BALFOUR BEATTY PROJECTS & ENGINEERING LIMITED
Status | DISSOLVED |
Company No. | 00169240 |
Category | Private Limited Company |
Incorporated | 23 Jul 1920 |
Age | 103 years, 9 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 14 Dec 2015 |
Years | 8 years, 5 months, 7 days |
SUMMARY
BALFOUR BEATTY PROJECTS & ENGINEERING LIMITED is an dissolved private limited company with number 00169240. It was incorporated 103 years, 9 months, 29 days ago, on 23 July 1920 and it was dissolved 8 years, 5 months, 7 days ago, on 14 December 2015. The company address is Tower Bridge House Tower Bridge House, London, E1W 1DD.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 14 Sep 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary appointment of liquidator
Date: 14 May 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 14 May 2015
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order INSOLVENCY:replacement of liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 14 May 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Termination director company with name termination date
Date: 14 Apr 2015
Action Date: 14 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-14
Officer name: Ewan Thomas Anderson
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2014
Action Date: 13 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-13
New address: Tower Bridge House St Katharines Way London E1W 1DD
Old address: 130 Wilton Road London SW1V 1LQ
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Oct 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 09 Oct 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Appoint person director company with name date
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-28
Officer name: Mr Stephen John Tarr
Documents
Accounts with accounts type full
Date: 28 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Legacy
Date: 08 Jul 2014
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13
Documents
Legacy
Date: 08 Jul 2014
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13
Documents
Legacy
Date: 08 Jul 2014
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13
Documents
Termination director company with name
Date: 02 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Barron
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Appoint person director company with name
Date: 30 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ewan Thomas Anderson
Documents
Change person secretary company with change date
Date: 10 Sep 2013
Action Date: 10 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Gregory William Mutch
Change date: 2013-09-10
Documents
Accounts with accounts type full
Date: 09 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 28 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-28
Documents
Change registered office address company with date old address
Date: 20 May 2013
Action Date: 20 May 2013
Category: Address
Type: AD01
Change date: 2013-05-20
Old address: 86 Station Road Redhill Surrey RH1 1PQ
Documents
Termination secretary company with name
Date: 06 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Morris
Documents
Appoint person secretary company with name
Date: 06 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Gregory William Mutch
Documents
Accounts with accounts type full
Date: 26 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 28 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-28
Documents
Accounts with accounts type full
Date: 24 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 28 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-28
Documents
Accounts with accounts type full
Date: 09 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 28 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-28
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 28 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Stewart Barron
Change date: 2010-05-28
Documents
Change person secretary company with change date
Date: 22 Jun 2010
Action Date: 28 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Philip Hugh Morris
Change date: 2010-05-28
Documents
Accounts with accounts type full
Date: 23 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/09; full list of members
Documents
Accounts with accounts type full
Date: 26 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / john barron / 03/07/2008
Documents
Legacy
Date: 16 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/08; no change of members
Documents
Legacy
Date: 15 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david darcy
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter leach
Documents
Accounts with accounts type full
Date: 27 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/07; no change of members
Documents
Legacy
Date: 21 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 21/03/07 from: 7 mayday road thornton heath surrey CR7 7XA
Documents
Accounts with accounts type full
Date: 24 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/06; full list of members
Documents
Legacy
Date: 07 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 26 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 25 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/05; full list of members
Documents
Accounts with accounts type full
Date: 30 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 25 Aug 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/04; full list of members
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 10 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 04 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/03; full list of members
Documents
Legacy
Date: 27 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/02; full list of members
Documents
Accounts with accounts type full
Date: 05 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type full
Date: 31 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 30 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/01; full list of members
Documents
Legacy
Date: 10 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 12 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/00; full list of members
Documents
Legacy
Date: 19 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jul 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 13 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 06 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/99; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 07 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/98; no change of members
Documents
Legacy
Date: 16 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 16/07/98 from: marlowe house 109, station rd, sidcup kent DA15 7AU
Documents
Legacy
Date: 15 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 31 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 26 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/97; no change of members
Documents
Legacy
Date: 21 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 06 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 06 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/96; full list of members
Documents
Legacy
Date: 02 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Sep 1995
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 Sep 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Sep 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 03 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 03 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/95; no change of members
Documents
Legacy
Date: 06 Apr 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 18 Nov 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 04 Aug 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Some Companies
UNIT 5 GATEWAY BUSINESS PARK,GRANGEMOUTH,FK3 8WX
Number: | SC244908 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMBURG-SICHERHEIT & MORE LIMITED
316 BEULAH HILL,LONDON,SE19 3HF
Number: | 10558756 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARMANS CROSS MANAGEMENT LIMITED
UNIT 3, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11372879 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
19 GLENVIEW GARDENS,HEMEL HEMPSTEAD,HP1 1TF
Number: | 11954346 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 ROBIN HOOD WAY,LONDON,SW15 3PH
Number: | 09684626 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 70 SUITE 70 CAPITAL BUSINESS CENTRE,SOUTH CROYDON,CR2 0BS
Number: | 10840923 |
Status: | ACTIVE |
Category: | Private Limited Company |