Company NameBalfour Beatty Property Investments Limited
Company StatusDissolved
Company Number02343440
CategoryPrivate Limited Company
Incorporation Date6 February 1989(35 years, 2 months ago)
Dissolution Date7 November 2018 (5 years, 5 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBryan Mark Taylor
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2011(21 years, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 07 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed30 April 1995(6 years, 2 months after company formation)
Appointment Duration23 years, 6 months (closed 07 November 2018)
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Stephen Joseph Feery
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 June 1995)
RoleManagement Accountant
Correspondence Address131 Chalklands
Bourne End
Buckinghamshire
SL8 5TL
Director NameMr James Moore
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Anchorage
Chambers Terrace
Peebles
EH45 9DZ
Scotland
Director NameCllr Peter John Louis Zinkin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(3 years, 2 months after company formation)
Appointment Duration23 years, 4 months (resigned 31 August 2015)
RoleDirector Of Planning & Develop
Country of ResidenceEngland
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Secretary NameJohn Stewart Pearson
NationalityBritish
StatusResigned
Appointed04 May 1992(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 July 1993)
RoleCompany Director
Correspondence AddressTun Cottage 28 High Street
Bletchingley
Redhill
Surrey
RH1 4PA
Director NameSir Michael David Bear
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(4 years, 5 months after company formation)
Appointment Duration19 years (resigned 25 July 2012)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address17 Cyprus Gardens
London
N3 1SP
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed27 July 1993(4 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 21 January 1994)
RoleCompany Director
Correspondence AddressFlat 3 Stable Mews
Hillside Road
St Albans
Hertfordshire
AL1 3QR
Secretary NameRoss Edward McDonald
NationalityBritish
StatusResigned
Appointed21 January 1994(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address5b Vermont Road
Upper Norwood
London
SE19 3SR
Director NameMr Maurice Ernest Fitzgerald
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 May 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Edenfield Gardens
Worcester Park
Surrey
KT4 7DT
Director NameJohn McKie
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(8 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2000)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address6 Marly Green
North Berwick
East Lothian
EH39 4QX
Scotland
Director NameMr Paul William Goldsmith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(8 years, 4 months after company formation)
Appointment Duration16 years, 2 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 September 2013(24 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 September 2014)
RoleChartered Secretary
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(25 years, 7 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(26 years, 2 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(26 years, 6 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

69.2m at £1Balfour Beatty PLC
100.00%
Ordinary
1 at £1Bnoms LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 November 2018Final Gazette dissolved following liquidation (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)
24 April 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (2 pages)
24 April 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (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)
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)
24 June 2016Declaration of solvency (3 pages)
24 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-07
(1 page)
24 June 2016Appointment of a voluntary liquidator (1 page)
24 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-07
(1 page)
24 June 2016Appointment of a voluntary liquidator (1 page)
24 June 2016Declaration of solvency (3 pages)
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)
16 September 2015Termination of appointment of Peter John Louis Zinkin as a director on 31 August 2015 (1 page)
16 September 2015Termination of appointment of Peter John Louis Zinkin as a director on 31 August 2015 (1 page)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 August 2015Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages)
12 August 2015Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages)
12 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)
15 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 69,201,000
(4 pages)
15 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 69,201,000
(4 pages)
15 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 69,201,000
(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)
20 April 2015Auditor's resignation (1 page)
20 April 2015Auditor's resignation (1 page)
17 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
17 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
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)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 69,201,000
(4 pages)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 69,201,000
(4 pages)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 69,201,000
(4 pages)
10 October 2013Full accounts made up to 31 December 2012 (9 pages)
10 October 2013Full accounts made up to 31 December 2012 (9 pages)
12 September 2013Appointment of Mark David Peters as a director (3 pages)
12 September 2013Appointment of Mark David Peters 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)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
26 July 2012Termination of appointment of Michael Bear as a director (1 page)
26 July 2012Termination of appointment of Michael Bear as a director (1 page)
25 June 2012Full accounts made up to 31 December 2011 (9 pages)
25 June 2012Full accounts made up to 31 December 2011 (9 pages)
11 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
18 July 2011Full accounts made up to 31 December 2010 (9 pages)
18 July 2011Full accounts made up to 31 December 2010 (9 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
24 January 2011Statement of company's objects (2 pages)
24 January 2011Appointment of Bryan Mark Taylor as a director (3 pages)
24 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
24 January 2011Statement of company's objects (2 pages)
24 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
24 January 2011Appointment of Bryan Mark Taylor as a director (3 pages)
14 July 2010Full accounts made up to 31 December 2009 (9 pages)
14 July 2010Full accounts made up to 31 December 2009 (9 pages)
10 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (15 pages)
10 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (15 pages)
10 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (15 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 Paul William Goldsmith on 1 April 2010 (3 pages)
27 October 2009Director's details changed for Peter John Louis Zinkin on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Peter John Louis Zinkin on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Peter John Louis Zinkin on 1 October 2009 (3 pages)
25 June 2009Full accounts made up to 31 December 2008 (7 pages)
25 June 2009Full accounts made up to 31 December 2008 (7 pages)
3 June 2009Return made up to 04/05/09; no change of members (5 pages)
3 June 2009Return made up to 04/05/09; no change of members (5 pages)
16 July 2008Full accounts made up to 31 December 2007 (7 pages)
16 July 2008Full accounts made up to 31 December 2007 (7 pages)
3 June 2008Return made up to 04/05/08; no change of members (5 pages)
3 June 2008Return made up to 04/05/08; no change of members (5 pages)
5 July 2007Full accounts made up to 31 December 2006 (7 pages)
5 July 2007Full accounts made up to 31 December 2006 (7 pages)
5 June 2007Return made up to 04/05/07; full list of members (5 pages)
5 June 2007Return made up to 04/05/07; full list of members (5 pages)
22 August 2006Full accounts made up to 31 December 2005 (10 pages)
22 August 2006Full accounts made up to 31 December 2005 (10 pages)
5 June 2006Return made up to 04/05/06; no change of members (5 pages)
5 June 2006Return made up to 04/05/06; no change of members (5 pages)
2 June 2005Return made up to 04/05/05; full list of members (5 pages)
2 June 2005Return made up to 04/05/05; full list of members (5 pages)
29 April 2005Full accounts made up to 31 December 2004 (10 pages)
29 April 2005Full accounts made up to 31 December 2004 (10 pages)
15 May 2004Full accounts made up to 31 December 2003 (10 pages)
15 May 2004Full accounts made up to 31 December 2003 (10 pages)
15 May 2004Return made up to 04/05/04; no change of members (5 pages)
15 May 2004Return made up to 04/05/04; no change of members (5 pages)
1 July 2003Full accounts made up to 31 December 2002 (10 pages)
1 July 2003Full accounts made up to 31 December 2002 (10 pages)
30 May 2003Return made up to 04/05/03; full list of members (7 pages)
30 May 2003Return made up to 04/05/03; full list of members (7 pages)
6 August 2002Auditor's resignation (1 page)
6 August 2002Auditor's resignation (1 page)
7 June 2002Return made up to 04/05/02; full list of members (6 pages)
7 June 2002Return made up to 04/05/02; full list of members (6 pages)
24 April 2002Full accounts made up to 31 December 2001 (9 pages)
24 April 2002Full accounts made up to 31 December 2001 (9 pages)
12 October 2001Full accounts made up to 31 December 2000 (10 pages)
12 October 2001Full accounts made up to 31 December 2000 (10 pages)
12 June 2001Secretary's particulars changed (1 page)
12 June 2001Secretary's particulars changed (1 page)
23 May 2001Return made up to 04/05/01; no change of members (5 pages)
23 May 2001Secretary's particulars changed (1 page)
23 May 2001Return made up to 04/05/01; no change of members (5 pages)
23 May 2001Secretary's particulars changed (1 page)
18 September 2000Registered office changed on 18/09/00 from: 3RD floor devonshire house mayfair place london (1 page)
18 September 2000Registered office changed on 18/09/00 from: 3RD floor devonshire house mayfair place london (1 page)
14 September 2000Company name changed bicc property investments limite d\certificate issued on 15/09/00 (2 pages)
14 September 2000Company name changed bicc property investments limite d\certificate issued on 15/09/00 (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
1 June 2000Return made up to 04/05/00; no change of members (5 pages)
1 June 2000Return made up to 04/05/00; no change of members (5 pages)
26 April 2000Full accounts made up to 31 December 1999 (11 pages)
26 April 2000Full accounts made up to 31 December 1999 (11 pages)
3 February 2000Secretary's particulars changed (1 page)
3 February 2000Secretary's particulars changed (1 page)
29 September 1999Full accounts made up to 31 December 1998 (12 pages)
29 September 1999Full accounts made up to 31 December 1998 (12 pages)
18 May 1999Return made up to 04/05/99; full list of members (9 pages)
18 May 1999Return made up to 04/05/99; full list of members (9 pages)
11 August 1998Full accounts made up to 31 December 1997 (12 pages)
11 August 1998Full accounts made up to 31 December 1997 (12 pages)
15 May 1998Return made up to 04/05/98; no change of members (8 pages)
15 May 1998Return made up to 04/05/98; no change of members (8 pages)
27 October 1997Full accounts made up to 31 December 1996 (13 pages)
27 October 1997Full accounts made up to 31 December 1996 (13 pages)
28 June 1997New director appointed (2 pages)
28 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
21 May 1997Return made up to 04/05/97; no change of members (8 pages)
21 May 1997Return made up to 04/05/97; no change of members (8 pages)
26 January 1997Full accounts made up to 31 December 1995 (13 pages)
26 January 1997Full accounts made up to 31 December 1995 (13 pages)
28 May 1996Return made up to 04/05/96; full list of members (9 pages)
28 May 1996Return made up to 04/05/96; full list of members (9 pages)
31 October 1995Full accounts made up to 31 December 1994 (15 pages)
31 October 1995Full accounts made up to 31 December 1994 (15 pages)
7 June 1995Return made up to 04/05/95; no change of members (7 pages)
7 June 1995Return made up to 04/05/95; no change of members (7 pages)
5 May 1995Secretary resigned;new secretary appointed (4 pages)
5 May 1995Secretary resigned;new secretary appointed (4 pages)
8 February 1994Full accounts made up to 31 December 1992 (13 pages)
3 February 1993Full accounts made up to 31 December 1991 (11 pages)
3 February 1993Full accounts made up to 31 December 1991 (11 pages)
3 October 1991Company name changed balfour beatty consultants limit ed\certificate issued on 04/10/91 (2 pages)
3 October 1991Company name changed balfour beatty consultants limit ed\certificate issued on 04/10/91 (2 pages)
19 February 1990Company name changed balfour consultants LIMITED\certificate issued on 20/02/90 (2 pages)
19 February 1990Company name changed balfour consultants LIMITED\certificate issued on 20/02/90 (2 pages)
6 February 1989Incorporation (16 pages)
6 February 1989Incorporation (16 pages)