London
E1W 1DD
Director Name | Gavin Russell |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2014(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 11 February 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St Katharines Way London E1W 1DD |
Director Name | Mr Andrew Robert Astin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2015(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 11 February 2017) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Tower Bridge House St Katharines Way London E1W 1DD |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 December 2011(same day as company formation) |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Paul William Goldsmith |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Mark David Peters |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Stuart Kenneth Leadill |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(1 year, 8 months after company formation) |
Appointment Duration | 9 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Christopher William Healy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 August 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Registered Address | Tower Bridge House St Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£1,356,000 |
Current Liabilities | £9,299,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 February 2017 | Final Gazette dissolved following liquidation (1 page) |
11 November 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
11 November 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
14 October 2016 | Director's details changed for Gavin Russell on 1 December 2015 (3 pages) |
14 October 2016 | Director's details changed for Gavin Russell on 1 December 2015 (3 pages) |
11 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
11 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
13 November 2015 | Change of share class name or designation (2 pages) |
13 November 2015 | Change of share class name or designation (2 pages) |
13 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
13 November 2015 | Resolutions
|
13 November 2015 | Resolutions
|
13 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
6 November 2015 | Registered 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 2015 | Registered 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 2015 | Register inspection address has been changed to 4th Floor 130 Wilton Road London SW1V 1LQ (2 pages) |
6 November 2015 | Registered 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 2015 | Register inspection address has been changed to 4th Floor 130 Wilton Road London SW1V 1LQ (2 pages) |
5 November 2015 | Appointment of a voluntary liquidator (1 page) |
5 November 2015 | Declaration of solvency (3 pages) |
5 November 2015 | Appointment of a voluntary liquidator (1 page) |
5 November 2015 | Resolutions
|
5 November 2015 | Declaration of solvency (3 pages) |
5 November 2015 | Resolutions
|
13 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
12 August 2015 | Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages) |
12 August 2015 | Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages) |
12 August 2015 | Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages) |
4 August 2015 | Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page) |
14 May 2015 | Appointment of Christopher William Healy as a director on 27 April 2015 (3 pages) |
14 May 2015 | Appointment of Christopher William Healy as a director on 27 April 2015 (3 pages) |
27 January 2015 | Statement of fact - name correction - balfour beatty austrlia finance LIMITED - balfour beatty australia finance LIMITED (1 page) |
27 January 2015 | Statement of fact - name correction - balfour beatty austrlia finance LIMITED - balfour beatty australia finance LIMITED (1 page) |
26 January 2015 | Change of name notice (2 pages) |
26 January 2015 | Company name changed balfour beatty & parsons brinckerhoff australia finance LIMITED\certificate issued on 26/01/15
|
26 January 2015 | Company name changed balfour beatty & parsons brinckerhoff australia finance LIMITED\certificate issued on 26/01/15
|
26 January 2015 | Change of name notice (2 pages) |
14 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
11 November 2014 | Full accounts made up to 31 December 2013 (14 pages) |
11 November 2014 | Full accounts made up to 31 December 2013 (14 pages) |
15 September 2014 | Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page) |
13 June 2014 | Appointment of Gavin Russell as a director (3 pages) |
13 June 2014 | Appointment of Gavin Russell as a director (3 pages) |
2 June 2014 | Termination of appointment of Stuart Leadill as a director (1 page) |
2 June 2014 | Termination of appointment of Stuart Leadill as a director (1 page) |
3 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
25 November 2013 | Full accounts made up to 31 December 2012 (14 pages) |
25 November 2013 | Full accounts made up to 31 December 2012 (14 pages) |
16 September 2013 | Appointment of Stuart Kenneth Leadill as a director (3 pages) |
16 September 2013 | Appointment of Stuart Kenneth Leadill as a director (3 pages) |
2 September 2013 | Termination of appointment of Paul Goldsmith as a director (1 page) |
2 September 2013 | Termination of appointment of Paul Goldsmith as a director (1 page) |
14 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
27 February 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
16 December 2011 | Incorporation (47 pages) |
16 December 2011 | Incorporation (47 pages) |