Company NameBirse Rail Limited
Company StatusDissolved
Company Number04319685
CategoryPrivate Limited Company
Incorporation Date8 November 2001(22 years, 5 months ago)
Dissolution Date19 January 2022 (2 years, 3 months ago)
Previous NameHamsard 2424 Limited

Business Activity

Section FConstruction
SIC 42120Construction of railways and underground railways

Directors

Director NameMr Iain Kenneth Morgan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2010(8 years, 7 months after company formation)
Appointment Duration11 years, 7 months (closed 19 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mazars Llp Tower Bridge House
St. Katharines Way
London
E1W 1DD
Director NameMr Michael Rayner
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(10 years after company formation)
Appointment Duration10 years, 1 month (closed 19 January 2022)
RoleDirector & General Manager, Renewals
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp Tower Bridge House
St. Katharines Way
London
E1W 1DD
Director NameMr Mark William Bullock
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2012(10 years, 10 months after company formation)
Appointment Duration9 years, 4 months (closed 19 January 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mazars Llp Tower Bridge House
St. Katharines Way
London
E1W 1DD
Director NameMr Nigel Denis Claxton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2013(11 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 19 January 2022)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mazars Llp Tower Bridge House
St. Katharines Way
London
E1W 1DD
Secretary NameMr Michael Kane Dallas
StatusClosed
Appointed17 September 2015(13 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 19 January 2022)
RoleCompany Director
Correspondence AddressC/O Mazars Llp Tower Bridge House
St. Katharines Way
London
E1W 1DD
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 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 NameMr Robert Adams
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(5 months, 1 week after company formation)
Appointment Duration2 years (resigned 28 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Isle Close
Crowle
Scunthorpe
Lincolnshire
DN17 4NR
Director NameAnthony James Jackson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(5 months, 1 week after company formation)
Appointment Duration10 months (resigned 12 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 South Parade
Croft-On-Tees
North Yorkshire
DL2 2SN
Director NameNeil Thompson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(5 months, 1 week after company formation)
Appointment Duration2 years (resigned 28 April 2004)
RoleCompany Director
Correspondence AddressOrchard Cottage
School Hill
Newnham
Northamptonshire
NN11 3HG
Director NameMartin Budden
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(2 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands
8 Thorner Lane
Leeds
West Yorkshire
LS14 3AR
Secretary NameRobert John Offord
NationalityBritish
StatusResigned
Appointed01 March 2005(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 August 2006)
RoleCompany Director
Correspondence Address14 College Approach
Greenwich
London
SE10 9HY
Director NameAndrew James McNaughton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 May 2008)
RoleCivil Engineer
Correspondence Address8 Sparrow Way
Burgess Hill
West Sussex
RH15 9UL
Secretary NameDebby Elizabeth Bird
NationalityBritish
StatusResigned
Appointed23 August 2006(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 May 2008)
RoleAccountant
Correspondence Address54 Hilton Road
Featherstone
Wolverhampton
West Midlands
WV10 7AN
Director NameDavid Rae Moffett
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(5 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2009)
RoleEngineer
Correspondence AddressWittam 14 Hartley Road
Altrincham
Cheshire
WA14 4AZ
Director NameChristopher Martin Montgomery
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(6 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 January 2009)
RoleCompany Director
Correspondence Address2 Hazel Road
Stalybridge
Cheshire
SK15 3GJ
Director NamePaul Jeffrey Copeland
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(6 years, 6 months after company formation)
Appointment Duration2 years (resigned 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Days Green
Capel St Mary
Ipswich
Suffolk
IP9 2HZ
Secretary NameMr Philip Hugh Morris
NationalityBritish
StatusResigned
Appointed19 May 2008(6 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Daymerslea Ridge
Leatherhead
Surrey
KT22 8TF
Director NameStephen Michael Tough
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(7 years, 7 months after company formation)
Appointment Duration12 months (resigned 08 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Oxford Road
Tilgate
Crawley
West Sussex
RH10 5JH
Secretary NameMs Jane Teresa Hudson
StatusResigned
Appointed27 April 2010(8 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2013)
RoleCompany Director
Correspondence Address86 Station Road
Redhill
Surrey
RH1 1PQ
Director NameMr Timothy Paul Gorman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(8 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 May 2013)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Peter Stuart Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Station Road
Redhill
Surrey
RH1 1PQ
Director NameMr Robert Ian Maclean
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 17 June 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address86 Station Road
Redhill
Surrey
RH1 1PQ
Director NameMr Richard Hawthorn Adams
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(8 years, 7 months after company formation)
Appointment Duration7 months (resigned 07 January 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Station Road
Redhill
Surrey
RH1 1PQ
Director NameMr Martin Christopher White
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(8 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Station Road
Redhill
Surrey
RH1 1PQ
Director NameMr Alan William McCarthy-Wyper
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(8 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2012)
RoleDirector And General Manager
Country of ResidenceUnited Kingdom
Correspondence Address86 Station Road
Redhill
Surrey
RH1 1PQ
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 Duration3 years (resigned 28 February 2005)
Correspondence AddressHumber Road
Barton Upon Humber
North Lincolnshire
DN18 5BW
Secretary NameBnoms Limited (Corporation)
StatusResigned
Appointed01 January 2013(11 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 08 September 2015)
Correspondence Address130 Wilton Road
London
SW1V 1LQ

Contact

Websitebalfourbeattyconstruction.co.uk

Location

Registered AddressC/O Mazars Llp
Tower Bridge House
St. Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

6.4m at £1Birse Construction LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 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: Composite guarantee and debenture
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

28 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
27 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
14 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Churchill Place Canary Wharf London E14 5HU on 14 December 2015 (1 page)
16 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 6,401,000
(5 pages)
16 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 6,401,000
(5 pages)
18 September 2015Appointment of Mr Michael Kane Dallas as a secretary on 17 September 2015 (2 pages)
18 September 2015Termination of appointment of Bnoms Limited as a secretary on 8 September 2015 (1 page)
18 September 2015Termination of appointment of Bnoms Limited as a secretary on 8 September 2015 (1 page)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
17 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 6,401,000
(5 pages)
17 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 6,401,000
(5 pages)
25 July 2014Full accounts made up to 31 December 2013 (20 pages)
14 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 6,401,000
(5 pages)
14 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 6,401,000
(5 pages)
1 August 2013Full accounts made up to 31 December 2012 (21 pages)
17 May 2013Appointment of Mr Nigel Denis Claxton as a director (2 pages)
17 May 2013Termination of appointment of Timothy Gorman as a director (1 page)
3 January 2013Appointment of Bnoms Limited as a secretary (2 pages)
3 January 2013Termination of appointment of Jane Hudson as a secretary (1 page)
3 January 2013Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ England on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ England on 3 January 2013 (1 page)
10 December 2012Secretary's details changed for Ms Jane Theresa Hudson on 10 December 2012 (1 page)
10 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
12 September 2012Appointment of Mr Mark William Bullock as a director (2 pages)
11 September 2012Termination of appointment of Alan Mccarthy-Wyper as a director (1 page)
11 September 2012Termination of appointment of Peter Anderson as a director (1 page)
2 July 2012Full accounts made up to 31 December 2011 (19 pages)
21 December 2011Appointment of Mr Michael Rayner as a director (2 pages)
24 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
7 October 2011Full accounts made up to 31 December 2010 (24 pages)
26 July 2011Termination of appointment of Robert Maclean as a director (1 page)
2 March 2011Termination of appointment of Martin White as a director (1 page)
31 January 2011Termination of appointment of Richard Adams as a director (1 page)
17 November 2010Full accounts made up to 31 December 2009 (27 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
8 October 2010Appointment of Mr Alan Mccarthy-Wyper as a director (2 pages)
16 August 2010Registered office address changed from Humber Road Barton upon Humber North Lincolnshire DN18 5BW on 16 August 2010 (1 page)
13 July 2010Appointment of Mr Robert Ian Maclean as a director (2 pages)
12 July 2010Appointment of Mr Martin Christopher White as a director (2 pages)
12 July 2010Appointment of Mr Timothy Paul Gorman as a director (2 pages)
12 July 2010Appointment of Mr Peter Stuart Anderson as a director (2 pages)
12 July 2010Appointment of Mr Richard Hawthorn Adams as a director (2 pages)
12 July 2010Appointment of Mr Iain Kenneth Morgan as a director (2 pages)
12 July 2010Termination of appointment of Stephen Tough as a director (1 page)
12 July 2010Termination of appointment of Paul Copeland as a director (1 page)
10 May 2010Termination of appointment of Philip Morris as a secretary (1 page)
10 May 2010Appointment of Ms Jane Theresa Hudson as a secretary (1 page)
19 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Stephen Michael Tough on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Paul Jeffrey Copeland on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Stephen Michael Tough on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Paul Jeffrey Copeland on 1 October 2009 (2 pages)
29 October 2009Full accounts made up to 31 December 2008 (25 pages)
28 July 2009Director's change of particulars / paul copeland / 01/07/2009 (1 page)
19 June 2009Director appointed stephen michael tough (2 pages)
13 April 2009Appointment terminated director david moffett (1 page)
25 February 2009Appointment terminated director christopher montgomery (1 page)
5 January 2009Full accounts made up to 31 December 2007 (21 pages)
3 December 2008Return made up to 08/11/08; full list of members (4 pages)
3 July 2008Director appointed paul geffrey copeland (2 pages)
26 June 2008Appointment terminated director andrew mcnaughton (1 page)
26 June 2008Director appointed christopher martin montgomery (3 pages)
26 June 2008Appointment terminated secretary debby bird (2 pages)
26 June 2008Secretary appointed philip hugh morris (2 pages)
4 March 2008Full accounts made up to 30 April 2007 (17 pages)
29 December 2007Return made up to 08/11/07; full list of members (7 pages)
29 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2007Ad 27/04/07--------- £ si 6400000@1=6400000 £ ic 1000/6401000 (2 pages)
29 December 2007Nc inc already adjusted 27/04/07 (1 page)
29 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(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)
16 July 2007Return made up to 08/11/06; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 2007Director resigned (1 page)
20 March 2007New director appointed (1 page)
22 September 2006New director appointed (2 pages)
19 September 2006Full accounts made up to 30 April 2006 (17 pages)
14 September 2006New secretary appointed (2 pages)
14 September 2006Secretary resigned (1 page)
25 January 2006Full accounts made up to 30 April 2005 (15 pages)
9 December 2005Return made up to 08/11/05; full list of members (6 pages)
1 April 2005New secretary appointed (1 page)
1 April 2005Secretary resigned (1 page)
1 February 2005Full accounts made up to 30 April 2004 (15 pages)
10 December 2004Return made up to 08/11/04; full list of members (6 pages)
5 July 2004Particulars of mortgage/charge (4 pages)
14 May 2004New director appointed (3 pages)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
27 January 2004Full accounts made up to 30 April 2003 (15 pages)
22 December 2003Return made up to 08/11/03; full list of members (7 pages)
4 October 2003Director resigned (1 page)
5 March 2003Full accounts made up to 30 April 2002 (11 pages)
20 November 2002Return made up to 08/11/02; full list of members (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)
15 March 2002New secretary appointed (2 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002Accounting reference date shortened from 30/11/02 to 30/04/02 (1 page)
15 March 2002New director appointed (3 pages)
15 March 2002Nc inc already adjusted 21/02/02 (1 page)
15 March 2002Director resigned (1 page)
15 March 2002New director appointed (3 pages)
15 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2002Ad 21/02/02--------- £ si 999@1=999 £ ic 1/1000 (4 pages)
6 March 2002Registered office changed on 06/03/02 from: rutland edge 148 edmund street birmingham west midlands B3 2JR (1 page)
21 February 2002Company name changed hamsard 2424 LIMITED\certificate issued on 21/02/02 (2 pages)
8 November 2001Incorporation (17 pages)