Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIRSE CONSTRUCTION LIMITED
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 Overview

About Birse Construction Ltd
BIRSE CONSTRUCTION LIMITED was founded on 1986-01-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Birse Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BIRSE CONSTRUCTION LIMITED
 
Legal Registered Office
C/O MAZARS LLP
30 OLD BAILEY
LONDON
EC4M 7AU
Other companies in DN18
 
Telephone01614861156
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIRSE CONSTRUCTION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED   MAZARS MR LIMITED
Is this data useful to you?
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.

Company Officers of BIRSE CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
BNOMS LIMITED
Company Secretary 2015-10-01
DAVID ANDREW BRUCE
Director 2016-06-01
PAUL DAVID ENGLAND
Director 2014-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROBERT ASTIN
Director 2016-02-01 2017-03-28
STUART EDWARD CURL
Director 2016-02-01 2016-05-31
EMMA CAMPBELL
Director 2014-11-11 2015-12-31
GREGORY WILLIAM MUTCH
Company Secretary 2012-11-01 2015-09-30
BEVERLEY EDWARD JOHN DEW
Director 2013-10-28 2014-12-05
MARK LLOYD CUTLER
Director 2014-07-22 2014-11-11
MURRAY JOHN EASTON
Director 2012-11-20 2014-07-21
MURRAY JOHN EASTON
Director 2011-03-22 2012-11-16
MARK RICHARD JOHNSON
Director 2008-12-31 2012-11-16
EMMA CAMPBELL
Company Secretary 2010-10-14 2012-11-01
PHILIP HUGH MORRIS
Company Secretary 2009-01-01 2010-10-14
WENDY CAROLINE ELLIS
Company Secretary 2004-09-22 2009-01-01
MARTIN BUDDEN
Director 1992-05-12 2007-07-03
ANDREW STUART CUNNINGHAM CHURCH
Company Secretary 1994-04-25 2005-07-08
HEATHER ANN CRAVEN
Director 1999-06-07 2005-05-23
PHILIP JOHN HARRIS
Director 2000-08-29 2002-04-30
ANTONY JAMES JACKSON
Director 1998-05-06 2002-04-30
JOHN THOMAS ELDERS
Director 1994-09-14 2001-08-15
DOUGLAS JAMES BENNIE
Director 1999-09-01 2000-07-25
PETER HARGREAVES
Director 1998-05-06 1999-11-30
PETER MALCOLM BIRSE
Director 1991-10-18 1999-07-23
DAVID GEORGE GOOSE
Director 1995-04-13 1999-07-23
STEPHEN FRENCH
Director 1996-09-24 1998-12-31
DAVID ALUN BLACKBURN
Director 1995-10-02 1997-04-30
BRIAN GEORGE JACKSON
Director 1995-04-07 1997-04-30
FRANK EDWIN HORNE
Director 1991-10-18 1996-08-31
GRAHAM ASKEW
Director 1991-10-18 1994-08-09
JOHN PATRICK BURBIDGE
Director 1994-02-11 1994-08-09
STEPHEN FRENCH
Director 1992-12-18 1994-08-09
DAVID JOHN SWALES
Company Secretary 1991-10-18 1994-04-25
JAMES ELDERS
Director 1991-10-18 1994-04-21
STEPHEN JOHN HALLETT
Director 1991-10-18 1993-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BNOMS LIMITED BALFOUR BEATTY LIVING PLACES LIMITED Company Secretary 2016-04-21 CURRENT 1986-10-24 Active
BNOMS LIMITED BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED Company Secretary 2015-12-11 CURRENT 1995-10-05 Active
BNOMS LIMITED BALFOUR BEATTY WORKSMART LIMITED Company Secretary 2015-12-11 CURRENT 2010-02-16 Active
BNOMS LIMITED BIRSE GROUP SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 2001-11-08 Liquidation
BNOMS LIMITED BIRSE INTEGRATED SOLUTIONS LIMITED Company Secretary 2015-10-01 CURRENT 2001-11-08 Liquidation
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED Company Secretary 2015-10-01 CURRENT 1959-08-17 Active
BNOMS LIMITED BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED Company Secretary 2015-10-01 CURRENT 2010-07-15 Active
BNOMS LIMITED BALFOUR BEATTY GROUND ENGINEERING LTD Company Secretary 2015-10-01 CURRENT 1957-11-22 Active
BNOMS LIMITED BRANLOW LIMITED Company Secretary 2015-10-01 CURRENT 1982-06-08 Liquidation
BNOMS LIMITED COWLIN MANAGEMENT LIMITED Company Secretary 2015-10-01 CURRENT 1995-07-11 Liquidation
BNOMS LIMITED DEAN & DYBALL INVESTMENTS LIMITED Company Secretary 2015-10-01 CURRENT 1989-04-24 Liquidation
BNOMS LIMITED CHRIS BRITTON CONSULTANCY LIMITED Company Secretary 2015-10-01 CURRENT 2001-04-12 Liquidation
BNOMS LIMITED FOOTPRINT FURNITURE LIMITED Company Secretary 2015-10-01 CURRENT 2006-06-16 Liquidation
BNOMS LIMITED WILLIAM COWLIN (HOLDINGS) LIMITED Company Secretary 2015-10-01 CURRENT 1989-05-18 Liquidation
BNOMS LIMITED STAT 123 LIMITED Company Secretary 2015-10-01 CURRENT 1993-09-28 Liquidation
BNOMS LIMITED MULTIBUILD HOTELS AND LEISURE LTD Company Secretary 2015-10-01 CURRENT 2002-02-28 Liquidation
BNOMS LIMITED BALFOUR KILPATRICK NORTHERN IRELAND LIMITED Company Secretary 2015-10-01 CURRENT 1968-01-18 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED Company Secretary 2015-10-01 CURRENT 1905-02-23 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED Company Secretary 2015-10-01 CURRENT 1961-10-03 Active
BNOMS LIMITED MANSELL NORTH EAST LIMITED Company Secretary 2015-10-01 CURRENT 1987-07-17 Liquidation
BNOMS LIMITED BALFOUR BEATTY CE LIMITED Company Secretary 2015-10-01 CURRENT 1988-10-17 Active
BNOMS LIMITED BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED Company Secretary 2015-10-01 CURRENT 1970-04-22 Active
BNOMS LIMITED BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1975-01-21 Active
BNOMS LIMITED BALFOUR KILPATRICK LIMITED Company Secretary 2015-10-01 CURRENT 1931-03-30 Active
BNOMS LIMITED BPH EQUIPMENT LIMITED Company Secretary 2015-10-01 CURRENT 1975-05-28 Active
BNOMS LIMITED BALFOUR BEATTY BUILD LIMITED Company Secretary 2015-10-01 CURRENT 1977-03-03 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SOLUTIONS LIMITED Company Secretary 2015-10-01 CURRENT 1980-12-02 Liquidation
BNOMS LIMITED BIRSE PROPERTIES LIMITED Company Secretary 2015-10-01 CURRENT 1982-09-29 Liquidation
BNOMS LIMITED BALFOUR BEATTY BUILDING LIMITED Company Secretary 2015-10-01 CURRENT 1985-01-31 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION INTERNATIONAL LIMITED Company Secretary 2015-10-01 CURRENT 1985-01-18 Active
BNOMS LIMITED BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 1985-02-27 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED Company Secretary 2015-10-01 CURRENT 1993-05-17 Active
BNOMS LIMITED OFFICE PROJECTS LIMITED Company Secretary 2015-10-01 CURRENT 1994-08-30 Liquidation
BNOMS LIMITED BALFOUR BEATTY REFURBISHMENT LIMITED Company Secretary 2015-10-01 CURRENT 1995-09-28 Active
BNOMS LIMITED BALFOUR BEATTY CIVIL ENGINEERING LIMITED Company Secretary 2015-10-01 CURRENT 2002-07-10 Active
BNOMS LIMITED OFFICE PROJECTS GROUP LIMITED Company Secretary 2015-10-01 CURRENT 2007-08-24 Liquidation
BNOMS LIMITED MULTIBUILD (CONSTRUCTION & INTERIORS) LIMITED Company Secretary 2015-10-01 CURRENT 2009-06-12 Active
BNOMS LIMITED OFFICE PROJECTS (INTERIORS) LIMITED Company Secretary 2015-10-01 CURRENT 2011-08-22 Active
BNOMS LIMITED ABERDEEN CONSTRUCTION GROUP LIMITED Company Secretary 2015-10-01 CURRENT 1925-11-12 Liquidation
BNOMS LIMITED BALFOUR BEATTY KILPATRICK LIMITED Company Secretary 2015-10-01 CURRENT 1919-09-12 Active
BNOMS LIMITED HALL & TAWSE LIMITED Company Secretary 2015-10-01 CURRENT 1937-11-27 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1987-08-24 Active
BNOMS LIMITED TESTING AND ANALYSIS LIMITED Company Secretary 2015-10-01 CURRENT 1973-04-06 Active
BNOMS LIMITED TRAFFIC FLOW LIMITED Company Secretary 2015-10-01 CURRENT 1987-11-27 Liquidation
BNOMS LIMITED STRATA CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1939-04-03 Active
BNOMS LIMITED RAYNESWAY CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1960-12-21 Active
BNOMS LIMITED MANSELL PLC Company Secretary 2015-10-01 CURRENT 1932-05-06 Liquidation
BNOMS LIMITED LOUNSDALE ELECTRIC LIMITED Company Secretary 2015-10-01 CURRENT 1911-04-29 Active
BNOMS LIMITED HALL & TAWSE WESTERN LIMITED Company Secretary 2015-10-01 CURRENT 1919-09-15 Active
BNOMS LIMITED HADEN YOUNG LIMITED Company Secretary 2015-10-01 CURRENT 1929-01-05 Active
BNOMS LIMITED KIRBY MACLEAN LIMITED Company Secretary 2015-10-01 CURRENT 1938-03-28 Liquidation
BNOMS LIMITED HADEN BUILDING SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 1919-01-03 Active
BNOMS LIMITED BIRSE GROUP LIMITED Company Secretary 2015-10-01 CURRENT 1970-04-16 Active
BNOMS LIMITED BALVAC LIMITED Company Secretary 2015-10-01 CURRENT 1933-10-04 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED Company Secretary 2015-10-01 CURRENT 1926-07-30 Active
BNOMS LIMITED BALFOUR BEATTY INTERNATIONAL LIMITED Company Secretary 2015-10-01 CURRENT 1967-10-26 Active
BNOMS LIMITED BALFOUR BEATTY CIVILS LIMITED Company Secretary 2015-10-01 CURRENT 1959-09-14 Active
BNOMS LIMITED MULTIBUILD INTERIORS LTD. Company Secretary 2015-10-01 CURRENT 1999-09-30 Liquidation
BNOMS LIMITED COWLIN GROUP LIMITED Company Secretary 2015-10-01 CURRENT 2000-06-21 Active
BNOMS LIMITED DEAN & DYBALL LIMITED Company Secretary 2015-10-01 CURRENT 2001-06-12 Liquidation
BNOMS LIMITED TRANS4M LIMITED Company Secretary 2015-09-30 CURRENT 2002-01-29 Dissolved 2017-12-07
BNOMS LIMITED BALFOUR BEATTY MANAGEMENT LIMITED Company Secretary 2014-11-01 CURRENT 2002-11-14 Active
BNOMS LIMITED HEERY INTERNATIONAL LIMITED Company Secretary 2014-11-01 CURRENT 1992-10-28 Liquidation
BNOMS LIMITED BIGNELL & ASSOCIATES LIMITED Company Secretary 2014-11-01 CURRENT 2001-12-12 Active
BNOMS LIMITED HEERY HOLDINGS LIMITED Company Secretary 2014-11-01 CURRENT 1981-09-01 Liquidation
BNOMS LIMITED EDGAR ALLEN ENGINEERING LIMITED Company Secretary 2013-01-01 CURRENT 1967-02-23 Liquidation
BNOMS LIMITED BALFOUR BEATTY GROUP EMPLOYMENT LIMITED Company Secretary 2012-11-29 CURRENT 2012-11-29 Active
BNOMS LIMITED BALFOUR BEATTY AUSTRALIA FINANCE LIMITED Company Secretary 2011-12-16 CURRENT 2011-12-16 Dissolved 2017-02-11
DAVID ANDREW BRUCE STRATA CONSTRUCTION LIMITED Director 2017-06-20 CURRENT 1939-04-03 Active
DAVID ANDREW BRUCE HALL & TAWSE WESTERN LIMITED Director 2017-06-20 CURRENT 1919-09-15 Active
DAVID ANDREW BRUCE HALL & TAWSE LIMITED Director 2017-06-19 CURRENT 1937-11-27 Active
DAVID ANDREW BRUCE BALFOUR BEATTY LIVING PLACES LIMITED Director 2017-06-13 CURRENT 1986-10-24 Active
DAVID ANDREW BRUCE BALFOUR BEATTY KILPATRICK LIMITED Director 2017-06-13 CURRENT 1919-09-12 Active
DAVID ANDREW BRUCE OFFICE PROJECTS LIMITED Director 2017-03-23 CURRENT 1994-08-30 Liquidation
DAVID ANDREW BRUCE OFFICE PROJECTS GROUP LIMITED Director 2017-03-23 CURRENT 2007-08-24 Liquidation
DAVID ANDREW BRUCE BIRSE GROUP SERVICES LIMITED Director 2016-06-01 CURRENT 2001-11-08 Liquidation
DAVID ANDREW BRUCE BIRSE INTEGRATED SOLUTIONS LIMITED Director 2016-06-01 CURRENT 2001-11-08 Liquidation
DAVID ANDREW BRUCE BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED Director 2016-06-01 CURRENT 2010-07-15 Active
DAVID ANDREW BRUCE COWLIN MANAGEMENT LIMITED Director 2016-06-01 CURRENT 1995-07-11 Liquidation
DAVID ANDREW BRUCE DEAN & DYBALL INVESTMENTS LIMITED Director 2016-06-01 CURRENT 1989-04-24 Liquidation
DAVID ANDREW BRUCE FOOTPRINT FURNITURE LIMITED Director 2016-06-01 CURRENT 2006-06-16 Liquidation
DAVID ANDREW BRUCE WILLIAM COWLIN (HOLDINGS) LIMITED Director 2016-06-01 CURRENT 1989-05-18 Liquidation
DAVID ANDREW BRUCE BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED Director 2016-06-01 CURRENT 1905-02-23 Active
DAVID ANDREW BRUCE BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED Director 2016-06-01 CURRENT 1970-04-22 Active
DAVID ANDREW BRUCE BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED Director 2016-06-01 CURRENT 1975-01-21 Active
DAVID ANDREW BRUCE BALFOUR BEATTY CONSTRUCTION (SW) LIMITED Director 2016-06-01 CURRENT 1967-01-27 Active
DAVID ANDREW BRUCE BALFOUR BEATTY BUILD LIMITED Director 2016-06-01 CURRENT 1977-03-03 Active
DAVID ANDREW BRUCE BALFOUR BEATTY ENGINEERING SOLUTIONS LIMITED Director 2016-06-01 CURRENT 1980-12-02 Liquidation
DAVID ANDREW BRUCE BIRSE PROPERTIES LIMITED Director 2016-06-01 CURRENT 1982-09-29 Liquidation
DAVID ANDREW BRUCE BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED Director 2016-06-01 CURRENT 1993-05-17 Active
DAVID ANDREW BRUCE BALFOUR BEATTY CIVIL ENGINEERING LIMITED Director 2016-06-01 CURRENT 2002-07-10 Active
DAVID ANDREW BRUCE OFFICE PROJECTS (INTERIORS) LIMITED Director 2016-06-01 CURRENT 2011-08-22 Active
DAVID ANDREW BRUCE BALFOUR BEATTY CONSTRUCTION LIMITED Director 2016-06-01 CURRENT 1987-08-24 Active
DAVID ANDREW BRUCE RAYNESWAY CONSTRUCTION LIMITED Director 2016-06-01 CURRENT 1960-12-21 Active
DAVID ANDREW BRUCE MANSELL PLC Director 2016-06-01 CURRENT 1932-05-06 Liquidation
DAVID ANDREW BRUCE BIRSE GROUP LIMITED Director 2016-06-01 CURRENT 1970-04-16 Active
DAVID ANDREW BRUCE BALVAC LIMITED Director 2016-06-01 CURRENT 1933-10-04 Active
DAVID ANDREW BRUCE BALFOUR BEATTY CIVILS LIMITED Director 2016-06-01 CURRENT 1959-09-14 Active
DAVID ANDREW BRUCE DEAN & DYBALL LIMITED Director 2016-06-01 CURRENT 2001-06-12 Liquidation
DAVID ANDREW BRUCE BALFOUR BEATTY POWER NETWORKS (DISTRIBUTION SERVICES) LIMITED Director 2010-11-23 CURRENT 1979-11-27 Liquidation
DAVID ANDREW BRUCE JOHN KENNEDY (HOLDINGS) LIMITED Director 2010-11-23 CURRENT 1997-04-16 Liquidation
DAVID ANDREW BRUCE KENTON UTILITY SERVICE MANAGEMENT LIMITED Director 2010-11-23 CURRENT 1999-02-11 Liquidation
DAVID ANDREW BRUCE JOHN KENNEDY (CIVIL ENGINEERING) LIMITED Director 2010-11-23 CURRENT 1969-02-24 Active
PAUL DAVID ENGLAND BIRSE GROUP SERVICES LIMITED Director 2014-12-05 CURRENT 2001-11-08 Liquidation
PAUL DAVID ENGLAND BIRSE INTEGRATED SOLUTIONS LIMITED Director 2014-12-05 CURRENT 2001-11-08 Liquidation
PAUL DAVID ENGLAND COWLIN MANAGEMENT LIMITED Director 2014-12-05 CURRENT 1995-07-11 Liquidation
PAUL DAVID ENGLAND DEAN & DYBALL INVESTMENTS LIMITED Director 2014-12-05 CURRENT 1989-04-24 Liquidation
PAUL DAVID ENGLAND WILLIAM COWLIN (HOLDINGS) LIMITED Director 2014-12-05 CURRENT 1989-05-18 Liquidation
PAUL DAVID ENGLAND MANSELL NORTH EAST LIMITED Director 2014-12-05 CURRENT 1987-07-17 Liquidation
PAUL DAVID ENGLAND BALFOUR BEATTY ENGINEERING SOLUTIONS LIMITED Director 2014-12-05 CURRENT 1980-12-02 Liquidation
PAUL DAVID ENGLAND BIRSE PROPERTIES LIMITED Director 2014-12-05 CURRENT 1982-09-29 Liquidation
PAUL DAVID ENGLAND MANSELL PLC Director 2014-12-05 CURRENT 1932-05-06 Liquidation
PAUL DAVID ENGLAND KIRBY MACLEAN LIMITED Director 2014-12-05 CURRENT 1938-03-28 Liquidation
PAUL DAVID ENGLAND DEAN & DYBALL LIMITED Director 2014-12-05 CURRENT 2001-06-12 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-11-09Voluntary liquidation Statement of receipts and payments to 2022-09-05
2021-11-10LRESSPResolutions passed:
  • Special resolution to wind up on 2016-09-06
  • Special resolution to wind up on 2016-09-06
2021-11-10LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-05
2019-11-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-05
2018-11-26LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-05
2018-06-08AD02Register inspection address changed from 5 Churchill Place Carary Wharf London E14 5HU to 5 Churchill Place Canary Wharf London England E14 5HU
2017-11-17LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-05
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT ASTIN
2016-10-01AD02Register inspection address changed from Kingsgate High Street Redhill RH1 1SG England to 5 Churchill Place Carary Wharf London E14 5HU
2016-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/16 FROM 5 Churchill Place Canary Wharf London England E14 5HU England
2016-09-294.70Declaration of solvency
2016-09-29600Appointment of a voluntary liquidator
2016-09-29LRESSPResolutions passed:
  • Special resolution to wind up on 2016-09-06
2016-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-06AP01DIRECTOR APPOINTED DAVID ANDREW BRUCE
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART EDWARD CURL
2016-02-17CH01Director's details changed for Mr Paul David England on 2015-12-09
2016-02-02AP01DIRECTOR APPOINTED MR STUART EDWARD CURL
2016-02-02AP01DIRECTOR APPOINTED MR ANDREW ROBERT ASTIN
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR EMMA CAMPBELL
2015-12-10CH04SECRETARY'S DETAILS CHNAGED FOR BNOMS LIMITED on 2015-12-09
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/15 FROM 130 Wilton Road London SW1V 1LQ
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 138100000
2015-10-26AR0117/10/15 ANNUAL RETURN FULL LIST
2015-10-23TM02Termination of appointment of Gregory William Mutch on 2015-09-30
2015-10-23AP04Appointment of Bnoms Limited as company secretary on 2015-10-01
2015-09-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-12AP01DIRECTOR APPOINTED MR PAUL DAVID ENGLAND
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY EDWARD JOHN DEW
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK LLOYD CUTLER
2014-11-25AP01DIRECTOR APPOINTED EMMA CAMPBELL
2014-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2014 FROM HUMBER ROAD BARTON ON HUMBER NORTH LINCOLNSHIRE DN18 5BW
2014-11-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 138100000
2014-10-17AR0117/10/14 FULL LIST
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY EASTON
2014-07-22AP01DIRECTOR APPOINTED MARK LLOYD CUTLER
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR HECTOR MACAULAY
2013-10-28AP01DIRECTOR APPOINTED BEVERLEY EDWARD JOHN DEW
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALSH
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 138100000
2013-10-18AR0118/10/13 FULL LIST
2013-10-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-10-18AD02SAIL ADDRESS CREATED
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-05AP01DIRECTOR APPOINTED JOHN ANTHONY MEADE WALSH
2012-11-20AP01DIRECTOR APPOINTED MR MURRAY JOHN EASTON
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSON
2012-11-20AP01DIRECTOR APPOINTED MR HECTOR MACAULAY
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY EASTON
2012-11-01AP03SECRETARY APPOINTED GREGORY WILLIAM MUTCH
2012-11-01TM02APPOINTMENT TERMINATED, SECRETARY EMMA CAMPBELL
2012-10-25AR0118/10/12 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MARSHALL SCOTT
2011-11-07AR0118/10/11 FULL LIST
2011-10-11RES13SECTION 177 & 182, 03/10/2011
2011-10-11RES01ADOPT ARTICLES 03/10/2011
2011-10-11CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-22AP01DIRECTOR APPOINTED MR MURRAY JOHN EASTON
2011-03-22AP01DIRECTOR APPOINTED MR MARSHALL DUNCAN SCOTT
2011-03-10AR0119/10/10 FULL LIST
2010-11-10AR0118/10/10 FULL LIST
2010-10-15AP03SECRETARY APPOINTED MRS EMMA CAMPBELL
2010-10-15TM02APPOINTMENT TERMINATED, SECRETARY PHILIP MORRIS
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCNAUGHTON
2009-11-13AR0118/10/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCNAUGHTON / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD JOHNSON / 13/11/2009
2009-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP HUGH MORRIS / 13/11/2009
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR BRIAN OSBORNE
2009-09-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-02288bAPPOINTMENT TERMINATED SECRETARY WENDY ELLIS
2009-02-24363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2009-02-24288aDIRECTOR APPOINTED MARK RICHARD JOHNSON
2009-02-24288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCNAUGHTON / 23/09/2008
2009-02-24288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN OSBORNE / 19/09/2008
2009-02-23288aSECRETARY APPOINTED PHILIP HUGH MORRIS
2008-08-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-02AAFULL ACCOUNTS MADE UP TO 28/04/07
2007-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-24363sRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-10-23225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07
2007-07-20288bDIRECTOR RESIGNED
2007-07-20288bDIRECTOR RESIGNED
2007-05-17RES04£ NC 48100000/150000000 30
2007-05-17123NC INC ALREADY ADJUSTED 30/04/07
2007-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-29288bDIRECTOR RESIGNED
2006-11-29288bDIRECTOR RESIGNED
2006-11-17363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-10-10AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-09-22288aNEW DIRECTOR APPOINTED
2006-09-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways

42 - Civil engineering
421 - Construction of roads and railways
42130 - Construction of bridges and tunnels

42 - Civil engineering
429 - Construction of other civil engineering projects
42910 - Construction of water projects

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

Licences & Regulatory approval
We could not find any licences issued to BIRSE CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIRSE CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED 2004-06-30 Satisfied HSBC BANK PLC (THE SECURITY TRUSTEE)
LEGAL CHARGE 1993-04-22 Satisfied MIDLAND BANK PLC
COMPOSITE GUARANTEE AND MORTGAGE DEBENTURE 1993-02-04 Satisfied MIDLAND BANK PLCAS AGENT AND TRUSTEE
LEGAL CHARGE 1992-08-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-08-03 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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

Intangible Assets
Patents
We have not found any records of BIRSE CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BIRSE CONSTRUCTION LIMITED owns 1 domain names.

birse.co.uk  

Trademarks
We have not found any records of BIRSE CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIRSE CONSTRUCTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42110 - Construction of roads and motorways) as BIRSE CONSTRUCTION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BIRSE CONSTRUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyBIRSE CONSTRUCTION LIMITEDEvent Date2016-09-16
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 partyBIRSE CONSTRUCTION LIMITEDEvent Date2016-09-06
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 partyBIRSE CONSTRUCTION LIMITEDEvent Date2016-09-06
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIRSE CONSTRUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIRSE CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.