Company NameBalfour Beatty Australia Finance Limited
Company StatusDissolved
Company Number07885098
CategoryPrivate Limited Company
Incorporation Date16 December 2011(12 years, 4 months ago)
Dissolution Date11 February 2017 (7 years, 2 months ago)
Previous NameBalfour Beatty & Parsons Brinckerhoff Australia Finance Limited

Business Activity

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

Directors

Director NameMr Colin Michael Pryce
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish,Jamaican
StatusClosed
Appointed16 December 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Director NameGavin Russell
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2014(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 11 February 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Director NameMr Andrew Robert Astin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2015(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 11 February 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed16 December 2011(same day as company formation)
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Paul William Goldsmith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(same day as company formation)
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
Appointed16 December 2011(same day as company formation)
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(1 year, 8 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 Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(3 years, 4 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

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

Financials

Year2012
Net Worth-£1,356,000
Current Liabilities£9,299,000

Accounts

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

Filing History

11 February 2017Final Gazette dissolved following liquidation (1 page)
11 February 2017Final Gazette dissolved following liquidation (1 page)
11 November 2016Return of final meeting in a members' voluntary winding up (4 pages)
11 November 2016Return of final meeting in a members' voluntary winding up (4 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)
11 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
11 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
13 November 2015Change of share class name or designation (2 pages)
13 November 2015Change of share class name or designation (2 pages)
13 November 2015Particulars of variation of rights attached to shares (2 pages)
13 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
13 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
13 November 2015Particulars of variation of rights attached to shares (2 pages)
6 November 2015Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 6 November 2015 (2 pages)
6 November 2015Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 6 November 2015 (2 pages)
6 November 2015Register inspection address has been changed to 4th Floor 130 Wilton Road London SW1V 1LQ (2 pages)
6 November 2015Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 6 November 2015 (2 pages)
6 November 2015Register inspection address has been changed to 4th Floor 130 Wilton Road London SW1V 1LQ (2 pages)
5 November 2015Appointment of a voluntary liquidator (1 page)
5 November 2015Declaration of solvency (3 pages)
5 November 2015Appointment of a voluntary liquidator (1 page)
5 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-28
(2 pages)
5 November 2015Declaration of solvency (3 pages)
5 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-28
  • LRESSP ‐ Special resolution to wind up on 2015-10-28
  • LRESSP ‐ Special resolution to wind up on 2015-10-28
  • LRESSP ‐ Special resolution to wind up on 2015-10-28
(2 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 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)
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)
27 January 2015Statement of fact - name correction - balfour beatty austrlia finance LIMITED - balfour beatty australia finance LIMITED (1 page)
27 January 2015Statement of fact - name correction - balfour beatty austrlia finance LIMITED - balfour beatty australia finance LIMITED (1 page)
26 January 2015Change of name notice (2 pages)
26 January 2015Company name changed balfour beatty & parsons brinckerhoff australia finance LIMITED\certificate issued on 26/01/15
  • RES15 ‐ Change company name resolution on 2015-01-21
  • ANNOTATION Clarification changed its name on 26TH January 2015 to balfour beatty australia finance LIMITED and not the name balfour beatty austrlia finance LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
26 January 2015Company name changed balfour beatty & parsons brinckerhoff australia finance LIMITED\certificate issued on 26/01/15
  • RES15 ‐ Change company name resolution on 2015-01-21
  • ANNOTATION Clarification changed its name on 26TH January 2015 to balfour beatty australia finance LIMITED and not the name balfour beatty austrlia finance LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
26 January 2015Change of name notice (2 pages)
14 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 59,148,265
(5 pages)
14 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 59,148,265
(5 pages)
11 November 2014Full accounts made up to 31 December 2013 (14 pages)
11 November 2014Full accounts made up to 31 December 2013 (14 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)
13 June 2014Appointment of Gavin Russell as a director (3 pages)
13 June 2014Appointment of Gavin Russell as a director (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)
3 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 59,148,265
(5 pages)
3 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 59,148,265
(5 pages)
25 November 2013Full accounts made up to 31 December 2012 (14 pages)
25 November 2013Full accounts made up to 31 December 2012 (14 pages)
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)
14 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
27 February 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 59,148,265
(4 pages)
27 February 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 59,148,265
(4 pages)
16 December 2011Incorporation (47 pages)
16 December 2011Incorporation (47 pages)