Company NameThe Telegraph Construction And Maintenance Company Limited
Company StatusDissolved
Company Number00001147
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date7 November 2018 (5 years, 5 months ago)
Previous NamePyrotenax Overseas Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGavin Russell
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2014(112 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 07 November 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed21 April 1995(93 years, 5 months after company formation)
Appointment Duration23 years, 6 months (closed 07 November 2018)
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NamePaul Eugene Bartlett
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(90 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 May 1993)
RoleSecretarial Assistant
Correspondence AddressFlat 3 Stable Mews
Hillside Road
St Albans
Hertfordshire
AL1 3QR
Director NameRoss Edward McDonald
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(90 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 April 1995)
RoleChartered Secretary
Correspondence Address5b Vermont Road
Upper Norwood
London
SE19 3SR
Director NameMr Stuart Fraser Murray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(90 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2000)
RoleSolicitor
Correspondence Address29 Binden Road
London
W12 9RJ
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed31 May 1992(90 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 1994)
RoleCompany Director
Correspondence AddressFlat 3 Stable Mews
Hillside Road
St Albans
Hertfordshire
AL1 3QR
Director NameDr Stephen Robert Billingham
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(91 years after company formation)
Appointment Duration7 years, 3 months (resigned 10 March 2000)
RoleCorporate Treasurer
Correspondence AddressBritish Energy Gso Business Park
East Kilbride
G74 5PG
Scotland
Secretary NameRoss Edward McDonald
NationalityBritish
StatusResigned
Appointed21 January 1994(92 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 1995)
RoleCompany Director
Correspondence Address5b Vermont Road
Upper Norwood
London
SE19 3SR
Director NameMr Paul Andrew Bancroft
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(92 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 September 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40 Cleveland Road
Southwoodford
London
E18 2AL
Director NameDawn Elizabeth Knight
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(93 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 1997)
RoleSolicitor
Correspondence Address2 Temperance Street
St Albans
Hertfordshire
AL3 4QA
Director NameClaire Lucie Mary Howard
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(95 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 October 1999)
RoleSolicitor
Correspondence AddressNorsebury Cottage Winchester Road
Micheldever
Winchester
Hampshire
SO21 3DG
Director NameMr Colin Michael Pryce
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish,Jamaican
StatusResigned
Appointed01 June 2000(98 years, 6 months after company formation)
Appointment Duration18 years, 5 months (resigned 25 October 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Director NameMr Christopher Rait O'Neill Pearson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(98 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 December 2008)
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Director NameMr Francis Declan Finbar Tempany McCormack
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(98 years, 6 months after company formation)
Appointment Duration9 years (resigned 31 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCob Cottage
Shore Road
Bosham
West Sussex
PO18 8HZ
Director NameMr Paul William Goldsmith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(98 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 August 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameMr Mark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(107 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 September 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameStuart Kenneth Leadill
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(111 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameMr Martin Terence Alan Purvis
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2014(112 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(113 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 August 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameMr Andrew Robert Astin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(113 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 March 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD

Contact

Websitebalfourbeatty.com
Telephone020 86393399
Telephone regionLondon

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

39.8m at £1Armpledge LTD
100.00%
Ordinary
1000 at £1Bnoms LTD
0.00%
Ordinary

Financials

Year2014
Turnover£2,000
Gross Profit£2,000
Net Worth£42,494,000
Current Liabilities£147,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

7 November 2018Final Gazette dissolved following liquidation (1 page)
26 October 2018Termination of appointment of Colin Michael Pryce as a director on 25 October 2018 (1 page)
7 August 2018Return of final meeting in a members' voluntary winding up (9 pages)
16 August 2017Liquidators' statement of receipts and payments to 6 June 2017 (9 pages)
16 August 2017Liquidators' statement of receipts and payments to 6 June 2017 (9 pages)
21 April 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (2 pages)
21 April 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (2 pages)
14 October 2016Director's details changed for Gavin Russell on 1 December 2015 (3 pages)
14 October 2016Director's details changed for Gavin Russell on 1 December 2015 (3 pages)
25 June 2016Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to Tower Bridge House St Katharine's Way London United Kingdom E1W 1DD on 25 June 2016 (2 pages)
25 June 2016Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to Tower Bridge House St Katharine's Way London United Kingdom E1W 1DD on 25 June 2016 (2 pages)
23 June 2016Declaration of solvency (3 pages)
23 June 2016Appointment of a voluntary liquidator (1 page)
23 June 2016Appointment of a voluntary liquidator (1 page)
23 June 2016Declaration of solvency (3 pages)
23 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-07
(1 page)
23 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-07
(1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
13 August 2015Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages)
13 August 2015Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages)
13 August 2015Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages)
4 August 2015Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page)
4 August 2015Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page)
4 August 2015Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page)
29 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (172 pages)
29 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
29 July 2015Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
29 July 2015Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
29 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
29 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (172 pages)
22 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
22 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
22 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
22 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 39,850,000
(4 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 39,850,000
(4 pages)
14 May 2015Appointment of Christopher William Healy as a director on 27 April 2015 (3 pages)
14 May 2015Appointment of Christopher William Healy as a director on 27 April 2015 (3 pages)
28 April 2015Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015 (1 page)
28 April 2015Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015 (1 page)
13 October 2014Appointment of Mr Martin Terence Alan Purvis as a director on 14 September 2014 (3 pages)
13 October 2014Appointment of Mr Martin Terence Alan Purvis as a director on 14 September 2014 (3 pages)
15 September 2014Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page)
15 September 2014Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page)
11 August 2014Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages)
11 August 2014Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages)
13 June 2014Appointment of Gavin Russell as a director (3 pages)
13 June 2014Appointment of Gavin Russell as a director (3 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 39,850,000
(4 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 39,850,000
(4 pages)
3 June 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (164 pages)
3 June 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (164 pages)
3 June 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
3 June 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
3 June 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
3 June 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
2 June 2014Termination of appointment of Stuart Leadill as a director (1 page)
2 June 2014Termination of appointment of Stuart Leadill as a director (1 page)
16 September 2013Appointment of Stuart Kenneth Leadill as a director (3 pages)
16 September 2013Appointment of Stuart Kenneth Leadill as a director (3 pages)
2 September 2013Termination of appointment of Paul Goldsmith as a director (1 page)
2 September 2013Termination of appointment of Paul Goldsmith as a director (1 page)
2 July 2013Full accounts made up to 31 December 2012 (12 pages)
2 July 2013Full accounts made up to 31 December 2012 (12 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
3 July 2012Full accounts made up to 31 December 2011 (12 pages)
3 July 2012Full accounts made up to 31 December 2011 (12 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
8 July 2011Full accounts made up to 31 December 2010 (12 pages)
8 July 2011Full accounts made up to 31 December 2010 (12 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
13 January 2011Statement of company's objects (2 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
13 January 2011Statement of company's objects (2 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
22 July 2010Full accounts made up to 31 December 2009 (12 pages)
22 July 2010Full accounts made up to 31 December 2009 (12 pages)
21 June 2010Annual return made up to 31 May 2010 (15 pages)
21 June 2010Annual return made up to 31 May 2010 (15 pages)
22 April 2010Director's details changed for Colin Michael Pryce on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Mark David Peters on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Colin Michael Pryce on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Mark David Peters on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Mark David Peters on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Colin Michael Pryce on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages)
8 July 2009Full accounts made up to 31 December 2008 (12 pages)
8 July 2009Return made up to 31/05/09; full list of members (5 pages)
8 July 2009Full accounts made up to 31 December 2008 (12 pages)
8 July 2009Return made up to 31/05/09; full list of members (5 pages)
19 June 2009Appointment terminated director francis mccormack (1 page)
19 June 2009Appointment terminated director francis mccormack (1 page)
18 June 2009Director appointed mark david peters (4 pages)
18 June 2009Director appointed mark david peters (4 pages)
23 December 2008Appointment terminated director christopher pearson (1 page)
23 December 2008Appointment terminated director christopher pearson (1 page)
23 September 2008Full accounts made up to 31 December 2007 (12 pages)
23 September 2008Full accounts made up to 31 December 2007 (12 pages)
5 August 2008Return made up to 31/05/08; no change of members (5 pages)
5 August 2008Return made up to 31/05/08; no change of members (5 pages)
12 September 2007Full accounts made up to 31 December 2006 (13 pages)
12 September 2007Full accounts made up to 31 December 2006 (13 pages)
29 June 2007Return made up to 31/05/07; no change of members (5 pages)
29 June 2007Return made up to 31/05/07; no change of members (5 pages)
26 October 2006Full accounts made up to 31 December 2005 (12 pages)
26 October 2006Full accounts made up to 31 December 2005 (12 pages)
28 June 2006Return made up to 31/05/06; full list of members (6 pages)
28 June 2006Return made up to 31/05/06; full list of members (6 pages)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
18 July 2005Full accounts made up to 31 December 2004 (14 pages)
18 July 2005Full accounts made up to 31 December 2004 (14 pages)
27 June 2005Return made up to 31/05/05; no change of members (5 pages)
27 June 2005Return made up to 31/05/05; no change of members (5 pages)
26 October 2004Full accounts made up to 31 December 2003 (14 pages)
26 October 2004Full accounts made up to 31 December 2003 (14 pages)
15 June 2004Return made up to 31/05/04; no change of members (5 pages)
15 June 2004Return made up to 31/05/04; no change of members (5 pages)
18 October 2003Full accounts made up to 31 December 2002 (13 pages)
18 October 2003Full accounts made up to 31 December 2002 (13 pages)
30 May 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 May 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 August 2002Full accounts made up to 31 December 2001 (12 pages)
7 August 2002Full accounts made up to 31 December 2001 (12 pages)
6 August 2002Auditor's resignation (1 page)
6 August 2002Auditor's resignation (1 page)
13 June 2002Return made up to 31/05/02; no change of members (5 pages)
13 June 2002Return made up to 31/05/01; no change of members (5 pages)
13 June 2002Return made up to 31/05/01; no change of members (5 pages)
13 June 2002Return made up to 31/05/02; no change of members (5 pages)
15 October 2001Full accounts made up to 31 December 2000 (11 pages)
15 October 2001Full accounts made up to 31 December 2000 (11 pages)
17 October 2000Full accounts made up to 31 December 1999 (11 pages)
17 October 2000Full accounts made up to 31 December 1999 (11 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
18 September 2000Registered office changed on 18/09/00 from: third floor,devonshire house mayfair place london W1X 5FH (1 page)
18 September 2000Registered office changed on 18/09/00 from: third floor,devonshire house mayfair place london W1X 5FH (1 page)
22 June 2000Return made up to 31/05/00; full list of members (7 pages)
22 June 2000Return made up to 31/05/00; full list of members (7 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
3 February 2000Secretary's particulars changed (1 page)
3 February 2000Secretary's particulars changed (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
20 October 1999Full accounts made up to 31 December 1998 (11 pages)
20 October 1999Full accounts made up to 31 December 1998 (11 pages)
24 June 1999Return made up to 31/05/99; no change of members (6 pages)
24 June 1999Return made up to 31/05/99; no change of members (6 pages)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
31 July 1998Full accounts made up to 31 December 1997 (11 pages)
31 July 1998Full accounts made up to 31 December 1997 (11 pages)
23 June 1998Registered office changed on 23/06/98 from: third floor devonshire house mayfair place london W1X 6ET (1 page)
23 June 1998Registered office changed on 23/06/98 from: third floor devonshire house mayfair place london W1X 6ET (1 page)
23 June 1998Return made up to 31/05/98; no change of members (6 pages)
23 June 1998Return made up to 31/05/98; no change of members (6 pages)
10 March 1998Director's particulars changed (1 page)
10 March 1998Director's particulars changed (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
23 June 1997Return made up to 31/05/97; full list of members (8 pages)
23 June 1997Return made up to 31/05/97; full list of members (8 pages)
8 June 1997Full accounts made up to 31 December 1996 (11 pages)
8 June 1997Full accounts made up to 31 December 1996 (11 pages)
21 October 1996Return made up to 31/05/96; no change of members; amend (7 pages)
21 October 1996Return made up to 31/05/96; no change of members; amend (7 pages)
2 July 1996Return made up to 31/05/96; no change of members (7 pages)
2 July 1996Return made up to 31/05/96; no change of members (7 pages)
25 June 1996Full accounts made up to 31 December 1995 (12 pages)
25 June 1996Full accounts made up to 31 December 1995 (12 pages)
20 July 1995New director appointed (6 pages)
20 July 1995New director appointed (6 pages)
3 May 1995Full accounts made up to 31 December 1994 (13 pages)
3 May 1995Full accounts made up to 31 December 1994 (13 pages)
2 May 1995Secretary resigned;new secretary appointed (4 pages)
2 May 1995Secretary resigned;new secretary appointed (4 pages)
2 May 1995Director resigned (4 pages)
2 May 1995Director resigned (4 pages)