Company Information for BIRSE RAIL LIMITED
C/O MAZARS LLP, TOWER BRIDGE HOUSE, ST. KATHARINES WAY, LONDON, E1W 1DD,
|
Company Registration Number
04319685
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
BIRSE RAIL LIMITED | |||
Legal Registered Office | |||
C/O MAZARS LLP TOWER BRIDGE HOUSE ST. KATHARINES WAY LONDON E1W 1DD Other companies in SW1V | |||
| |||
Previous Names | |||
|
Company Number | 04319685 | |
---|---|---|
Company ID Number | 04319685 | |
Date formed | 2001-11-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 08/11/2015 | |
Return next due | 06/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-12-09 09:34:53 |
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 |
---|---|---|
MICHAEL KANE DALLAS |
||
MARK WILLIAM BULLOCK |
||
NIGEL DENIS CLAXTON |
||
IAIN KENNETH MORGAN |
||
MICHAEL RAYNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BNOMS LIMITED |
Company Secretary | ||
TIMOTHY PAUL GORMAN |
Director | ||
JANE TERESA HUDSON |
Company Secretary | ||
PETER STUART ANDERSON |
Director | ||
ALAN WILLIAM MCCARTHY-WYPER |
Director | ||
ROBERT IAN MACLEAN |
Director | ||
MARTIN CHRISTOPHER WHITE |
Director | ||
RICHARD HAWTHORN ADAMS |
Director | ||
PAUL JEFFREY COPELAND |
Director | ||
STEPHEN MICHAEL TOUGH |
Director | ||
PHILIP HUGH MORRIS |
Company Secretary | ||
DAVID RAE MOFFETT |
Director | ||
CHRISTOPHER MARTIN MONTGOMERY |
Director | ||
DEBBY ELIZABETH BIRD |
Company Secretary | ||
ANDREW JAMES MCNAUGHTON |
Director | ||
MARTIN BUDDEN |
Director | ||
ROBERT JOHN OFFORD |
Company Secretary | ||
BIRSE GROUP SERVICES LIMITED |
Company Secretary | ||
ROBERT ADAMS |
Director | ||
NEIL THOMPSON |
Director | ||
ANTHONY JAMES JACKSON |
Director | ||
MARTIN BUDDEN |
Director | ||
HEATHER ANN CRAVEN |
Director | ||
HSE SECRETARIES LIMITED |
Company Secretary | ||
HSE DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BALFOUR BEATTY UTILITY SOLUTIONS LIMITED | Director | 2018-01-04 | CURRENT | 1972-07-24 | Active | |
BALFOUR BEATTY ENGINEERING LIMITED | Director | 2016-09-30 | CURRENT | 1996-01-31 | Active | |
RAILWAY INDUSTRY ASSOCIATION | Director | 2016-03-01 | CURRENT | 2016-03-01 | Active | |
NETWORK PLANT (MIDLANDS) LIMITED | Director | 2012-09-03 | CURRENT | 1976-04-05 | Dissolved 2014-02-12 | |
EDGAR ALLEN ENGINEERING LIMITED | Director | 2012-09-03 | CURRENT | 1967-02-23 | Liquidation | |
BIRSE METRO LIMITED | Director | 2012-09-03 | CURRENT | 2001-11-08 | Active | |
SOUTHERN TRACK RENEWALS COMPANY LIMITED | Director | 2012-09-03 | CURRENT | 1994-11-28 | Liquidation | |
SOUTH EAST INFRASTRUCTURE MAINTENANCE COMPANY LIMITED | Director | 2012-09-03 | CURRENT | 1994-11-28 | Liquidation | |
SEIMCO LIMITED | Director | 2012-09-03 | CURRENT | 1996-02-09 | Liquidation | |
BALFOUR BEATTY RAIL INFRASTRUCTURE SERVICES LIMITED | Director | 2012-09-03 | CURRENT | 1963-08-30 | Active | |
BALFOUR BEATTY RAIL LIMITED | Director | 2012-09-03 | CURRENT | 1986-01-27 | Active | |
BALFOUR BEATTY RAIL TRACK SYSTEMS LIMITED | Director | 2012-09-03 | CURRENT | 1988-11-01 | Active | |
LASER RAIL LTD. | Director | 2012-09-03 | CURRENT | 1989-09-15 | Active | |
EASTERN INFRASTRUCTURE MAINTENANCE COMPANY LIMITED | Director | 2012-09-03 | CURRENT | 1994-11-28 | Liquidation | |
BALFOUR BEATTY RAIL INVESTMENTS LIMITED | Director | 2012-09-03 | CURRENT | 1995-04-24 | Liquidation | |
EIMCO LIMITED | Director | 2012-09-03 | CURRENT | 1996-02-09 | Liquidation | |
DEAN & DYBALL RAIL LIMITED | Director | 2012-09-03 | CURRENT | 2005-07-08 | Liquidation | |
BALFOUR BEATTY RAIL RESIDUARY LIMITED | Director | 2012-09-03 | CURRENT | 1907-09-12 | Active | |
NETWORK PLANT LIMITED | Director | 2012-09-03 | CURRENT | 1973-08-03 | Liquidation | |
BALFOUR BEATTY RAIL TECHNOLOGIES LIMITED | Director | 2012-09-03 | CURRENT | 1928-12-07 | Active | |
BALFOUR BEATTY RAIL PROJECTS LIMITED | Director | 2012-09-03 | CURRENT | 1963-08-30 | Active | |
ACANTHURUS LTD | Director | 2010-02-19 | CURRENT | 2010-02-19 | Active | |
BALFOUR BEATTY ENGINEERING LIMITED | Director | 2016-09-30 | CURRENT | 1996-01-31 | Active | |
BIRSE METRO LIMITED | Director | 2013-05-07 | CURRENT | 2001-11-08 | Active | |
BALFOUR BEATTY RAIL INFRASTRUCTURE SERVICES LIMITED | Director | 2013-05-07 | CURRENT | 1963-08-30 | Active | |
BALFOUR BEATTY RAIL LIMITED | Director | 2013-05-07 | CURRENT | 1986-01-27 | Active | |
LASER RAIL LTD. | Director | 2013-05-07 | CURRENT | 1989-09-15 | Active | |
BALFOUR BEATTY RAIL TECHNOLOGIES LIMITED | Director | 2013-05-07 | CURRENT | 1928-12-07 | Active | |
BALFOUR BEATTY RAIL PROJECTS LIMITED | Director | 2013-05-07 | CURRENT | 1963-08-30 | Active | |
BIRSE METRO LIMITED | Director | 2011-12-01 | CURRENT | 2001-11-08 | Active | |
BALFOUR BEATTY RAIL INFRASTRUCTURE SERVICES LIMITED | Director | 2011-12-01 | CURRENT | 1963-08-30 | Active | |
BALFOUR BEATTY RAIL LIMITED | Director | 2011-12-01 | CURRENT | 1986-01-27 | Active | |
LASER RAIL LTD. | Director | 2011-12-01 | CURRENT | 1989-09-15 | Active | |
BALFOUR BEATTY RAIL TECHNOLOGIES LIMITED | Director | 2011-12-01 | CURRENT | 1928-12-07 | Active | |
BALFOUR BEATTY RAIL PROJECTS LIMITED | Director | 2011-12-01 | CURRENT | 1963-08-30 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-23 | |
AD02 | Register inspection address changed to 5 Churchill Place Canary Wharf London E14 5HU | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/18 FROM 5 Churchill Place Churchill Place Canary Wharf London E14 5HU England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
LATEST SOC | 28/11/17 STATEMENT OF CAPITAL;GBP 6401000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 6401000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 130 WILTON ROAD LONDON SW1V 1LQ | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 130 WILTON ROAD LONDON SW1V 1LQ | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 6401000 | |
AR01 | 08/11/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Michael Kane Dallas as company secretary on 2015-09-17 | |
TM02 | Termination of appointment of Bnoms Limited on 2015-09-08 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 6401000 | |
AR01 | 08/11/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 14/11/13 STATEMENT OF CAPITAL;GBP 6401000 | |
AR01 | 08/11/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR NIGEL DENIS CLAXTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GORMAN | |
AP04 | Appointment of corporate company secretary Bnoms Limited | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JANE HUDSON | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/13 FROM 86 Station Road Redhill Surrey RH1 1PQ England | |
AR01 | 08/11/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS JANE THERESA HUDSON / 10/12/2012 | |
AP01 | DIRECTOR APPOINTED MR MARK WILLIAM BULLOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MCCARTHY-WYPER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL RAYNER | |
AR01 | 08/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MACLEAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ADAMS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 08/11/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALAN MCCARTHY-WYPER | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2010 FROM HUMBER ROAD BARTON UPON HUMBER NORTH LINCOLNSHIRE DN18 5BW | |
AP01 | DIRECTOR APPOINTED MR ROBERT IAN MACLEAN | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY PAUL GORMAN | |
AP01 | DIRECTOR APPOINTED MR IAIN KENNETH MORGAN | |
AP01 | DIRECTOR APPOINTED MR MARTIN CHRISTOPHER WHITE | |
AP01 | DIRECTOR APPOINTED MR RICHARD HAWTHORN ADAMS | |
AP01 | DIRECTOR APPOINTED MR PETER STUART ANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN TOUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL COPELAND | |
AP03 | SECRETARY APPOINTED MS JANE THERESA HUDSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP MORRIS | |
AR01 | 08/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL TOUGH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JEFFREY COPELAND / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL COPELAND / 01/07/2009 | |
288a | DIRECTOR APPOINTED STEPHEN MICHAEL TOUGH | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID MOFFETT | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MONTGOMERY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED PAUL GEFFREY COPELAND | |
288a | DIRECTOR APPOINTED CHRISTOPHER MARTIN MONTGOMERY | |
288a | SECRETARY APPOINTED PHILIP HUGH MORRIS | |
288b | APPOINTMENT TERMINATED SECRETARY DEBBY BIRD | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW MCNAUGHTON | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS | |
RES04 | £ NC 1000/6401000 27/0 | |
123 | NC INC ALREADY ADJUSTED 27/04/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 27/04/07--------- £ SI 6400000@1=6400000 £ IC 1000/6401000 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/11/06; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUPPLEMENTAL DEED | Satisfied | HSBC BANK PLC (THE SECURITY TRUSTEE) | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | HSBC BANK PLC AS SECURITY TRUSTEE |
|
|
|
|
|
|
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 RAIL LIMITED
BIRSE RAIL LIMITED owns 1 domain names.
belmontfinancialsolutions.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
BRB (Residuary) Ltd. | structural engineering consultancy services | 2012/01/13 | GBP 3,450,000 |
RB (Residuary) Ltd, is a responsible for approximately 4 000 non-operational railway structures including bridges, viaducts, tunnels, retaining walls and culverts distributed throughout England, Scotland and Wales. Every structure is examined annually and work is undertaken as required to keep them in a safe condition. |
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. |