Company NameBirse Integrated Solutions Limited
Company StatusDissolved
Company Number04319675
CategoryPrivate Limited Company
Incorporation Date8 November 2001(22 years, 5 months ago)
Dissolution Date7 November 2018 (5 years, 5 months ago)
Previous NamesHamsard 2426 Limited and Birse Water Limited

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(13 years, 1 month 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(14 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(13 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 NameMartin Budden
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(3 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands
8 Thorner Lane
Leeds
West Yorkshire
LS14 3AR
Director NameM Martin Budden
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(3 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands
8 Thorner Lane
Leeds
West Yorkshire
LS14 3AR
Director NameMrs Heather Ann Craven
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(3 months, 2 weeks 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 NameMr Robert Adams
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(5 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 22 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Isle Close
Crowle
Scunthorpe
Lincolnshire
DN17 4NR
Director NameDave Wardman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(5 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 2003)
RoleRegional Director
Correspondence Address3 Strands Court
Netherton
Wakefield
Yorkshire
WF4 4JB
Director NameJohn Ruane
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(5 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 28 May 2007)
RoleManaging Director
Correspondence Address16 Oakfield Close
Bramhall
Stockport
Cheshire
SK7 1JE
Director NameChristine Charlotte Jaeckel
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 June 2006)
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(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 April 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 16 Chorlegh Grange
Chapel Road
Alderley Edge
Cheshire
SK9 7GL
Director NameMr Timothy Mark Thrall
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2007(5 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThree Oaks
Park Avenue Barlow
Selby
North Yorkshire
YO8 8JH
Secretary NameMr Timothy Mark Thrall
NationalityBritish
StatusResigned
Appointed28 May 2007(5 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThree Oaks
Park Avenue Barlow
Selby
North Yorkshire
YO8 8JH
Secretary NameMr Philip Hugh Morris
StatusResigned
Appointed26 February 2010(8 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 October 2010)
RoleCompany Director
Correspondence Address86 Station Road
Redhill
Surrey
RH1 1PQ
Director NameMr Mark Richard Johnson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(8 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Grimston Grange
Sherburn Road
Tadcaster
North Yorkshire
LS24 9BX
Secretary NameMrs Emma Campbell
StatusResigned
Appointed14 October 2010(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 November 2012)
RoleCompany Director
Correspondence Address3 Grimston Grange
Sherburn Road
Tadcaster
North Yorkshire
LS24 9BX
Director NameMr Marshall Duncan Scott
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(9 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 March 2012)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address3 Grimston Grange
Sherburn Road
Tadcaster
North Yorkshire
LS24 9BX
Director NameMr Murray John Easton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(9 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameGregory William Mutch
StatusResigned
Appointed01 November 2012(10 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Hector Macaulay
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(11 years after company formation)
Appointment Duration1 year, 5 months (resigned 08 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr John Anthony Meade Walsh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(11 years, 7 months after company formation)
Appointment Duration4 months (resigned 28 October 2013)
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 October 2013(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Mark Lloyd Cutler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(12 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 November 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(13 years 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(14 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 May 2016)
RoleChartered Management Accountant
Country of ResidenceEngland
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(14 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
Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameBirse Group Services Limited (Corporation)
StatusResigned
Appointed21 February 2002(3 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 06 October 2004)
Correspondence AddressHumber Road
Barton Upon Humber
North Lincolnshire
DN18 5BW

Contact

Websitebbcel.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

2m at £1Balfour Beatty Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
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
30 April 2002Delivered on: 9 May 2002
Satisfied on: 27 October 2007
Persons entitled: Hsbc Bank PLC as Security Trustee

Classification: Fixed & floating charges over the undertaking & all property & assets present & future , including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery
Secured details: All monies due or to become due from the company to each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed & floating charges over the undertaking & all property & assets present & future , including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 November 2017Liquidators' statement of receipts and payments to 5 September 2017 (9 pages)
21 April 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (2 pages)
10 October 2016Declaration of solvency (4 pages)
1 October 2016Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SG England to 5 Churchill Place Canary Wharf London E14 5HU (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)
29 September 2016Appointment of a voluntary liquidator (1 page)
30 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
6 June 2016Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages)
3 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)
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)
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)
26 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2,000,000
(5 pages)
23 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
23 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
23 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
2 September 2015Full accounts made up to 31 December 2014 (13 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)
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)
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)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2,000,000
(4 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
22 July 2014Termination of appointment of Murray John Easton as a director on 22 July 2014 (1 page)
22 July 2014Appointment of Mark Lloyd Cutler as a director on 22 July 2014 (2 pages)
8 May 2014Termination of appointment of Hector Macaulay as a director (1 page)
28 October 2013Appointment of Beverley Edward John Dew as a director (2 pages)
28 October 2013Termination of appointment of John Walsh as a director (1 page)
21 October 2013Register inspection address has been changed (1 page)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2,000,000
(5 pages)
21 October 2013Register(s) moved to registered inspection location (1 page)
10 September 2013Full accounts made up to 31 December 2012 (14 pages)
5 July 2013Appointment of John Anthony Meade Walsh as a director (2 pages)
20 May 2013Registered office address changed from 3 Grimston Grange Sherburn Road Tadcaster North Yorkshire LS24 9BX on 20 May 2013 (1 page)
20 November 2012Appointment of Mr Hector Macaulay as a director (2 pages)
20 November 2012Termination of appointment of Mark Johnson as a director (1 page)
1 November 2012Appointment of Gregory William Mutch as a secretary (1 page)
1 November 2012Termination of appointment of Emma Campbell as a secretary (1 page)
25 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
20 September 2012Full accounts made up to 31 December 2011 (14 pages)
12 March 2012Termination of appointment of Marshall Scott as a director (1 page)
7 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 177 & 182 03/10/2011
(36 pages)
11 October 2011Statement of company's objects (2 pages)
23 August 2011Full accounts made up to 31 December 2010 (14 pages)
23 March 2011Appointment of Mr Murray John Easton as a director (2 pages)
23 March 2011Termination of appointment of Robert Adams as a director (1 page)
23 March 2011Appointment of Mr Marshall Duncan Scott as a director (2 pages)
10 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
15 October 2010Appointment of Mrs Emma Campbell as a secretary (1 page)
15 October 2010Termination of appointment of Philip Morris as a secretary (1 page)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
29 April 2010Termination of appointment of Timothy Thrall as a director (1 page)
29 April 2010Appointment of Mr Mark Richard Johnson as a director (2 pages)
23 March 2010Appointment of Mr Philip Hugh Morris as a secretary (1 page)
23 March 2010Termination of appointment of Timothy Thrall as a secretary (1 page)
23 March 2010Termination of appointment of Timothy Thrall as a secretary (1 page)
4 December 2009Director's details changed for Robert Adams on 2 October 2009 (2 pages)
4 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Timothy Mark Thrall on 2 October 2009 (2 pages)
4 December 2009Director's details changed for Robert Adams on 2 October 2009 (2 pages)
4 December 2009Director's details changed for Timothy Mark Thrall on 2 October 2009 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
21 October 2008Return made up to 21/10/08; full list of members (4 pages)
9 October 2008Full accounts made up to 31 December 2007 (15 pages)
4 March 2008Full accounts made up to 28 April 2007 (15 pages)
27 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007Return made up to 21/10/07; full list of members (3 pages)
23 October 2007Location of debenture register (1 page)
23 October 2007Location of register of members (1 page)
23 October 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
15 June 2007New secretary appointed;new director appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007Registered office changed on 15/06/07 from: alexander house 4 station road cheadle hulme cheshire SK8 5AE (1 page)
14 April 2007Secretary resigned (1 page)
12 December 2006Return made up to 21/10/06; full list of members (8 pages)
22 September 2006Secretary's particulars changed (1 page)
19 September 2006Full accounts made up to 30 April 2006 (15 pages)
21 June 2006Registered office changed on 21/06/06 from: humber road barton upon humber north lincolnshire DN18 5BW (1 page)
21 June 2006Director resigned (1 page)
21 June 2006New director appointed (2 pages)
19 June 2006Company name changed birse water LIMITED\certificate issued on 19/06/06 (2 pages)
28 November 2005Full accounts made up to 30 April 2005 (14 pages)
27 October 2005Return made up to 21/10/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 September 2005Secretary resigned (1 page)
11 January 2005Secretary's particulars changed;director's particulars changed (1 page)
29 October 2004Full accounts made up to 30 April 2004 (14 pages)
15 October 2004New secretary appointed (2 pages)
15 October 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 October 2004Resolutions
  • RES13 ‐ Appt of secretary 06/10/04
(1 page)
5 July 2004Particulars of mortgage/charge (4 pages)
27 January 2004Full accounts made up to 30 April 2003 (14 pages)
19 November 2003Return made up to 18/10/03; full list of members (7 pages)
3 September 2003Nc inc already adjusted 30/04/03 (1 page)
3 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 September 2003Ad 30/04/03--------- £ si 1999000@1=1999000 £ ic 1000/2000000 (2 pages)
15 August 2003New director appointed (2 pages)
13 July 2003Director resigned (1 page)
5 March 2003Full accounts made up to 30 April 2002 (9 pages)
20 November 2002Return made up to 08/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
9 May 2002Particulars of mortgage/charge (6 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
22 March 2002New director appointed (3 pages)
15 March 2002New director appointed (3 pages)
15 March 2002Nc inc already adjusted 21/02/02 (1 page)
15 March 2002Secretary resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Ad 20/02/02--------- £ si 999@1=999 £ ic 1/1000 (4 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002Accounting reference date shortened from 30/11/02 to 30/04/02 (1 page)
15 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2002Registered office changed on 06/03/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
21 February 2002Company name changed hamsard 2426 LIMITED\certificate issued on 21/02/02 (2 pages)
8 November 2001Incorporation (17 pages)