HALCROW MANAGEMENT SCIENCES LIMITED

HALCROW MANAGEMENT SCIENCES LIMITED

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

    Company NameHALCROW MANAGEMENT SCIENCES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02770883
    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 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 AddressNo

    What were the previous names of HALCROW MANAGEMENT SCIENCES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GIANTBREAK LIMITEDDec 04, 1992Dec 04, 1992

    What are the latest accounts for HALCROW MANAGEMENT SCIENCES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for HALCROW MANAGEMENT SCIENCES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Full accounts made up to Dec 31, 2019

    14 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan R. Shattock as a director on Nov 30, 2020

    1 pagesTM01

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Current accounting period shortened from Dec 31, 2020 to Sep 30, 2020

    1 pagesAA01

    Termination of appointment of Christopher William John Turner as a director on Jan 10, 2020

    1 pagesTM01

    Appointment of Mr Guy Douglas as a director on Jan 20, 2020

    2 pagesAP01

    Appointment of Mr Jonathan R. Shattock as a director on Jan 10, 2020

    2 pagesAP01

    Termination of appointment of Glen Andrew Hawken as a director on Jan 20, 2020

    1 pagesTM01

    Termination of appointment of Benjamin Alexander Hamer as a director on Jan 10, 2020

    1 pagesTM01

    Termination of appointment of James Martin Knight Ellis as a director on Jan 10, 2020

    1 pagesTM01

    Termination of appointment of Graham David Hindley as a director on Jan 10, 2020

    1 pagesTM01

    Confirmation statement made on Dec 01, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    13 pagesAA

    Secretary's details changed for Mr Tejender Singh Chaudhary on Mar 25, 2019

    1 pagesCH03

    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 Consulting Limited as a person with significant control on Mar 25, 2019

    2 pagesPSC05

    Confirmation statement made on Dec 01, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    13 pagesAA

    Confirmation statement made on Dec 01, 2017 with no updates

    3 pagesCS01

    Who are the officers of HALCROW MANAGEMENT SCIENCES LIMITED?

    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
    185594160001
    DOUGLAS, Guy
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    United KingdomBritish258025190001
    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
    ROBERTS, Geoffrey
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Secretary
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    172545180001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLUM, Anthony Kenneth
    Bulldog Cottage
    High Street Urchfont
    SN10 4RP Devizes
    Wiltshire
    Director
    Bulldog Cottage
    High Street Urchfont
    SN10 4RP Devizes
    Wiltshire
    UkBritish126238460001
    BATEMAN, Jonathan Stuart
    Burderop Park
    SN4 0QD Swindon
    C/O Halcrow Group Limited
    Wiltshire
    England
    Director
    Burderop Park
    SN4 0QD Swindon
    C/O Halcrow Group Limited
    Wiltshire
    England
    United KingdomBritish32490160001
    BEAVER, John Lewis
    Vale House The Breach
    SN10 5BJ Devizes
    Wiltshire
    Director
    Vale House The Breach
    SN10 5BJ Devizes
    Wiltshire
    British18726980001
    BROWN, Mark Barned, Dr
    Farmers Road
    TW18 3JE Staines
    4
    Middlesex
    United Kingdom
    Director
    Farmers Road
    TW18 3JE Staines
    4
    Middlesex
    United Kingdom
    United KingdomBritish127598840001
    CLARK, Robert Mitchell
    Burderop Park
    SN4 0QD Swindon
    C/O Halcrow Group Limited
    Wiltshire
    England
    Director
    Burderop Park
    SN4 0QD Swindon
    C/O Halcrow Group Limited
    Wiltshire
    England
    United KingdomBritish77560910001
    CLARK, Robert Mitchell
    217 The Green
    Faulkland
    BA3 5UZ Bath
    Director
    217 The Green
    Faulkland
    BA3 5UZ Bath
    United KingdomBritish77560910001
    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
    COOK, Graham
    Rivendell Grasshills
    SN8 2EH Aldbourne
    Wiltshire
    Director
    Rivendell Grasshills
    SN8 2EH Aldbourne
    Wiltshire
    British41974280001
    DAVIES, James
    High Lawn
    14 Lawson Road
    WL12 7BA Wrexham
    Clwyd
    Director
    High Lawn
    14 Lawson Road
    WL12 7BA Wrexham
    Clwyd
    British32961440001
    ELLIS, James Martin Knight, Mr
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    United KingdomBritish218478580001
    GODFREY, Patrick Sutcliffe
    South Lodge
    Bells Yew Green Road
    TN3 9EB Frant
    East Sussex
    Director
    South Lodge
    Bells Yew Green Road
    TN3 9EB Frant
    East Sussex
    United KingdomBritish18721230001
    HAMER, Benjamin Alexander
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    United KingdomBritish157088480001
    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
    HAWKEN, Glen Andrew, Mr
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    United KingdomAustralian218635550001
    HAWKINS, Jeremy John
    8 Gooselands
    Crudwell
    SN16 9DD Malmesbury
    Wiltshire
    Director
    8 Gooselands
    Crudwell
    SN16 9DD Malmesbury
    Wiltshire
    EnglandBritish77561010001
    HEATLEY, Gareth James
    Lindsey Road
    Uffington
    PE9 4SH Stamford
    34
    Lincolnshire
    United Kingdom
    Director
    Lindsey Road
    Uffington
    PE9 4SH Stamford
    34
    Lincolnshire
    United Kingdom
    United KingdomBritish195523990001
    HINDLEY, Graham David
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    United KingdomBritish134310830001
    HOLT, Neil
    Oakdale House
    Ampney Crucis
    GL7 5RZ Cirencester
    Gloucestershire
    Director
    Oakdale House
    Ampney Crucis
    GL7 5RZ Cirencester
    Gloucestershire
    United KingdomBritish47847810001
    JOHNSTONE, David William Mooney, Dr
    81 Windsor Road
    SN3 1LG Swindon
    Wiltshire
    Director
    81 Windsor Road
    SN3 1LG Swindon
    Wiltshire
    British64284750001
    KENNEDY, Douglas Samuel
    Hay Cottage
    Westbrook Hay
    HP1 2RG Hemel Hempstead
    Hertfordshire
    Director
    Hay Cottage
    Westbrook Hay
    HP1 2RG Hemel Hempstead
    Hertfordshire
    British3190190001
    LLOYD, David Owen
    Kingsley
    The Mead
    GL7 2BB Cirencester
    Gloucestershire
    Director
    Kingsley
    The Mead
    GL7 2BB Cirencester
    Gloucestershire
    United KingdomBritish3133150001
    MATHEWS, Steven Carrol
    South Jamaica Street
    80112 Englewood
    9191
    Colorado
    Usa
    Director
    South Jamaica Street
    80112 Englewood
    9191
    Colorado
    Usa
    UsAmerican173444500001
    PINARD, Paul
    Burderop Park
    SN4 0QD Swindon
    C/O Halcrow Group Limited
    Wiltshire
    England
    Director
    Burderop Park
    SN4 0QD Swindon
    C/O Halcrow Group Limited
    Wiltshire
    England
    British108471360001
    SCHOON, Colin Aitchison
    65 Sandown Avenue
    Old Town
    SN3 1QQ Swindon
    Wiltshire
    Director
    65 Sandown Avenue
    Old Town
    SN3 1QQ Swindon
    Wiltshire
    British39722380001
    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 KingdomBritish259549880001
    SHELTON, Brian R
    Brook Green
    W6 7EF London
    43
    England
    England
    Director
    Brook Green
    W6 7EF London
    43
    England
    England
    United StatesAmerican178299300002
    STARR, Michael Reginald, Dr
    23 Gloucester Street
    SN7 7JA Faringdon
    Oxfordshire
    Director
    23 Gloucester Street
    SN7 7JA Faringdon
    Oxfordshire
    British18726900001
    TURNER, Christopher William John
    Bridgewater Place
    Birchwood Park
    WA3 6XG Warrington
    Building 304
    Cheshire
    England
    Director
    Bridgewater Place
    Birchwood Park
    WA3 6XG Warrington
    Building 304
    Cheshire
    England
    British79695120001

    Who are the persons with significant control of HALCROW MANAGEMENT SCIENCES LIMITED?

    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 Number2326761
    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 MANAGEMENT SCIENCES 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 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
    • Midland Bank PLC
    Transactions
    • May 15, 1993Registration 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