BIRSE RAIL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBIRSE RAIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04319685
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BIRSE RAIL LIMITED?

    • Construction of railways and underground railways (42120) / Construction

    Where is BIRSE RAIL LIMITED located?

    Registered Office Address
    C/O Mazars Llp
    Tower Bridge House
    E1W 1DD St. Katharines Way
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of BIRSE RAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMSARD 2424 LIMITEDNov 08, 2001Nov 08, 2001

    What are the latest accounts for BIRSE RAIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for BIRSE RAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 23, 2020

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 23, 2019

    13 pagesLIQ03

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

    2 pagesAD02

    Registered office address changed from 5 Churchill Place Churchill Place Canary Wharf London E14 5HU England to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on Oct 19, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 24, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Nov 28, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Nov 18, 2016 with updates

    6 pagesCS01

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

    5 pagesAA

    Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Churchill Place Canary Wharf London E14 5HU on Dec 14, 2015

    1 pagesAD01

    Annual return made up to Nov 08, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 16, 2015

    Statement of capital on Nov 16, 2015

    • Capital: GBP 6,401,000
    SH01

    Appointment of Mr Michael Kane Dallas as a secretary on Sep 17, 2015

    2 pagesAP03

    Termination of appointment of Bnoms Limited as a secretary on Sep 08, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2014

    10 pagesAA

    Annual return made up to Nov 08, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2014

    Statement of capital on Nov 17, 2014

    • Capital: GBP 6,401,000
    SH01

    Full accounts made up to Dec 31, 2013

    20 pagesAA

    Annual return made up to Nov 08, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2013

    Statement of capital on Nov 14, 2013

    • Capital: GBP 6,401,000
    SH01

    Full accounts made up to Dec 31, 2012

    21 pagesAA

    Appointment of Mr Nigel Denis Claxton as a director

    2 pagesAP01

    Termination of appointment of Timothy Gorman as a director

    1 pagesTM01

    Who are the officers of BIRSE RAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALLAS, Michael Kane
    Tower Bridge House
    E1W 1DD St. Katharines Way
    C/O Mazars Llp
    London
    Secretary
    Tower Bridge House
    E1W 1DD St. Katharines Way
    C/O Mazars Llp
    London
    201086020001
    BULLOCK, Mark William
    Tower Bridge House
    E1W 1DD St. Katharines Way
    C/O Mazars Llp
    London
    Director
    Tower Bridge House
    E1W 1DD St. Katharines Way
    C/O Mazars Llp
    London
    United KingdomBritish149698150001
    CLAXTON, Nigel Denis
    Tower Bridge House
    E1W 1DD St. Katharines Way
    C/O Mazars Llp
    London
    Director
    Tower Bridge House
    E1W 1DD St. Katharines Way
    C/O Mazars Llp
    London
    United KingdomBritish178356270001
    MORGAN, Iain Kenneth
    Tower Bridge House
    E1W 1DD St. Katharines Way
    C/O Mazars Llp
    London
    Director
    Tower Bridge House
    E1W 1DD St. Katharines Way
    C/O Mazars Llp
    London
    United KingdomBritish152599650001
    RAYNER, Michael
    Tower Bridge House
    E1W 1DD St. Katharines Way
    C/O Mazars Llp
    London
    Director
    Tower Bridge House
    E1W 1DD St. Katharines Way
    C/O Mazars Llp
    London
    EnglandBritish165470030001
    BIRD, Debby Elizabeth
    54 Hilton Road
    Featherstone
    WV10 7AN Wolverhampton
    West Midlands
    Secretary
    54 Hilton Road
    Featherstone
    WV10 7AN Wolverhampton
    West Midlands
    British115459760001
    HUDSON, Jane Teresa
    Station Road
    RH1 1PQ Redhill
    86
    Surrey
    England
    Secretary
    Station Road
    RH1 1PQ Redhill
    86
    Surrey
    England
    151110640001
    MORRIS, Philip Hugh
    19 Daymerslea Ridge
    KT22 8TF Leatherhead
    Surrey
    Secretary
    19 Daymerslea Ridge
    KT22 8TF Leatherhead
    Surrey
    British9233330003
    OFFORD, Robert John
    14 College Approach
    Greenwich
    SE10 9HY London
    Secretary
    14 College Approach
    Greenwich
    SE10 9HY London
    British104185290001
    BIRSE GROUP SERVICES LIMITED
    Humber Road
    DN18 5BW Barton Upon Humber
    North Lincolnshire
    Secretary
    Humber Road
    DN18 5BW Barton Upon Humber
    North Lincolnshire
    80848720001
    BNOMS LIMITED
    Wilton Road
    SW1V 1LQ London
    130
    England
    Secretary
    Wilton Road
    SW1V 1LQ London
    130
    England
    Identification TypeEuropean Economic Area
    Registration Number624621
    174017860001
    HSE SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580006
    ADAMS, Richard Hawthorn
    Station Road
    RH1 1PQ Redhill
    86
    Surrey
    England
    Director
    Station Road
    RH1 1PQ Redhill
    86
    Surrey
    England
    United KingdomBritish56940900001
    ADAMS, Robert
    7 Isle Close
    Crowle
    DN17 4NR Scunthorpe
    Lincolnshire
    Director
    7 Isle Close
    Crowle
    DN17 4NR Scunthorpe
    Lincolnshire
    EnglandBritish81709840001
    ANDERSON, Peter Stuart
    Station Road
    RH1 1PQ Redhill
    86
    Surrey
    England
    Director
    Station Road
    RH1 1PQ Redhill
    86
    Surrey
    England
    EnglandBritish119637160001
    BUDDEN, Martin, M
    Newlands
    8 Thorner Lane
    LS14 3AR Leeds
    West Yorkshire
    Director
    Newlands
    8 Thorner Lane
    LS14 3AR Leeds
    West Yorkshire
    United KingdomBritish127509870001
    BUDDEN, Martin, M
    Newlands
    8 Thorner Lane
    LS14 3AR Leeds
    West Yorkshire
    Director
    Newlands
    8 Thorner Lane
    LS14 3AR Leeds
    West Yorkshire
    United KingdomBritish127509870001
    COPELAND, Paul Jeffrey
    Days Green
    Capel St Mary
    IP9 2HZ Ipswich
    36
    Suffolk
    Director
    Days Green
    Capel St Mary
    IP9 2HZ Ipswich
    36
    Suffolk
    United KingdomBritish131612040002
    CRAVEN, Heather Ann
    6 Norwood
    Carleton
    WF8 3SD Pontefract
    West Yorkshire
    Director
    6 Norwood
    Carleton
    WF8 3SD Pontefract
    West Yorkshire
    EnglandBritish110004900001
    GORMAN, Timothy Paul
    Wilton Road
    SW1V 1LQ London
    130
    United Kingdom
    Director
    Wilton Road
    SW1V 1LQ London
    130
    United Kingdom
    United KingdomBritish180040410001
    JACKSON, Anthony James
    11 South Parade
    DL2 2SN Croft-On-Tees
    North Yorkshire
    Director
    11 South Parade
    DL2 2SN Croft-On-Tees
    North Yorkshire
    EnglandBritish81709780001
    MACLEAN, Robert Ian
    Station Road
    RH1 1PQ Redhill
    86
    Surrey
    England
    Director
    Station Road
    RH1 1PQ Redhill
    86
    Surrey
    England
    EnglandBritish57723660002
    MCCARTHY-WYPER, Alan William
    Station Road
    RH1 1PQ Redhill
    86
    Surrey
    England
    Director
    Station Road
    RH1 1PQ Redhill
    86
    Surrey
    England
    United KingdomBritish154725060001
    MCNAUGHTON, Andrew James
    8 Sparrow Way
    RH15 9UL Burgess Hill
    West Sussex
    Director
    8 Sparrow Way
    RH15 9UL Burgess Hill
    West Sussex
    British101231740001
    MOFFETT, David Rae
    Wittam 14 Hartley Road
    WA14 4AZ Altrincham
    Cheshire
    Director
    Wittam 14 Hartley Road
    WA14 4AZ Altrincham
    Cheshire
    British37758360001
    MONTGOMERY, Christopher Martin
    Hazel Road
    SK15 3GJ Stalybridge
    2
    Cheshire
    Director
    Hazel Road
    SK15 3GJ Stalybridge
    2
    Cheshire
    British131467820001
    THOMPSON, Neil
    Orchard Cottage
    School Hill
    NN11 3HG Newnham
    Northamptonshire
    Director
    Orchard Cottage
    School Hill
    NN11 3HG Newnham
    Northamptonshire
    British81712790001
    TOUGH, Stephen Michael
    Oxford Road
    Tilgate
    RH10 5JH Crawley
    3
    West Sussex
    Director
    Oxford Road
    Tilgate
    RH10 5JH Crawley
    3
    West Sussex
    Great BritainBritish137894440001
    WHITE, Martin Christopher
    Station Road
    RH1 1PQ Redhill
    86
    Surrey
    England
    Director
    Station Road
    RH1 1PQ Redhill
    86
    Surrey
    England
    EnglandBritish152544660001
    HSE DIRECTORS LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    England
    Director
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    England
    73774730002

    Who are the persons with significant control of BIRSE RAIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    Apr 06, 2016
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01981677
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BIRSE RAIL 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)
    Composite guarantee and debenture
    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
    • Hsbc Bank PLC as Security Trustee
    Transactions
    • May 09, 2002Registration of a charge (395)
    • Oct 27, 2007Statement of satisfaction of a charge in full or part (403a)

    Does BIRSE RAIL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 24, 2018Commencement of winding up
    Jan 19, 2022Dissolved 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