GARRAD HASSAN & PARTNERS LIMITED

GARRAD HASSAN & PARTNERS LIMITED

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

    Company NameGARRAD HASSAN & PARTNERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01878456
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GARRAD HASSAN & PARTNERS LIMITED?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is GARRAD HASSAN & PARTNERS LIMITED located?

    Registered Office Address
    One Linear Park Avon Street
    Temple Quay
    BS2 0PS Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of GARRAD HASSAN & PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GARRAD HASSAN ENGINEERING CONSULTANTS LIMITEDJan 17, 1985Jan 17, 1985

    What are the latest accounts for GARRAD HASSAN & PARTNERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for GARRAD HASSAN & PARTNERS LIMITED?

    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

    2 pagesDS01

    Confirmation statement made on Nov 06, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Cessation of Mervyn Cajetan Fernandez as a person with significant control on Feb 11, 2022

    1 pagesPSC07

    Termination of appointment of Mervyn Cajetan Fernandez as a director on Mar 04, 2022

    1 pagesTM01

    Appointment of Mr Robert Thomas Stebbings as a director on Feb 11, 2022

    2 pagesAP01

    Confirmation statement made on Nov 06, 2021 with no updates

    3 pagesCS01

    Cessation of Thomas Vogth-Eriksen as a person with significant control on Nov 07, 2020

    1 pagesPSC07

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Appointment of Mr Pradeep Vamadevan as a director on Feb 01, 2021

    2 pagesAP01

    Termination of appointment of Prajeev Saishankar Rasiah as a director on Feb 01, 2021

    1 pagesTM01

    Confirmation statement made on Nov 06, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Confirmation statement made on Nov 06, 2019 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Sep 25, 2019

    • Capital: GBP 2,000,090
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Removal of restriction on authorised share capital 20/08/2019
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Dec 31, 2018

    28 pagesAA

    Appointment of Mr Keir Daniel Harman as a director on Mar 19, 2019

    2 pagesAP01

    Termination of appointment of Graeme Niall Mccann as a director on Mar 19, 2019

    1 pagesTM01

    Confirmation statement made on Nov 06, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    23 pagesAA

    Termination of appointment of James Daniel Hackney as a director on Sep 03, 2018

    1 pagesTM01

    Who are the officers of GARRAD HASSAN & PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARMAN, Keir Daniel
    Avon Street
    Temple Quay
    BS2 0PS Bristol
    One Linear Park
    Director
    Avon Street
    Temple Quay
    BS2 0PS Bristol
    One Linear Park
    EnglandBritishChartered Engineer256536550001
    LANDBERG, Lars, Dr.
    Lundedalsvej 32
    1., -2
    DK 2900 Hellerup
    Denmark
    Director
    Lundedalsvej 32
    1., -2
    DK 2900 Hellerup
    Denmark
    DenmarkDanishScientist137285240001
    STEBBINGS, Robert Thomas
    Avon Street
    Temple Quay
    BS2 0PS Bristol
    One Linear Park
    Director
    Avon Street
    Temple Quay
    BS2 0PS Bristol
    One Linear Park
    EnglandBritishRegional Finance Manager292615710001
    VAMADEVAN, Pradeep
    Avon Street
    Temple Quay
    BS2 0PS Bristol
    One Linear Park
    Director
    Avon Street
    Temple Quay
    BS2 0PS Bristol
    One Linear Park
    EnglandBritishRegional Manager122923290001
    DIXON, Andy
    2 Head Croft
    Flax Bourton
    BS48 1US Bristol
    Avon
    Secretary
    2 Head Croft
    Flax Bourton
    BS48 1US Bristol
    Avon
    BritishChartered Accountant119160270001
    HASSAN, Unsal, Dr
    Stonewell Lane
    Congresbury
    BS49 5DN Bristol
    Rookery Farm
    Secretary
    Stonewell Lane
    Congresbury
    BS49 5DN Bristol
    Rookery Farm
    British134402210001
    CAMP, Timothy Richard
    Avon Street
    Temple Quay
    BS2 0PS Bristol
    One Linear Park
    England
    Director
    Avon Street
    Temple Quay
    BS2 0PS Bristol
    One Linear Park
    England
    United KingdomBritishEngineer169814740001
    DIXON, Andy
    2 Head Croft
    Flax Bourton
    BS48 1US Bristol
    Avon
    Director
    2 Head Croft
    Flax Bourton
    BS48 1US Bristol
    Avon
    United KingdomBritishAccountant119160270001
    FERNANDEZ, Mervyn Cajetan
    Stamford Street
    SE1 9LQ London
    4th Floor, Vivo Building
    England
    Director
    Stamford Street
    SE1 9LQ London
    4th Floor, Vivo Building
    England
    EnglandBritishBritish242329540001
    GARRAD, Andrew Douglas, Dr
    Hill House
    Folleigh Lane Long Ashton
    BS41 9JB Bristol
    Director
    Hill House
    Folleigh Lane Long Ashton
    BS41 9JB Bristol
    United KingdomBritishEngineer20519440002
    HACKNEY, James Daniel
    Avon Street
    Temple Quay
    BS2 0PS Bristol
    One Linear Park
    England
    Director
    Avon Street
    Temple Quay
    BS2 0PS Bristol
    One Linear Park
    England
    EnglandBritishChartered Accountant187445750002
    HASSAN, Unsal, Dr
    Stonewell Lane
    Congresbury
    BS49 5DN Bristol
    Rookery Farm
    Director
    Stonewell Lane
    Congresbury
    BS49 5DN Bristol
    Rookery Farm
    BritishEngineer134402210001
    MCCANN, Graeme Niall
    Avon Street
    Temple Quay
    BS2 0PS Bristol
    One Linear Park
    Director
    Avon Street
    Temple Quay
    BS2 0PS Bristol
    One Linear Park
    EnglandBritishEngineer250072590001
    MORGAN, Colin Andrew
    Richmond Road
    Montpelier
    BS6 5ER Bristol
    94
    Avon
    Director
    Richmond Road
    Montpelier
    BS6 5ER Bristol
    94
    Avon
    EnglandBritishEngineer137284960001
    QUARTON, David Christopher
    29 Gloucester Street
    GL12 7DN Wotton Under Edge
    Gloucestershire
    Director
    29 Gloucester Street
    GL12 7DN Wotton Under Edge
    Gloucestershire
    United KingdomBritishEngineering Consultant88279000001
    RAFTERY, Peter George
    5 Crown Court
    Woolley Street
    BA15 1BG Bradford On Avon
    Wiltshire
    Director
    5 Crown Court
    Woolley Street
    BA15 1BG Bradford On Avon
    Wiltshire
    EnglandBritishEngineer95639730001
    RASIAH, Prajeev Saishankar
    Avon Street
    Temple Quay
    BS2 0PS Bristol
    One Linear Park
    England
    Director
    Avon Street
    Temple Quay
    BS2 0PS Bristol
    One Linear Park
    England
    EnglandBritishEngineer196903070002
    TAYLOR, Philip Jonathan
    Halfway
    Foley Terrace
    WR14 4RQ Malvern
    Worcestershire
    Director
    Halfway
    Foley Terrace
    WR14 4RQ Malvern
    Worcestershire
    United KingdomBritishEngineer33556640001
    TINDAL, Andrew
    Ivy Cottage
    Bell Lane Chenton Mendip
    BA3 4NX Radstock
    Somerset
    Director
    Ivy Cottage
    Bell Lane Chenton Mendip
    BA3 4NX Radstock
    Somerset
    United KingdomBritishEngineer105666360001
    WALKER, Ernest Ross
    Cairnhill View
    Bearsden
    G61 1RP Glasgow
    48
    Scotland
    Director
    Cairnhill View
    Bearsden
    G61 1RP Glasgow
    48
    Scotland
    United KingdomBritishEngineer137285070002

    Who are the persons with significant control of GARRAD HASSAN & PARTNERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mervyn Cajetan Fernandez
    30 Stamford Street
    SE1 9LQ London
    4th Floor Vivo Building
    England
    Jan 24, 2018
    30 Stamford Street
    SE1 9LQ London
    4th Floor Vivo Building
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Thomas Vogth-Eriksen
    1363
    Hovik
    Veritasveien 1
    Norway
    Apr 06, 2016
    1363
    Hovik
    Veritasveien 1
    Norway
    Yes
    Nationality: Norwegian
    Country of Residence: Norway
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Pradeep Vamadevan
    Vivo Building
    30 Stamford Street
    London
    4th Floor
    United Kingdom
    Apr 06, 2016
    Vivo Building
    30 Stamford Street
    London
    4th Floor
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for GARRAD HASSAN & PARTNERS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 06, 2016Dec 15, 2016The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person

    Does GARRAD HASSAN & PARTNERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On May 08, 1991
    Delivered On May 11, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges over:-. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 11, 1991Registration of a charge
    • Dec 16, 2020Satisfaction of a charge (MR04)

    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