BIRSE INTEGRATED SOLUTIONS LIMITED
Overview
| Company Name | BIRSE INTEGRATED SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04319675 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BIRSE INTEGRATED SOLUTIONS LIMITED?
- Construction of water projects (42910) / Construction
Where is BIRSE INTEGRATED SOLUTIONS LIMITED located?
| Registered Office Address | c/o MAZARS LLP Tower Bridge House St Katharines Way E1W 1DD London Greater London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BIRSE INTEGRATED SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BIRSE WATER LIMITED | Feb 21, 2002 | Feb 21, 2002 |
| HAMSARD 2426 LIMITED | Nov 08, 2001 | Nov 08, 2001 |
What are the latest accounts for BIRSE INTEGRATED SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for BIRSE INTEGRATED SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 05, 2017 | 9 pages | LIQ03 | ||||||||||
Termination of appointment of Andrew Robert Astin as a director on Mar 28, 2017 | 2 pages | TM01 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SG England to 5 Churchill Place Canary Wharf London E14 5HU | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Appointment of David Andrew Bruce as a director on Jun 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Edward Curl as a director on May 31, 2016 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Paul David England on Dec 09, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Mr Stuart Edward Curl as a director on Feb 01, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Robert Astin as a director on Feb 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Emma Campbell as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Bnoms Limited on Dec 09, 2015 | 1 pages | CH04 | ||||||||||
Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on Dec 09, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Bnoms Limited as a secretary on Oct 01, 2015 | 2 pages | AP04 | ||||||||||
Termination of appointment of Gregory William Mutch as a secretary on Sep 30, 2015 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Termination of appointment of Beverley Edward John Dew as a director on Dec 05, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul David England as a director on Dec 05, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Lloyd Cutler as a director on Nov 11, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of BIRSE INTEGRATED SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BNOMS LIMITED | Secretary | Churchill Place Canary Wharf E14 5HU London 5 England England |
| 174017860001 | ||||||||||
| BRUCE, David Andrew | Director | c/o Mazars Llp St Katharines Way E1W 1DD London Tower Bridge House Greater London | England | British | 208824540001 | |||||||||
| ENGLAND, Paul David | Director | c/o Mazars Llp St Katharines Way E1W 1DD London Tower Bridge House Greater London | England | British | 153205540001 | |||||||||
| CAMPBELL, Emma | Secretary | 3 Grimston Grange Sherburn Road LS24 9BX Tadcaster North Yorkshire | 154949820001 | |||||||||||
| JAECKEL, Christine Charlotte | Secretary | Apartment 16 Chorlegh Grange Chapel Road SK9 7GL Alderley Edge Cheshire | British | 91764060004 | ||||||||||
| MORRIS, Philip Hugh | Secretary | Station Road RH1 1PQ Redhill 86 Surrey United Kingdom | 149951790001 | |||||||||||
| MUTCH, Gregory William | Secretary | Wilton Road SW1V 1LQ London 130 England | 173317520001 | |||||||||||
| THRALL, Timothy Mark | Secretary | Three Oaks Park Avenue Barlow YO8 8JH Selby North Yorkshire | British | 81710370002 | ||||||||||
| BIRSE GROUP SERVICES LIMITED | Secretary | Humber Road DN18 5BW Barton Upon Humber North Lincolnshire | 80848720001 | |||||||||||
| HSE SECRETARIES LIMITED | Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 67382580006 | |||||||||||
| ADAMS, Robert | Director | 7 Isle Close Crowle DN17 4NR Scunthorpe Lincolnshire | England | British | 81709840001 | |||||||||
| ASTIN, Andrew Robert | Director | c/o Mazars Llp St Katharines Way E1W 1DD London Tower Bridge House Greater London | England | British | 200138200001 | |||||||||
| BUDDEN, Martin, M | Director | Newlands 8 Thorner Lane LS14 3AR Leeds West Yorkshire | United Kingdom | British | 127509870001 | |||||||||
| BUDDEN, Martin, M | Director | Newlands 8 Thorner Lane LS14 3AR Leeds West Yorkshire | United Kingdom | British | 127509870001 | |||||||||
| CAMPBELL, Emma | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | Scotland | British | 187263100001 | |||||||||
| CRAVEN, Heather Ann | Director | 6 Norwood Carleton WF8 3SD Pontefract West Yorkshire | England | British | 110004900001 | |||||||||
| CURL, Stuart Edward | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | England | British | 95957100001 | |||||||||
| CUTLER, Mark Lloyd | Director | Wilton Road SW1V 1LQ London 130 | England | British | 185822570001 | |||||||||
| DEW, Beverley Edward John | Director | Wilton Road SW1V 1LQ London 130 | England | British | 133103950001 | |||||||||
| EASTON, Murray John | Director | Wilton Road SW1V 1LQ London 130 England | England | British | 62486170001 | |||||||||
| JAECKEL, Christine Charlotte | Director | Apartment 16 Chorlegh Grange Chapel Road SK9 7GL Alderley Edge Cheshire | United Kingdom | British | 91764060004 | |||||||||
| JOHNSON, Mark Richard | Director | 3 Grimston Grange Sherburn Road LS24 9BX Tadcaster North Yorkshire | United Kingdom | British | 61083530002 | |||||||||
| MACAULAY, Hector | Director | Wilton Road SW1V 1LQ London 130 England | England | British | 158731120001 | |||||||||
| RUANE, John | Director | 16 Oakfield Close Bramhall SK7 1JE Stockport Cheshire | British | 65162710002 | ||||||||||
| SCOTT, Marshall Duncan | Director | 3 Grimston Grange Sherburn Road LS24 9BX Tadcaster North Yorkshire | Scotland | British | 983730001 | |||||||||
| THRALL, Timothy Mark | Director | Three Oaks Park Avenue Barlow YO8 8JH Selby North Yorkshire | England | British | 81710370002 | |||||||||
| WALSH, John Anthony Meade | Director | Wilton Road SW1V 1LQ London 130 England | United Kingdom | British | 238138720001 | |||||||||
| WARDMAN, Dave | Director | 3 Strands Court Netherton WF4 4JB Wakefield Yorkshire | British | 81709910001 | ||||||||||
| HSE DIRECTORS LIMITED | Director | 7 Devonshire Square Cutlers Gardens EC2M 4YH London England | 73774730002 |
Does BIRSE INTEGRATED SOLUTIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| Fixed & floating charges over the undertaking & all property & assets present & future , including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery | Created On Apr 30, 2002 Delivered On May 09, 2002 | Satisfied | Amount secured All monies due or to become due from the company to each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed & floating charges over the undertaking & all property & assets present & future , including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does BIRSE INTEGRATED SOLUTIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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