Liquidation
Company Information for BIRSE CONSTRUCTION LIMITED
C/O MAZARS LLP, 30 OLD BAILEY, LONDON, EC4M 7AU,
|
Company Registration Number
01981677
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
BIRSE CONSTRUCTION LIMITED | |||
Legal Registered Office | |||
C/O MAZARS LLP 30 OLD BAILEY LONDON EC4M 7AU Other companies in DN18 | |||
| |||
Company Number | 01981677 | |
---|---|---|
Company ID Number | 01981677 | |
Date formed | 1986-01-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 17/10/2015 | |
Return next due | 14/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-12-07 03:55:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BNOMS LIMITED |
||
DAVID ANDREW BRUCE |
||
PAUL DAVID ENGLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW ROBERT ASTIN |
Director | ||
STUART EDWARD CURL |
Director | ||
EMMA CAMPBELL |
Director | ||
GREGORY WILLIAM MUTCH |
Company Secretary | ||
BEVERLEY EDWARD JOHN DEW |
Director | ||
MARK LLOYD CUTLER |
Director | ||
MURRAY JOHN EASTON |
Director | ||
MURRAY JOHN EASTON |
Director | ||
MARK RICHARD JOHNSON |
Director | ||
EMMA CAMPBELL |
Company Secretary | ||
PHILIP HUGH MORRIS |
Company Secretary | ||
WENDY CAROLINE ELLIS |
Company Secretary | ||
MARTIN BUDDEN |
Director | ||
ANDREW STUART CUNNINGHAM CHURCH |
Company Secretary | ||
HEATHER ANN CRAVEN |
Director | ||
PHILIP JOHN HARRIS |
Director | ||
ANTONY JAMES JACKSON |
Director | ||
JOHN THOMAS ELDERS |
Director | ||
DOUGLAS JAMES BENNIE |
Director | ||
PETER HARGREAVES |
Director | ||
PETER MALCOLM BIRSE |
Director | ||
DAVID GEORGE GOOSE |
Director | ||
STEPHEN FRENCH |
Director | ||
DAVID ALUN BLACKBURN |
Director | ||
BRIAN GEORGE JACKSON |
Director | ||
FRANK EDWIN HORNE |
Director | ||
GRAHAM ASKEW |
Director | ||
JOHN PATRICK BURBIDGE |
Director | ||
STEPHEN FRENCH |
Director | ||
DAVID JOHN SWALES |
Company Secretary | ||
JAMES ELDERS |
Director | ||
STEPHEN JOHN HALLETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BALFOUR BEATTY LIVING PLACES LIMITED | Company Secretary | 2016-04-21 | CURRENT | 1986-10-24 | Active | |
BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED | Company Secretary | 2015-12-11 | CURRENT | 1995-10-05 | Active | |
BALFOUR BEATTY WORKSMART LIMITED | Company Secretary | 2015-12-11 | CURRENT | 2010-02-16 | Active | |
BIRSE GROUP SERVICES LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2001-11-08 | Liquidation | |
BIRSE INTEGRATED SOLUTIONS LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2001-11-08 | Liquidation | |
BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1959-08-17 | Active | |
BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2010-07-15 | Active | |
BALFOUR BEATTY GROUND ENGINEERING LTD | Company Secretary | 2015-10-01 | CURRENT | 1957-11-22 | Active | |
BRANLOW LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1982-06-08 | Liquidation | |
COWLIN MANAGEMENT LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1995-07-11 | Liquidation | |
DEAN & DYBALL INVESTMENTS LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1989-04-24 | Liquidation | |
CHRIS BRITTON CONSULTANCY LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2001-04-12 | Liquidation | |
FOOTPRINT FURNITURE LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2006-06-16 | Liquidation | |
WILLIAM COWLIN (HOLDINGS) LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1989-05-18 | Liquidation | |
MULTIBUILD HOTELS AND LEISURE LTD | Company Secretary | 2015-10-01 | CURRENT | 2002-02-28 | Liquidation | |
BALFOUR KILPATRICK NORTHERN IRELAND LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1968-01-18 | Active | |
BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1905-02-23 | Active | |
BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1961-10-03 | Active | |
MANSELL NORTH EAST LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1987-07-17 | Liquidation | |
BALFOUR BEATTY CE LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1988-10-17 | Active | |
BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1970-04-22 | Active | |
BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1975-01-21 | Active | |
BALFOUR KILPATRICK LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1931-03-30 | Active | |
BPH EQUIPMENT LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1975-05-28 | Active | |
BIRSE PROPERTIES LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1982-09-29 | Liquidation | |
BALFOUR BEATTY BUILDING LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1985-01-31 | Active | |
OFFICE PROJECTS LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1994-08-30 | Liquidation | |
BALFOUR BEATTY CIVIL ENGINEERING LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2002-07-10 | Active | |
OFFICE PROJECTS GROUP LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2007-08-24 | Liquidation | |
MULTIBUILD (CONSTRUCTION & INTERIORS) LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2009-06-12 | Active | |
OFFICE PROJECTS (INTERIORS) LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2011-08-22 | Active | |
ABERDEEN CONSTRUCTION GROUP LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1925-11-12 | Liquidation | |
BALFOUR BEATTY KILPATRICK LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1919-09-12 | Active | |
HALL & TAWSE LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1937-11-27 | Active | |
BALFOUR BEATTY CONSTRUCTION LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1987-08-24 | Active | |
TESTING AND ANALYSIS LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1973-04-06 | Active | |
STRATA CONSTRUCTION LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1939-04-03 | Active | |
RAYNESWAY CONSTRUCTION LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1960-12-21 | Active | |
MANSELL PLC | Company Secretary | 2015-10-01 | CURRENT | 1932-05-06 | Liquidation | |
LOUNSDALE ELECTRIC LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1911-04-29 | Active | |
HALL & TAWSE WESTERN LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1919-09-15 | Active | |
HADEN YOUNG LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1929-01-05 | Active | |
KIRBY MACLEAN LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1938-03-28 | Liquidation | |
HADEN BUILDING SERVICES LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1919-01-03 | Active | |
BIRSE GROUP LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1970-04-16 | Active | |
BALVAC LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1933-10-04 | Active | |
BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1926-07-30 | Active | |
BALFOUR BEATTY INTERNATIONAL LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1967-10-26 | Active | |
BALFOUR BEATTY CIVILS LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1959-09-14 | Active | |
BALFOUR BEATTY BUILD LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1977-03-03 | Active | |
BALFOUR BEATTY ENGINEERING SOLUTIONS LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1980-12-02 | Liquidation | |
BALFOUR BEATTY CONSTRUCTION INTERNATIONAL LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1985-01-18 | Active | |
BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1985-02-27 | Active | |
TRAFFIC FLOW LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1987-11-27 | Liquidation | |
BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1993-05-17 | Active | |
STAT 123 LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1993-09-28 | Liquidation | |
BALFOUR BEATTY REFURBISHMENT LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1995-09-28 | Active | |
MULTIBUILD INTERIORS LTD. | Company Secretary | 2015-10-01 | CURRENT | 1999-09-30 | Liquidation | |
COWLIN GROUP LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2000-06-21 | Active | |
DEAN & DYBALL LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2001-06-12 | Liquidation | |
TRANS4M LIMITED | Company Secretary | 2015-09-30 | CURRENT | 2002-01-29 | Dissolved 2017-12-07 | |
BALFOUR BEATTY MANAGEMENT LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2002-11-14 | Active | |
HEERY INTERNATIONAL LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1992-10-28 | Liquidation | |
BIGNELL & ASSOCIATES LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2001-12-12 | Active | |
HEERY HOLDINGS LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1981-09-01 | Liquidation | |
EDGAR ALLEN ENGINEERING LIMITED | Company Secretary | 2013-01-01 | CURRENT | 1967-02-23 | Liquidation | |
BALFOUR BEATTY GROUP EMPLOYMENT LIMITED | Company Secretary | 2012-11-29 | CURRENT | 2012-11-29 | Active | |
BALFOUR BEATTY AUSTRALIA FINANCE LIMITED | Company Secretary | 2011-12-16 | CURRENT | 2011-12-16 | Dissolved 2017-02-11 | |
STRATA CONSTRUCTION LIMITED | Director | 2017-06-20 | CURRENT | 1939-04-03 | Active | |
HALL & TAWSE WESTERN LIMITED | Director | 2017-06-20 | CURRENT | 1919-09-15 | Active | |
HALL & TAWSE LIMITED | Director | 2017-06-19 | CURRENT | 1937-11-27 | Active | |
BALFOUR BEATTY KILPATRICK LIMITED | Director | 2017-06-13 | CURRENT | 1919-09-12 | Active | |
BALFOUR BEATTY LIVING PLACES LIMITED | Director | 2017-06-13 | CURRENT | 1986-10-24 | Active | |
OFFICE PROJECTS LIMITED | Director | 2017-03-23 | CURRENT | 1994-08-30 | Liquidation | |
OFFICE PROJECTS GROUP LIMITED | Director | 2017-03-23 | CURRENT | 2007-08-24 | Liquidation | |
BIRSE GROUP SERVICES LIMITED | Director | 2016-06-01 | CURRENT | 2001-11-08 | Liquidation | |
BIRSE INTEGRATED SOLUTIONS LIMITED | Director | 2016-06-01 | CURRENT | 2001-11-08 | Liquidation | |
BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED | Director | 2016-06-01 | CURRENT | 2010-07-15 | Active | |
COWLIN MANAGEMENT LIMITED | Director | 2016-06-01 | CURRENT | 1995-07-11 | Liquidation | |
DEAN & DYBALL INVESTMENTS LIMITED | Director | 2016-06-01 | CURRENT | 1989-04-24 | Liquidation | |
FOOTPRINT FURNITURE LIMITED | Director | 2016-06-01 | CURRENT | 2006-06-16 | Liquidation | |
WILLIAM COWLIN (HOLDINGS) LIMITED | Director | 2016-06-01 | CURRENT | 1989-05-18 | Liquidation | |
BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED | Director | 2016-06-01 | CURRENT | 1905-02-23 | Active | |
BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED | Director | 2016-06-01 | CURRENT | 1970-04-22 | Active | |
BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED | Director | 2016-06-01 | CURRENT | 1975-01-21 | Active | |
BALFOUR BEATTY CONSTRUCTION (SW) LIMITED | Director | 2016-06-01 | CURRENT | 1967-01-27 | Active | |
BIRSE PROPERTIES LIMITED | Director | 2016-06-01 | CURRENT | 1982-09-29 | Liquidation | |
BALFOUR BEATTY CIVIL ENGINEERING LIMITED | Director | 2016-06-01 | CURRENT | 2002-07-10 | Active | |
OFFICE PROJECTS (INTERIORS) LIMITED | Director | 2016-06-01 | CURRENT | 2011-08-22 | Active | |
BALFOUR BEATTY CONSTRUCTION LIMITED | Director | 2016-06-01 | CURRENT | 1987-08-24 | Active | |
RAYNESWAY CONSTRUCTION LIMITED | Director | 2016-06-01 | CURRENT | 1960-12-21 | Active | |
MANSELL PLC | Director | 2016-06-01 | CURRENT | 1932-05-06 | Liquidation | |
BIRSE GROUP LIMITED | Director | 2016-06-01 | CURRENT | 1970-04-16 | Active | |
BALVAC LIMITED | Director | 2016-06-01 | CURRENT | 1933-10-04 | Active | |
BALFOUR BEATTY CIVILS LIMITED | Director | 2016-06-01 | CURRENT | 1959-09-14 | Active | |
BALFOUR BEATTY BUILD LIMITED | Director | 2016-06-01 | CURRENT | 1977-03-03 | Active | |
BALFOUR BEATTY ENGINEERING SOLUTIONS LIMITED | Director | 2016-06-01 | CURRENT | 1980-12-02 | Liquidation | |
BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED | Director | 2016-06-01 | CURRENT | 1993-05-17 | Active | |
DEAN & DYBALL LIMITED | Director | 2016-06-01 | CURRENT | 2001-06-12 | Liquidation | |
JOHN KENNEDY (HOLDINGS) LIMITED | Director | 2010-11-23 | CURRENT | 1997-04-16 | Liquidation | |
KENTON UTILITY SERVICE MANAGEMENT LIMITED | Director | 2010-11-23 | CURRENT | 1999-02-11 | Liquidation | |
JOHN KENNEDY (CIVIL ENGINEERING) LIMITED | Director | 2010-11-23 | CURRENT | 1969-02-24 | Active | |
BALFOUR BEATTY POWER NETWORKS (DISTRIBUTION SERVICES) LIMITED | Director | 2010-11-23 | CURRENT | 1979-11-27 | Liquidation | |
BIRSE GROUP SERVICES LIMITED | Director | 2014-12-05 | CURRENT | 2001-11-08 | Liquidation | |
BIRSE INTEGRATED SOLUTIONS LIMITED | Director | 2014-12-05 | CURRENT | 2001-11-08 | Liquidation | |
COWLIN MANAGEMENT LIMITED | Director | 2014-12-05 | CURRENT | 1995-07-11 | Liquidation | |
DEAN & DYBALL INVESTMENTS LIMITED | Director | 2014-12-05 | CURRENT | 1989-04-24 | Liquidation | |
WILLIAM COWLIN (HOLDINGS) LIMITED | Director | 2014-12-05 | CURRENT | 1989-05-18 | Liquidation | |
MANSELL NORTH EAST LIMITED | Director | 2014-12-05 | CURRENT | 1987-07-17 | Liquidation | |
BIRSE PROPERTIES LIMITED | Director | 2014-12-05 | CURRENT | 1982-09-29 | Liquidation | |
MANSELL PLC | Director | 2014-12-05 | CURRENT | 1932-05-06 | Liquidation | |
KIRBY MACLEAN LIMITED | Director | 2014-12-05 | CURRENT | 1938-03-28 | Liquidation | |
BALFOUR BEATTY ENGINEERING SOLUTIONS LIMITED | Director | 2014-12-05 | CURRENT | 1980-12-02 | Liquidation | |
DEAN & DYBALL LIMITED | Director | 2014-12-05 | CURRENT | 2001-06-12 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2022-09-05 | ||
LRESSP | Resolutions passed:
| |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-05 | |
AD02 | Register inspection address changed from 5 Churchill Place Carary Wharf London E14 5HU to 5 Churchill Place Canary Wharf London England E14 5HU | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT ASTIN | |
AD02 | Register inspection address changed from Kingsgate High Street Redhill RH1 1SG England to 5 Churchill Place Carary Wharf London E14 5HU | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/16 FROM 5 Churchill Place Canary Wharf London England E14 5HU England | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED DAVID ANDREW BRUCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART EDWARD CURL | |
CH01 | Director's details changed for Mr Paul David England on 2015-12-09 | |
AP01 | DIRECTOR APPOINTED MR STUART EDWARD CURL | |
AP01 | DIRECTOR APPOINTED MR ANDREW ROBERT ASTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA CAMPBELL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR BNOMS LIMITED on 2015-12-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/15 FROM 130 Wilton Road London SW1V 1LQ | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 138100000 | |
AR01 | 17/10/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Gregory William Mutch on 2015-09-30 | |
AP04 | Appointment of Bnoms Limited as company secretary on 2015-10-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR PAUL DAVID ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEVERLEY EDWARD JOHN DEW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK LLOYD CUTLER | |
AP01 | DIRECTOR APPOINTED EMMA CAMPBELL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2014 FROM HUMBER ROAD BARTON ON HUMBER NORTH LINCOLNSHIRE DN18 5BW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 17/10/14 STATEMENT OF CAPITAL;GBP 138100000 | |
AR01 | 17/10/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MURRAY EASTON | |
AP01 | DIRECTOR APPOINTED MARK LLOYD CUTLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HECTOR MACAULAY | |
AP01 | DIRECTOR APPOINTED BEVERLEY EDWARD JOHN DEW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WALSH | |
LATEST SOC | 18/10/13 STATEMENT OF CAPITAL;GBP 138100000 | |
AR01 | 18/10/13 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED JOHN ANTHONY MEADE WALSH | |
AP01 | DIRECTOR APPOINTED MR MURRAY JOHN EASTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSON | |
AP01 | DIRECTOR APPOINTED MR HECTOR MACAULAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MURRAY EASTON | |
AP03 | SECRETARY APPOINTED GREGORY WILLIAM MUTCH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EMMA CAMPBELL | |
AR01 | 18/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARSHALL SCOTT | |
AR01 | 18/10/11 FULL LIST | |
RES13 | SECTION 177 & 182, 03/10/2011 | |
RES01 | ADOPT ARTICLES 03/10/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR MURRAY JOHN EASTON | |
AP01 | DIRECTOR APPOINTED MR MARSHALL DUNCAN SCOTT | |
AR01 | 19/10/10 FULL LIST | |
AR01 | 18/10/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS EMMA CAMPBELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP MORRIS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MCNAUGHTON | |
AR01 | 18/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCNAUGHTON / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD JOHNSON / 13/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP HUGH MORRIS / 13/11/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIAN OSBORNE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED SECRETARY WENDY ELLIS | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MARK RICHARD JOHNSON | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCNAUGHTON / 23/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN OSBORNE / 19/09/2008 | |
288a | SECRETARY APPOINTED PHILIP HUGH MORRIS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 28/04/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES04 | £ NC 48100000/150000000 30 | |
123 | NC INC ALREADY ADJUSTED 30/04/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUPPLEMENTAL DEED | Satisfied | HSBC BANK PLC (THE SECURITY TRUSTEE) | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
COMPOSITE GUARANTEE AND MORTGAGE DEBENTURE | Satisfied | MIDLAND BANK PLCAS AGENT AND TRUSTEE | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIRSE CONSTRUCTION LIMITED
BIRSE CONSTRUCTION LIMITED owns 1 domain names.
birse.co.uk
The top companies supplying to UK government with the same SIC code (42110 - Construction of roads and motorways) as BIRSE CONSTRUCTION LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | BIRSE CONSTRUCTION LIMITED | Event Date | 2016-09-16 |
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander and Simon David Chandler give notice that on 6 September 2016 were appointed Joint Liquidators of the above Companies by resolution of the members. Notice is hereby given that the creditors are required, on or before the 20 October 2016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of being able to pay their creditors in full, including statutory interest from the date of the liquidations to the date of payment, within 12 months. Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones. | |||
Initiating party | Event Type | ||
Defending party | BIRSE CONSTRUCTION LIMITED | Event Date | 2016-09-06 |
Principal Trading Address: N/A Principal Trading Address: N/A Principal Trading Address: N/A Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 06 September 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD be appointed as Joint Liquidators of the Companies for the purposes of the voluntary windings-up and that they be authorised to act jointly and severally. The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones. | |||
Initiating party | Event Type | ||
Defending party | BIRSE CONSTRUCTION LIMITED | Event Date | 2016-09-06 |
Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . : The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |