR APPOINTED MR. JIN WON MOK
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JEAN AUBERTIN
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JEAN AUBERTIN
2012-08-10AR0112/07/12 ANNUAL RETURN FULL LIST
2012-07-18AP01DIRECTOR APPOINTED MR KWANG SEOB JUNG
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOORE
2012-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-12-08AP03Appointment of Mark Allen as company secretary
2011-12-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN MOORE
2011-08-18AR0112/07/11 ANNUAL RETURN FULL LIST
2011-08-18CH01Director's details changed for Mr Stephen Norman Moore on 2011-08-17
2011-08-18CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN NORMAN MOORE on 2010-08-27
2011-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 11 THE BOULEVARD CRAWLEY WEST SUSSEX RH10 1UX
2010-09-07REGISTERED OFFICE CHANGED ON 07/09/10 FROM , 11 the Boulevard, Crawley, West Sussex, RH10 1UX
2010-08-09AR0112/07/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN MICHEL AUBERTIN / 12/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NORMAN MOORE / 14/12/2009
2010-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-24AP01DIRECTOR APPOINTED MR JEAN MICHEL AUBERTIN
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR HEUNG PARK
2010-01-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-25CERTNMCOMPANY NAME CHANGED DOOSAN BABCOCK ENERGY SERVICES LIMITED CERTIFICATE ISSUED ON 25/01/10
2010-01-25RES15CHANGE OF NAME 13/01/2010
2009-08-06363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-06-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MOORE / 02/06/2009
2009-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / HEUNG PARK / 13/05/2009
2009-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-08-11363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-06-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MOORE / 29/05/2008
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR TAE LEE
2008-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / HEUNG PARK / 03/03/2008
2008-03-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MOORE / 25/02/2008
2008-01-30288bDIRECTOR RESIGNED
2008-01-30288aNEW DIRECTOR APPOINTED
2007-09-03363sRETURN MADE UP TO 12/07/07; CHANGE OF MEMBERS
2007-08-02225ACC. REF. DATE SHORTENED FROM 18/03/08 TO 31/12/07
2007-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 18/03/07
2007-05-15288bDIRECTOR RESIGNED
2007-05-11288cDIRECTOR'S PARTICULARS CHANGED
2007-04-02288aNEW DIRECTOR APPOINTED
2007-01-17288aNEW DIRECTOR APPOINTED
2007-01-04288aNEW DIRECTOR APPOINTED
2007-01-04288bDIRECTOR RESIGNED
2007-01-04288bDIRECTOR RESIGNED
2007-01-04288bDIRECTOR RESIGNED
2006-12-20CERTNMCOMPANY NAME CHANGED MITSUI BABCOCK ENERGY SERVICES L IMITED CERTIFICATE ISSUED ON 20/12/06
2006-08-14363sRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 18/03/06
2006-03-28288cSECRETARY'S PARTICULARS CHANGED
2005-08-02363sRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 18/03/05
2005-04-21288cDIRECTOR'S PARTICULARS CHANGED
2005-04-21288cSECRETARY'S PARTICULARS CHANGED
2005-02-25288aNEW DIRECTOR APPOINTED
2005-01-27288bDIRECTOR RESIGNED
1995-10-09Registered office changed on 09/10/95 from:\11 the boulevard, crawley, west sussex, RH10 1UX
1995-10-02Registered office changed on 02/10/95 from:\badminton court, church street, amersham, buckinghamshire HP7 0DD
1994-04-19Registered office changed on 19/04/94 from:\the lodge,badminton court, church street, amersham, bucks. HP7 0DD
1990-01-30Registered office changed on 30/01/90 from:\stoney royd, halifax, west yorkshire, HX3 9HP
1988-02-17Registered office changed on 17/02/88 from:\cleveland house, st james's square, london, SW1Y 4LN
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BABCOCK ENERGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BABCOCK ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BABCOCK ENERGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.479
MortgagesNumMortOutstanding0.829
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 28990 - Manufacture of other special-purpose machinery n.e.c.

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BABCOCK ENERGY LIMITED

Intangible Assets
Patents
We have not found any records of BABCOCK ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BABCOCK ENERGY LIMITED
Trademarks
We have not found any records of BABCOCK ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BABCOCK ENERGY 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 (28990 - Manufacture of other special-purpose machinery n.e.c.) as BABCOCK ENERGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BABCOCK ENERGY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BABCOCK ENERGY 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 ENERGY 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.