HALCROW RAIL APPROVALS LIMITED
Overview
| Company Name | HALCROW RAIL APPROVALS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05079753 |
| 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 RAIL APPROVALS LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is HALCROW RAIL APPROVALS 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 RAIL APPROVALS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TIMBERDEN LIMITED | Mar 22, 2004 | Mar 22, 2004 |
What are the latest accounts for HALCROW RAIL APPROVALS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for HALCROW RAIL APPROVALS 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 | ||||||||||
Full accounts made up to Dec 31, 2019 | 15 pages | AA | ||||||||||
Current accounting period shortened from Dec 31, 2020 to Sep 30, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 15 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 | ||||||||||
Termination of appointment of Samuel James Hannis as a director on Jun 03, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Guy Douglas as a director on Jun 03, 2019 | 2 pages | AP01 | ||||||||||
Change of details for Halcrow Consulting 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 | ||||||||||
Confirmation statement made on Mar 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
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 Mar 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Director's details changed for Mr Samuel James Hannis on Sep 01, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 22, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Brian R. Shelton on Feb 01, 2016 | 2 pages | CH01 | ||||||||||
Who are the officers of HALCROW RAIL APPROVALS 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 | 185594200001 | |||||||
| 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 | |||||
| MAIR, Kenneth | Secretary | 8 Willowbank Gardens KT20 5DS Tadworth Surrey | British | 545490002 | ||||||
| MAPPLEBECK, Rupert Neil | Secretary | 43 Brook Green W6 7EF London Elms House United Kingdom | 167752060001 | |||||||
| ROBERTS, Geoffrey | Secretary | 43 Brook Green W6 7EF London Elms House United Kingdom | 172548690001 | |||||||
| ARM SECRETARIES LIMITED | Nominee Secretary | Somers Mounts Hill TN17 4ET Benenden Kent | 900006820001 | |||||||
| BROYD, Timothy William, Professor | Director | 2 Hillbury Gardens CR6 9TQ Warlingham Surrey | England | British | 58859990001 | |||||
| FLEMING, Christopher Alexander | Director | Woodham House West Bakers Road Wroughton SN4 0RP Swindon Wiltshire | United Kingdom | British | 18721250001 | |||||
| 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 | |||||
| LINDOP, Richard David Murray | Director | 15 Avenue Road Duffield DE56 4DW Belper Derbyshire | United Kingdom | British | 98042980001 | |||||
| MATHEWS, Steven Carrol | Director | South Jamaica Street 80112 Englewood 9191 Colorado Usa | Us | American | 173444500001 | |||||
| MILNE, Alan Robert | Nominee Director | Somers Mounts Hill TN17 4ET Benenden Kent | British | 900006810001 | ||||||
| ROWNTREE, James Christopher | Director | 43 Brook Green W6 7EF London Elms House United Kingdom | United Kingdom | British | 165022490001 | |||||
| SHELTON, Brian R | Director | Brook Green W6 7EF London 43 England England | United States | American | 178299300002 | |||||
| WATTERS, David Adam Brown | Director | 15 Cooks Meadow Edlesborough LU6 2RP Dunstable Bedfordshire | United Kingdom | British | 152819210001 | |||||
| WITKOWSKI, Andrew Julian | Director | Overdown Road Tilehurst RG31 6NN Reading 137 Berkshire | United Kingdom | British | 130186310001 |
Who are the persons with significant control of HALCROW RAIL APPROVALS 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
| |||||||||||||
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