Company NameParsons Brinckerhoff Constructors Limited
Company StatusDissolved
Company Number04022339
CategoryPrivate Limited Company
Incorporation Date22 June 2000(23 years, 10 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Stephen Derek Bingham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2010(9 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 01 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAmber Court William Armstrong
Drive Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
Director NameJack Woods
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(1 week, 6 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 November 2000)
RoleDivision Director
Correspondence Address2 Briarwood
Hall Road East
Liverpool
Merseyside
L23 8XN
Director NameDavid Arthur McAlister
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed05 July 2000(1 week, 6 days after company formation)
Appointment Duration3 years, 10 months (resigned 12 May 2004)
RoleManaging Director
Correspondence Address316 East Dudley Avenue
Westfield
New Jersey 07090
United States
Secretary NameStanley John Embleton Davidson
NationalityBritish
StatusResigned
Appointed05 July 2000(1 week, 6 days after company formation)
Appointment Duration9 years, 6 months (resigned 08 January 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaconsfield Close
Whitley Bay
Tyne & Wear
NE25 9UW
Director NameChristopher Reseigh
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed02 August 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 18 November 2002)
RoleCivil Servant
Correspondence Address3230 History Drive
Oakton
Virginia
22124
Irish
Director NameAlan Blaylock
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 18 July 2003)
RoleEngineer
Correspondence Address27 Home Farm Avenue
Mottram
Hyde
Cheshire
SK14 6JS
Director NameMr Mark Webster Gordon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 03 May 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOld Vicarage
Church Road, East Harptree
Bristol
BS40 6AY
Director NameClifford Gerrard Moss
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 18 July 2003)
RoleBusiness Executive
Correspondence Address15 Cleave Prior
Outward Lane
Chipstead
Surrey
CR5 3YF
Director NameDaniel Keith Mazany
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 2000(2 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 May 2004)
RoleEngineer
Correspondence Address15013 Buena Vista Dr
Leawood
Missouri Ks 66224-3901133
United States
Director NamePaul Paigge
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(10 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 12 May 2004)
RoleProjects Director
Correspondence Address265 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DP
Director NameRobert Andrew Gray
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(10 months, 3 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 04 April 2002)
RoleChartered Accountant
Correspondence AddressInnisfree 58 Warren Road
Liverpool
Merseyside
L23 6UF
Director NamePhilip David Jackson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(10 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 12 May 2004)
RoleOperations Director
Correspondence Address38 Wadeson Way
Croft
Warrington
Cheshire
WA3 7JS
Director NameMr John Charles Robinson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 22 May 2003)
RoleBuilding Consultant
Country of ResidenceEngland
Correspondence AddressWexcombe
Lymington Bottom
Four Marks
Hampshire
GU34 5AH
Director NameRoger Ludlam
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2002(1 year, 10 months after company formation)
Appointment Duration2 years (resigned 12 May 2004)
RoleExecutive
Correspondence Address18544 Sandpiper Place
Leesburg Va
Va 20176
United States
Director NameDr William Montgomerie Ritchie
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(2 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressJasmine Cottage 1 Thistledown Vale
Ifold, Loxwood
Billingshurst
West Sussex
RH14 0TN
Director NameMr Timothy John Matthews
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(3 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 January 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Rosendale Road
West Dulwich
London
SE21 8DP
Director NameMr Gregory Richard Ayres
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(3 years, 10 months after company formation)
Appointment Duration6 years (resigned 28 May 2010)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address142 Highfield Way
Rickmansworth
Hertfordshire
WD3 7PJ
Director NameMrs Linda Mary Fell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(7 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Lincoln Drive
Pyrford
Woking
Surrey
GU22 8RN
Secretary NameRichard James Proctor
NationalityBritish
StatusResigned
Appointed07 January 2010(9 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2013)
RoleCompany Director
Correspondence AddressAmber Court William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
Tyne And Wear
NE4 7YQ
Director NameMr Richard James Proctor
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(9 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAmber Court William Armstrong
Drive Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
Director NameMr Stephen John Reffitt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(13 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 December 2015)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressAmber Court William Armstrong
Drive Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
Secretary NameMr Nikolas William Weston
StatusResigned
Appointed31 October 2013(13 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2016)
RoleCompany Director
Correspondence AddressAmber Court William Armstrong
Drive Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.pbworld.com

Location

Registered AddressAmber Court William Armstrong
Drive Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
27 July 2016Application to strike the company off the register (3 pages)
27 July 2016Application to strike the company off the register (3 pages)
14 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
14 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
1 February 2016Termination of appointment of Nikolas William Weston as a secretary on 31 January 2016 (1 page)
1 February 2016Termination of appointment of Nikolas William Weston as a secretary on 31 January 2016 (1 page)
22 December 2015Termination of appointment of Stephen John Reffitt as a director on 4 December 2015 (1 page)
22 December 2015Termination of appointment of Stephen John Reffitt as a director on 4 December 2015 (1 page)
22 December 2015Termination of appointment of Stephen John Reffitt as a director on 4 December 2015 (1 page)
11 November 2015Resignation of an auditor (2 pages)
11 November 2015Resignation of an auditor (2 pages)
8 October 2015Full accounts made up to 31 December 2014 (11 pages)
8 October 2015Full accounts made up to 31 December 2014 (11 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
29 September 2014Full accounts made up to 31 December 2013 (10 pages)
29 September 2014Full accounts made up to 31 December 2013 (10 pages)
14 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
2 December 2013Appointment of Mr Stephen John Reffitt as a director (2 pages)
2 December 2013Appointment of Mr Nikolas William Weston as a secretary (1 page)
2 December 2013Appointment of Mr Nikolas William Weston as a secretary (1 page)
2 December 2013Termination of appointment of Richard Proctor as a secretary (1 page)
2 December 2013Termination of appointment of Richard Proctor as a director (1 page)
2 December 2013Termination of appointment of Richard Proctor as a director (1 page)
2 December 2013Termination of appointment of Richard Proctor as a secretary (1 page)
2 December 2013Appointment of Mr Stephen John Reffitt as a director (2 pages)
22 July 2013Full accounts made up to 31 December 2012 (15 pages)
22 July 2013Full accounts made up to 31 December 2012 (15 pages)
3 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
3 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
19 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
26 June 2012Full accounts made up to 31 December 2011 (17 pages)
26 June 2012Full accounts made up to 31 December 2011 (17 pages)
12 July 2011Full accounts made up to 31 December 2010 (14 pages)
12 July 2011Full accounts made up to 31 December 2010 (14 pages)
5 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
1 October 2010Current accounting period extended from 24 October 2010 to 31 December 2010 (1 page)
1 October 2010Current accounting period extended from 24 October 2010 to 31 December 2010 (1 page)
31 August 2010Auditor's resignation (1 page)
31 August 2010Auditor's resignation (1 page)
1 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
25 June 2010Auditor's resignation (1 page)
25 June 2010Auditor's resignation (1 page)
28 May 2010Termination of appointment of Linda Fell as a director (1 page)
28 May 2010Termination of appointment of Gregory Ayres as a director (1 page)
28 May 2010Termination of appointment of Linda Fell as a director (1 page)
28 May 2010Termination of appointment of Gregory Ayres as a director (1 page)
20 May 2010Appointment of Mr Richard James Proctor as a director (2 pages)
20 May 2010Appointment of Mr Richard James Proctor as a director (2 pages)
20 May 2010Appointment of Mr Stephen Derek Bingham as a director (2 pages)
20 May 2010Appointment of Mr Stephen Derek Bingham as a director (2 pages)
20 April 2010Accounts for a dormant company made up to 24 October 2009 (11 pages)
20 April 2010Accounts for a dormant company made up to 24 October 2009 (11 pages)
16 January 2010Termination of appointment of Stanley Davidson as a secretary (2 pages)
16 January 2010Termination of appointment of Stanley Davidson as a secretary (2 pages)
14 January 2010Appointment of Richard James Proctor as a secretary (3 pages)
14 January 2010Appointment of Richard James Proctor as a secretary (3 pages)
24 June 2009Return made up to 22/06/09; full list of members (3 pages)
24 June 2009Return made up to 22/06/09; full list of members (3 pages)
4 March 2009Full accounts made up to 24 October 2008 (13 pages)
4 March 2009Full accounts made up to 24 October 2008 (13 pages)
7 July 2008Return made up to 22/06/08; full list of members (3 pages)
7 July 2008Return made up to 22/06/08; full list of members (3 pages)
13 February 2008Total exemption full accounts made up to 24 October 2007 (13 pages)
13 February 2008Total exemption full accounts made up to 24 October 2007 (13 pages)
21 January 2008New director appointed (2 pages)
21 January 2008Director resigned (1 page)
21 January 2008New director appointed (2 pages)
21 January 2008Director resigned (1 page)
25 June 2007Return made up to 22/06/07; full list of members (2 pages)
25 June 2007Return made up to 22/06/07; full list of members (2 pages)
12 February 2007Full accounts made up to 24 October 2006 (14 pages)
12 February 2007Full accounts made up to 24 October 2006 (14 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
3 July 2006Return made up to 22/06/06; full list of members (3 pages)
3 July 2006Return made up to 22/06/06; full list of members (3 pages)
25 April 2006Full accounts made up to 24 October 2005 (14 pages)
25 April 2006Full accounts made up to 24 October 2005 (14 pages)
26 July 2005Return made up to 22/06/05; full list of members (7 pages)
26 July 2005Return made up to 22/06/05; full list of members (7 pages)
27 June 2005Full accounts made up to 24 October 2004 (16 pages)
27 June 2005Full accounts made up to 24 October 2004 (16 pages)
20 August 2004Full accounts made up to 24 October 2003 (15 pages)
20 August 2004Full accounts made up to 24 October 2003 (15 pages)
7 July 2004Return made up to 22/06/04; full list of members (7 pages)
7 July 2004Return made up to 22/06/04; full list of members (7 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
24 May 2004New director appointed (3 pages)
24 May 2004New director appointed (3 pages)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
22 July 2003Return made up to 22/06/03; full list of members (10 pages)
22 July 2003Return made up to 22/06/03; full list of members (10 pages)
21 July 2003Full accounts made up to 24 October 2002 (16 pages)
21 July 2003Full accounts made up to 24 October 2002 (16 pages)
29 May 2003New director appointed (1 page)
29 May 2003Director resigned (1 page)
29 May 2003New director appointed (1 page)
29 May 2003Director resigned (1 page)
6 April 2003Director's particulars changed (1 page)
6 April 2003Director's particulars changed (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
23 July 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 July 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
7 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2002Full accounts made up to 24 October 2001 (13 pages)
19 April 2002Full accounts made up to 24 October 2001 (13 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
2 October 2001Accounting reference date shortened from 31/10/01 to 24/10/01 (1 page)
2 October 2001Accounting reference date shortened from 31/10/01 to 24/10/01 (1 page)
11 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 11/07/01
(9 pages)
11 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 11/07/01
(9 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
24 October 2000Director's particulars changed (1 page)
24 October 2000Director's particulars changed (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
25 August 2000Director's particulars changed (1 page)
25 August 2000Director's particulars changed (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000Accounting reference date extended from 30/06/01 to 31/10/01 (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000Secretary resigned (1 page)
18 July 2000Secretary resigned (1 page)
18 July 2000Registered office changed on 18/07/00 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000Registered office changed on 18/07/00 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Accounting reference date extended from 30/06/01 to 31/10/01 (1 page)
18 July 2000New secretary appointed (2 pages)
4 July 2000Registered office changed on 04/07/00 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
4 July 2000New secretary appointed (2 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000Secretary resigned (1 page)
4 July 2000Registered office changed on 04/07/00 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
4 July 2000New secretary appointed (2 pages)
22 June 2000Incorporation (12 pages)
22 June 2000Incorporation (12 pages)