BALFOUR BEATTY POWER NETWORKS (DISTRIBUTION SERVICES) LIMITED

Register to unlock more data on OkredoRegister

BALFOUR BEATTY POWER NETWORKS (DISTRIBUTION SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01463363

Incorporation date

27/11/1979

Size

Dormant

Contacts

Registered address

Registered address

Tower Bridge House, St Katharine's Way, London, United Kingdom E1W 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1979)
dot icon21/02/2022
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon07/11/2018
Final Gazette dissolved following liquidation
dot icon07/08/2018
Return of final meeting in a members' voluntary winding up
dot icon03/09/2017
Liquidators' statement of receipts and payments to 2017-06-06
dot icon16/12/2016
Termination of appointment of Neil Robert Ernest Kirkby as a director on 2016-10-12
dot icon25/06/2016
Registered office address changed from Bbusl Park Square Newton Chambers Road Thorncliffe Park Chapeltown Sheffield S35 2PH to Tower Bridge House St Katharine's Way London United Kingdom E1W 1DD on 2016-06-25
dot icon24/06/2016
Appointment of a voluntary liquidator
dot icon24/06/2016
Resolutions
dot icon24/06/2016
Declaration of solvency
dot icon11/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon07/12/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon18/09/2015
Appointment of Mr Michael Kane Dallas as a secretary on 2015-09-15
dot icon18/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/04/2015
Termination of appointment of Nicholas James Wargent as a secretary on 2015-04-24
dot icon06/11/2014
Full accounts made up to 2013-12-31
dot icon27/10/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon03/01/2014
Termination of appointment of Michael Sparrow as a director
dot icon22/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon05/07/2013
Full accounts made up to 2012-12-31
dot icon04/07/2013
Resolutions
dot icon04/07/2013
Statement of company's objects
dot icon20/02/2013
Appointment of Mr Neil Robert Ernest Kirkby as a director
dot icon02/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon01/11/2012
Director's details changed for Mr Michael Jeremy Sparrow on 2012-11-01
dot icon01/11/2012
Director's details changed for Mr David Andrew Bruce on 2012-11-01
dot icon01/11/2012
Secretary's details changed for Mr Nicholas James Wargent on 2012-11-01
dot icon18/07/2012
Appointment of Mr Nicholas James Wargent as a secretary
dot icon18/07/2012
Termination of appointment of Thomas James as a secretary
dot icon04/07/2012
Full accounts made up to 2011-12-31
dot icon21/12/2011
Director's details changed for Mr David Andrew Bruce on 2011-12-21
dot icon16/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon12/09/2011
Full accounts made up to 2010-12-31
dot icon07/06/2011
Appointment of Mr David Andrew Bruce as a director
dot icon07/06/2011
Termination of appointment of Mathew Duncan as a director
dot icon13/05/2011
Termination of appointment of Kathryn Busman as a director
dot icon28/01/2011
Annual return made up to 2010-10-27 with full list of shareholders
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon23/06/2010
Director's details changed for Mr Michael Jeremy Sparrow on 2010-01-04
dot icon23/06/2010
Director's details changed for Mathew Duncan on 2010-01-01
dot icon29/04/2010
Appointment of Mr Michael Jeremy Sparrow as a director
dot icon29/04/2010
Termination of appointment of Philip Brookes as a director
dot icon25/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon25/11/2009
Director's details changed for Mathew Duncan on 2009-11-24
dot icon24/11/2009
Director's details changed for Kathryn Anne Busman on 2009-11-24
dot icon22/06/2009
Full accounts made up to 2008-12-31
dot icon17/03/2009
Return made up to 27/10/08; full list of members
dot icon13/02/2009
Director appointed mathew robert duncan
dot icon13/02/2009
Registered office changed on 13/02/2009 from west service road raynesway derby derbyshire DE21 7BG
dot icon26/01/2009
Director appointed philip brookes
dot icon09/01/2009
Appointment terminated director liam cave
dot icon09/01/2009
Appointment terminated director robert maclean
dot icon14/07/2008
Full accounts made up to 2007-12-31
dot icon30/11/2007
Return made up to 27/10/07; full list of members
dot icon05/07/2007
Full accounts made up to 2006-12-31
dot icon16/11/2006
Return made up to 27/10/06; full list of members
dot icon13/11/2006
Resolutions
dot icon09/10/2006
New director appointed
dot icon29/09/2006
Full accounts made up to 2005-12-31
dot icon21/09/2006
Director resigned
dot icon21/09/2006
Director resigned
dot icon21/09/2006
Director resigned
dot icon17/11/2005
Return made up to 27/10/05; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon23/09/2005
Director's particulars changed
dot icon01/08/2005
Registered office changed on 01/08/05 from: west service road raynesway derby derbyshire DE21 7ZP
dot icon08/07/2005
Registered office changed on 08/07/05 from: 13 north portway close round spinney northampton northants NN3 8RQ
dot icon06/07/2005
Memorandum and Articles of Association
dot icon29/06/2005
Certificate of change of name
dot icon05/04/2005
Full accounts made up to 2003-12-31
dot icon21/01/2005
Director resigned
dot icon09/12/2004
Director resigned
dot icon07/12/2004
Return made up to 27/10/04; full list of members
dot icon16/12/2003
Full accounts made up to 2002-12-31
dot icon02/12/2003
Return made up to 27/10/03; full list of members
dot icon05/11/2003
New director appointed
dot icon30/09/2003
Secretary resigned;director resigned
dot icon30/09/2003
New secretary appointed
dot icon14/11/2002
New director appointed
dot icon14/11/2002
New director appointed
dot icon14/11/2002
New director appointed
dot icon14/11/2002
Return made up to 27/10/02; full list of members
dot icon01/11/2002
Declaration of satisfaction of mortgage/charge
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Director resigned
dot icon22/08/2002
Full accounts made up to 2001-12-31
dot icon01/11/2001
Return made up to 27/10/01; full list of members
dot icon16/06/2001
Full accounts made up to 2000-12-31
dot icon22/11/2000
Return made up to 27/10/00; full list of members
dot icon26/09/2000
Secretary resigned
dot icon26/09/2000
New secretary appointed
dot icon28/07/2000
Full accounts made up to 1999-12-31
dot icon05/11/1999
Return made up to 27/10/99; full list of members
dot icon05/11/1999
New director appointed
dot icon08/08/1999
Full accounts made up to 1998-12-31
dot icon26/07/1999
Director resigned
dot icon18/04/1999
Director resigned
dot icon31/12/1998
New director appointed
dot icon10/11/1998
Return made up to 27/10/98; no change of members
dot icon14/09/1998
Full accounts made up to 1997-12-31
dot icon22/01/1998
New director appointed
dot icon07/11/1997
Return made up to 27/10/97; full list of members
dot icon24/09/1997
Full accounts made up to 1996-12-31
dot icon12/09/1997
Registered office changed on 12/09/97 from: capital house edinburgh road northampton NN2 6PH
dot icon25/11/1996
Return made up to 27/10/96; no change of members
dot icon30/09/1996
Secretary's particulars changed
dot icon30/09/1996
Director's particulars changed
dot icon19/08/1996
Full accounts made up to 1995-12-31
dot icon07/11/1995
Return made up to 27/10/95; no change of members
dot icon25/10/1995
New director appointed
dot icon24/10/1995
Auditor's resignation
dot icon23/08/1995
New director appointed
dot icon15/08/1995
Full accounts made up to 1994-12-31
dot icon25/04/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Return made up to 27/10/94; full list of members
dot icon03/11/1994
Full accounts made up to 1993-12-31
dot icon30/10/1994
Auditor's resignation
dot icon12/05/1994
Resolutions
dot icon16/03/1994
Declaration of satisfaction of mortgage/charge
dot icon05/01/1994
Return made up to 27/10/93; full list of members
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon08/11/1993
New director appointed
dot icon11/02/1993
New director appointed
dot icon11/02/1993
New director appointed
dot icon25/01/1993
Return made up to 27/10/92; no change of members
dot icon09/10/1992
Secretary resigned;new secretary appointed
dot icon09/10/1992
New director appointed
dot icon23/07/1992
Full group accounts made up to 1991-12-31
dot icon17/02/1992
Return made up to 27/10/91; no change of members
dot icon26/11/1991
Full group accounts made up to 1990-12-31
dot icon10/06/1991
Return made up to 27/10/90; full list of members
dot icon10/01/1991
Return made up to 27/10/89; full list of members
dot icon12/12/1990
Resolutions
dot icon12/12/1990
Resolutions
dot icon12/12/1990
Resolutions
dot icon12/12/1990
S-div 04/12/90
dot icon12/12/1990
£ nc 100/1000000 04/12/90
dot icon03/09/1990
Full group accounts made up to 1989-12-31
dot icon11/09/1989
Full group accounts made up to 1988-12-31
dot icon16/06/1989
Return made up to 27/10/88; full list of members
dot icon09/11/1988
Full group accounts made up to 1987-12-31
dot icon31/12/1987
Particulars of mortgage/charge
dot icon17/11/1987
Return made up to 27/10/87; full list of members
dot icon17/11/1987
Full group accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/12/1986
Registered office changed on 30/12/86 from: 59-67 moore street northampton NN2 7HU
dot icon15/11/1986
Return made up to 27/10/86; full list of members
dot icon22/08/1986
Group of companies' accounts made up to 1985-12-31
dot icon18/07/1986
Return made up to 30/09/85; full list of members
dot icon13/06/1986
Group of companies' accounts made up to 1984-12-31
dot icon27/11/1984
Accounts made up to 1983-12-31
dot icon07/09/1984
Accounts made up to 1982-12-31
dot icon26/08/1983
Accounts made up to 1981-12-31
dot icon12/05/1982
Particulars of mortgage/charge
dot icon27/11/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconNext confirmation date
07/01/2017
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
dot iconNext due on
30/09/2016
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bruce, David Andrew
Director
23/11/2010 - Present
43
Busman, Kathryn Anne
Director
29/10/2003 - 11/05/2011
6
Delaney, Stephen Edward
Director
26/10/1993 - 12/09/2003
3
Sparrow, Michael Jeremy
Director
04/01/2010 - 31/12/2013
9
Johnson, Audrey Moira
Director
11/10/1995 - 08/09/2006
3

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 NETWORKS (DISTRIBUTION SERVICES) LIMITED

BALFOUR BEATTY POWER NETWORKS (DISTRIBUTION SERVICES) LIMITED is an(a) Liquidation company incorporated on 27/11/1979 with the registered office located at Tower Bridge House, St Katharine's Way, London, United Kingdom E1W 1DD. There are currently 2 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 NETWORKS (DISTRIBUTION SERVICES) LIMITED?

toggle

BALFOUR BEATTY POWER NETWORKS (DISTRIBUTION SERVICES) LIMITED is currently Liquidation. It was registered on 27/11/1979 and dissolved on 07/11/2018.

Where is BALFOUR BEATTY POWER NETWORKS (DISTRIBUTION SERVICES) LIMITED located?

toggle

BALFOUR BEATTY POWER NETWORKS (DISTRIBUTION SERVICES) LIMITED is registered at Tower Bridge House, St Katharine's Way, London, United Kingdom E1W 1DD.

What does BALFOUR BEATTY POWER NETWORKS (DISTRIBUTION SERVICES) LIMITED do?

toggle

BALFOUR BEATTY POWER NETWORKS (DISTRIBUTION SERVICES) LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for BALFOUR BEATTY POWER NETWORKS (DISTRIBUTION SERVICES) LIMITED?

toggle

The latest filing was on 21/02/2022: Restoration by order of court - previously in Members' Voluntary Liquidation.