HALCROW GILBERT ASSOCIATES LIMITED
Overview
| Company Name | HALCROW GILBERT ASSOCIATES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02312495 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HALCROW GILBERT ASSOCIATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HGA LTD | Jul 27, 1995 | Jul 27, 1995 |
| HALCROW GILBERT ASSOCIATES LIMITED | Nov 03, 1988 | Nov 03, 1988 |
What are the latest accounts for HALCROW GILBERT ASSOCIATES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for HALCROW GILBERT ASSOCIATES LIMITED?
| 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 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Apr 27, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Appointment of Mr Brian R Shelton as a director on Jun 21, 2017 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Samuel James Hannis on Jul 03, 2017 | 2 pages | CH01 | ||||||||||
Termination of appointment of James Christopher Rowntree as a director on Jun 21, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Director's details changed for Mr Samuel James Hannis on Sep 01, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Dec 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Sarah Elizabeth Harrington as a director on Mar 16, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Samuel James Hannis as a director on Jan 12, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Christopher Rowntree as a director on Jan 12, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 01, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Alasdair John Fraser Coates as a director on Nov 28, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Dec 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Who are the officers of HALCROW GILBERT ASSOCIATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANNIS, Samuel James, Mr | Director | 43 Brook Green W6 7EF London Elms House United Kingdom | United Kingdom | British | 194337810003 | |||||
| SHELTON, Brian R | Director | 43 Brook Green W6 7EF London Elms House England England | United States | American | 178299300002 | |||||
| CADWALLADER, Anthony Charles | Secretary | 8 Park Avenue Farnborough Park BR6 8LL Locksbottom Kent | British | 92090002 | ||||||
| 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 | ||||||
| ABRAHAM, Roger Charles | Director | Vineyard House 44 Brook Green W6 7BY London C/O Halcrow United Kingdom | United Kingdom | British | 201360730001 | |||||
| ALLUM, Anthony Kenneth | Director | Bulldog Cottage High Street Urchfont SN10 4RP Devizes Wiltshire | Uk | British | 126238460001 | |||||
| BURKHART, William Kendall | Director | 7 Junco Drive Wyomissing Pennsylvania Berks County 19610 FOREIGN Usa | American | 41592890001 | ||||||
| COATES, Alasdair John Fraser | Director | Endeavour House Forder Way PE7 8GX Hampton Halcrow Group Ltd Peterborough United Kingdom | United Kingdom | British | 119145310001 | |||||
| GAMMIE, Peter Geoffrey | Director | Alstone House 243 Farleigh Road CR6 9EL Warlingham Surrey | United Kingdom | British | 39597080002 | |||||
| HARRINGTON, Sarah Elizabeth | Director | 43 Brook Green W6 7EF London Elms House England England | United Kingdom | British | 172293460001 | |||||
| LLOYD, David Owen | Director | Kingsley The Mead GL7 2BB Cirencester Gloucestershire | United Kingdom | British | 3133150001 | |||||
| MAPPLEBECK, Rupert Neil | Director | 43 Brook Green W6 7EF London Elms House United Kingdom | England | British | 167746860001 | |||||
| MILLARD, Keith Haverland | Director | Berrywood Ivy Lane GU22 7BY Woking Surrey | United Kingdom | British | 4199670001 | |||||
| ROWNTREE, James Christopher | Director | 43 Brook Green W6 7EF London Elms House United Kingdom | United Kingdom | British | 165022490001 | |||||
| THORNE, James Christopher | Director | Greenlands 60 The Green SN15 4PE Lyneham Wiltshire | British | 4199680001 | ||||||
| TOVEY, Terence Jack | Director | Homefield House Hartmoor SN10 5JS Devizes Wiltshire | British | 21089020003 | ||||||
| VITO, Dennis John | Director | 2466 Greensward South Warrington Pennsylvania 18976 Usa | American | 29499810001 | ||||||
| WILSON, Robert Bruce | Director | 215 Meadow Glen Lane 19607 Reading Pennsylvania Usa | American | 41547530003 | ||||||
| WILSON, Robert Bruce | Director | C/O Ans Project Gilbert Commonwealth Greenhills Route 10 PO BOX 1498 PA19 Reading Pa 19603 United States Of America | British | 41547530002 |
Who are the persons with significant control of HALCROW GILBERT ASSOCIATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Halcrow Group Limited | Apr 06, 2016 | 43 Brook Green W6 7EF London Elms House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HALCROW GILBERT ASSOCIATES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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