HALCROW RAIL APPROVALS LIMITED

HALCROW RAIL APPROVALS LIMITED

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

    Company NameHALCROW RAIL APPROVALS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05079753
    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 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 AddressNo

    What were the previous names of HALCROW RAIL APPROVALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TIMBERDEN LIMITEDMar 22, 2004Mar 22, 2004

    What are the latest accounts for HALCROW RAIL APPROVALS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for HALCROW RAIL APPROVALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2019

    15 pagesAA

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

    1 pagesAA01

    Confirmation statement made on Mar 22, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    15 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

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

    1 pagesTM01

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

    2 pagesAP01

    Change of details for Halcrow Consulting 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

    Confirmation statement made on Mar 22, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Confirmation statement made on Mar 22, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

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

    2 pagesCH01

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

    1 pagesTM01

    Confirmation statement made on Mar 22, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Director's details changed for Mr Samuel James Hannis on Sep 01, 2016

    2 pagesCH01

    Annual return made up to Mar 22, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 19, 2016

    Statement of capital on Apr 19, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Brian R. Shelton on Feb 01, 2016

    2 pagesCH01

    Who are the officers of HALCROW RAIL APPROVALS 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
    185594200001
    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
    MAIR, Kenneth
    8 Willowbank Gardens
    KT20 5DS Tadworth
    Surrey
    Secretary
    8 Willowbank Gardens
    KT20 5DS Tadworth
    Surrey
    British545490002
    MAPPLEBECK, Rupert Neil
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Secretary
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    167752060001
    ROBERTS, Geoffrey
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Secretary
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    172548690001
    ARM SECRETARIES LIMITED
    Somers
    Mounts Hill
    TN17 4ET Benenden
    Kent
    Nominee Secretary
    Somers
    Mounts Hill
    TN17 4ET Benenden
    Kent
    900006820001
    BROYD, Timothy William, Professor
    2 Hillbury Gardens
    CR6 9TQ Warlingham
    Surrey
    Director
    2 Hillbury Gardens
    CR6 9TQ Warlingham
    Surrey
    EnglandBritish58859990001
    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
    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
    LINDOP, Richard David Murray
    15 Avenue Road
    Duffield
    DE56 4DW Belper
    Derbyshire
    Director
    15 Avenue Road
    Duffield
    DE56 4DW Belper
    Derbyshire
    United KingdomBritish98042980001
    MATHEWS, Steven Carrol
    South Jamaica Street
    80112 Englewood
    9191
    Colorado
    Usa
    Director
    South Jamaica Street
    80112 Englewood
    9191
    Colorado
    Usa
    UsAmerican173444500001
    MILNE, Alan Robert
    Somers
    Mounts Hill
    TN17 4ET Benenden
    Kent
    Nominee Director
    Somers
    Mounts Hill
    TN17 4ET Benenden
    Kent
    British900006810001
    ROWNTREE, James Christopher
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    United KingdomBritish165022490001
    SHELTON, Brian R
    Brook Green
    W6 7EF London
    43
    England
    England
    Director
    Brook Green
    W6 7EF London
    43
    England
    England
    United StatesAmerican178299300002
    WATTERS, David Adam Brown
    15 Cooks Meadow
    Edlesborough
    LU6 2RP Dunstable
    Bedfordshire
    Director
    15 Cooks Meadow
    Edlesborough
    LU6 2RP Dunstable
    Bedfordshire
    United KingdomBritish152819210001
    WITKOWSKI, Andrew Julian
    Overdown Road
    Tilehurst
    RG31 6NN Reading
    137
    Berkshire
    Director
    Overdown Road
    Tilehurst
    RG31 6NN Reading
    137
    Berkshire
    United KingdomBritish130186310001

    Who are the persons with significant control of HALCROW RAIL APPROVALS 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.

    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