PARSONS BRINCKERHOFF INVESTMENTS LIMITED
Overview
| Company Name | PARSONS BRINCKERHOFF INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03599313 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PARSONS BRINCKERHOFF INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARSONS BRINCKERHOFF OVERSEAS (UK) LIMITED | Dec 19, 2000 | Dec 19, 2000 |
| PARSONS BRINCKERHOFF OVERSEAS LTD | Sep 01, 2000 | Sep 01, 2000 |
| PB K&D LIMITED | Jan 05, 1999 | Jan 05, 1999 |
| PB KENNEDY & DONKIN LIMITED | Sep 01, 1998 | Sep 01, 1998 |
| PB (UK) HOLDINGS LIMITED | Aug 28, 1998 | Aug 28, 1998 |
| DELUXELAND LIMITED | Jul 16, 1998 | Jul 16, 1998 |
What are the latest accounts for PARSONS BRINCKERHOFF INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for PARSONS BRINCKERHOFF INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
All of the property or undertaking has been released from charge 035993130001 | 1 pages | MR05 | ||||||||||
Termination of appointment of Stephen Derek Bingham as a director on Jul 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark William Naysmith as a director on Jul 31, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Christopher John Noble as a director on Jul 31, 2016 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 06, 2016 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Nikolas William Weston as a secretary on Jan 31, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Stephen John Reffitt as a director on Dec 04, 2015 | 1 pages | TM01 | ||||||||||
Resignation of an auditor | 2 pages | AA03 | ||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Jul 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Registration of charge 035993130001, created on Jan 29, 2015 | 37 pages | MR01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
legacy | 80 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 02, 2014
| 4 pages | SH19 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Annual return made up to Jul 06, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Who are the officers of PARSONS BRINCKERHOFF INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NAYSMITH, Mark William | Director | Amber Court William Armstrong Drive NE4 7YQ Newcastle Business Park Newcastle Upon Tyne | Scotland | British | 79793020003 | |||||
| NOBLE, Andrew Christopher John | Director | Amber Court William Armstrong Drive NE4 7YQ Newcastle Business Park Newcastle Upon Tyne | United Kingdom | British | 192017410001 | |||||
| DAVIDSON, Stanley John Embleton | Secretary | 3 Beaconsfield Close NE25 9UW Whitley Bay Tyne & Wear | British | 11275420001 | ||||||
| GORDON, Mark Webster | Secretary | Old Vicarage Church Road, East Harptree BS40 6AY Bristol | British | 117961120001 | ||||||
| LAMB, Victoria Katharine | Secretary | 2 Galveston Road SW15 2SA London | British | 55303940003 | ||||||
| PROCTOR, Richard James | Secretary | William Armstrong Drive Newcastle Business Park NE4 7YQ Newcastle Upon Tyne Amber Court Tyne And Wear | British | 148180120001 | ||||||
| STEVENSON, Allan | Secretary | Rioch Church Lane Farndon CH3 6QD Chester Cheshire | British | 60171900001 | ||||||
| WESTON, Nikolas William | Secretary | Amber Court William Armstrong Drive NE4 7YQ Newcastle Business Park Newcastle Upon Tyne | 183333090001 | |||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Leonard Street EC2A 4QS London 83 | 900013740001 | |||||||
| AYRES, Gregory Richard | Director | 142 Highfield Way WD3 7PJ Rickmansworth Hertfordshire | United States | British | 89962850001 | |||||
| BARLOW, William, Sir | Director | 4 Parkside RG9 1TX Henley On Thames Oxfordshire | British | 75743260001 | ||||||
| BINGHAM, Stephen Derek | Director | Amber Court William Armstrong Drive NE4 7YQ Newcastle Business Park Newcastle Upon Tyne | United Kingdom | British | 113795250003 | |||||
| BLAYLOCK, Alan | Director | 27 Home Farm Avenue Mottram SK14 6JS Hyde Cheshire | British | 71694910001 | ||||||
| BURTON, Eric Charles | Director | 9 Whinbank Ponteland NE20 9HX Newcastle Upon Tyne | Uk | British | 41088150001 | |||||
| CRESSWELL, Stephen James | Director | 41 Chiswick High Road W4 2LT London | British | 64227080001 | ||||||
| FLEW, Nicholas William John | Director | Amber Court William Armstrong Drive NE4 7YQ Newcastle Business Park Newcastle Upon Tyne | United Kingdom | British | 87392780002 | |||||
| GORDON, Mark Webster | Director | Old Vicarage Church Road, East Harptree BS40 6AY Bristol | England | British | 117961120001 | |||||
| GRAY, Robert Andrew | Director | Innisfree 58 Warren Road L23 6UF Liverpool Merseyside | British | 71040010001 | ||||||
| HAWKINS, Anthony Keith | Director | 29 George Eliot Close Witley GU8 5PQ Godalming Surrey | British | 29228890002 | ||||||
| HITCHCOCK, Woodrow Wilson | Director | 12128 Wolf Valley Drive 20124 Clifton Virginia Usa | American | 60345230001 | ||||||
| KEATLEY, Jane Elizabeth | Director | 36 Berridge Mews Off Hillfield Road NW6 1RF Westhampstead London | British | 60067150001 | ||||||
| LAMB, Victoria Katharine | Director | 2 Galveston Road SW15 2SA London | British | 55303940003 | ||||||
| MATTHEWS, Timothy John | Director | 70 Rosendale Road West Dulwich SE21 8DP London | United Kingdom | British | 50382860001 | |||||
| MCALISTER, David Arthur | Director | 316 East Dudley Avenue Westfield New Jersey 07090 Usa | American | 70575400003 | ||||||
| MOSS, Clifford Gerrard | Director | 15 Cleave Prior Outward Lane CR5 3YF Chipstead Surrey | British | 71444210001 | ||||||
| O'NEILL, Thomas | Director | 1 Plymouth Court 08550 Princeton Junction New Jersey Usa | American | 60345240001 | ||||||
| PRIETO, Robert | Director | 18 Priory Road 08512 Cranbury New Jersey Usa | Usa | 60345270001 | ||||||
| REFFITT, Stephen John | Director | Amber Court William Armstrong Drive NE4 7YQ Newcastle Business Park Newcastle Upon Tyne | England | British | 163544450001 | |||||
| REYNOLDS, Stephen Christopher | Director | 19 Dorset Drive BB7 2BQ Clitheroe Lancashire | United Kingdom | British | 69314310001 | |||||
| REYNOLDS, Stephen Christopher | Director | 19 Dorset Drive BB7 2BQ Clitheroe Lancashire | United Kingdom | British | 69314310001 | |||||
| RITCHIE, William Montgomerie, Dr | Director | Jasmine Cottage 1 Thistledown Vale Ifold, Loxwood RH14 0TN Billingshurst West Sussex | England | British | 68771920003 | |||||
| SOBKE, John Frederick | Director | Newlands House Newlands Cornery GU4 8SE Guildford Surrey | American | 67733460001 | ||||||
| SPRINGATE, John Raymond | Director | Rockswood Rocks Lane, High Hurstwood TN224BN Uckfield | England | British | 110927150001 | |||||
| STEVENSON, Allan | Director | Rioch Church Lane Farndon CH3 6QD Chester Cheshire | British | 60171900001 | ||||||
| THORNHILL, David Lawrence | Director | 14 Clockhouse Apartments Enton Hall Water Lane GU8 5AS Witley Godalming Surrey | American | 75666060001 |
Who are the persons with significant control of PARSONS BRINCKERHOFF INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Wsp European Holdings Limited | Apr 06, 2016 | Chancery Lane WC2A 1AF London Wsp House England | No | ||||
| |||||||
Natures of Control
| |||||||
Does PARSONS BRINCKERHOFF INVESTMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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