HALCROW WATER SERVICES LIMITED

HALCROW WATER SERVICES LIMITED

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

    Company NameHALCROW WATER SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03055857
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HALCROW WATER SERVICES LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is HALCROW WATER SERVICES 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 WATER SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLOURINDEX LIMITEDMay 12, 1995May 12, 1995

    What are the latest accounts for HALCROW WATER SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for HALCROW WATER SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    2 pagesSH20

    Statement of capital on Aug 28, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2019

    14 pagesAA

    Confirmation statement made on May 12, 2020 with no updates

    3 pagesCS01

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

    1 pagesAA01

    Full accounts made up to Dec 31, 2018

    14 pagesAA

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

    1 pagesCH03

    Termination of appointment of Brian R Shelton as a director on Jun 03, 2019

    1 pagesTM01

    Appointment of Mr Jonathan R. Shattock as a director on Jun 03, 2019

    2 pagesAP01

    Appointment of Mr Guy Douglas as a director on Jun 03, 2019

    2 pagesAP01

    Termination of appointment of Samuel James Hannis as a director on Jun 03, 2019

    1 pagesTM01

    Confirmation statement made on May 12, 2019 with no updates

    3 pagesCS01

    Change of details for Halcrow Group Limited as a person with significant control on Mar 25, 2019

    2 pagesPSC05

    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

    Full accounts made up to Dec 31, 2017

    14 pagesAA

    Confirmation statement made on May 12, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

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

    1 pagesTM01

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

    2 pagesCH01

    Who are the officers of HALCROW WATER SERVICES 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
    185594170001
    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
    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
    CADWALLADER, Anthony Charles
    8 Park Avenue
    Farnborough Park
    BR6 8LL Locksbottom
    Kent
    Secretary
    8 Park Avenue
    Farnborough Park
    BR6 8LL Locksbottom
    Kent
    British92090002
    CHILDS, Virginia Mary
    3 Sevington Park
    Loose
    ME15 9SB Maidstone
    Kent
    Secretary
    3 Sevington Park
    Loose
    ME15 9SB Maidstone
    Kent
    British94243020001
    EVAN-COOK, Paul
    Borderigg Benhall Mill Road
    TN2 5JH Tunbridge Wells
    Kent
    Secretary
    Borderigg Benhall Mill Road
    TN2 5JH Tunbridge Wells
    Kent
    British7658310001
    MAIR, Kenneth
    8 Willowbank Gardens
    KT20 5DS Tadworth
    Surrey
    Secretary
    8 Willowbank Gardens
    KT20 5DS Tadworth
    Surrey
    British545490002
    MILLER, George Patrick
    25 Station Road
    Lyminge
    CT18 8HQ Folkestone
    Secretary
    25 Station Road
    Lyminge
    CT18 8HQ Folkestone
    British201072260001
    ROBERTS, Geoffrey
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Secretary
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    172548530001
    WALKER, David William
    34 Beech Road
    RH2 9ND Reigate
    Surrey
    Secretary
    34 Beech Road
    RH2 9ND Reigate
    Surrey
    British58047680001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    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
    ANDERSON, Carey Peter
    70 Fitzgibbon Street
    Parkville
    Victoria 3052
    Australia
    Director
    70 Fitzgibbon Street
    Parkville
    Victoria 3052
    Australia
    Australian104491310001
    ATHANASIOU, Athanasis Stavros
    34 Abbots Gardens
    East Finchley
    N2 0JQ London
    Director
    34 Abbots Gardens
    East Finchley
    N2 0JQ London
    British44182920001
    ATWOOD, Robert Charles
    Breakstones Speldhurst Road
    Langton Green
    TN3 0JL Tunbridge Wells
    Kent
    Director
    Breakstones Speldhurst Road
    Langton Green
    TN3 0JL Tunbridge Wells
    Kent
    EnglandBritish14065630001
    BALDWIN, Geoffrey Lloyd, Dr
    5 Oast Court
    Yalding
    ME18 6JY Maidstone
    Kent
    Director
    5 Oast Court
    Yalding
    ME18 6JY Maidstone
    Kent
    British11283850002
    BALDWIN, Geoffrey Lloyd, Dr
    5 Oast Court
    Yalding
    ME18 6JY Maidstone
    Kent
    Director
    5 Oast Court
    Yalding
    ME18 6JY Maidstone
    Kent
    British11283850002
    BUTLER, Paul
    6 Masefield View
    BR6 8PH Orpington
    Kent
    Director
    6 Masefield View
    BR6 8PH Orpington
    Kent
    EnglandBritish69975760002
    CLARK, Michael James
    Lennards Meadow
    Halstock
    BA22 9RX Yeovil
    Somerset
    Director
    Lennards Meadow
    Halstock
    BA22 9RX Yeovil
    Somerset
    EnglandBritish22505130001
    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
    FLEMING, Christopher Alexander
    Woodham House West
    Bakers Road Wroughton
    SN4 0RP Swindon
    Wiltshire
    Director
    Woodham House West
    Bakers Road Wroughton
    SN4 0RP Swindon
    Wiltshire
    United KingdomBritish18721250001
    GAMMIE, Peter Geoffrey
    Alstone House
    243 Farleigh Road
    CR6 9EL Warlingham
    Surrey
    Director
    Alstone House
    243 Farleigh Road
    CR6 9EL Warlingham
    Surrey
    United KingdomBritish39597080002
    GOMAR, Mark James
    Grubbs Lane
    Hatfield
    AL9 6EF Hertfordshire
    Westfield House
    Director
    Grubbs Lane
    Hatfield
    AL9 6EF Hertfordshire
    Westfield House
    United KingdomBritish133321960001
    HALLAM, James Gerard
    7 Myamyn Street
    Armadale
    Vic 3143
    Australia
    Director
    7 Myamyn Street
    Armadale
    Vic 3143
    Australia
    Australian103811970001
    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
    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
    HOLT, Neil
    Oakdale House
    Ampney Crucis
    GL7 5RZ Cirencester
    Gloucestershire
    Director
    Oakdale House
    Ampney Crucis
    GL7 5RZ Cirencester
    Gloucestershire
    United KingdomBritish47847810001
    LAWSON, John Douglas
    March House
    Ogbourne St George
    SN8 1SU Marlborough
    Wiltshire
    Director
    March House
    Ogbourne St George
    SN8 1SU Marlborough
    Wiltshire
    British18726840002
    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
    MATHEWS, Steven Carrol
    South Jamaica Street
    80112 Englewood
    9191
    Colorado
    Usa
    Director
    South Jamaica Street
    80112 Englewood
    9191
    Colorado
    Usa
    UsAmerican173444500001
    MAXWELL, Gordon Walker
    Penolver House
    56 Cockney Hill
    RG30 4EU Reading
    Berkshire
    Director
    Penolver House
    56 Cockney Hill
    RG30 4EU Reading
    Berkshire
    EnglandBritish45362540002
    MCDOUGALL, Neil
    Strood Place
    Strood Lane
    RH12 3PF Warnham
    West Sussex
    Director
    Strood Place
    Strood Lane
    RH12 3PF Warnham
    West Sussex
    British74825350001
    NORTON, Michael Robin
    5 Moffat Rise
    SN16 9UX Malmesbury
    Wiltshire
    Director
    5 Moffat Rise
    SN16 9UX Malmesbury
    Wiltshire
    British52000410001

    Who are the persons with significant control of HALCROW WATER SERVICES 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 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.

    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