PARSONS BRINCKERHOFF INVESTMENTS LIMITED

PARSONS BRINCKERHOFF INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePARSONS BRINCKERHOFF INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03599313
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PARSONS BRINCKERHOFF INVESTMENTS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PARSONS BRINCKERHOFF INVESTMENTS LIMITED located?

    Registered Office Address
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of PARSONS BRINCKERHOFF INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARSONS BRINCKERHOFF OVERSEAS (UK) LIMITEDDec 19, 2000Dec 19, 2000
    PARSONS BRINCKERHOFF OVERSEAS LTDSep 01, 2000Sep 01, 2000
    PB K&D LIMITEDJan 05, 1999Jan 05, 1999
    PB KENNEDY & DONKIN LIMITEDSep 01, 1998Sep 01, 1998
    PB (UK) HOLDINGS LIMITEDAug 28, 1998Aug 28, 1998
    DELUXELAND LIMITEDJul 16, 1998Jul 16, 1998

    What are the latest accounts for PARSONS BRINCKERHOFF INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for PARSONS BRINCKERHOFF INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    All of the property or undertaking has been released from charge 035993130001

    1 pagesMR05

    Termination of appointment of Stephen Derek Bingham as a director on Jul 31, 2016

    1 pagesTM01

    Appointment of Mr Mark William Naysmith as a director on Jul 31, 2016

    2 pagesAP01

    Appointment of Mr Andrew Christopher John Noble as a director on Jul 31, 2016

    2 pagesAP01

    Confirmation statement made on Jul 06, 2016 with updates

    6 pagesCS01

    Termination of appointment of Nikolas William Weston as a secretary on Jan 31, 2016

    1 pagesTM02

    Termination of appointment of Stephen John Reffitt as a director on Dec 04, 2015

    1 pagesTM01

    Resignation of an auditor

    2 pagesAA03

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Annual return made up to Jul 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2015

    Statement of capital on Jul 23, 2015

    • Capital: GBP 2
    SH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 035993130001, created on Jan 29, 2015

    37 pagesMR01

    Audit exemption subsidiary accounts made up to Dec 31, 2013

    11 pagesAA

    legacy

    80 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesSH20

    Statement of capital on Sep 02, 2014

    • Capital: GBP 2
    4 pagesSH19

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    Annual return made up to Jul 06, 2014 with full list of shareholders

    5 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Who are the officers of PARSONS BRINCKERHOFF INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NAYSMITH, Mark William
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne
    Director
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne
    ScotlandBritish79793020003
    NOBLE, Andrew Christopher John
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne
    Director
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne
    United KingdomBritish192017410001
    DAVIDSON, Stanley John Embleton
    3 Beaconsfield Close
    NE25 9UW Whitley Bay
    Tyne & Wear
    Secretary
    3 Beaconsfield Close
    NE25 9UW Whitley Bay
    Tyne & Wear
    British11275420001
    GORDON, Mark Webster
    Old Vicarage
    Church Road, East Harptree
    BS40 6AY Bristol
    Secretary
    Old Vicarage
    Church Road, East Harptree
    BS40 6AY Bristol
    British117961120001
    LAMB, Victoria Katharine
    2 Galveston Road
    SW15 2SA London
    Secretary
    2 Galveston Road
    SW15 2SA London
    British55303940003
    PROCTOR, Richard James
    William Armstrong Drive
    Newcastle Business Park
    NE4 7YQ Newcastle Upon Tyne
    Amber Court
    Tyne And Wear
    Secretary
    William Armstrong Drive
    Newcastle Business Park
    NE4 7YQ Newcastle Upon Tyne
    Amber Court
    Tyne And Wear
    British148180120001
    STEVENSON, Allan
    Rioch Church Lane
    Farndon
    CH3 6QD Chester
    Cheshire
    Secretary
    Rioch Church Lane
    Farndon
    CH3 6QD Chester
    Cheshire
    British60171900001
    WESTON, Nikolas William
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne
    Secretary
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne
    183333090001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    AYRES, Gregory Richard
    142 Highfield Way
    WD3 7PJ Rickmansworth
    Hertfordshire
    Director
    142 Highfield Way
    WD3 7PJ Rickmansworth
    Hertfordshire
    United StatesBritish89962850001
    BARLOW, William, Sir
    4 Parkside
    RG9 1TX Henley On Thames
    Oxfordshire
    Director
    4 Parkside
    RG9 1TX Henley On Thames
    Oxfordshire
    British75743260001
    BINGHAM, Stephen Derek
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne
    Director
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne
    United KingdomBritish113795250003
    BLAYLOCK, Alan
    27 Home Farm Avenue
    Mottram
    SK14 6JS Hyde
    Cheshire
    Director
    27 Home Farm Avenue
    Mottram
    SK14 6JS Hyde
    Cheshire
    British71694910001
    BURTON, Eric Charles
    9 Whinbank
    Ponteland
    NE20 9HX Newcastle Upon Tyne
    Director
    9 Whinbank
    Ponteland
    NE20 9HX Newcastle Upon Tyne
    UkBritish41088150001
    CRESSWELL, Stephen James
    41 Chiswick High Road
    W4 2LT London
    Director
    41 Chiswick High Road
    W4 2LT London
    British64227080001
    FLEW, Nicholas William John
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne
    Director
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne
    United KingdomBritish87392780002
    GORDON, Mark Webster
    Old Vicarage
    Church Road, East Harptree
    BS40 6AY Bristol
    Director
    Old Vicarage
    Church Road, East Harptree
    BS40 6AY Bristol
    EnglandBritish117961120001
    GRAY, Robert Andrew
    Innisfree 58 Warren Road
    L23 6UF Liverpool
    Merseyside
    Director
    Innisfree 58 Warren Road
    L23 6UF Liverpool
    Merseyside
    British71040010001
    HAWKINS, Anthony Keith
    29 George Eliot Close
    Witley
    GU8 5PQ Godalming
    Surrey
    Director
    29 George Eliot Close
    Witley
    GU8 5PQ Godalming
    Surrey
    British29228890002
    HITCHCOCK, Woodrow Wilson
    12128 Wolf Valley Drive
    20124 Clifton
    Virginia
    Usa
    Director
    12128 Wolf Valley Drive
    20124 Clifton
    Virginia
    Usa
    American60345230001
    KEATLEY, Jane Elizabeth
    36 Berridge Mews
    Off Hillfield Road
    NW6 1RF Westhampstead
    London
    Director
    36 Berridge Mews
    Off Hillfield Road
    NW6 1RF Westhampstead
    London
    British60067150001
    LAMB, Victoria Katharine
    2 Galveston Road
    SW15 2SA London
    Director
    2 Galveston Road
    SW15 2SA London
    British55303940003
    MATTHEWS, Timothy John
    70 Rosendale Road
    West Dulwich
    SE21 8DP London
    Director
    70 Rosendale Road
    West Dulwich
    SE21 8DP London
    United KingdomBritish50382860001
    MCALISTER, David Arthur
    316 East Dudley Avenue
    Westfield
    New Jersey 07090
    Usa
    Director
    316 East Dudley Avenue
    Westfield
    New Jersey 07090
    Usa
    American70575400003
    MOSS, Clifford Gerrard
    15 Cleave Prior
    Outward Lane
    CR5 3YF Chipstead
    Surrey
    Director
    15 Cleave Prior
    Outward Lane
    CR5 3YF Chipstead
    Surrey
    British71444210001
    O'NEILL, Thomas
    1 Plymouth Court
    08550 Princeton Junction
    New Jersey
    Usa
    Director
    1 Plymouth Court
    08550 Princeton Junction
    New Jersey
    Usa
    American60345240001
    PRIETO, Robert
    18 Priory Road
    08512 Cranbury
    New Jersey
    Usa
    Director
    18 Priory Road
    08512 Cranbury
    New Jersey
    Usa
    Usa60345270001
    REFFITT, Stephen John
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne
    Director
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne
    EnglandBritish163544450001
    REYNOLDS, Stephen Christopher
    19 Dorset Drive
    BB7 2BQ Clitheroe
    Lancashire
    Director
    19 Dorset Drive
    BB7 2BQ Clitheroe
    Lancashire
    United KingdomBritish69314310001
    REYNOLDS, Stephen Christopher
    19 Dorset Drive
    BB7 2BQ Clitheroe
    Lancashire
    Director
    19 Dorset Drive
    BB7 2BQ Clitheroe
    Lancashire
    United KingdomBritish69314310001
    RITCHIE, William Montgomerie, Dr
    Jasmine Cottage 1 Thistledown Vale
    Ifold, Loxwood
    RH14 0TN Billingshurst
    West Sussex
    Director
    Jasmine Cottage 1 Thistledown Vale
    Ifold, Loxwood
    RH14 0TN Billingshurst
    West Sussex
    EnglandBritish68771920003
    SOBKE, John Frederick
    Newlands House
    Newlands Cornery
    GU4 8SE Guildford
    Surrey
    Director
    Newlands House
    Newlands Cornery
    GU4 8SE Guildford
    Surrey
    American67733460001
    SPRINGATE, John Raymond
    Rockswood
    Rocks Lane, High Hurstwood
    TN224BN Uckfield
    Director
    Rockswood
    Rocks Lane, High Hurstwood
    TN224BN Uckfield
    EnglandBritish110927150001
    STEVENSON, Allan
    Rioch Church Lane
    Farndon
    CH3 6QD Chester
    Cheshire
    Director
    Rioch Church Lane
    Farndon
    CH3 6QD Chester
    Cheshire
    British60171900001
    THORNHILL, David Lawrence
    14 Clockhouse Apartments
    Enton Hall Water Lane
    GU8 5AS Witley Godalming
    Surrey
    Director
    14 Clockhouse Apartments
    Enton Hall Water Lane
    GU8 5AS Witley Godalming
    Surrey
    American75666060001

    Who are the persons with significant control of PARSONS BRINCKERHOFF INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wsp European Holdings Limited
    Chancery Lane
    WC2A 1AF London
    Wsp House
    England
    Apr 06, 2016
    Chancery Lane
    WC2A 1AF London
    Wsp House
    England
    No
    Legal FormLimited Liability Company
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PARSONS BRINCKERHOFF INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 29, 2015
    Delivered On Feb 06, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Canadian Imperial Bank of Commerce
    Transactions
    • Feb 06, 2015Registration of a charge (MR01)
    • Aug 23, 2016All of the property or undertaking has been released from the charge (MR05)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0