BIRSE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1DD
Company number 01668204
Status Liquidation
Incorporation Date 29 September 1982
Company Type Private Limited Company
Address MAZARS LLP, TOWER BRIDGE HOUSE, ST KATHARINES WAY, LONDON, GREATER LONDON, E1W 1DD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Termination of appointment of Andrew Robert Astin as a director on 28 March 2017; 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 1 October 2016; Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SG England to 5 Churchill Place Canary Wharf London E14 5HU. The most likely internet sites of BIRSE PROPERTIES LIMITED are www.birseproperties.co.uk, and www.birse-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. Birse Properties Limited is a Private Limited Company. The company registration number is 01668204. Birse Properties Limited has been working since 29 September 1982. The present status of the company is Liquidation. The registered address of Birse Properties Limited is Mazars Llp Tower Bridge House St Katharines Way London Greater London E1w 1dd. . BNOMS LIMITED is a Secretary of the company. BRUCE, David Andrew is a Director of the company. ENGLAND, Paul David is a Director of the company. Secretary CAMPBELL, Emma has been resigned. Secretary CHURCH, Andrew Stuart Cunningham has been resigned. Secretary ELLIS, Wendy Caroline has been resigned. Secretary MORRIS, Philip Hugh has been resigned. Secretary MUTCH, Gregory William has been resigned. Secretary SWALES, David John has been resigned. Director ASTIN, Andrew Robert has been resigned. Director BIRSE, Peter Malcolm has been resigned. Director BRADLEY, Andrew Peter has been resigned. Director BUDDEN, Martin has been resigned. Director CAMPBELL, Emma has been resigned. Director CURL, Stuart Edward has been resigned. Director CUTLER, Mark Lloyd has been resigned. Director DEW, Beverley Edward John has been resigned. Director DOWNING, David John has been resigned. Director EASTON, Murray John has been resigned. Director GOOSE, David George has been resigned. Director HOLT, John Michael has been resigned. Director JOHNSON, Mark Richard has been resigned. Director MACAULAY, Hector has been resigned. Director MORRIS, Philip Hugh has been resigned. Director WATSON, Peter Gareth has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BNOMS LIMITED
Appointed Date: 01 October 2015

Director
BRUCE, David Andrew
Appointed Date: 01 June 2016
54 years old

Director
ENGLAND, Paul David
Appointed Date: 05 December 2014
56 years old

Resigned Directors

Secretary
CAMPBELL, Emma
Resigned: 01 November 2012
Appointed Date: 14 October 2010

Secretary
CHURCH, Andrew Stuart Cunningham
Resigned: 08 July 2005
Appointed Date: 25 April 1994

Secretary
ELLIS, Wendy Caroline
Resigned: 01 January 2009
Appointed Date: 08 July 2005

Secretary
MORRIS, Philip Hugh
Resigned: 14 October 2010
Appointed Date: 01 January 2009

Secretary
MUTCH, Gregory William
Resigned: 30 September 2015
Appointed Date: 01 November 2012

Secretary
SWALES, David John
Resigned: 25 April 1994

Director
ASTIN, Andrew Robert
Resigned: 28 March 2017
Appointed Date: 01 February 2016
69 years old

Director
BIRSE, Peter Malcolm
Resigned: 23 July 1999
83 years old

Director
BRADLEY, Andrew Peter
Resigned: 12 January 2007
Appointed Date: 14 December 1995
59 years old

Director
BUDDEN, Martin
Resigned: 03 July 2007
Appointed Date: 13 April 1995
68 years old

Director
CAMPBELL, Emma
Resigned: 31 December 2015
Appointed Date: 11 November 2014
45 years old

Director
CURL, Stuart Edward
Resigned: 31 May 2016
Appointed Date: 01 February 2016
65 years old

Director
CUTLER, Mark Lloyd
Resigned: 11 November 2014
Appointed Date: 22 July 2014
57 years old

Director
DEW, Beverley Edward John
Resigned: 05 December 2014
Appointed Date: 04 April 2014
54 years old

Director
DOWNING, David John
Resigned: 06 March 1992
83 years old

Director
EASTON, Murray John
Resigned: 22 July 2014
Appointed Date: 18 October 2013
70 years old

Director
GOOSE, David George
Resigned: 23 July 1999
78 years old

Director
HOLT, John Michael
Resigned: 12 January 2007
73 years old

Director
JOHNSON, Mark Richard
Resigned: 16 November 2012
Appointed Date: 31 December 2008
64 years old

Director
MACAULAY, Hector
Resigned: 08 May 2014
Appointed Date: 16 November 2012
62 years old

Director
MORRIS, Philip Hugh
Resigned: 18 October 2013
Appointed Date: 02 July 2007
67 years old

Director
WATSON, Peter Gareth
Resigned: 03 July 2007
Appointed Date: 23 July 1999
76 years old

BIRSE PROPERTIES LIMITED Events

24 Apr 2017
Termination of appointment of Andrew Robert Astin as a director on 28 March 2017
01 Oct 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 1 October 2016
01 Oct 2016
Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SG England to 5 Churchill Place Canary Wharf London E14 5HU
29 Sep 2016
Declaration of solvency
29 Sep 2016
Appointment of a voluntary liquidator
...
... and 162 more events
26 Feb 1987
Particulars of mortgage/charge

09 Jan 1987
Particulars of mortgage/charge

15 Oct 1986
Particulars of mortgage/charge

17 Dec 1982
Company name changed\certificate issued on 17/12/82
29 Sep 1982
Incorporation

BIRSE PROPERTIES LIMITED Charges

30 June 2004
Supplemental deed
Delivered: 5 July 2004
Status: Satisfied on 27 October 2007
Persons entitled: Hsbc Bank PLC (The Security Trustee)
Description: The company respectively charged in the manner referred to…
5 October 2001
Legal mortgage
Delivered: 12 October 2001
Status: Satisfied on 27 October 2007
Persons entitled: Hsbc Bank PLC
Description: Land east of slutchers lane "hillmans land" warrington…
23 November 1994
Legal mortgage
Delivered: 13 December 1994
Status: Satisfied on 27 October 2007
Persons entitled: Midland Bank Plcas Agent and Trustee for the Secured Parties
Description: All that f/h land and buildings lying to the east and west…
4 February 1993
Guarantee and debenture
Delivered: 22 February 1993
Status: Satisfied on 27 October 2007
Persons entitled: Midland Bank Plcas Agent and Trustee for Itself and Each of Thesecured Parties as Defined
Description: Fixed and floating charges over the undertaking and all…
3 February 1993
Rental account security
Delivered: 8 February 1993
Status: Satisfied on 5 November 1996
Persons entitled: Den Norske Bank PLC (As Agent and Trustee for and on Behalf of Itself and the Banks)
Description: All amounts paid to the credit of the rental account…
26 August 1992
Legal charge
Delivered: 2 September 1992
Status: Satisfied on 27 October 2007
Persons entitled: Midland Bank PLC
Description: F/H 8 & 9 corn market and 19/23 pauls row high wycombe…
26 August 1992
Legal charge
Delivered: 2 September 1992
Status: Satisfied on 27 October 2007
Persons entitled: Midland Bank PLC
Description: F/H 11 &13 victoria st. St.albans herts.t/n hd 282086.with…
26 August 1992
Legal charge
Delivered: 2 September 1992
Status: Satisfied on 27 October 2007
Persons entitled: Midland Bank PLC
Description: F/H mercury court gatwick rd.crawley W. sussex t/n wsx…
26 August 1992
Legal charge
Delivered: 2 September 1992
Status: Satisfied on 27 October 2007
Persons entitled: Midland Bank PLC
Description: L/H 14 marylebone st. London t/n ngl 587482 with goodwill…
13 December 1990
Legal charge
Delivered: 17 December 1990
Status: Satisfied on 27 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property situate and k/a the development site…
17 October 1990
Legal charge
Delivered: 29 October 1990
Status: Satisfied on 16 July 1991
Persons entitled: Den Norske Bank PLC
Description: Assignment of the building contract and contracts of…
30 April 1990
Legal mortgage
Delivered: 11 May 1990
Status: Satisfied on 5 November 1996
Persons entitled: Den Norske Bank PLC.as Agent and Trustee for Itself and the Banks
Description: Freehold and leasehold property known as centre park…
19 September 1989
Charge
Delivered: 25 September 1989
Status: Satisfied on 30 March 1993
Persons entitled: Den Norske Credit Bank PLC
Description: Assignment of a building contract relating to works to be…
5 July 1989
Legal charge
Delivered: 11 July 1989
Status: Satisfied on 30 March 1993
Persons entitled: Den Norske Credit Bank PLC.
Description: F/H property being land & buildings on the south side of…
31 May 1989
Legal charge
Delivered: 5 June 1989
Status: Satisfied on 27 October 2007
Persons entitled: Chartered Trust PLC
Description: 10, 12 & 14 victoria street basingstoke, hampshire.
25 April 1989
Legal charge
Delivered: 28 April 1989
Status: Satisfied on 30 March 1993
Persons entitled: Den Norske Credit Bank PLC
Description: F/H (1) land to north of broad arpley lane (2) riverside…
8 December 1988
Legal charge over building agreement
Delivered: 12 December 1988
Status: Satisfied on 27 October 2007
Persons entitled: Chartered Trust Public Limited Company
Description: Building agreement dated 18/8/88 relating to f/h land…
15 July 1988
Legal charge over building agreement
Delivered: 22 July 1988
Status: Satisfied on 20 May 1995
Persons entitled: Chartered Trust Public Limited Company.
Description: Building agreement dated 24.6.88 relating to all the f/hold…
8 January 1988
Legal charge
Delivered: 14 January 1988
Status: Satisfied on 27 October 2007
Persons entitled: Den Norske Credit Bank PLC
Description: F/Hold land k/a the salisbury hotel, 126 high street…
24 December 1987
Fixed charge
Delivered: 30 December 1987
Status: Satisfied on 30 March 1993
Persons entitled: Den Norske Credit Bank PLC.
Description: All the benefits rights and title of the company in a…
16 December 1987
Legal charge
Delivered: 23 December 1987
Status: Satisfied on 4 January 1989
Persons entitled: Chartered Trust PLC.
Description: First legal charge annenacnes, asheldon road, torquay…
16 December 1987
Legal charge
Delivered: 23 December 1987
Status: Satisfied on 20 May 1995
Persons entitled: Chartered Trust Public Limited Company.
Description: 31, l/h car parking spaces in car park at consort way…
16 December 1987
Legal charge
Delivered: 23 December 1987
Status: Satisfied on 20 May 1995
Persons entitled: Chartered Trust Public Limited Company.
Description: First legal charge, office development site, blou consort…
16 December 1987
Legal charge
Delivered: 22 December 1987
Status: Satisfied on 30 March 1993
Persons entitled: Den Norske Creditbank PLC.
Description: F/H land at arpley warrington, cheshire described in a…
5 May 1987
Legal charge
Delivered: 5 May 1987
Status: Satisfied on 30 March 1993
Persons entitled: Den Norske Creditbank PLC.
Description: All sums standing to the credit of an account "dnc re: new…
25 February 1987
Legal charge
Delivered: 26 February 1987
Status: Satisfied on 24 October 1990
Persons entitled: Den Norske Credit Bank PLC.
Description: 14 marylebone street london W1.
7 January 1987
Legal charge
Delivered: 9 January 1987
Status: Satisfied on 30 June 1988
Persons entitled: Chartered Trust Public Limited Company .
Description: Building agreement dated 17.11.86 in respect of site at…
26 September 1986
Legal charge
Delivered: 15 October 1986
Status: Satisfied on 30 June 1988
Persons entitled: Chartered Trust Public Limited Company.
Description: Development site, staple gardens winchester hampshire…
27 March 1986
Legal charge
Delivered: 2 April 1986
Status: Satisfied on 30 March 1993
Persons entitled: Den Norske Credit Bank PLC
Description: Land at gladbeck way l/b of enfield T.n egl 151017.
29 November 1985
First legal charge
Delivered: 4 December 1985
Status: Satisfied on 30 March 1993
Persons entitled: Nordic Bank PLC.
Description: The security cheated by the legal charge is a continuing…
1 June 1984
Legal charge
Delivered: 7 June 1984
Status: Satisfied on 27 October 2007
Persons entitled: Midland Bank PLC
Description: 16,18,20 park street, luton & land adjoining title no. Bd…
30 May 1984
Legal charge
Delivered: 18 June 1984
Status: Satisfied on 27 February 1986
Persons entitled: Societe General
Description: F/H - 30,32 & 34 new oxford st. 20,21&22 museum st 26, 27…