HALCROW MANAGEMENT SCIENCES LIMITED
Overview
| Company Name | HALCROW MANAGEMENT SCIENCES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02770883 |
| 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 MANAGEMENT SCIENCES LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is HALCROW MANAGEMENT SCIENCES LIMITED 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 MANAGEMENT SCIENCES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GIANTBREAK LIMITED | Dec 04, 1992 | Dec 04, 1992 |
What are the latest accounts for HALCROW MANAGEMENT SCIENCES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for HALCROW MANAGEMENT SCIENCES 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) | ||
Full accounts made up to Dec 31, 2019 | 14 pages | AA | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Dec 01, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathan R. Shattock as a director on Nov 30, 2020 | 1 pages | TM01 | ||
Withdraw the company strike off application | 1 pages | DS02 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Current accounting period shortened from Dec 31, 2020 to Sep 30, 2020 | 1 pages | AA01 | ||
Termination of appointment of Christopher William John Turner as a director on Jan 10, 2020 | 1 pages | TM01 | ||
Appointment of Mr Guy Douglas as a director on Jan 20, 2020 | 2 pages | AP01 | ||
Appointment of Mr Jonathan R. Shattock as a director on Jan 10, 2020 | 2 pages | AP01 | ||
Termination of appointment of Glen Andrew Hawken as a director on Jan 20, 2020 | 1 pages | TM01 | ||
Termination of appointment of Benjamin Alexander Hamer as a director on Jan 10, 2020 | 1 pages | TM01 | ||
Termination of appointment of James Martin Knight Ellis as a director on Jan 10, 2020 | 1 pages | TM01 | ||
Termination of appointment of Graham David Hindley as a director on Jan 10, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Dec 01, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 13 pages | AA | ||
Secretary's details changed for Mr Tejender Singh Chaudhary on Mar 25, 2019 | 1 pages | CH03 | ||
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 Consulting Limited as a person with significant control on Mar 25, 2019 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 01, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 13 pages | AA | ||
Confirmation statement made on Dec 01, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of HALCROW MANAGEMENT SCIENCES LIMITED?
| 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 | 185594160001 | |||||||
| DOUGLAS, Guy | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | United Kingdom | British | 258025190001 | |||||
| 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 | ||||||
| ROBERTS, Geoffrey | Secretary | 43 Brook Green W6 7EF London Elms House United Kingdom | 172545180001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALLUM, Anthony Kenneth | Director | Bulldog Cottage High Street Urchfont SN10 4RP Devizes Wiltshire | Uk | British | 126238460001 | |||||
| BATEMAN, Jonathan Stuart | Director | Burderop Park SN4 0QD Swindon C/O Halcrow Group Limited Wiltshire England | United Kingdom | British | 32490160001 | |||||
| BEAVER, John Lewis | Director | Vale House The Breach SN10 5BJ Devizes Wiltshire | British | 18726980001 | ||||||
| BROWN, Mark Barned, Dr | Director | Farmers Road TW18 3JE Staines 4 Middlesex United Kingdom | United Kingdom | British | 127598840001 | |||||
| CLARK, Robert Mitchell | Director | Burderop Park SN4 0QD Swindon C/O Halcrow Group Limited Wiltshire England | United Kingdom | British | 77560910001 | |||||
| CLARK, Robert Mitchell | Director | 217 The Green Faulkland BA3 5UZ Bath | United Kingdom | British | 77560910001 | |||||
| COATES, Alasdair John Fraser | Director | Endeavour House Forder Way PE7 8GX Hampton Halcrow Group Ltd Peterborough United Kingdom | United Kingdom | British | 119145310001 | |||||
| COOK, Graham | Director | Rivendell Grasshills SN8 2EH Aldbourne Wiltshire | British | 41974280001 | ||||||
| DAVIES, James | Director | High Lawn 14 Lawson Road WL12 7BA Wrexham Clwyd | British | 32961440001 | ||||||
| ELLIS, James Martin Knight, Mr | Director | 43 Brook Green W6 7EF London Elms House United Kingdom | United Kingdom | British | 218478580001 | |||||
| GODFREY, Patrick Sutcliffe | Director | South Lodge Bells Yew Green Road TN3 9EB Frant East Sussex | United Kingdom | British | 18721230001 | |||||
| HAMER, Benjamin Alexander | Director | 43 Brook Green W6 7EF London Elms House United Kingdom | United Kingdom | British | 157088480001 | |||||
| HARRINGTON, Sarah Elizabeth | Director | 43 Brook Green W6 7EF London Elms House England England | United Kingdom | British | 172293460001 | |||||
| HAWKEN, Glen Andrew, Mr | Director | 43 Brook Green W6 7EF London Elms House United Kingdom | United Kingdom | Australian | 218635550001 | |||||
| HAWKINS, Jeremy John | Director | 8 Gooselands Crudwell SN16 9DD Malmesbury Wiltshire | England | British | 77561010001 | |||||
| HEATLEY, Gareth James | Director | Lindsey Road Uffington PE9 4SH Stamford 34 Lincolnshire United Kingdom | United Kingdom | British | 195523990001 | |||||
| HINDLEY, Graham David | Director | 43 Brook Green W6 7EF London Elms House United Kingdom | United Kingdom | British | 134310830001 | |||||
| HOLT, Neil | Director | Oakdale House Ampney Crucis GL7 5RZ Cirencester Gloucestershire | United Kingdom | British | 47847810001 | |||||
| JOHNSTONE, David William Mooney, Dr | Director | 81 Windsor Road SN3 1LG Swindon Wiltshire | British | 64284750001 | ||||||
| KENNEDY, Douglas Samuel | Director | Hay Cottage Westbrook Hay HP1 2RG Hemel Hempstead Hertfordshire | British | 3190190001 | ||||||
| LLOYD, David Owen | Director | Kingsley The Mead GL7 2BB Cirencester Gloucestershire | United Kingdom | British | 3133150001 | |||||
| MATHEWS, Steven Carrol | Director | South Jamaica Street 80112 Englewood 9191 Colorado Usa | Us | American | 173444500001 | |||||
| PINARD, Paul | Director | Burderop Park SN4 0QD Swindon C/O Halcrow Group Limited Wiltshire England | British | 108471360001 | ||||||
| SCHOON, Colin Aitchison | Director | 65 Sandown Avenue Old Town SN3 1QQ Swindon Wiltshire | British | 39722380001 | ||||||
| SHATTOCK, Jonathan R. | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | United Kingdom | British | 259549880001 | |||||
| SHELTON, Brian R | Director | Brook Green W6 7EF London 43 England England | United States | American | 178299300002 | |||||
| STARR, Michael Reginald, Dr | Director | 23 Gloucester Street SN7 7JA Faringdon Oxfordshire | British | 18726900001 | ||||||
| TURNER, Christopher William John | Director | Bridgewater Place Birchwood Park WA3 6XG Warrington Building 304 Cheshire England | British | 79695120001 |
Who are the persons with significant control of HALCROW MANAGEMENT SCIENCES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Halcrow Consulting Limited | Apr 06, 2016 | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HALCROW MANAGEMENT SCIENCES 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 Apr 27, 1993 Delivered On May 15, 1993 | 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. | ||||
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