HALCROW WATER SERVICES LIMITED
Overview
| Company Name | HALCROW WATER SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03055857 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HALCROW WATER SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| COLOURINDEX LIMITED | May 12, 1995 | May 12, 1995 |
What are the latest accounts for HALCROW WATER SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for HALCROW WATER SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Aug 28, 2020
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2019 | 14 pages | AA | ||||||||||
Confirmation statement made on May 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Dec 31, 2020 to Sep 30, 2020 | 1 pages | AA01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 14 pages | AA | ||||||||||
Secretary's details changed for Mr Tejender Singh Chaudhary on Mar 25, 2019 | 1 pages | CH03 | ||||||||||
Termination of appointment of Brian R Shelton as a director on Jun 03, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan R. Shattock as a director on Jun 03, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Guy Douglas as a director on Jun 03, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Samuel James Hannis as a director on Jun 03, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Halcrow Group Limited as a person with significant control on Mar 25, 2019 | 2 pages | PSC05 | ||||||||||
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 | ||||||||||
Full accounts made up to Dec 31, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on May 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Termination of appointment of James Christopher Rowntree as a director on Jun 21, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Samuel James Hannis on Jul 03, 2017 | 2 pages | CH01 | ||||||||||
Who are the officers of HALCROW WATER SERVICES 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 | 185594170001 | |||||||
| DOUGLAS, Guy | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | United Kingdom | British | 258025190001 | |||||
| SHATTOCK, Jonathan R. | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | United Kingdom | British | 259549880001 | |||||
| CADWALLADER, Anthony Charles | Secretary | 8 Park Avenue Farnborough Park BR6 8LL Locksbottom Kent | British | 92090002 | ||||||
| CHILDS, Virginia Mary | Secretary | 3 Sevington Park Loose ME15 9SB Maidstone Kent | British | 94243020001 | ||||||
| EVAN-COOK, Paul | Secretary | Borderigg Benhall Mill Road TN2 5JH Tunbridge Wells Kent | British | 7658310001 | ||||||
| MAIR, Kenneth | Secretary | 8 Willowbank Gardens KT20 5DS Tadworth Surrey | British | 545490002 | ||||||
| MILLER, George Patrick | Secretary | 25 Station Road Lyminge CT18 8HQ Folkestone | British | 201072260001 | ||||||
| ROBERTS, Geoffrey | Secretary | 43 Brook Green W6 7EF London Elms House United Kingdom | 172548530001 | |||||||
| WALKER, David William | Secretary | 34 Beech Road RH2 9ND Reigate Surrey | British | 58047680001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| 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 | |||||
| ANDERSON, Carey Peter | Director | 70 Fitzgibbon Street Parkville Victoria 3052 Australia | Australian | 104491310001 | ||||||
| ATHANASIOU, Athanasis Stavros | Director | 34 Abbots Gardens East Finchley N2 0JQ London | British | 44182920001 | ||||||
| ATWOOD, Robert Charles | Director | Breakstones Speldhurst Road Langton Green TN3 0JL Tunbridge Wells Kent | England | British | 14065630001 | |||||
| BALDWIN, Geoffrey Lloyd, Dr | Director | 5 Oast Court Yalding ME18 6JY Maidstone Kent | British | 11283850002 | ||||||
| BALDWIN, Geoffrey Lloyd, Dr | Director | 5 Oast Court Yalding ME18 6JY Maidstone Kent | British | 11283850002 | ||||||
| BUTLER, Paul | Director | 6 Masefield View BR6 8PH Orpington Kent | England | British | 69975760002 | |||||
| CLARK, Michael James | Director | Lennards Meadow Halstock BA22 9RX Yeovil Somerset | England | British | 22505130001 | |||||
| COATES, Alasdair John Fraser | Director | Endeavour House Forder Way PE7 8GX Hampton Halcrow Group Ltd Peterborough United Kingdom | United Kingdom | British | 119145310001 | |||||
| FLEMING, Christopher Alexander | Director | Woodham House West Bakers Road Wroughton SN4 0RP Swindon Wiltshire | United Kingdom | British | 18721250001 | |||||
| GAMMIE, Peter Geoffrey | Director | Alstone House 243 Farleigh Road CR6 9EL Warlingham Surrey | United Kingdom | British | 39597080002 | |||||
| GOMAR, Mark James | Director | Grubbs Lane Hatfield AL9 6EF Hertfordshire Westfield House | United Kingdom | British | 133321960001 | |||||
| HALLAM, James Gerard | Director | 7 Myamyn Street Armadale Vic 3143 Australia | Australian | 103811970001 | ||||||
| HANNIS, Samuel James, Mr | Director | 43 Brook Green W6 7EF London Elms House United Kingdom | United Kingdom | British | 194337810003 | |||||
| HARRINGTON, Sarah Elizabeth | Director | 43 Brook Green W6 7EF London Elms House England England | United Kingdom | British | 172293460001 | |||||
| HOLT, Neil | Director | Oakdale House Ampney Crucis GL7 5RZ Cirencester Gloucestershire | United Kingdom | British | 47847810001 | |||||
| LAWSON, John Douglas | Director | March House Ogbourne St George SN8 1SU Marlborough Wiltshire | British | 18726840002 | ||||||
| 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 | |||||
| MATHEWS, Steven Carrol | Director | South Jamaica Street 80112 Englewood 9191 Colorado Usa | Us | American | 173444500001 | |||||
| MAXWELL, Gordon Walker | Director | Penolver House 56 Cockney Hill RG30 4EU Reading Berkshire | England | British | 45362540002 | |||||
| MCDOUGALL, Neil | Director | Strood Place Strood Lane RH12 3PF Warnham West Sussex | British | 74825350001 | ||||||
| NORTON, Michael Robin | Director | 5 Moffat Rise SN16 9UX Malmesbury Wiltshire | British | 52000410001 |
Who are the persons with significant control of HALCROW WATER SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Halcrow Group Limited | Apr 06, 2016 | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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