HALCROW STAFF AND SERVICES
Overview
Company Name | HALCROW STAFF AND SERVICES |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | 01193727 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HALCROW STAFF AND SERVICES?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HALCROW STAFF AND SERVICES located?
Registered Office Address | Cottons Centre Cottons Lane SE1 2QG London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HALCROW STAFF AND SERVICES?
Company Name | From | Until |
---|---|---|
HALCROW | Dec 13, 1974 | Dec 13, 1974 |
What are the latest accounts for HALCROW STAFF AND SERVICES?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for HALCROW STAFF AND SERVICES?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Amended accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AAMD | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Joanne Frances Mcdonagh as a director on Jun 03, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian R Shelton as a director on Jun 03, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Guy Douglas as a director on Jun 03, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Tejender Singh Chaudhary as a secretary on Jun 03, 2019 | 2 pages | AP03 | ||||||||||
Appointment of Mr Jonathan R. Shattock as a director on Jun 03, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Registered office address changed from , Elms House 43 Brook Green, London, W6 7EF to Cottons Centre Cottons Lane London SE1 2QG on Mar 26, 2019 | 1 pages | AD01 | ||||||||||
Change of details for Halcrow Holdings Limited as a person with significant control on Mar 25, 2019 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Dec 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Dec 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Dec 13, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Termination of appointment of Beverley Ann Wright as a director on Jun 26, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of HALCROW STAFF AND SERVICES?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHAUDHARY, Tejender Singh, Mr | Secretary | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 259570930001 | |||||||
DOUGLAS, Guy | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | United Kingdom | British | Director | 258025190001 | ||||
SHATTOCK, Jonathan R. | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | United Kingdom | British | Solicitor | 259549880001 | ||||
LOFTIN, Barbara Gillian | Secretary | 18 Spinney Close KT3 5BQ New Malden Surrey | British | 2281770001 | ||||||
MAIR, Kenneth | Secretary | 8 Willowbank Gardens KT20 5DS Tadworth Surrey | British | 545490002 | ||||||
RHODES, Jeremy Dalton | Secretary | Fieldhead 1 & 2 Grafton Road Burbage SN8 3AP Marlborough Wiltshire | British | 3849330002 | ||||||
BUCK, Leslie George | Director | 34 Barn Close Cumnor Hill OX2 9JP Oxford Oxfordshire | England | British | Chartered Engineer | 43219930002 | ||||
BUCKLEY, Derek | Director | Fairhaven 39 The Old Yews DA3 7JS Longfield Kent | British | Chartered Engineer | 18666470001 | |||||
CADWALLADER, Anthony Charles | Director | 8 Park Avenue Farnborough Park BR6 8LL Locksbottom Kent | British | Solicitor | 92090002 | |||||
COOPER, Martin Eric | Director | 27 Leven Drive St Peters WR5 3QY Worcester Worcestershire | British | Chartered Engineer | 77550860002 | |||||
CRAIG, Rodney Nicol | Director | Dell Cottage Ballinger HP16 0RR Great Missenden Buckinghamshire | British | Chartered Engineer | 18726790001 | |||||
EMST, Antonie B Van | Director | St Andrews Road SM5 2DY Carshalton 10 Surrey | Dutch | Executive Director | 135824500001 | |||||
FLEMING, Christopher Alexander | Director | Woodham House West Bakers Road Wroughton SN4 0RP Swindon Wiltshire | United Kingdom | British | Chartered Engineer | 18721250001 | ||||
FOWLER, Rachel Elizabeth | Director | 1 Ryebank Cottages Climping Street Climping BN17 5RP Littlehampton West Sussex | British | Civil Engineer | 107325720001 | |||||
GAMMIE, Peter Geoffrey | Director | Alstone House 243 Farleigh Road CR6 9EL Warlingham Surrey | United Kingdom | British | Chartered Accountant | 39597080002 | ||||
HEPTINSTALL, Christopher Thomas Kay | Director | The Coop Inksmoor Court Tedstone Wafre HR7 4PP Bromyard Herefordshire | British | Chartered Engineer | 59420160001 | |||||
HOAD, Roger Stephen | Director | 16 Cross Deep Gardens TW1 4QU Twickenham Middlesex | British | Chartered Engineer | 20718480002 | |||||
KENNEDY, Douglas Samuel | Director | Woodbury Green Lane, Prestwood HP16 0QE Great Missenden Buckinghamshire | British | Chartered Engineer | 3190190002 | |||||
LUCKI, Michael A. | Director | Hill 9191 South Jamaica Street CO 80112 Englewood Ch2m Usa | United States | American | Company Director | 165084550001 | ||||
MACKNAY, Kevin Andrew | Director | 33 Peacock Close PO19 6YD Chichester West Sussex | British | Civil Servant | 97146460001 | |||||
MCDONAGH, Joanne Frances | Director | Vineyard House 44 Brook Green W6 7BY London C/O Halcrow United Kingdom | Irish | Technical Co Ordinator | 111786210004 | |||||
O'SULLIVAN, Stephen Eric | Director | 22 Tenterfields Apperley Bridge BD10 0UN Bradford | British | Highways Enginner | 105619510002 | |||||
POLLOCK, Derek John, Dr | Director | Coplands Baunton Lane Stratton GL7 2LL Cirencester Gloucestershire | United Kingdom | British | Chartered Engineer | 13986210001 | ||||
RACKLEY, Trevor Martin | Director | 78 Wendover Road HP21 9NJ Aylesbury Buckinghamshire | British | Chartered Engineer | 39851750001 | |||||
SCOTT, Peter Dennis | Director | Greenways Pioneer Avenue Combe Down BA2 5QX Bath Avon | British | Chartered Engineer | 31817290001 | |||||
SEARLE, Edward Antoine | Director | 93 Charmfield Road HP21 9RQ Aylesbury Buckinghamshire | British | Chartered Engineer | 48797870001 | |||||
SHELTON, Brian R | Director | 43 Brook Green W6 7EF London Elms House United Kingdom | United States | American | Company Director | 178299300002 | ||||
WRIGHT, Beverley Ann | Director | 43 Brook Green W6 7EF London Elms House United Kingdom | United Kingdom | British | Company Director | 48360170001 |
Who are the persons with significant control of HALCROW STAFF AND SERVICES?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Halcrow Holdings Limited | Apr 06, 2016 | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0