HALCROW GILBERT ASSOCIATES LIMITED

HALCROW GILBERT ASSOCIATES LIMITED

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

    Company NameHALCROW GILBERT ASSOCIATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02312495
    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 HALCROW GILBERT ASSOCIATES LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is HALCROW GILBERT ASSOCIATES LIMITED located?

    Registered Office Address
    Elms House
    43 Brook Green
    W6 7EF London
    Undeliverable Registered Office AddressNo

    What were the previous names of HALCROW GILBERT ASSOCIATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HGA LTDJul 27, 1995Jul 27, 1995
    HALCROW GILBERT ASSOCIATES LIMITEDNov 03, 1988Nov 03, 1988

    What are the latest accounts for HALCROW GILBERT ASSOCIATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for HALCROW GILBERT ASSOCIATES 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

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Apr 27, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 01, 2017 with no updates

    3 pagesCS01

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

    5 pagesAA

    Appointment of Mr Brian R Shelton as a director on Jun 21, 2017

    2 pagesAP01

    Director's details changed for Mr Samuel James Hannis on Jul 03, 2017

    2 pagesCH01

    Termination of appointment of James Christopher Rowntree as a director on Jun 21, 2017

    1 pagesTM01

    Confirmation statement made on Dec 01, 2016 with updates

    5 pagesCS01

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

    5 pagesAA

    Director's details changed for Mr Samuel James Hannis on Sep 01, 2016

    2 pagesCH01

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

    5 pagesAA

    Annual return made up to Dec 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2015

    Statement of capital on Dec 16, 2015

    • Capital: GBP 300,000
    SH01

    Termination of appointment of Sarah Elizabeth Harrington as a director on Mar 16, 2015

    1 pagesTM01

    Appointment of Mr Samuel James Hannis as a director on Jan 12, 2015

    2 pagesAP01

    Appointment of Mr James Christopher Rowntree as a director on Jan 12, 2015

    2 pagesAP01

    Annual return made up to Dec 01, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 29, 2014

    Statement of capital on Dec 29, 2014

    • Capital: GBP 300,000
    SH01

    Termination of appointment of Alasdair John Fraser Coates as a director on Nov 28, 2014

    1 pagesTM01

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

    5 pagesAA

    Annual return made up to Dec 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2013

    Statement of capital on Dec 04, 2013

    • Capital: GBP 300,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Who are the officers of HALCROW GILBERT ASSOCIATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANNIS, Samuel James, Mr
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    United KingdomBritish194337810003
    SHELTON, Brian R
    43 Brook Green
    W6 7EF London
    Elms House
    England
    England
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    England
    England
    United StatesAmerican178299300002
    CADWALLADER, Anthony Charles
    8 Park Avenue
    Farnborough Park
    BR6 8LL Locksbottom
    Kent
    Secretary
    8 Park Avenue
    Farnborough Park
    BR6 8LL Locksbottom
    Kent
    British92090002
    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
    ABRAHAM, Roger Charles
    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
    United KingdomBritish201360730001
    ALLUM, Anthony Kenneth
    Bulldog Cottage
    High Street Urchfont
    SN10 4RP Devizes
    Wiltshire
    Director
    Bulldog Cottage
    High Street Urchfont
    SN10 4RP Devizes
    Wiltshire
    UkBritish126238460001
    BURKHART, William Kendall
    7 Junco Drive Wyomissing
    Pennsylvania Berks County 19610
    FOREIGN Usa
    Director
    7 Junco Drive Wyomissing
    Pennsylvania Berks County 19610
    FOREIGN Usa
    American41592890001
    COATES, Alasdair John Fraser
    Endeavour House
    Forder Way
    PE7 8GX Hampton
    Halcrow Group Ltd
    Peterborough
    United Kingdom
    Director
    Endeavour House
    Forder Way
    PE7 8GX Hampton
    Halcrow Group Ltd
    Peterborough
    United Kingdom
    United KingdomBritish119145310001
    GAMMIE, Peter Geoffrey
    Alstone House
    243 Farleigh Road
    CR6 9EL Warlingham
    Surrey
    Director
    Alstone House
    243 Farleigh Road
    CR6 9EL Warlingham
    Surrey
    United KingdomBritish39597080002
    HARRINGTON, Sarah Elizabeth
    43 Brook Green
    W6 7EF London
    Elms House
    England
    England
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    England
    England
    United KingdomBritish172293460001
    LLOYD, David Owen
    Kingsley
    The Mead
    GL7 2BB Cirencester
    Gloucestershire
    Director
    Kingsley
    The Mead
    GL7 2BB Cirencester
    Gloucestershire
    United KingdomBritish3133150001
    MAPPLEBECK, Rupert Neil
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    EnglandBritish167746860001
    MILLARD, Keith Haverland
    Berrywood
    Ivy Lane
    GU22 7BY Woking
    Surrey
    Director
    Berrywood
    Ivy Lane
    GU22 7BY Woking
    Surrey
    United KingdomBritish4199670001
    ROWNTREE, James Christopher
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    United KingdomBritish165022490001
    THORNE, James Christopher
    Greenlands
    60 The Green
    SN15 4PE Lyneham
    Wiltshire
    Director
    Greenlands
    60 The Green
    SN15 4PE Lyneham
    Wiltshire
    British4199680001
    TOVEY, Terence Jack
    Homefield House
    Hartmoor
    SN10 5JS Devizes
    Wiltshire
    Director
    Homefield House
    Hartmoor
    SN10 5JS Devizes
    Wiltshire
    British21089020003
    VITO, Dennis John
    2466 Greensward South
    Warrington
    Pennsylvania 18976
    Usa
    Director
    2466 Greensward South
    Warrington
    Pennsylvania 18976
    Usa
    American29499810001
    WILSON, Robert Bruce
    215 Meadow Glen Lane
    19607 Reading
    Pennsylvania
    Usa
    Director
    215 Meadow Glen Lane
    19607 Reading
    Pennsylvania
    Usa
    American41547530003
    WILSON, Robert Bruce
    C/O Ans Project Gilbert Commonwealth
    Greenhills Route 10 PO BOX 1498
    PA19 Reading Pa 19603
    United States Of America
    Director
    C/O Ans Project Gilbert Commonwealth
    Greenhills Route 10 PO BOX 1498
    PA19 Reading Pa 19603
    United States Of America
    British41547530002

    Who are the persons with significant control of HALCROW GILBERT ASSOCIATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Apr 06, 2016
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3415971
    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.

    Does HALCROW GILBERT ASSOCIATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 28, 2001
    Delivered On Sep 06, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 06, 2001Registration of a charge (395)
    • Dec 23, 2009Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On Oct 09, 1995
    Delivered On Oct 25, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 25, 1995Registration of a charge (395)
    • Dec 23, 2009Statement of satisfaction of a charge in full or part (MG02)

    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