Company Information for BABICH LIMITED
WINCHESTER HOUSE, DEANE GATE AVENUE, TAUNTON, TA1 2UH,
|
Company Registration Number
05888114
Private Limited Company
Active |
Company Name | |
---|---|
BABICH LIMITED | |
Legal Registered Office | |
WINCHESTER HOUSE DEANE GATE AVENUE TAUNTON TA1 2UH Other companies in DN1 | |
Company Number | 05888114 | |
---|---|---|
Company ID Number | 05888114 | |
Date formed | 2006-07-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 26/07/2015 | |
Return next due | 23/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-08-05 12:18:28 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BABICH -MORRIS- INC | FL | Inactive | Company formed on the 1946-12-09 | |
BABICH (MALAYSIA) SDN. BHD. | Unknown | |||
BABICH & ASSOCIATES, INC. | 6030 E MOCKINGBIRD LN DALLAS TX 75206 | Active | Company formed on the 1988-09-21 | |
BABICH & ASSOCIATES TEMPORARIES, INC. | 6030 E MOCKINGBIRD LN DALLAS TX 75206 | Dissolved | Company formed on the 1992-02-20 | |
Babich & Associates of Denver | 1490 Lafayette St Denver CO 80218 | Delinquent | Company formed on the 0000-00-00 | |
BABICH & RAHMAN LLC | 260 PATCHOGUE YAPHANK ROAD SUITE F E. PATCHOGUE NY 11772 | Active | Company formed on the 2019-12-16 | |
Babich and Co. LLC | 3904 Brush Creek Road Unit 6 Snowmass Village CO 81615 | Good Standing | Company formed on the 2024-04-03 | |
Babich Associates Inc | Maryland | Unknown | ||
BABICH ASSOCIATES TEMPORARIES INC | Pennsylvannia | Unknown | ||
BABICH BROTHERS SEAFOODS, LLC | 13310 PURDY DR NW GIG HARBOR WA 983320000 | Active | Company formed on the 2014-02-26 | |
BABICH BROS. LLC | 10618 SE KENT-KANGLEY RD STE 104 KENT WA 980300000 | Active | Company formed on the 2016-05-03 | |
BABICH BUILDING INC | British Columbia | Active | Company formed on the 2015-12-18 | |
Babich Building Restoration LLC | Connecticut | Unknown | ||
BABICH CEMETERY | 17020 ROUSE RD SW LONGBRANCH WA 983519730 | Active | Company formed on the 2022-12-05 | |
BABICH CONSULTING GROUP, INC. | ANTHONY W. BESHARA 6030 E. MOCKINGBIRD LANE DALLAS TX 75206 | Dissolved | ||
BABICH CONSTRUCTIONS PTY LTD | Active | Company formed on the 2021-08-19 | ||
BABICH CORPORATION | 10618 SE KENT KANGLEY RD STE 104 KENT WA 980309048 | Dissolved | Company formed on the 1995-12-04 | |
BABICH CORPORATION | California | Unknown | ||
BABICH ENTERPRISES, INC. | 2650 W 6th Ave Denver CO 80204 | Good Standing | Company formed on the 1978-11-17 | |
BABICH ENTERPRISES INC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DIANE TIPLADY |
||
MICHAEL JOHN TIPLADY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID WHELAN |
Company Secretary | ||
LINDA DIANE TIPLADY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPECIALIST AUTOPARTS. LTD | Director | 2012-01-20 | CURRENT | 2012-01-20 | Active - Proposal to Strike off | |
SPECIALIST FLEET PARTS LIMITED | Director | 2000-10-10 | CURRENT | 2000-10-10 | Dissolved 2014-10-07 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/07/24, WITH NO UPDATES | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/08/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN TIPLADY | |
PSC07 | CESSATION OF DIANE TIPLADY AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/17 FROM Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/15 FROM Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mrs Diane Tiplady as company secretary | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/12 FROM 2Nd Floor the Malthouse 48 Southport Road Ormskirk Lancashire L39 1QR | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DAVID WHELAN | |
AR01 | 26/07/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TIPLADY / 26/07/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 2ND FLOOR MALTHOUSE BUSINESS CENTRE, 48 SOUTHPORT ROAD ORMSKIRK LANCASHIRE L39 1QR | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/06/07 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 1A AUGHTON STREET ORMSKIRK LANCASHIRE L39 3BH | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-07-03 |
Petitions to Wind Up (Companies) | 2012-04-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
Creditors Due After One Year | 2013-06-30 | £ 531,031 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 729,517 |
Creditors Due After One Year | 2012-06-30 | £ 729,517 |
Creditors Due After One Year | 2011-06-30 | £ 729,517 |
Creditors Due Within One Year | 2013-06-30 | £ 92,911 |
Creditors Due Within One Year | 2012-06-30 | £ 23,414 |
Creditors Due Within One Year | 2012-06-30 | £ 23,414 |
Creditors Due Within One Year | 2011-06-30 | £ 27,889 |
Creditors and other liabilities
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 BABICH LIMITED
Cash Bank In Hand | 2013-06-30 | £ 66,286 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 31,330 |
Cash Bank In Hand | 2012-06-30 | £ 31,330 |
Cash Bank In Hand | 2011-06-30 | £ 25,039 |
Current Assets | 2013-06-30 | £ 128,825 |
Current Assets | 2012-06-30 | £ 36,097 |
Current Assets | 2012-06-30 | £ 36,097 |
Current Assets | 2011-06-30 | £ 29,514 |
Debtors | 2013-06-30 | £ 62,539 |
Debtors | 2012-06-30 | £ 4,767 |
Debtors | 2012-06-30 | £ 4,767 |
Debtors | 2011-06-30 | £ 4,475 |
Fixed Assets | 2013-06-30 | £ 546,413 |
Fixed Assets | 2012-06-30 | £ 744,685 |
Fixed Assets | 2012-06-30 | £ 744,685 |
Fixed Assets | 2011-06-30 | £ 745,958 |
Shareholder Funds | 2013-06-30 | £ 51,296 |
Shareholder Funds | 2012-06-30 | £ 27,851 |
Shareholder Funds | 2012-06-30 | £ 27,851 |
Shareholder Funds | 2011-06-30 | £ 18,066 |
Tangible Fixed Assets | 2013-06-30 | £ 546,413 |
Tangible Fixed Assets | 2012-06-30 | £ 634,353 |
Tangible Fixed Assets | 2012-06-30 | £ 634,353 |
Tangible Fixed Assets | 2011-06-30 | £ 635,626 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BABICH LIMITED are:
MARCHDAY GROUP PLC | £ 231,766 |
MJH DEVELOPMENTS LIMITED | £ 163,643 |
ION PROJECTS LIMITED | £ 157,408 |
STEPPING HOMES LIMITED | £ 100,044 |
GREYFRIARS LIMITED | £ 81,845 |
THE OAST LTD. | £ 79,103 |
PHOTOVIEW LIMITED | £ 73,351 |
STORE PROPERTY INVESTMENTS LIMITED | £ 71,571 |
SAFFRON HOUSING TRUST LIMITED | £ 67,190 |
ROSEWHEEL LIMITED | £ 66,011 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BABICH LIMITED | Event Date | 2012-07-03 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | BABICH LIMITED | Event Date | 2012-02-23 |
In the High Court of Justice (Chancery Division) Companies Court case number 1740 A Petition to wind up the above-named Company, Registration Number 05888114, of 2nd Floor, The Malthouse, 48 Southport Road, Ormskirk, Lancashire, L39 1QR principal trading address unknown , presented on 23 February 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 23 April 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 20 April 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7731 . (Ref SLR 1590028/37/W.) : | |||
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. |