BIRSE CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BIRSE CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01981677

Incorporation date

23/01/1986

Size

Dormant

Contacts

Registered address

Registered address

C/O Mazars Llp, 30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1986)
dot icon06/11/2025
Liquidators' statement of receipts and payments to 2025-09-05
dot icon23/01/2025
Liquidators' statement of receipts and payments to 2020-09-05
dot icon16/10/2024
Liquidators' statement of receipts and payments to 2024-09-05
dot icon09/11/2023
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 2023-11-09
dot icon09/11/2023
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 2023-11-09
dot icon08/11/2023
Liquidators' statement of receipts and payments to 2023-09-05
dot icon09/11/2022
Liquidators' statement of receipts and payments to 2022-09-05
dot icon10/11/2021
Resolutions
dot icon10/11/2021
Liquidators' statement of receipts and payments to 2020-09-05
dot icon11/11/2019
Liquidators' statement of receipts and payments to 2019-09-05
dot icon26/11/2018
Liquidators' statement of receipts and payments to 2018-09-05
dot icon08/06/2018
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
dot icon17/11/2017
Liquidators' statement of receipts and payments to 2017-09-05
dot icon21/04/2017
Termination of appointment of Andrew Robert Astin as a director on 2017-03-28
dot icon01/10/2016
Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SG England to 5 Churchill Place Carary Wharf London E14 5HU
dot icon01/10/2016
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 2016-10-01
dot icon29/09/2016
Declaration of solvency
dot icon29/09/2016
Appointment of a voluntary liquidator
dot icon30/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/06/2016
Appointment of David Andrew Bruce as a director on 2016-06-01
dot icon02/06/2016
Termination of appointment of Stuart Edward Curl as a director on 2016-05-31
dot icon17/02/2016
Director's details changed for Mr Paul David England on 2015-12-09
dot icon02/02/2016
Appointment of Mr Stuart Edward Curl as a director on 2016-02-01
dot icon02/02/2016
Appointment of Mr Andrew Robert Astin as a director on 2016-02-01
dot icon28/01/2016
Termination of appointment of Emma Campbell as a director on 2015-12-31
dot icon10/12/2015
Secretary's details changed for Bnoms Limited on 2015-12-09
dot icon09/12/2015
Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 2015-12-09
dot icon26/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon23/10/2015
Appointment of Bnoms Limited as a secretary on 2015-10-01
dot icon23/10/2015
Termination of appointment of Gregory William Mutch as a secretary on 2015-09-30
dot icon02/09/2015
Full accounts made up to 2014-12-31
dot icon12/12/2014
Termination of appointment of Beverley Edward John Dew as a director on 2014-12-05
dot icon12/12/2014
Appointment of Mr Paul David England as a director on 2014-12-05
dot icon25/11/2014
Termination of appointment of Mark Lloyd Cutler as a director on 2014-11-11
dot icon25/11/2014
Appointment of Emma Campbell as a director on 2014-11-11
dot icon25/11/2014
Registered office address changed from Humber Road Barton on Humber North Lincolnshire DN18 5BW to 130 Wilton Road London SW1V 1LQ on 2014-11-25
dot icon06/11/2014
Full accounts made up to 2013-12-31
dot icon17/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon22/07/2014
Termination of appointment of Murray John Easton as a director on 2014-07-21
dot icon22/07/2014
Appointment of Mark Lloyd Cutler as a director on 2014-07-22
dot icon08/05/2014
Termination of appointment of Hector Macaulay as a director
dot icon28/10/2013
Appointment of Beverley Edward John Dew as a director
dot icon28/10/2013
Termination of appointment of John Walsh as a director
dot icon18/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon18/10/2013
Register(s) moved to registered inspection location
dot icon18/10/2013
Register inspection address has been changed
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon05/07/2013
Appointment of John Anthony Meade Walsh as a director
dot icon20/11/2012
Appointment of Mr Murray John Easton as a director
dot icon20/11/2012
Termination of appointment of Mark Johnson as a director
dot icon20/11/2012
Appointment of Mr Hector Macaulay as a director
dot icon20/11/2012
Termination of appointment of Murray Easton as a director
dot icon01/11/2012
Appointment of Gregory William Mutch as a secretary
dot icon01/11/2012
Termination of appointment of Emma Campbell as a secretary
dot icon25/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon04/07/2012
Full accounts made up to 2011-12-31
dot icon12/03/2012
Termination of appointment of Marshall Scott as a director
dot icon07/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon11/10/2011
Resolutions
dot icon11/10/2011
Statement of company's objects
dot icon02/09/2011
Full accounts made up to 2010-12-31
dot icon22/03/2011
Appointment of Mr Murray John Easton as a director
dot icon22/03/2011
Appointment of Mr Marshall Duncan Scott as a director
dot icon10/03/2011
Annual return made up to 2010-10-19 with full list of shareholders
dot icon10/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon15/10/2010
Appointment of Mrs Emma Campbell as a secretary
dot icon15/10/2010
Termination of appointment of Philip Morris as a secretary
dot icon17/09/2010
Full accounts made up to 2009-12-31
dot icon05/05/2010
Termination of appointment of Andrew Mcnaughton as a director
dot icon13/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon13/11/2009
Secretary's details changed for Mr Philip Hugh Morris on 2009-11-13
dot icon13/11/2009
Director's details changed for Andrew Mcnaughton on 2009-11-13
dot icon13/11/2009
Director's details changed for Mr Mark Richard Johnson on 2009-11-13
dot icon25/09/2009
Appointment terminated director brian osborne
dot icon09/09/2009
Full accounts made up to 2008-12-31
dot icon02/03/2009
Appointment terminated secretary wendy ellis
dot icon24/02/2009
Return made up to 18/10/08; full list of members
dot icon24/02/2009
Director appointed mark richard johnson
dot icon24/02/2009
Director's change of particulars / andrew mcnaughton / 23/09/2008
dot icon24/02/2009
Director's change of particulars / brian osborne / 19/09/2008
dot icon23/02/2009
Secretary appointed philip hugh morris
dot icon18/08/2008
Full accounts made up to 2007-12-31
dot icon02/05/2008
Full accounts made up to 2007-04-28
dot icon27/10/2007
Declaration of satisfaction of mortgage/charge
dot icon24/10/2007
Return made up to 18/10/07; full list of members
dot icon23/10/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon20/07/2007
Director resigned
dot icon20/07/2007
Director resigned
dot icon17/05/2007
Nc inc already adjusted 30/04/07
dot icon17/05/2007
Ad 30/04/07--------- £ si 90000000@1=90000000 £ ic 38100000/128100000
dot icon17/05/2007
Resolutions
dot icon17/05/2007
Resolutions
dot icon29/11/2006
Director resigned
dot icon29/11/2006
Director resigned
dot icon17/11/2006
Return made up to 18/10/06; full list of members
dot icon10/10/2006
Full accounts made up to 2006-04-30
dot icon22/09/2006
New director appointed
dot icon22/09/2006
New director appointed
dot icon02/05/2006
Resolutions
dot icon02/05/2006
Ad 04/04/06--------- £ si 10000000@1=10000000 £ ic 38100000/48100000
dot icon02/05/2006
Nc inc already adjusted 04/04/06
dot icon02/05/2006
Resolutions
dot icon02/05/2006
Resolutions
dot icon27/03/2006
New director appointed
dot icon02/03/2006
Group of companies' accounts made up to 2005-04-30
dot icon25/10/2005
Return made up to 18/10/05; full list of members
dot icon22/10/2005
Declaration of satisfaction of mortgage/charge
dot icon25/07/2005
New director appointed
dot icon24/07/2005
Director resigned
dot icon24/07/2005
Secretary resigned
dot icon24/05/2005
Ad 29/04/05--------- £ si 15000000@1=15000000 £ ic 23100000/38100000
dot icon24/05/2005
Nc inc already adjusted 29/04/05
dot icon24/05/2005
Resolutions
dot icon24/05/2005
Resolutions
dot icon07/12/2004
Group of companies' accounts made up to 2004-04-30
dot icon18/11/2004
Return made up to 18/10/04; full list of members
dot icon05/10/2004
New secretary appointed
dot icon05/07/2004
Particulars of mortgage/charge
dot icon23/02/2004
Group of companies' accounts made up to 2003-04-30
dot icon19/11/2003
Return made up to 18/10/03; full list of members
dot icon11/11/2003
Director's particulars changed
dot icon05/03/2003
Full accounts made up to 2002-04-30
dot icon20/11/2002
Return made up to 18/10/02; full list of members
dot icon21/05/2002
Director resigned
dot icon21/05/2002
Director resigned
dot icon21/05/2002
Director resigned
dot icon21/05/2002
Director resigned
dot icon26/10/2001
Return made up to 18/10/01; full list of members
dot icon03/10/2001
Registered office changed on 03/10/01 from: humber road barton on humber north lincolnshire DN18 5BW
dot icon12/09/2001
Director resigned
dot icon12/09/2001
Registered office changed on 12/09/01 from: hill house 1 little new street london EC4A 3TR
dot icon16/08/2001
Full accounts made up to 2001-04-30
dot icon22/05/2001
Ad 27/04/01--------- £ si 13000000@1=13000000 £ ic 10100000/23100000
dot icon22/05/2001
Resolutions
dot icon22/05/2001
Resolutions
dot icon22/05/2001
Resolutions
dot icon22/05/2001
£ nc 10100000/23100000 27/04/01
dot icon10/11/2000
Return made up to 18/10/00; full list of members
dot icon27/09/2000
Full accounts made up to 2000-04-30
dot icon26/09/2000
New director appointed
dot icon24/08/2000
Director resigned
dot icon14/02/2000
Director resigned
dot icon15/11/1999
Return made up to 18/10/99; full list of members
dot icon07/10/1999
New director appointed
dot icon01/10/1999
New director appointed
dot icon20/09/1999
Director resigned
dot icon20/09/1999
Director resigned
dot icon20/09/1999
New director appointed
dot icon08/09/1999
Full accounts made up to 1999-04-30
dot icon20/06/1999
New director appointed
dot icon09/06/1999
Director resigned
dot icon13/11/1998
Return made up to 18/10/98; no change of members
dot icon06/08/1998
Full accounts made up to 1998-04-30
dot icon06/07/1998
New director appointed
dot icon24/06/1998
Director resigned
dot icon04/06/1998
New director appointed
dot icon26/05/1998
New director appointed
dot icon24/05/1998
New director appointed
dot icon05/02/1998
Full accounts made up to 1997-04-30
dot icon27/10/1997
Return made up to 18/10/97; no change of members
dot icon06/07/1997
Director resigned
dot icon26/11/1996
Full accounts made up to 1996-04-30
dot icon26/11/1996
Return made up to 18/10/96; full list of members
dot icon03/10/1996
New director appointed
dot icon10/05/1996
Ad 26/04/96--------- £ si 10000000@1=10000000 £ ic 100000/10100000
dot icon10/05/1996
Resolutions
dot icon10/05/1996
Resolutions
dot icon10/05/1996
£ nc 100000/10100000 26/04/96
dot icon13/11/1995
Return made up to 18/10/95; no change of members
dot icon10/11/1995
Full accounts made up to 1995-04-30
dot icon09/10/1995
New director appointed
dot icon06/10/1995
New director appointed
dot icon18/05/1995
New director appointed
dot icon11/05/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Full accounts made up to 1994-04-30
dot icon15/11/1994
Return made up to 18/10/94; full list of members
dot icon19/09/1994
New director appointed
dot icon18/08/1994
Director resigned
dot icon18/08/1994
Director resigned
dot icon18/08/1994
Director resigned
dot icon18/08/1994
Director resigned
dot icon18/08/1994
Director resigned
dot icon18/08/1994
Director resigned
dot icon18/08/1994
Director resigned
dot icon19/05/1994
New secretary appointed
dot icon12/05/1994
Director resigned
dot icon12/05/1994
Secretary resigned
dot icon03/05/1994
Director resigned
dot icon25/04/1994
Director resigned
dot icon08/03/1994
New director appointed
dot icon28/02/1994
New director appointed
dot icon25/02/1994
New director appointed
dot icon28/10/1993
New director appointed
dot icon28/10/1993
Full accounts made up to 1993-04-30
dot icon28/10/1993
Return made up to 18/10/93; full list of members
dot icon27/04/1993
Particulars of mortgage/charge
dot icon17/02/1993
Particulars of mortgage/charge
dot icon02/02/1993
Director resigned
dot icon23/12/1992
New director appointed
dot icon20/11/1992
New director appointed
dot icon05/11/1992
Return made up to 18/10/92; no change of members
dot icon02/11/1992
Full group accounts made up to 1992-04-30
dot icon27/10/1992
Full accounts made up to 1992-04-30
dot icon02/09/1992
Particulars of mortgage/charge
dot icon17/08/1992
Particulars of mortgage/charge
dot icon14/05/1992
New director appointed
dot icon22/10/1991
Full accounts made up to 1991-04-30
dot icon22/10/1991
Return made up to 18/10/91; full list of members
dot icon08/07/1991
Director resigned
dot icon24/10/1990
Full accounts made up to 1990-04-30
dot icon24/10/1990
Return made up to 18/10/90; no change of members
dot icon18/06/1990
New director appointed
dot icon28/11/1989
Return made up to 25/09/89; full list of members
dot icon19/09/1989
Full accounts made up to 1989-04-30
dot icon25/05/1989
Resolutions
dot icon04/04/1989
Return made up to 31/12/88; full list of members
dot icon06/03/1989
Full accounts made up to 1988-04-30
dot icon16/02/1989
Certificate of change of name
dot icon31/10/1988
Certificate of change of name
dot icon29/03/1988
New director appointed
dot icon01/12/1987
Full accounts made up to 1987-04-30
dot icon29/09/1987
Return made up to 13/03/87; full list of members
dot icon14/07/1987
New director appointed
dot icon01/06/1987
Resolutions
dot icon01/06/1987
Director resigned
dot icon21/01/1987
Accounting reference date extended from 31/03 to 30/04
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/08/1986
New director appointed
dot icon08/08/1986
New director appointed
dot icon23/07/1986
New director appointed
dot icon08/07/1986
Certificate of change of name
dot icon09/05/1986
Registered office changed on 09/05/86 from: epworth house 25/35 city road london EC1 1AA
dot icon09/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/01/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconNext confirmation date
17/10/2016
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
dot iconNext due on
30/09/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bruce, David Andrew
Director
01/06/2016 - Present
43
Towey, James Patrick Joseph
Director
05/11/1992 - 08/08/1994
6
Walsh, John Anthony Meade
Director
28/06/2013 - 28/10/2013
59
Budden, Martin, M
Director
11/05/1992 - 02/07/2007
22
Hargreaves, Peter
Director
05/05/1998 - 29/11/1999
16

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRSE CONSTRUCTION LIMITED

BIRSE CONSTRUCTION LIMITED is an(a) Liquidation company incorporated on 23/01/1986 with the registered office located at C/O Mazars Llp, 30 Old Bailey, London EC4M 7AU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRSE CONSTRUCTION LIMITED?

toggle

BIRSE CONSTRUCTION LIMITED is currently Liquidation. It was registered on 23/01/1986 .

Where is BIRSE CONSTRUCTION LIMITED located?

toggle

BIRSE CONSTRUCTION LIMITED is registered at C/O Mazars Llp, 30 Old Bailey, London EC4M 7AU.

What does BIRSE CONSTRUCTION LIMITED do?

toggle

BIRSE CONSTRUCTION LIMITED operates in the Construction of roads and motorways (42.11 - SIC 2007) sector.

What is the latest filing for BIRSE CONSTRUCTION LIMITED?

toggle

The latest filing was on 06/11/2025: Liquidators' statement of receipts and payments to 2025-09-05.