Company NameParsons Brinckerhoff UK (Europe Africa) Limited
Company StatusDissolved
Company Number07094787
CategoryPrivate Limited Company
Incorporation Date3 December 2009(14 years, 4 months ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Derek Bingham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2015(5 years, 2 months after company formation)
Appointment Duration7 months (closed 01 September 2015)
RoleCompany Director
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
StatusClosed
Appointed01 February 2015(5 years, 2 months after company formation)
Appointment Duration7 months (closed 01 September 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 Green Way
Harrogate
HG2 9LR
Secretary NameNikolas William Weston
StatusClosed
Appointed01 February 2015(5 years, 2 months after company formation)
Appointment Duration7 months (closed 01 September 2015)
RoleCompany Director
Correspondence Address6 Devonshire Square
London
EC2M 4YE
Director NameMr Paul William Goldsmith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Mark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Colin Michael Pryce
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish,Jamaican
StatusResigned
Appointed03 December 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameStuart Kenneth Leadill
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(3 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameGavin Russell
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(4 years, 6 months after company formation)
Appointment Duration8 months (resigned 31 January 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameBnoms Limited (Corporation)
StatusResigned
Appointed03 December 2009(same day as company formation)
Correspondence Address4th Floor 130 Wilton Road
London
SW1V 1LQ

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

Shareholders

55m at $1Parsons Brinckerhoff Overseas Holdings LTD
66.17%
Ordinary
4.2m at $1Pbc International Inc.
5.08%
Preference
23.9m at $1Parsons Brinckerhoff Investments LTD
28.76%
Preference

Financials

Year2014
Net Worth£49,315,393

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
6 May 2015Application to strike the company off the register (3 pages)
6 May 2015Application to strike the company off the register (3 pages)
8 April 2015Appointment of Mr Stephen Derek Bingham as a director on 1 February 2015 (2 pages)
8 April 2015Appointment of Mr Stephen Derek Bingham as a director on 1 February 2015 (2 pages)
8 April 2015Appointment of Mr Stephen Derek Bingham as a director on 1 February 2015 (2 pages)
1 April 2015Termination of appointment of Bnoms Limited as a secretary on 31 January 2015 (2 pages)
1 April 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne England NE4 7YQ on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Colin Michael Pryce as a director on 31 January 2015 (2 pages)
1 April 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne England NE4 7YQ on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Gavin Russell as a director on 31 January 2015 (2 pages)
1 April 2015Termination of appointment of Colin Michael Pryce as a director on 31 January 2015 (2 pages)
1 April 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne England NE4 7YQ on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Bnoms Limited as a secretary on 31 January 2015 (2 pages)
1 April 2015Termination of appointment of Gavin Russell as a director on 31 January 2015 (2 pages)
31 March 2015Appointment of Nikolas William Weston as a secretary on 1 February 2015 (3 pages)
31 March 2015Appointment of Mr Stephen John Reffitt as a director on 1 February 2015 (3 pages)
31 March 2015Appointment of Nikolas William Weston as a secretary on 1 February 2015 (3 pages)
31 March 2015Appointment of Nikolas William Weston as a secretary on 1 February 2015 (3 pages)
31 March 2015Appointment of Mr Stephen John Reffitt as a director on 1 February 2015 (3 pages)
31 March 2015Appointment of Mr Stephen John Reffitt as a director on 1 February 2015 (3 pages)
16 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • USD 83,200,002
(5 pages)
16 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • USD 83,200,002
(5 pages)
16 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • USD 83,200,002
(5 pages)
15 September 2014Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page)
15 September 2014Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page)
7 September 2014Statement of capital following an allotment of shares on 2 September 2014
  • USD 83,200,002
(4 pages)
7 September 2014Statement of capital following an allotment of shares on 2 September 2014
  • USD 83,200,002
(4 pages)
7 September 2014Statement of capital following an allotment of shares on 2 September 2014
  • USD 83,200,002
(4 pages)
2 September 2014Statement of capital on 2 September 2014
  • USD 1.00
  • GBP 1.00
(4 pages)
2 September 2014Statement by Directors (1 page)
2 September 2014Statement by Directors (1 page)
2 September 2014Statement of capital on 2 September 2014
  • USD 1.00
  • GBP 1.00
(4 pages)
2 September 2014Statement of capital on 2 September 2014
  • USD 1.00
  • GBP 1.00
(4 pages)
2 September 2014Solvency Statement dated 02/09/14 (1 page)
2 September 2014Solvency Statement dated 02/09/14 (1 page)
2 September 2014Resolutions
  • RES13 ‐ Reduce share premium 02/09/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
2 September 2014Resolutions
  • RES13 ‐ Reduce share premium 02/09/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
11 August 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
11 August 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
13 June 2014Appointment of Gavin Russell as a director (3 pages)
13 June 2014Appointment of Gavin Russell as a director (3 pages)
2 June 2014Termination of appointment of Stuart Leadill as a director (1 page)
2 June 2014Termination of appointment of Stuart Leadill as a director (1 page)
6 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • USD 83,200,001
(5 pages)
6 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • USD 83,200,001
(5 pages)
6 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • USD 83,200,001
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (9 pages)
7 October 2013Full accounts made up to 31 December 2012 (9 pages)
16 September 2013Appointment of Stuart Kenneth Leadill as a director (3 pages)
16 September 2013Appointment of Stuart Kenneth Leadill as a director (3 pages)
2 September 2013Termination of appointment of Paul Goldsmith as a director (1 page)
2 September 2013Termination of appointment of Paul Goldsmith as a director (1 page)
24 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
27 September 2012Full accounts made up to 31 December 2011 (10 pages)
27 September 2012Full accounts made up to 31 December 2011 (10 pages)
27 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
14 September 2011Full accounts made up to 31 December 2010 (9 pages)
14 September 2011Full accounts made up to 31 December 2010 (9 pages)
2 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
14 December 2009Statement of capital following an allotment of shares on 4 December 2009
  • USD 83,200,001
(4 pages)
14 December 2009Statement of capital following an allotment of shares on 4 December 2009
  • USD 83,200,001
(4 pages)
14 December 2009Statement of capital following an allotment of shares on 4 December 2009
  • USD 83,200,001
(4 pages)
11 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 December 2009Incorporation (52 pages)
3 December 2009Incorporation (52 pages)