HALCROW STAFF AND SERVICES

HALCROW STAFF AND SERVICES

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHALCROW STAFF AND SERVICES
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 01193727
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HALCROW STAFF AND SERVICES?

    Previous Company Names
    Company NameFromUntil
    HALCROWDec 13, 1974Dec 13, 1974

    What are the latest accounts for HALCROW STAFF AND SERVICES?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for HALCROW STAFF AND SERVICES?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Amended accounts for a dormant company made up to Dec 31, 2019

    5 pagesAAMD

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Dec 13, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Joanne Frances Mcdonagh as a director on Jun 03, 2019

    1 pagesTM01

    Termination of appointment of Brian R Shelton as a director on Jun 03, 2019

    1 pagesTM01

    Appointment of Mr Guy Douglas as a director on Jun 03, 2019

    2 pagesAP01

    Appointment of Mr Tejender Singh Chaudhary as a secretary on Jun 03, 2019

    2 pagesAP03

    Appointment of Mr Jonathan R. Shattock as a director on Jun 03, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    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 pagesAD01

    Change of details for Halcrow Holdings Limited as a person with significant control on Mar 25, 2019

    2 pagesPSC05

    Confirmation statement made on Dec 13, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Dec 13, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Dec 13, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Dec 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2016

    Statement of capital on Jan 12, 2016

    • Capital: GBP 200,000
    SH01

    Annual return made up to Dec 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2015

    Statement of capital on Jan 08, 2015

    • Capital: GBP 200,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Termination of appointment of Beverley Ann Wright as a director on Jun 26, 2014

    1 pagesTM01

    Who are the officers of HALCROW STAFF AND SERVICES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAUDHARY, Tejender Singh, Mr
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    259570930001
    DOUGLAS, Guy
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    United KingdomBritishDirector258025190001
    SHATTOCK, Jonathan R.
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    United KingdomBritishSolicitor259549880001
    LOFTIN, Barbara Gillian
    18 Spinney Close
    KT3 5BQ New Malden
    Surrey
    Secretary
    18 Spinney Close
    KT3 5BQ New Malden
    Surrey
    British2281770001
    MAIR, Kenneth
    8 Willowbank Gardens
    KT20 5DS Tadworth
    Surrey
    Secretary
    8 Willowbank Gardens
    KT20 5DS Tadworth
    Surrey
    British545490002
    RHODES, Jeremy Dalton
    Fieldhead 1 & 2 Grafton Road
    Burbage
    SN8 3AP Marlborough
    Wiltshire
    Secretary
    Fieldhead 1 & 2 Grafton Road
    Burbage
    SN8 3AP Marlborough
    Wiltshire
    British3849330002
    BUCK, Leslie George
    34 Barn Close
    Cumnor Hill
    OX2 9JP Oxford
    Oxfordshire
    Director
    34 Barn Close
    Cumnor Hill
    OX2 9JP Oxford
    Oxfordshire
    EnglandBritishChartered Engineer43219930002
    BUCKLEY, Derek
    Fairhaven 39 The Old Yews
    DA3 7JS Longfield
    Kent
    Director
    Fairhaven 39 The Old Yews
    DA3 7JS Longfield
    Kent
    BritishChartered Engineer18666470001
    CADWALLADER, Anthony Charles
    8 Park Avenue
    Farnborough Park
    BR6 8LL Locksbottom
    Kent
    Director
    8 Park Avenue
    Farnborough Park
    BR6 8LL Locksbottom
    Kent
    BritishSolicitor92090002
    COOPER, Martin Eric
    27 Leven Drive
    St Peters
    WR5 3QY Worcester
    Worcestershire
    Director
    27 Leven Drive
    St Peters
    WR5 3QY Worcester
    Worcestershire
    BritishChartered Engineer77550860002
    CRAIG, Rodney Nicol
    Dell Cottage
    Ballinger
    HP16 0RR Great Missenden
    Buckinghamshire
    Director
    Dell Cottage
    Ballinger
    HP16 0RR Great Missenden
    Buckinghamshire
    BritishChartered Engineer18726790001
    EMST, Antonie B Van
    St Andrews Road
    SM5 2DY Carshalton
    10
    Surrey
    Director
    St Andrews Road
    SM5 2DY Carshalton
    10
    Surrey
    DutchExecutive Director135824500001
    FLEMING, Christopher Alexander
    Woodham House West
    Bakers Road Wroughton
    SN4 0RP Swindon
    Wiltshire
    Director
    Woodham House West
    Bakers Road Wroughton
    SN4 0RP Swindon
    Wiltshire
    United KingdomBritishChartered Engineer18721250001
    FOWLER, Rachel Elizabeth
    1 Ryebank Cottages
    Climping Street Climping
    BN17 5RP Littlehampton
    West Sussex
    Director
    1 Ryebank Cottages
    Climping Street Climping
    BN17 5RP Littlehampton
    West Sussex
    BritishCivil Engineer107325720001
    GAMMIE, Peter Geoffrey
    Alstone House
    243 Farleigh Road
    CR6 9EL Warlingham
    Surrey
    Director
    Alstone House
    243 Farleigh Road
    CR6 9EL Warlingham
    Surrey
    United KingdomBritishChartered Accountant39597080002
    HEPTINSTALL, Christopher Thomas Kay
    The Coop
    Inksmoor Court Tedstone Wafre
    HR7 4PP Bromyard
    Herefordshire
    Director
    The Coop
    Inksmoor Court Tedstone Wafre
    HR7 4PP Bromyard
    Herefordshire
    BritishChartered Engineer59420160001
    HOAD, Roger Stephen
    16 Cross Deep Gardens
    TW1 4QU Twickenham
    Middlesex
    Director
    16 Cross Deep Gardens
    TW1 4QU Twickenham
    Middlesex
    BritishChartered Engineer20718480002
    KENNEDY, Douglas Samuel
    Woodbury
    Green Lane, Prestwood
    HP16 0QE Great Missenden
    Buckinghamshire
    Director
    Woodbury
    Green Lane, Prestwood
    HP16 0QE Great Missenden
    Buckinghamshire
    BritishChartered Engineer3190190002
    LUCKI, Michael A.
    Hill
    9191 South Jamaica Street
    CO 80112 Englewood
    Ch2m
    Usa
    Director
    Hill
    9191 South Jamaica Street
    CO 80112 Englewood
    Ch2m
    Usa
    United StatesAmericanCompany Director165084550001
    MACKNAY, Kevin Andrew
    33 Peacock Close
    PO19 6YD Chichester
    West Sussex
    Director
    33 Peacock Close
    PO19 6YD Chichester
    West Sussex
    BritishCivil Servant97146460001
    MCDONAGH, Joanne Frances
    Vineyard House
    44 Brook Green
    W6 7BY London
    C/O Halcrow
    United Kingdom
    Director
    Vineyard House
    44 Brook Green
    W6 7BY London
    C/O Halcrow
    United Kingdom
    IrishTechnical Co Ordinator111786210004
    O'SULLIVAN, Stephen Eric
    22 Tenterfields
    Apperley Bridge
    BD10 0UN Bradford
    Director
    22 Tenterfields
    Apperley Bridge
    BD10 0UN Bradford
    BritishHighways Enginner105619510002
    POLLOCK, Derek John, Dr
    Coplands Baunton Lane
    Stratton
    GL7 2LL Cirencester
    Gloucestershire
    Director
    Coplands Baunton Lane
    Stratton
    GL7 2LL Cirencester
    Gloucestershire
    United KingdomBritishChartered Engineer13986210001
    RACKLEY, Trevor Martin
    78 Wendover Road
    HP21 9NJ Aylesbury
    Buckinghamshire
    Director
    78 Wendover Road
    HP21 9NJ Aylesbury
    Buckinghamshire
    BritishChartered Engineer39851750001
    SCOTT, Peter Dennis
    Greenways Pioneer Avenue
    Combe Down
    BA2 5QX Bath
    Avon
    Director
    Greenways Pioneer Avenue
    Combe Down
    BA2 5QX Bath
    Avon
    BritishChartered Engineer31817290001
    SEARLE, Edward Antoine
    93 Charmfield Road
    HP21 9RQ Aylesbury
    Buckinghamshire
    Director
    93 Charmfield Road
    HP21 9RQ Aylesbury
    Buckinghamshire
    BritishChartered Engineer48797870001
    SHELTON, Brian R
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    United StatesAmericanCompany Director178299300002
    WRIGHT, Beverley Ann
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    United KingdomBritishCompany Director48360170001

    Who are the persons with significant control of HALCROW STAFF AND SERVICES?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Apr 06, 2016
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1674044
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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