BALFOUR BEATTY POWER CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BALFOUR BEATTY POWER CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00909622

Incorporation date

30/06/1967

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Tower Bridge House, St Katharines Way, London E1W 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1986)
dot icon22/04/2014
Restoration by order of the court
dot icon31/08/2011
Final Gazette dissolved following liquidation
dot icon31/05/2011
Return of final meeting in a members' voluntary winding up
dot icon03/02/2011
Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ on 2011-02-03
dot icon02/02/2011
Declaration of solvency
dot icon02/02/2011
Appointment of a voluntary liquidator
dot icon02/02/2011
Resolutions
dot icon27/09/2010
Resolutions
dot icon27/09/2010
Statement of company's objects
dot icon13/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon22/04/2010
Director's details changed for Mark David Peters on 2010-04-01
dot icon22/04/2010
Director's details changed for Paul William Goldsmith on 2010-04-01
dot icon20/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/07/2009
Return made up to 11/07/09; no change of members
dot icon19/06/2009
Appointment terminated director francis mccormack
dot icon18/06/2009
Director appointed paul william goldsmith logged form
dot icon18/06/2009
Director appointed paul william goldsmith
dot icon23/12/2008
Appointment terminated director christopher pearson
dot icon04/12/2008
Director appointed mark david peters
dot icon08/09/2008
Return made up to 11/07/08; no change of members
dot icon18/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon10/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon01/08/2007
Return made up to 11/07/07; full list of members
dot icon24/10/2006
Return made up to 11/07/05; no change of members
dot icon20/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon15/08/2006
Return made up to 11/07/06; no change of members
dot icon11/05/2006
Director's particulars changed
dot icon11/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon03/08/2004
Return made up to 11/07/04; full list of members
dot icon27/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon23/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon10/07/2003
Return made up to 11/07/03; full list of members
dot icon23/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon06/08/2002
Auditor's resignation
dot icon17/07/2002
Return made up to 11/07/02; no change of members
dot icon24/12/2001
Resolutions
dot icon21/11/2001
Resolutions
dot icon21/11/2001
Resolutions
dot icon21/11/2001
Resolutions
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon19/09/2001
Return made up to 11/07/00; no change of members
dot icon19/09/2001
Director's particulars changed
dot icon12/09/2001
New director appointed
dot icon12/09/2001
Return made up to 11/07/01; full list of members
dot icon31/08/2001
Registered office changed on 31/08/01 from: kelvin house london rd wallington surrey SM6 7EH
dot icon31/08/2001
New secretary appointed
dot icon31/08/2001
New director appointed
dot icon31/08/2001
New director appointed
dot icon31/08/2001
Secretary resigned
dot icon31/08/2001
Director resigned
dot icon31/08/2001
Director resigned
dot icon31/08/2001
Director resigned
dot icon17/11/2000
Full accounts made up to 1999-12-31
dot icon21/09/1999
Accounts for a small company made up to 1998-12-31
dot icon01/09/1999
Return made up to 11/07/99; no change of members
dot icon21/07/1998
Full accounts made up to 1997-12-31
dot icon21/07/1998
Return made up to 11/07/98; full list of members
dot icon11/08/1997
Full accounts made up to 1996-12-31
dot icon11/08/1997
Return made up to 11/07/97; no change of members
dot icon16/07/1996
Full accounts made up to 1995-12-31
dot icon16/07/1996
Return made up to 11/07/96; no change of members
dot icon20/07/1995
Full accounts made up to 1994-12-31
dot icon20/07/1995
Return made up to 11/07/95; full list of members
dot icon13/07/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Director resigned
dot icon09/08/1994
Director resigned
dot icon09/08/1994
Director resigned;new director appointed
dot icon22/07/1994
Return made up to 11/07/94; no change of members
dot icon21/06/1994
Return made up to 28/05/94; no change of members
dot icon14/06/1994
Full accounts made up to 1993-12-31
dot icon25/11/1993
Secretary resigned;new secretary appointed
dot icon24/06/1993
Return made up to 28/05/93; full list of members
dot icon16/06/1993
Full accounts made up to 1992-12-31
dot icon11/05/1993
Director resigned
dot icon21/04/1993
Registered office changed on 21/04/93 from: 7 mayday road thornton heath surrey CR7 7XA
dot icon12/10/1992
Full accounts made up to 1991-12-31
dot icon12/10/1992
Return made up to 21/09/92; no change of members
dot icon12/10/1992
Registered office changed on 12/10/92
dot icon08/10/1992
Director resigned
dot icon31/07/1992
Director resigned
dot icon07/01/1992
Director resigned
dot icon05/11/1991
Full accounts made up to 1990-12-31
dot icon23/10/1991
Return made up to 21/09/91; no change of members
dot icon04/04/1991
New director appointed
dot icon04/04/1991
New director appointed
dot icon04/04/1991
New director appointed
dot icon03/04/1991
New director appointed
dot icon03/04/1991
New secretary appointed
dot icon11/03/1991
New director appointed
dot icon08/10/1990
Full accounts made up to 1989-12-31
dot icon08/10/1990
Return made up to 21/09/90; full list of members
dot icon15/08/1990
Director resigned;new director appointed
dot icon22/03/1990
Secretary resigned;new secretary appointed
dot icon14/11/1989
Director resigned
dot icon25/09/1989
Full accounts made up to 1988-12-31
dot icon22/09/1989
Return made up to 29/08/89; full list of members
dot icon19/10/1988
Return made up to 14/09/88; full list of members
dot icon19/10/1988
Full accounts made up to 1987-12-31
dot icon09/09/1988
Secretary's particulars changed
dot icon06/05/1988
Director resigned
dot icon12/01/1988
Director resigned
dot icon18/11/1987
Secretary resigned;new secretary appointed
dot icon24/06/1987
Full accounts made up to 1986-12-31
dot icon24/06/1987
Return made up to 14/05/87; no change of members
dot icon23/06/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/09/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconNext confirmation date
11/07/2016
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
dot iconNext due on
30/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goldsmith, Paul William
Director
01/06/2009 - Present
52
Peters, Mark David
Director
01/12/2008 - Present
157
Pearson, Christopher Rait O'neill
Director
10/09/2001 - 01/12/2008
49
Mccormack, Francis Declan Finbar Tempany
Director
16/09/2000 - 31/05/2009
39
Johnson, Mark Richard
Director
01/08/1994 - 16/09/2000
31

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALFOUR BEATTY POWER CONSTRUCTION LIMITED

BALFOUR BEATTY POWER CONSTRUCTION LIMITED is an(a) Liquidation company incorporated on 30/06/1967 with the registered office located at Tower Bridge House, St Katharines Way, London E1W 1DD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALFOUR BEATTY POWER CONSTRUCTION LIMITED?

toggle

BALFOUR BEATTY POWER CONSTRUCTION LIMITED is currently Liquidation. It was registered on 30/06/1967 .

Where is BALFOUR BEATTY POWER CONSTRUCTION LIMITED located?

toggle

BALFOUR BEATTY POWER CONSTRUCTION LIMITED is registered at Tower Bridge House, St Katharines Way, London E1W 1DD.

What is the latest filing for BALFOUR BEATTY POWER CONSTRUCTION LIMITED?

toggle

The latest filing was on 22/04/2014: Restoration by order of the court.