BIRSE CONSTRUCTION LIMITED

BIRSE CONSTRUCTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBIRSE CONSTRUCTION LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01981677
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of BIRSE CONSTRUCTION LIMITED?

    • Construction of roads and motorways (42110) / Construction
    • Construction of bridges and tunnels (42130) / Construction
    • Construction of water projects (42910) / Construction
    • Construction of other civil engineering projects n.e.c. (42990) / Construction

    Where is BIRSE CONSTRUCTION LIMITED located?

    Registered Office Address
    C/O Mazars Llp
    30 Old Bailey
    EC4M 7AU London
    Undeliverable Registered Office AddressNo

    What were the previous names of BIRSE CONSTRUCTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    PETER BIRSE CONSTRUCTION LIMITEDNov 01, 1988Nov 01, 1988
    PETER BIRSE LIMITEDJul 08, 1986Jul 08, 1986
    BULASTAGE LIMITEDJan 23, 1986Jan 23, 1986

    What are the latest accounts for BIRSE CONSTRUCTION LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnSep 30, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What is the status of the latest confirmation statement for BIRSE CONSTRUCTION LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 17, 2016
    Next Confirmation Statement DueOct 31, 2016
    OverdueYes

    What is the status of the latest annual return for BIRSE CONSTRUCTION LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BIRSE CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Sep 05, 2020

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 05, 2024

    13 pagesLIQ03

    Registered office address changed from C/O Mazars Llp 30 Old Bailey London EC4M 7AU to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on Nov 09, 2023

    2 pagesAD01

    Registered office address changed from C/O Mazars Llp Tower Bridge House St. Katharines Way London Greater London E1W 1DD to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on Nov 09, 2023

    2 pagesAD01

    Liquidators' statement of receipts and payments to Sep 05, 2023

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 05, 2022

    13 pagesLIQ03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 06, 2016

    LRESSP
    liquidation

    Special resolution to wind up on Sep 06, 2016

    LRESSP

    Liquidators' statement of receipts and payments to Sep 05, 2020

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 05, 2019

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 05, 2018

    9 pagesLIQ03

    Register inspection address has been changed from 5 Churchill Place Carary Wharf London E14 5HU to 5 Churchill Place Canary Wharf London England E14 5HU

    1 pagesAD02

    Liquidators' statement of receipts and payments to Sep 05, 2017

    9 pagesLIQ03

    Termination of appointment of Andrew Robert Astin as a director on Mar 28, 2017

    2 pagesTM01

    Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SG England to 5 Churchill Place Carary Wharf London E14 5HU

    2 pagesAD02

    Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to C/O Mazars Llp Tower Bridge House St. Katharines Way London Greater London E1W 1DD on Oct 01, 2016

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Appointment of David Andrew Bruce as a director on Jun 01, 2016

    2 pagesAP01

    Termination of appointment of Stuart Edward Curl as a director on May 31, 2016

    1 pagesTM01

    Director's details changed for Mr Paul David England on Dec 09, 2015

    2 pagesCH01

    Appointment of Mr Stuart Edward Curl as a director on Feb 01, 2016

    2 pagesAP01

    Appointment of Mr Andrew Robert Astin as a director on Feb 01, 2016

    2 pagesAP01

    Termination of appointment of Emma Campbell as a director on Dec 31, 2015

    1 pagesTM01

    Secretary's details changed for Bnoms Limited on Dec 09, 2015

    1 pagesCH04

    Who are the officers of BIRSE CONSTRUCTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BNOMS LIMITED
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Secretary
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Identification TypeUK Limited Company
    Registration Number624621
    174017860001
    BRUCE, David Andrew
    30 Old Bailey
    EC4M 7AU London
    C/O Mazars Llp
    Director
    30 Old Bailey
    EC4M 7AU London
    C/O Mazars Llp
    EnglandBritishFinance Director208824540001
    ENGLAND, Paul David
    30 Old Bailey
    EC4M 7AU London
    C/O Mazars Llp
    Director
    30 Old Bailey
    EC4M 7AU London
    C/O Mazars Llp
    EnglandBritishDirector153205540001
    CAMPBELL, Emma
    Humber Road
    Barton On Humber
    DN18 5BW North Lincolnshire
    Secretary
    Humber Road
    Barton On Humber
    DN18 5BW North Lincolnshire
    154947970001
    CHURCH, Andrew Stuart Cunningham
    Gateways Stoney Wood
    Endon
    ST9 9BX Stoke On Trent
    Staffordshire
    Secretary
    Gateways Stoney Wood
    Endon
    ST9 9BX Stoke On Trent
    Staffordshire
    British38865770003
    ELLIS, Wendy Caroline
    23 Appleyard Drive
    DN18 5TD Barton Upon Humber
    North Lincolnshire
    Secretary
    23 Appleyard Drive
    DN18 5TD Barton Upon Humber
    North Lincolnshire
    BritishAccountant87323730001
    MORRIS, Philip Hugh
    Station Road
    RH1 1PQ Redhill
    86
    United Kingdom
    Secretary
    Station Road
    RH1 1PQ Redhill
    86
    United Kingdom
    BritishSolicitor9233330003
    MUTCH, Gregory William
    Wilton Road
    SW1V 1LQ London
    130
    England
    Secretary
    Wilton Road
    SW1V 1LQ London
    130
    England
    173316360001
    SWALES, David John
    7 The Dales
    HU16 5JN Cottingham
    North Humberside
    Secretary
    7 The Dales
    HU16 5JN Cottingham
    North Humberside
    British16622180001
    ASKEW, Graham
    Burgate House
    Burgate
    DN18 Barton On Humber
    South Humberside
    Director
    Burgate House
    Burgate
    DN18 Barton On Humber
    South Humberside
    BritishDirector16742530001
    ASTIN, Andrew Robert
    c/o Mazars Llp
    St. Katharines Way
    E1W 1DD London
    Tower Bridge House
    Greater London
    Director
    c/o Mazars Llp
    St. Katharines Way
    E1W 1DD London
    Tower Bridge House
    Greater London
    EnglandBritishChartered Secretary200138200001
    BENNIE, Douglas James
    13 Saint Peters Road
    Oundle
    PE8 4PH Peterborough
    Cambridgeshire
    Director
    13 Saint Peters Road
    Oundle
    PE8 4PH Peterborough
    Cambridgeshire
    BritishDirector66360810001
    BIRSE, Peter Malcolm
    Langscott Lower Street
    Dittisham
    TQ6 0HY Dartmouth
    Devon
    Director
    Langscott Lower Street
    Dittisham
    TQ6 0HY Dartmouth
    Devon
    BritishDirector16622200002
    BLACKBURN, David Alun
    3 New House Park
    AL1 1UA St Albans
    Hertfordshire
    Director
    3 New House Park
    AL1 1UA St Albans
    Hertfordshire
    BritishCivil Engineer44875400002
    BUDDEN, Martin, M
    Newlands
    8 Thorner Lane
    LS14 3AR Leeds
    West Yorkshire
    Director
    Newlands
    8 Thorner Lane
    LS14 3AR Leeds
    West Yorkshire
    United KingdomBritishDirector127509870001
    BURBIDGE, John Patrick
    14 Thorngrove Road
    SK9 1DD Wilmslow
    Cheshire
    Director
    14 Thorngrove Road
    SK9 1DD Wilmslow
    Cheshire
    BritishEngineer42713820001
    CAMPBELL, Emma
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Director
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    ScotlandBritishDirector187263100001
    CRAVEN, Heather Ann
    6 Norwood
    Carleton
    WF8 3SD Pontefract
    West Yorkshire
    Director
    6 Norwood
    Carleton
    WF8 3SD Pontefract
    West Yorkshire
    EnglandBritishFinance Director110004900001
    CURL, Stuart Edward
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Director
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    EnglandBritishChartered Management Accountant95957100001
    CUTLER, Mark Lloyd
    Wilton Road
    SW1V 1LQ London
    130
    England
    Director
    Wilton Road
    SW1V 1LQ London
    130
    England
    EnglandBritishDirector185822570001
    DEW, Beverley Edward John
    Wilton Road
    SW1V 1LQ London
    130
    England
    Director
    Wilton Road
    SW1V 1LQ London
    130
    England
    EnglandBritishDirector133103950001
    EASTON, Murray John
    Humber Road
    Barton On Humber
    DN18 5BW North Lincolnshire
    Director
    Humber Road
    Barton On Humber
    DN18 5BW North Lincolnshire
    EnglandBritishDirector62486170001
    EASTON, Murray John
    Humber Road
    Barton On Humber
    DN18 5BW North Lincolnshire
    Director
    Humber Road
    Barton On Humber
    DN18 5BW North Lincolnshire
    EnglandBritishDirector62486170001
    ELDERS, James
    New Barn House New Barn Road
    DA3 7JF Longfield
    Kent
    Director
    New Barn House New Barn Road
    DA3 7JF Longfield
    Kent
    BritishDirector41027670001
    ELDERS, John Thomas
    427 Acklam Road
    TS5 7HB Middlesbrough
    Cleveland
    Director
    427 Acklam Road
    TS5 7HB Middlesbrough
    Cleveland
    BritishQuantity Surveyor40362740002
    FRENCH, Stephen
    4 Statham Place
    DL3 0YF Darlington
    County Durham
    Director
    4 Statham Place
    DL3 0YF Darlington
    County Durham
    BritishPersonnel And Safety49644540001
    FRENCH, Stephen
    4 Statham Place
    DL3 0YF Darlington
    County Durham
    Director
    4 Statham Place
    DL3 0YF Darlington
    County Durham
    BritishSafety/Training Director49644540001
    GOOSE, David George
    Springfield House Brigg Road
    Wrawby
    DN20 8RD Brigg
    Ne Lincolnshire
    Director
    Springfield House Brigg Road
    Wrawby
    DN20 8RD Brigg
    Ne Lincolnshire
    EnglandBritishDirector30725940001
    HALLETT, Stephen John
    Flat 17 Dunbar Wharf
    108-124 Narrow Street
    E14 8BB London
    Director
    Flat 17 Dunbar Wharf
    108-124 Narrow Street
    E14 8BB London
    United KingdomBritishDirector94500430001
    HARGREAVES, Peter
    Loft 108 Emery Warehouse
    Britannia Mills Hulme Hall Road
    M15 4LA Manchester
    Director
    Loft 108 Emery Warehouse
    Britannia Mills Hulme Hall Road
    M15 4LA Manchester
    EnglandBritishDirector110164690002
    HARRIS, Philip John
    1 Linemere Close
    BS48 3PX Bristol
    Avon
    Director
    1 Linemere Close
    BS48 3PX Bristol
    Avon
    United KingdomBritishDirector119136000001
    HORNE, Frank Edwin, Dr
    Leggs Field
    Boars Head
    TN6 3HE Crowborough
    East Sussex
    Director
    Leggs Field
    Boars Head
    TN6 3HE Crowborough
    East Sussex
    United KingdomBritishDirector8384130002
    JACKSON, Antony James
    1 Wells Green
    Barton
    DL10 6NH Richmond
    North Yorkshire
    Director
    1 Wells Green
    Barton
    DL10 6NH Richmond
    North Yorkshire
    BritishDirector58506630001
    JACKSON, Brian George
    East Langton Cottage
    10 Langton Village
    DL2 3HB Darlington
    County Durham
    Director
    East Langton Cottage
    10 Langton Village
    DL2 3HB Darlington
    County Durham
    BritishDirector82704590001
    JOHNSON, Mark Richard
    Humber Road
    Barton On Humber
    DN18 5BW North Lincolnshire
    Director
    Humber Road
    Barton On Humber
    DN18 5BW North Lincolnshire
    United KingdomBritishAccountant61083530002

    Does BIRSE CONSTRUCTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed
    Created On Jun 30, 2004
    Delivered On Jul 05, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to each of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company respectively charged in the manner referred to in clause 3.1 of the debentures and clause 2 of the chattel mortgage all of its assets as more specifically therein referred to upon the terms in all respects therein contained. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC (The Security Trustee)
    Transactions
    • Jul 05, 2004Registration of a charge (395)
    • Oct 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 22, 1993
    Delivered On Apr 27, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Legal charge dated 22ND april 1993 over the f/h property k/a:land south west side of manby road immingham cleethorpes t/n HS40793 with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 27, 1993Registration of a charge (395)
    • Oct 22, 2005Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and mortgage debenture
    Created On Feb 04, 1993
    Delivered On Feb 17, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in its capacity as agent and trustee for itself and each of the secured parties as defined therein under the terms of the composite guarantee and mortgage debenture.
    Short particulars
    Please see doc M5L for full details.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Midland Bank Plcas Agent and Trustee
    Transactions
    • Feb 17, 1993Registration of a charge (395)
    • Oct 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 26, 1992
    Delivered On Sep 02, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/as aultmore kingswood road tunbridge wells kent t/no k 690169 together with fixtures and fittings the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties the goodwill of the mortgagor in relation to the business.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 02, 1992Registration of a charge (395)
    • Oct 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 03, 1992
    Delivered On Aug 17, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/as land and premises situate to the west of humber road,barton on humber,south humberside including all fixtures and fittings and the mortgagor's beneficial interest in the property or in the proceeds of sale thereof.the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property.the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 17, 1992Registration of a charge (395)
    • Oct 27, 2007Statement of satisfaction of a charge in full or part (403a)

    Does BIRSE CONSTRUCTION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 06, 2016Commencement of winding up
    Sep 06, 2016Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London

    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