Company NamePBA Consultants Limited
Company StatusDissolved
Company Number02091666
CategoryPrivate Limited Company
Incorporation Date21 January 1987(37 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameMr Robert Alexander Maybin
NationalityBritish
StatusCurrent
Appointed31 October 1992(5 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address26a Morland Avenue
Addiscombe
Croydon
Surrey
CR0 6EA
Director NameMr Robin Bretten Fox
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1993(6 years, 4 months after company formation)
Appointment Duration30 years, 11 months
RoleChartered Accountant
Correspondence Address6 Church Street
Little Shelford
Cambridge
Cambridgeshire
CB2 5HG
Director NameMichael Orlando Blackburn
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(10 years, 8 months after company formation)
Appointment Duration26 years, 7 months
RoleChartered Engineer
Correspondence Address7 More Close
Purley
Surrey
CR8 2JN
Director NamePeter Michael Chesworth
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1999(12 years, 2 months after company formation)
Appointment Duration25 years, 1 month
RoleCivil Engineer
Correspondence AddressThe Barn Shepreth Road
Barrington
Cambridge
CB2 5SB
Director NamePeter John Clayson
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(5 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 May 1993)
RoleElectrical Engineer
Correspondence AddressMarland Carlton Road
South Godstone
Godstone
Surrey
RH9 8LD
Director NameDavid Peter White
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(5 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 May 1993)
RoleChartered Engineer
Correspondence Address22 Aveling Close
Purley
Surrey
CR8 4DW
Director NameMr Robert Alexander Maybin
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 1994)
RoleChartered Accountant
Correspondence Address26a Morland Avenue
Addiscombe
Croydon
Surrey
CR0 6EA
Director NamePeter Michael Chesworth
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(7 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 1997)
RoleCivil Engineer
Correspondence Address30 Lawrance Lea
Harston
Cambridge
CB2 5QR
Director NameWilliam Albert Perkins
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(7 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 1997)
RoleEngineer
Correspondence Address2 Linkside
New Malden
Surrey
KT3 4LA
Director NameMr Timothy John Thirlwall
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(7 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 March 1999)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressThe Willows 24 Grimwade Avenue
Croydon
Surrey
CR0 5DG

Location

Registered AddressMott MacDonald House
8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£66,437

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 July 2001Dissolved (1 page)
25 April 2001Return of final meeting in a members' voluntary winding up (3 pages)
22 December 2000Appointment of a voluntary liquidator (1 page)
22 December 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 December 2000Declaration of solvency (3 pages)
3 July 2000Location of register of members (1 page)
12 April 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
25 May 1999Return made up to 10/05/99; full list of members (7 pages)
12 May 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
10 April 1999New director appointed (2 pages)
10 April 1999Director resigned (1 page)
9 April 1999Registered office changed on 09/04/99 from: st. Anne house 20-26 wellesley road croydon surrey CR9 2UL (1 page)
4 June 1998Return made up to 10/05/98; full list of members (6 pages)
31 May 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
17 October 1997Director resigned (1 page)
17 October 1997New director appointed (2 pages)
17 October 1997Director resigned (1 page)
3 August 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
3 June 1997Return made up to 10/05/97; no change of members (6 pages)
16 July 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
29 May 1996Return made up to 10/05/96; no change of members (4 pages)
24 May 1995Return made up to 10/05/95; full list of members (16 pages)
22 May 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)