Company NameBalfour Beatty Power Construction Limited
Company StatusLiquidation
Company Number00909622
CategoryPrivate Limited Company
Incorporation Date30 June 1967(56 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2008(41 years, 5 months after company formation)
Appointment Duration15 years, 4 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Director NameMr Paul William Goldsmith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(41 years, 11 months after company formation)
Appointment Duration14 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Director NameBnoms Limited (Corporation)
StatusCurrent
Appointed16 September 2000(33 years, 2 months after company formation)
Appointment Duration23 years, 7 months
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed16 September 2000(33 years, 2 months after company formation)
Appointment Duration23 years, 7 months
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameNicholas Woodliffe Browne
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(25 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 April 1993)
RoleEngineer
Correspondence AddressBroomhill Calthorpe Road
Fleet
Hampshire
GU51 4LN
Director NameGeorge Edward Burdett
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(25 years, 3 months after company formation)
Appointment Duration7 years, 12 months (resigned 16 September 2000)
RoleEngineer
Correspondence Address31 Greyladies Gardens
Blackheath
London
SE10 8AU
Director NameMr Ian Carroll
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(25 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 1994)
RoleEngineer
Correspondence AddressBeechcroft Park View Road
Woldingham
Caterham
Surrey
CR3 7DN
Director NameBrian Grant Gilchrist
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(25 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1995)
RoleGeneral Manager
Correspondence AddressSpringbank 16 Lyndhurst Grove
Cherry Tree Hill
Chaddesden
Derbyshire
DE21 6RY
Director NameIan Robert Jenkins
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(25 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1994)
RolePersonnel Manager
Correspondence Address8 Nuthatch
Longfield
Kent
DA3 7NS
Director NameMr William John Muirhead
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(25 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1994)
RoleAccountant
Correspondence Address42 Herondale Avenue
Wandsworth
London
SW18 3JL
Director NameMr Dennis Rodney Wheatland
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(25 years, 3 months after company formation)
Appointment Duration4 days (resigned 25 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield Beech Drive
Kingswood
Tadworth
Surrey
KT20 6PS
Secretary NameDavid John Winnall
NationalityBritish
StatusResigned
Appointed21 September 1992(25 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 October 1993)
RoleCompany Director
Correspondence Address116 Norfolk Avenue
Sanderstead
Surrey
CR2 8BS
Secretary NameMr Gregory William Mutch
NationalityBritish
StatusResigned
Appointed29 October 1993(26 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Stafford Road
Caterham
Surrey
CR3 6JN
Director NameMr Mark Richard Johnson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(27 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 16 September 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Watson Avenue
Mansfield
Nottinghamshire
NG18 2BS
Director NameNicholas James Bainbridge
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(28 years after company formation)
Appointment Duration5 years, 2 months (resigned 16 September 2000)
RoleCompany Director
Correspondence Address25 Bank Cottage
Old Hall Street
Malpas
Cheshire
SY14 8NE
Wales
Director NameMr Francis Declan Finbar Tempany McCormack
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2000(33 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCob Cottage
Shore Road
Bosham
West Sussex
PO18 8HZ
Director NameMr Christopher Rait O'Neill Pearson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(34 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 December 2008)
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE

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

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Next Accounts Due30 September 2011 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due25 July 2016 (overdue)

Filing History

22 April 2014Restoration by order of the court (3 pages)
22 April 2014Restoration by order of the court (3 pages)
31 August 2011Final Gazette dissolved following liquidation (1 page)
31 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2011Final Gazette dissolved following liquidation (1 page)
31 May 2011Return of final meeting in a members' voluntary winding up (3 pages)
31 May 2011Return of final meeting in a members' voluntary winding up (3 pages)
3 February 2011Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ on 3 February 2011 (2 pages)
2 February 2011Appointment of a voluntary liquidator (1 page)
2 February 2011Declaration of solvency (3 pages)
2 February 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 February 2011Appointment of a voluntary liquidator (1 page)
2 February 2011Declaration of solvency (3 pages)
2 February 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
27 September 2010Statement of company's objects (2 pages)
27 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
27 September 2010Statement of company's objects (2 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
28 July 2010Annual return made up to 11 July 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 100
(14 pages)
28 July 2010Annual return made up to 11 July 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 100
(14 pages)
22 April 2010Director's details changed for Mark David Peters 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)
22 April 2010Director's details changed for Mark David Peters 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)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
22 July 2009Return made up to 11/07/09; no change of members (5 pages)
22 July 2009Return made up to 11/07/09; no change 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 paul william goldsmith (3 pages)
18 June 2009Director appointed paul william goldsmith (3 pages)
18 June 2009Director appointed paul william goldsmith logged form (3 pages)
18 June 2009Director appointed paul william goldsmith logged form (3 pages)
23 December 2008Appointment terminated director christopher pearson (1 page)
23 December 2008Appointment terminated director christopher pearson (1 page)
4 December 2008Director appointed mark david peters (4 pages)
4 December 2008Director appointed mark david peters (4 pages)
8 September 2008Return made up to 11/07/08; no change of members (5 pages)
8 September 2008Return made up to 11/07/08; no change of members (5 pages)
18 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
10 August 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
10 August 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
1 August 2007Return made up to 11/07/07; full list of members (6 pages)
1 August 2007Return made up to 11/07/07; full list of members (6 pages)
24 October 2006Return made up to 11/07/05; no change of members (5 pages)
24 October 2006Return made up to 11/07/05; no change of members (5 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
15 August 2006Return made up to 11/07/06; no change of members (5 pages)
15 August 2006Return made up to 11/07/06; no change of members (5 pages)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
11 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
11 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
3 August 2004Return made up to 11/07/04; full list of members (6 pages)
3 August 2004Return made up to 11/07/04; full list of members (6 pages)
27 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
27 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
23 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
23 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
10 July 2003Return made up to 11/07/03; full list of members (7 pages)
10 July 2003Return made up to 11/07/03; full list of members (7 pages)
23 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
23 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
6 August 2002Auditor's resignation (1 page)
6 August 2002Auditor's resignation (1 page)
17 July 2002Return made up to 11/07/02; no change of members (5 pages)
17 July 2002Return made up to 11/07/02; no change of members (5 pages)
24 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2001Full accounts made up to 31 December 2000 (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (6 pages)
19 September 2001Return made up to 11/07/00; no change of members (5 pages)
19 September 2001Return made up to 11/07/00; no change of members (5 pages)
19 September 2001Director's particulars changed (1 page)
19 September 2001Director's particulars changed (1 page)
12 September 2001Return made up to 11/07/01; full list of members (5 pages)
12 September 2001Return made up to 11/07/01; full list of members (5 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
31 August 2001Director resigned (1 page)
31 August 2001New secretary appointed (2 pages)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
31 August 2001Registered office changed on 31/08/01 from: kelvin house london rd wallington surrey SM6 7EH (1 page)
31 August 2001Registered office changed on 31/08/01 from: kelvin house london rd wallington surrey SM6 7EH (1 page)
31 August 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001Secretary resigned (1 page)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
31 August 2001New director appointed (2 pages)
31 August 2001Director resigned (1 page)
31 August 2001New director appointed (2 pages)
17 November 2000Full accounts made up to 31 December 1999 (14 pages)
17 November 2000Full accounts made up to 31 December 1999 (14 pages)
21 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
21 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
1 September 1999Return made up to 11/07/99; no change of members (4 pages)
1 September 1999Return made up to 11/07/99; no change of members (4 pages)
21 July 1998Full accounts made up to 31 December 1997 (8 pages)
21 July 1998Return made up to 11/07/98; full list of members (6 pages)
21 July 1998Return made up to 11/07/98; full list of members (6 pages)
21 July 1998Full accounts made up to 31 December 1997 (8 pages)
11 August 1997Return made up to 11/07/97; no change of members (4 pages)
11 August 1997Return made up to 11/07/97; no change of members (4 pages)
11 August 1997Full accounts made up to 31 December 1996 (8 pages)
11 August 1997Full accounts made up to 31 December 1996 (8 pages)
16 July 1996Full accounts made up to 31 December 1995 (8 pages)
16 July 1996Return made up to 11/07/96; no change of members (4 pages)
16 July 1996Return made up to 11/07/96; no change of members (4 pages)
16 July 1996Full accounts made up to 31 December 1995 (8 pages)
20 July 1995Return made up to 11/07/95; full list of members (6 pages)
20 July 1995Return made up to 11/07/95; full list of members (6 pages)
20 July 1995Full accounts made up to 31 December 1994 (8 pages)
20 July 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)