Company NameBalfour Beatty Engineering Solutions Limited
Company StatusDissolved
Company Number01531651
CategoryPrivate Limited Company
Incorporation Date2 December 1980(43 years, 4 months ago)
Dissolution Date7 November 2018 (5 years, 4 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Director NameMr Paul David England
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2014(34 years after company formation)
Appointment Duration3 years, 11 months (closed 07 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Bridge House St Katharines Way
London
Greater London
E1W 1DD
Director NameMr David Andrew Bruce
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(35 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 07 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTower Bridge House St Katharines Way
London
Greater London
E1W 1DD
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed01 October 2015(34 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 07 November 2018)
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NamePeter Malcolm Birse
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(10 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 July 1999)
RoleCompany Director
Correspondence AddressLangscott Lower Street
Dittisham
Dartmouth
Devon
TQ6 0HY
Director NameMr David George Goose
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(10 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House Brigg Road
Wrawby
Brigg
Ne Lincolnshire
DN20 8RD
Secretary NameDavid John Swales
NationalityBritish
StatusResigned
Appointed18 October 1991(10 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 April 1994)
RoleCompany Director
Correspondence Address7 The Dales
Cottingham
North Humberside
HU16 5JN
Secretary NameAndrew Stuart Cunningham Church
NationalityBritish
StatusResigned
Appointed25 April 1994(13 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 February 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGateways Stoney Wood
Endon
Stoke On Trent
Staffordshire
ST9 9BX
Director NameM Martin Budden
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(14 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands
8 Thorner Lane
Leeds
West Yorkshire
LS14 3AR
Director NameMichael Alan Griffin
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(14 years, 4 months after company formation)
Appointment Duration1 week, 1 day (resigned 28 April 1995)
RoleCompany Director
Correspondence Address14 Coulson Drive
Worle
Weston Super Mare
Avon
BS22 0QL
Director NamePeter Gareth Watson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(18 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 February 2002)
RoleCompany Director
Correspondence Address21 Eights Marina
Cambridge
CB4 1ZA
Director NameMrs Heather Ann Craven
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(21 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Norwood
Carleton
Pontefract
West Yorkshire
WF8 3SD
Director NameDara Mary Mulcahy
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2002(21 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 February 2003)
RoleFinancial Director
Correspondence Address38 Waterside Mews
Lymm
Cheshire
WA13 0JS
Director NameMr Rolfe Nuttall
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(21 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 September 2006)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address8 Appleby Grove
Bromborough
Wirral
Merseyside
CH62 6EU
Wales
Director NameJohn Ruane
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(21 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2007)
RoleManaging Director
Correspondence Address16 Oakfield Close
Bramhall
Stockport
Cheshire
SK7 1JE
Director NameMr Mark John Diggle
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(21 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 September 2006)
RoleProposals Director
Country of ResidenceEngland
Correspondence Address23 Wood Top Avenue
Bamford
Rochdale
Lancashire
OL11 4BD
Director NamePaul Bresnan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(21 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 September 2006)
RoleEngineering Director
Correspondence Address4 Coniston Close
Alderley Edge
Cheshire
SK9 7WD
Director NameChristine Charlotte Jaeckel
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(22 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 28 August 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 16 Chorlegh Grange
Chapel Road
Alderley Edge
Cheshire
SK9 7GL
Secretary NameChristine Charlotte Jaeckel
NationalityBritish
StatusResigned
Appointed06 October 2004(23 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 15 August 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 16 Chorlegh Grange
Chapel Road
Alderley Edge
Cheshire
SK9 7GL
Director NameMr Mark Richard Johnson
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(28 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 August 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Watson Avenue
Mansfield
Nottinghamshire
NG18 2BS
Secretary NameGregory William Mutch
StatusResigned
Appointed15 August 2014(33 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2015)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Mark Lloyd Cutler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(33 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Beverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(33 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameEmma Campbell
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(33 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(35 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 May 2016)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Andrew Robert Astin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(35 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressTower Bridge House St Katharines Way
London
Greater London
E1W 1DD
Secretary NameBirse Group Services Limited (Corporation)
StatusResigned
Appointed21 February 2002(21 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 October 2004)
Correspondence AddressHumber Road
Barton Upon Humber
North Lincolnshire
DN18 5BW

Contact

Websitebircecl.co.uk

Location

Registered AddressTower Bridge House
St Katharines Way
London
Greater London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3m at £1Birse Construction LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

30 June 2004Delivered on: 5 July 2004
Satisfied on: 27 October 2007
Persons entitled: Hsbc Bank PLC (The Security Trustee)

Classification: Supplemental deed
Secured details: 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.
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.
Fully Satisfied
4 February 1993Delivered on: 17 February 1993
Satisfied on: 27 October 2007
Persons entitled: Midland Bank Plcas Agent and Trustee for Itself and Each of Thesecured Parties (As Therein Defined)

Classification: Composite guarantee and mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures ( see form 395 for full details ). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 November 2018Final Gazette dissolved following liquidation (1 page)
7 August 2018Return of final meeting in a members' voluntary winding up (9 pages)
20 November 2017Liquidators' statement of receipts and payments to 5 September 2017 (9 pages)
20 November 2017Liquidators' statement of receipts and payments to 5 September 2017 (9 pages)
24 April 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (2 pages)
24 April 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (2 pages)
1 October 2016Registered 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 1 October 2016 (2 pages)
1 October 2016Registered 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 1 October 2016 (2 pages)
1 October 2016Register inspection address has been changed to 5 Churchill Place Canary Wharf London Greater London E14 5HU (2 pages)
1 October 2016Register inspection address has been changed to 5 Churchill Place Canary Wharf London Greater London E14 5HU (2 pages)
29 September 2016Declaration of solvency (4 pages)
29 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-06
(1 page)
29 September 2016Appointment of a voluntary liquidator (1 page)
29 September 2016Appointment of a voluntary liquidator (1 page)
29 September 2016Declaration of solvency (4 pages)
20 June 2016Audit exemption subsidiary accounts made up to 31 December 2015 (10 pages)
20 June 2016Audit exemption subsidiary accounts made up to 31 December 2015 (10 pages)
8 June 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
8 June 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
8 June 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
8 June 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (184 pages)
8 June 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (184 pages)
8 June 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
6 June 2016Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages)
6 June 2016Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page)
2 June 2016Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page)
17 February 2016Director's details changed for Mr Paul David England on 9 December 2015 (2 pages)
17 February 2016Director's details changed for Mr Paul David England on 9 December 2015 (2 pages)
2 February 2016Appointment of Mr Stuart Edward Curl as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Mr Andrew Robert Astin as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Mr Stuart Edward Curl as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Mr Andrew Robert Astin as a director on 1 February 2016 (2 pages)
28 January 2016Termination of appointment of Emma Campbell as a director on 31 December 2015 (1 page)
28 January 2016Termination of appointment of Emma Campbell as a director on 31 December 2015 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
26 October 2015Register(s) moved to registered office address 130 Wilton Road London SW1V 1LQ (1 page)
26 October 2015Register(s) moved to registered office address 130 Wilton Road London SW1V 1LQ (1 page)
26 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 3,000,000
(5 pages)
26 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 3,000,000
(5 pages)
21 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
21 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
21 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
21 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
21 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
7 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
7 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (173 pages)
7 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
7 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
7 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (9 pages)
7 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (9 pages)
7 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (173 pages)
7 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
12 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
12 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
12 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
12 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
12 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
12 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
25 November 2014Registered office address changed from Po Box 7 Humber Road Barton on Humber North Lincolnshire DN18 5BW to 130 Wilton Road London SW1V 1LQ on 25 November 2014 (1 page)
25 November 2014Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page)
25 November 2014Appointment of Emma Campbell as a director on 11 November 2014 (2 pages)
25 November 2014Registered office address changed from Po Box 7 Humber Road Barton on Humber North Lincolnshire DN18 5BW to 130 Wilton Road London SW1V 1LQ on 25 November 2014 (1 page)
25 November 2014Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page)
25 November 2014Appointment of Emma Campbell as a director on 11 November 2014 (2 pages)
21 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages)
21 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3,000,000
(4 pages)
20 October 2014Register inspection address has been changed to Kingsgate High Street Redhill RH1 1SH (1 page)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3,000,000
(4 pages)
20 October 2014Register(s) moved to registered inspection location Kingsgate High Street Redhill RH1 1SH (1 page)
20 October 2014Register inspection address has been changed to Kingsgate High Street Redhill RH1 1SH (1 page)
20 October 2014Register(s) moved to registered inspection location Kingsgate High Street Redhill RH1 1SH (1 page)
28 August 2014Termination of appointment of Christine Charlotte Jaeckel as a director on 28 August 2014 (1 page)
28 August 2014Appointment of Beverley Edward John Dew as a director on 28 August 2014 (2 pages)
28 August 2014Termination of appointment of Christine Charlotte Jaeckel as a director on 28 August 2014 (1 page)
28 August 2014Appointment of Beverley Edward John Dew as a director on 28 August 2014 (2 pages)
28 August 2014Appointment of Mark Lloyd Cutler as a director on 28 August 2014 (2 pages)
28 August 2014Appointment of Mark Lloyd Cutler as a director on 28 August 2014 (2 pages)
15 August 2014Termination of appointment of Christine Charlotte Jaeckel as a secretary on 15 August 2014 (1 page)
15 August 2014Termination of appointment of Mark Richard Johnson as a director on 15 August 2014 (1 page)
15 August 2014Termination of appointment of Mark Richard Johnson as a director on 15 August 2014 (1 page)
15 August 2014Appointment of Gregory William Mutch as a secretary on 15 August 2014 (2 pages)
15 August 2014Termination of appointment of Christine Charlotte Jaeckel as a secretary on 15 August 2014 (1 page)
15 August 2014Appointment of Gregory William Mutch as a secretary on 15 August 2014 (2 pages)
16 July 2014Auditor's resignation (1 page)
16 July 2014Auditor's resignation (1 page)
3 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (4 pages)
3 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (4 pages)
3 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (164 pages)
3 July 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
3 July 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
3 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (164 pages)
23 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 3,000,000
(5 pages)
23 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 3,000,000
(5 pages)
28 June 2013Full accounts made up to 31 December 2012 (15 pages)
28 June 2013Full accounts made up to 31 December 2012 (15 pages)
26 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
4 July 2012Full accounts made up to 31 December 2011 (14 pages)
4 July 2012Full accounts made up to 31 December 2011 (14 pages)
26 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
7 July 2011Full accounts made up to 31 December 2010 (15 pages)
7 July 2011Full accounts made up to 31 December 2010 (15 pages)
27 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
4 October 2010Full accounts made up to 31 December 2009 (16 pages)
4 October 2010Full accounts made up to 31 December 2009 (16 pages)
28 October 2009Director's details changed for Mr Mark Richard Johnson on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Christine Charlotte Jaeckel on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Mr Mark Richard Johnson on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Christine Charlotte Jaeckel on 28 October 2009 (2 pages)
10 July 2009Full accounts made up to 31 December 2008 (16 pages)
10 July 2009Full accounts made up to 31 December 2008 (16 pages)
16 June 2009Director appointed mark richard johnson (1 page)
16 June 2009Director appointed mark richard johnson (1 page)
23 October 2008Return made up to 21/10/08; full list of members (3 pages)
23 October 2008Return made up to 21/10/08; full list of members (3 pages)
28 August 2008Full accounts made up to 31 December 2007 (16 pages)
28 August 2008Full accounts made up to 31 December 2007 (16 pages)
4 March 2008Full accounts made up to 28 April 2007 (18 pages)
4 March 2008Full accounts made up to 28 April 2007 (18 pages)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Return made up to 21/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 November 2007Return made up to 21/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
23 October 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
5 June 2007Company name changed birse process engineering limite d\certificate issued on 05/06/07 (2 pages)
5 June 2007Company name changed birse process engineering limite d\certificate issued on 05/06/07 (2 pages)
12 December 2006Return made up to 21/10/06; full list of members (8 pages)
12 December 2006Return made up to 21/10/06; full list of members (8 pages)
22 September 2006Secretary's particulars changed;director's particulars changed (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Secretary's particulars changed;director's particulars changed (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
19 September 2006Full accounts made up to 30 April 2006 (18 pages)
19 September 2006Full accounts made up to 30 April 2006 (18 pages)
28 November 2005Full accounts made up to 30 April 2005 (16 pages)
28 November 2005Full accounts made up to 30 April 2005 (16 pages)
27 October 2005Return made up to 21/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
27 October 2005Return made up to 21/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
11 January 2005Secretary's particulars changed;director's particulars changed (1 page)
11 January 2005Secretary's particulars changed;director's particulars changed (1 page)
29 October 2004Full accounts made up to 30 April 2004 (15 pages)
29 October 2004Full accounts made up to 30 April 2004 (15 pages)
15 October 2004New secretary appointed (2 pages)
15 October 2004Director's particulars changed (1 page)
15 October 2004New secretary appointed (2 pages)
15 October 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
15 October 2004Director's particulars changed (1 page)
15 October 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
15 October 2004Resolutions
  • RES13 ‐ Secretary appointed 06/10/04
(1 page)
15 October 2004Resolutions
  • RES13 ‐ Secretary appointed 06/10/04
(1 page)
5 July 2004Particulars of mortgage/charge (4 pages)
5 July 2004Particulars of mortgage/charge (4 pages)
27 January 2004Full accounts made up to 30 April 2003 (15 pages)
27 January 2004Full accounts made up to 30 April 2003 (15 pages)
19 November 2003Return made up to 18/10/03; full list of members (8 pages)
19 November 2003Return made up to 18/10/03; full list of members (8 pages)
3 September 2003Nc inc already adjusted 30/04/03 (1 page)
3 September 2003Nc inc already adjusted 30/04/03 (1 page)
3 September 2003Ad 30/04/03--------- £ si 2999000@1=2999000 £ ic 1000/3000000 (2 pages)
3 September 2003Ad 30/04/03--------- £ si 2999000@1=2999000 £ ic 1000/3000000 (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
19 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 July 2003Memorandum and Articles of Association (5 pages)
19 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2003Memorandum and Articles of Association (5 pages)
5 March 2003Full accounts made up to 30 April 2002 (11 pages)
5 March 2003Full accounts made up to 30 April 2002 (11 pages)
1 March 2003Director resigned (1 page)
1 March 2003Director resigned (1 page)
20 November 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002New director appointed (3 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002Secretary resigned (1 page)
15 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 March 2002Director resigned (1 page)
15 March 2002New director appointed (3 pages)
15 March 2002Secretary resigned (1 page)
21 February 2002Company name changed industrial & commercial insuranc e consultants LIMITED\certificate issued on 21/02/02 (2 pages)
21 February 2002Company name changed industrial & commercial insuranc e consultants LIMITED\certificate issued on 21/02/02 (2 pages)
26 October 2001Return made up to 18/10/01; full list of members (6 pages)
26 October 2001Return made up to 18/10/01; full list of members (6 pages)
5 September 2001Full accounts made up to 30 April 2001 (8 pages)
5 September 2001Full accounts made up to 30 April 2001 (8 pages)
5 February 2001Full accounts made up to 30 April 2000 (8 pages)
5 February 2001Full accounts made up to 30 April 2000 (8 pages)
13 November 2000Return made up to 18/10/00; full list of members (6 pages)
13 November 2000Return made up to 18/10/00; full list of members (6 pages)
15 November 1999Return made up to 18/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/11/99
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 November 1999Return made up to 18/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/11/99
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 September 1999New director appointed (2 pages)
20 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
20 September 1999New director appointed (2 pages)
20 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
8 September 1999Full accounts made up to 30 April 1999 (8 pages)
8 September 1999Full accounts made up to 30 April 1999 (8 pages)
10 February 1999Full accounts made up to 30 April 1998 (8 pages)
10 February 1999Full accounts made up to 30 April 1998 (8 pages)
13 November 1998Return made up to 18/10/98; no change of members (7 pages)
13 November 1998Return made up to 18/10/98; no change of members (7 pages)
5 February 1998Full accounts made up to 30 April 1997 (8 pages)
5 February 1998Full accounts made up to 30 April 1997 (8 pages)
27 October 1997Return made up to 18/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 1997Return made up to 18/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 November 1996Return made up to 18/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 November 1996Return made up to 18/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 November 1996Full accounts made up to 30 April 1996 (8 pages)
26 November 1996Full accounts made up to 30 April 1996 (8 pages)
13 November 1995Return made up to 18/10/95; no change of members (12 pages)
13 November 1995Return made up to 18/10/95; no change of members (12 pages)
10 November 1995Full accounts made up to 30 April 1995 (8 pages)
10 November 1995Full accounts made up to 30 April 1995 (8 pages)
6 October 1995Director resigned (2 pages)
6 October 1995Director resigned (2 pages)
6 October 1995New director appointed (2 pages)
6 October 1995New director appointed (2 pages)
28 September 1995New director appointed (4 pages)
28 September 1995New director appointed (4 pages)
11 May 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
11 May 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
22 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 December 1980Incorporation (21 pages)
2 December 1980Incorporation (21 pages)