Company NameBalfour Beatty Projects & Engineering Limited
Company StatusDissolved
Company Number00169240
CategoryPrivate Limited Company
Incorporation Date23 July 1920(103 years, 10 months ago)
Dissolution Date14 December 2015 (8 years, 4 months ago)
Previous NameBalfour Beatty Engineering Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameGregory William Mutch
StatusClosed
Appointed01 February 2013(92 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 14 December 2015)
RoleCompany Director
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Director NameMr Stephen John Tarr
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2014(94 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 14 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Director NameNeil McKenzie Nimmo
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(71 years, 1 month after company formation)
Appointment Duration5 years (resigned 09 August 1996)
RoleCompany Director
Correspondence Address8 Orme House
Godstone
Surrey
RH9 8LY
Director NamePeter John Russell
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(71 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 August 1992)
RoleChartered Accountant
Correspondence Address2 Eardemont Close
Crayford
Dartford
Kent
DA1 4RU
Director NameRoger Haygarth Schofield
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(71 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 August 1992)
RoleCommercial Director
Correspondence Address13 Celandine Close
Newcastle Upon Tyne
Tyne & Wear
NE3 5JW
Director NameJohn Dean
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(71 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 1992)
RoleEngineer
Correspondence Address9 Huntly Road
Whitley Bay
Tyne & Wear
NE25 9UR
Director NamePeter John Leach
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(71 years, 1 month after company formation)
Appointment Duration5 years (resigned 12 August 1996)
RoleCompany Director
Correspondence Address13 Brigham Road
Cockermouth
Cumbria
CA13 0AX
Director NameBrian John Hardy
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(71 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 06 January 1995)
RoleChartered Electrical Engineer
Correspondence AddressPastorale Ulcombe Hill
Ulcombe
Maidstone
Kent
ME17 1DN
Director NameJack Thomas Hill
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(71 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 08 November 1996)
RoleMarketing Director
Correspondence Address4 Orme Cottages
Godstone
Surrey
RH9 8NP
Secretary NamePeter John Russell
NationalityBritish
StatusResigned
Appointed07 August 1991(71 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 August 1992)
RoleCompany Director
Correspondence Address2 Eardemont Close
Crayford
Dartford
Kent
DA1 4RU
Director NameDouglas Michael Cort
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(72 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 August 1995)
RoleCompany Director
Correspondence Address74 Hinton Wood Avenue
Highcliffe
Christchurch
Dorset
BH23 5AJ
Secretary NameDouglas Michael Cort
NationalityBritish
StatusResigned
Appointed31 August 1992(72 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 August 1995)
RoleCompany Director
Correspondence Address74 Hinton Wood Avenue
Highcliffe
Christchurch
Dorset
BH23 5AJ
Director NameAlistair Clifton Kennedy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(73 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 November 1996)
RoleOperations Director
Correspondence Address2 Deansfield
Caterham
Surrey
CR3 6BL
Director NameDavid Lynn Rhys Harris
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(75 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1997)
RoleAccountant
Correspondence AddressGreenhaze Bowerland Lane
Crowhurst
Lingfield
Surrey
RH7 6DF
Secretary NameNikolas William Weston
NationalityBritish
StatusResigned
Appointed01 September 1995(75 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 07 February 2006)
RoleCompany Director
Correspondence Address42 Dalmore Road
London
SE21 8HB
Director NameMichael Charles Greenwood
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(75 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 November 1996)
RoleOperations Director
Correspondence Address2 Magdalen Grove
Off Charterhouse Road
Orpington
Kent
BR6 9WE
Director NameMr Lawrence Anthony Hoskins
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(76 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wellmeade Drive
Sevenoaks
Kent
TN13 1QA
Director NameThomas Christopher Parker
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(76 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressStoneleigh
College Lane
East Grinstead
West Sussex
RH19 3JR
Director NameBarry Peter Perrin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(78 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 2000)
RoleAccountant
Correspondence Address6 Pine Gardens
Church Road
Horley
Surrey
RH6 7RH
Director NameMr Peter John Leach
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(80 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 May 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence Address5 Sycamore Close
Fetcham
Leatherhead
Surrey
KT22 9EX
Director NameDavid Peter Darcy
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(80 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 09 July 2008)
RoleCivil Engineer
Correspondence Address2 New Barn
Kirdford
West Sussex
RH14 0LS
Director NameMr John Stewart Barron
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(80 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameMr Philip Hugh Morris
NationalityBritish
StatusResigned
Appointed07 February 2006(85 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 01 February 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address86 Station Road
Redhill
Surrey
RH1 1PQ
Director NameMr Ewan Thomas Anderson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(93 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD

Contact

Websitewww.balfourbeatty.com
Telephone020 86393399
Telephone regionLondon

Location

Registered AddressTower Bridge House
St Katharines 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

67k at £1Balfour Beatty Group LTD
85.90%
Ordinary
11k at £1Balfour Beatty Nominees LTD
14.10%
Ordinary

Financials

Year2014
Net Worth£79,562,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2015Final Gazette dissolved following liquidation (1 page)
14 December 2015Final Gazette dissolved following liquidation (1 page)
14 September 2015Return of final meeting in a members' voluntary winding up (4 pages)
14 September 2015Return of final meeting in a members' voluntary winding up (4 pages)
14 May 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 May 2015Court order INSOLVENCY:replacement of liquidator (10 pages)
14 May 2015Appointment of a voluntary liquidator (2 pages)
14 May 2015Court order INSOLVENCY:replacement of liquidator (10 pages)
14 May 2015Appointment of a voluntary liquidator (2 pages)
14 May 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 April 2015Termination of appointment of Ewan Thomas Anderson as a director on 14 April 2015 (1 page)
14 April 2015Termination of appointment of Ewan Thomas Anderson as a director on 14 April 2015 (1 page)
13 October 2014Registered office address changed from 130 Wilton Road London SW1V 1LQ to Tower Bridge House St Katharines Way London E1W 1DD on 13 October 2014 (2 pages)
13 October 2014Registered office address changed from 130 Wilton Road London SW1V 1LQ to Tower Bridge House St Katharines Way London E1W 1DD on 13 October 2014 (2 pages)
9 October 2014Appointment of a voluntary liquidator (1 page)
9 October 2014Declaration of solvency (3 pages)
9 October 2014Declaration of solvency (3 pages)
9 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-26
(2 pages)
9 October 2014Appointment of a voluntary liquidator (1 page)
28 August 2014Appointment of Mr Stephen John Tarr as a director on 28 August 2014 (2 pages)
28 August 2014Full accounts made up to 31 December 2013 (7 pages)
28 August 2014Full accounts made up to 31 December 2013 (7 pages)
28 August 2014Appointment of Mr Stephen John Tarr as a director on 28 August 2014 (2 pages)
16 July 2014Auditor's resignation (1 page)
16 July 2014Auditor's resignation (1 page)
16 July 2014Auditor's resignation (1 page)
16 July 2014Auditor's resignation (1 page)
8 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (164 pages)
8 July 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
8 July 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
8 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (164 pages)
8 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
8 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
2 July 2014Termination of appointment of John Barron as a director (1 page)
2 July 2014Termination of appointment of John Barron as a director (1 page)
30 May 2014Appointment of Ewan Thomas Anderson as a director (2 pages)
30 May 2014Appointment of Ewan Thomas Anderson as a director (2 pages)
30 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 78,000
(4 pages)
30 May 2014Register inspection address has been changed (1 page)
30 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 78,000
(4 pages)
30 May 2014Register inspection address has been changed (1 page)
10 September 2013Secretary's details changed for Gregory William Mutch on 10 September 2013 (1 page)
10 September 2013Secretary's details changed for Gregory William Mutch on 10 September 2013 (1 page)
9 July 2013Full accounts made up to 31 December 2012 (8 pages)
9 July 2013Full accounts made up to 31 December 2012 (8 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
20 May 2013Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 20 May 2013 (1 page)
20 May 2013Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 20 May 2013 (1 page)
6 February 2013Appointment of Gregory William Mutch as a secretary (2 pages)
6 February 2013Termination of appointment of Philip Morris as a secretary (1 page)
6 February 2013Appointment of Gregory William Mutch as a secretary (2 pages)
6 February 2013Termination of appointment of Philip Morris as a secretary (1 page)
26 June 2012Full accounts made up to 31 December 2011 (8 pages)
26 June 2012Full accounts made up to 31 December 2011 (8 pages)
13 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
24 June 2011Full accounts made up to 31 December 2010 (8 pages)
24 June 2011Full accounts made up to 31 December 2010 (8 pages)
2 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
9 September 2010Full accounts made up to 31 December 2009 (8 pages)
9 September 2010Full accounts made up to 31 December 2009 (8 pages)
22 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Mr John Stewart Barron on 28 May 2010 (2 pages)
22 June 2010Secretary's details changed for Mr Philip Hugh Morris on 28 May 2010 (1 page)
22 June 2010Secretary's details changed for Mr Philip Hugh Morris on 28 May 2010 (1 page)
22 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Mr John Stewart Barron on 28 May 2010 (2 pages)
23 July 2009Full accounts made up to 31 December 2008 (8 pages)
23 July 2009Full accounts made up to 31 December 2008 (8 pages)
18 June 2009Return made up to 28/05/09; full list of members (3 pages)
18 June 2009Return made up to 28/05/09; full list of members (3 pages)
26 September 2008Full accounts made up to 31 December 2007 (8 pages)
26 September 2008Full accounts made up to 31 December 2007 (8 pages)
16 July 2008Director's change of particulars / john barron / 03/07/2008 (1 page)
16 July 2008Return made up to 28/05/08; no change of members (7 pages)
16 July 2008Return made up to 28/05/08; no change of members (7 pages)
16 July 2008Director's change of particulars / john barron / 03/07/2008 (1 page)
15 July 2008Appointment terminated director david darcy (1 page)
15 July 2008Appointment terminated director david darcy (1 page)
18 June 2008Appointment terminated director peter leach (1 page)
18 June 2008Appointment terminated director peter leach (1 page)
27 July 2007Full accounts made up to 31 December 2006 (8 pages)
27 July 2007Full accounts made up to 31 December 2006 (8 pages)
19 June 2007Return made up to 28/05/07; no change of members (7 pages)
19 June 2007Return made up to 28/05/07; no change of members (7 pages)
21 March 2007Registered office changed on 21/03/07 from: 7 mayday road thornton heath surrey CR7 7XA (1 page)
21 March 2007Registered office changed on 21/03/07 from: 7 mayday road thornton heath surrey CR7 7XA (1 page)
24 October 2006Full accounts made up to 31 December 2005 (7 pages)
24 October 2006Full accounts made up to 31 December 2005 (7 pages)
15 June 2006Return made up to 28/05/06; full list of members (7 pages)
15 June 2006Return made up to 28/05/06; full list of members (7 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006Secretary resigned (1 page)
26 October 2005Full accounts made up to 31 December 2004 (9 pages)
26 October 2005Full accounts made up to 31 December 2004 (9 pages)
25 July 2005Return made up to 28/05/05; full list of members (7 pages)
25 July 2005Return made up to 28/05/05; full list of members (7 pages)
30 October 2004Full accounts made up to 31 December 2003 (9 pages)
30 October 2004Full accounts made up to 31 December 2003 (9 pages)
25 August 2004Director's particulars changed (1 page)
25 August 2004Director's particulars changed (1 page)
16 June 2004Return made up to 28/05/04; full list of members (7 pages)
16 June 2004Return made up to 28/05/04; full list of members (7 pages)
15 October 2003Secretary's particulars changed (1 page)
15 October 2003Secretary's particulars changed (1 page)
10 October 2003Full accounts made up to 31 December 2002 (9 pages)
10 October 2003Full accounts made up to 31 December 2002 (9 pages)
4 June 2003Return made up to 28/05/03; full list of members (7 pages)
4 June 2003Return made up to 28/05/03; full list of members (7 pages)
27 August 2002Return made up to 31/07/02; full list of members (7 pages)
27 August 2002Return made up to 31/07/02; full list of members (7 pages)
10 August 2002Auditor's resignation (5 pages)
10 August 2002Auditor's resignation (5 pages)
5 August 2002Full accounts made up to 31 December 2001 (9 pages)
5 August 2002Full accounts made up to 31 December 2001 (9 pages)
31 October 2001Full accounts made up to 31 December 2000 (8 pages)
31 October 2001Full accounts made up to 31 December 2000 (8 pages)
30 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000Director resigned (1 page)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
12 September 2000Return made up to 31/07/00; full list of members (6 pages)
12 September 2000Return made up to 31/07/00; full list of members (6 pages)
19 July 2000Secretary's particulars changed (1 page)
19 July 2000Secretary's particulars changed (1 page)
19 July 2000Secretary resigned (1 page)
19 July 2000Secretary resigned (1 page)
13 October 1999Full accounts made up to 31 December 1998 (9 pages)
13 October 1999Full accounts made up to 31 December 1998 (9 pages)
6 August 1999Return made up to 31/07/99; full list of members (6 pages)
6 August 1999Return made up to 31/07/99; full list of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (8 pages)
2 November 1998Full accounts made up to 31 December 1997 (8 pages)
7 August 1998Return made up to 31/07/98; no change of members (4 pages)
7 August 1998Return made up to 31/07/98; no change of members (4 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
16 July 1998Registered office changed on 16/07/98 from: marlowe house 109, station rd, sidcup kent DA15 7AU (1 page)
16 July 1998Registered office changed on 16/07/98 from: marlowe house 109, station rd, sidcup kent DA15 7AU (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
31 October 1997Full accounts made up to 31 December 1996 (8 pages)
31 October 1997Full accounts made up to 31 December 1996 (8 pages)
26 August 1997Return made up to 31/07/97; no change of members (4 pages)
26 August 1997Return made up to 31/07/97; no change of members (4 pages)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
15 December 1996New director appointed (2 pages)
15 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
27 September 1996Director's particulars changed (1 page)
27 September 1996Director's particulars changed (1 page)
6 September 1996Return made up to 31/07/96; full list of members (8 pages)
6 September 1996Full accounts made up to 31 December 1995 (8 pages)
6 September 1996Return made up to 31/07/96; full list of members (8 pages)
6 September 1996Full accounts made up to 31 December 1995 (8 pages)
2 September 1996Director resigned (1 page)
2 September 1996Director resigned (1 page)
18 August 1996Director resigned (1 page)
18 August 1996Director resigned (1 page)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
8 September 1995New secretary appointed (2 pages)
8 September 1995New director appointed (2 pages)
8 September 1995New director appointed (2 pages)
8 September 1995New secretary appointed (2 pages)
8 September 1995Secretary resigned;director resigned (2 pages)
8 September 1995Secretary resigned;director resigned (2 pages)
3 August 1995Full accounts made up to 31 December 1994 (9 pages)
3 August 1995Return made up to 31/07/95; no change of members (6 pages)
3 August 1995Full accounts made up to 31 December 1994 (9 pages)
3 August 1995Return made up to 31/07/95; no change of members (6 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (103 pages)
23 July 1920Incorporation (53 pages)
23 July 1920Incorporation (53 pages)