TRAMMELL CROW COMPANY (UK) LIMITED
Overview
Company Name | TRAMMELL CROW COMPANY (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC148682 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TRAMMELL CROW COMPANY (UK) LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is TRAMMELL CROW COMPANY (UK) LIMITED located?
Registered Office Address | 90 Saint Vincent Street Glasgow G2 5UB |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TRAMMELL CROW COMPANY (UK) LIMITED?
Company Name | From | Until |
---|---|---|
TRAMMELL CROW SAVILLS (UK) LIMITED | Jul 27, 2000 | Jul 27, 2000 |
TRIGON LIMITED | Aug 29, 1997 | Aug 29, 1997 |
TRIGON F.M. LIMITED | Feb 25, 1994 | Feb 25, 1994 |
ANYAUTHOR LIMITED | Jan 27, 1994 | Jan 27, 1994 |
What are the latest accounts for TRAMMELL CROW COMPANY (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for TRAMMELL CROW COMPANY (UK) 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 | ||||||||||
Termination of appointment of Mark Caskey as a director on Jan 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 11, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Jan 27, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Jan 27, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Robert Mark Dunk as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Pullen as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Annual return made up to Jan 27, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Elizabeth Thetford as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2010 | 14 pages | AA | ||||||||||
Appointment of Mark Caskey as a director | 3 pages | AP01 | ||||||||||
Appointment of Matthew Barrington Pullen as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Elizabeth Thetford as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Philip Emburey as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Jan 27, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of TRAMMELL CROW COMPANY (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUNK, Robert Mark | Director | 90 Saint Vincent Street Glasgow G2 5UB | England | British | Lawyer | 177312930001 | ||||
BUCKLEY, Richard Joseph | Secretary | 98 Keith Road BH3 7DX Bournemouth Dorset | British | Director | 104765620001 | |||||
FITZ-GERALD, Nicholas John Purcell | Secretary | 35 Elms Avenue Parkstone BH14 8EE Poole Dorset | British | Chartered Accountant | 49430540002 | |||||
MCNAUGHT, David Arthur | Secretary | 53 Lynnhurst G71 6SA Uddingston | British | Chartered Accountant | 78055790001 | |||||
SAVINO, Rebecca Mcdonough | Secretary | 2610 Allen Street 75204 Dallas Texas Us | Us | Compliance Manager | 106612990002 | |||||
THETFORD, Elizabeth Cormack | Secretary | 90 Saint Vincent Street Glasgow G2 5UB | British | 47188140002 | ||||||
WORKMAN, Hugh John | Secretary | 11 Lochend Crescent Bearsden G61 1EA Glasgow Lanarkshire | British | Solicitor | 40633560001 | |||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
ADAMS, Aubrey John | Director | Vines Farm Kidmore End RG4 9AP Reading Berkshire | England | British | Chartered Accountant | 10219610001 | ||||
BATES, Jeremy Neil | Director | Prospect Cottage Clewer Hill Road SL4 4DB Windsor Berkshire | British | Chartered Surveyor | 66396960001 | |||||
BELL, Francis Joseph | Director | Provan St Margarets Drive FK15 0DP Dunblane Perthshire | British | Co Chairman | 230100001 | |||||
BOOM, Joanna Madelon Michelle | Director | Flat 1 470 Footscray Road SE9 3UA London | England | Dutch | Director | 117631810002 | ||||
BUCKLEY, Richard | Director | 98 Keith Road Talbot Woods BH3 7DX Bournemouth Dorset | British | Facilities Manager | 42322180003 | |||||
CASKEY, Mark | Director | 10 Paternoster Row EC4M 7HP London St Martins Court Uk | Uk | British | Chief Operating Officer | 135772270001 | ||||
DARRAGH, Alexander James | Director | 3040 Payne Street 60201 St Evanston Illinois U S A | Usa | Us | Real Estate | 200860480001 | ||||
EMBUREY, Philip George | Director | 90 Saint Vincent Street Glasgow G2 5UB | England | British | Chief Operating Officer | 56802790001 | ||||
FITZ-GERALD, Nicholas John Purcell | Director | 10 Forest Road BH13 6DH Poole Dorset Uk | British | Chartered Accountant | 49430540001 | |||||
GREADY, Philip John | Director | Higher Bridmore Tollard Royal SP5 5QF Salisbury Pugshole Wiltshire | United Kingdom | British | Chartered Surveyor | 133709670001 | ||||
LOWTH, Alexis John | Director | 90 Saint Vincent Street Glasgow G2 5UB | England | British | Finance Director | 118824870001 | ||||
LUBIENIECKI, Martin Victor | Director | 25 Abinger Road Chiswick W4 1EU London | United Kingdom | British | Chief Operating Officer | 79768610003 | ||||
LYONS, Edward Russel | Director | Flat 3, 30 Bryanston Square W1H 7LS London | British | Corporate Body | 71021110001 | |||||
MAHER, John Clement | Director | 82 Whipstick Road 06877 Ridgefield Connecticut Usa | American | Executive | 71299500001 | |||||
MARTIN, Kenneth Lewis Valentine | Director | Aveimore Flat 9 44 Dean Park Road BH1 1QA Bournemouth Dorset Uk | British | Director | 49430760001 | |||||
MCCLAIN, Derek Ray | Director | 5542 Edlen Drive 75220 Dallas Texas 75220 Usa | American | Business Executive | 69876460001 | |||||
MCNAUGHT, David Arthur | Director | 53 Lynnhurst G71 6SA Uddingston | British | Finance Director | 78055790001 | |||||
MOSS, William John Hodsoll, Lt Col | Director | Avonside Great Durnford SP4 6AY Salisbury Wiltshire | United Kingdom | British | Merchant Banking | 22932960001 | ||||
PULLEN, Matthew Barrington | Director | 10 Paternoster Row EC4M 7HP London St Martins Court Uk | United Kingdom | British | Director | 132872290001 | ||||
ROTHROCK, Stephen Miles | Director | 136 Dalling Road W6 0EP London | American | Director | 46426680001 | |||||
RYAN, William Peter | Director | 10 Keelers Ridge Road 06877 Connecticut Usa | American | Executive | 71299560002 | |||||
THETFORD, Elizabeth Cormack | Director | 90 Saint Vincent Street Glasgow G2 5UB | United Kingdom | British | Company Director | 47188140002 | ||||
VAN CUTSEM, Geoffrey Neil | Director | 9a Elm Park Road SW3 6BP London | British | Chartered Surveyor | 15150380001 | |||||
VAUGHAN, Martin Richard | Director | 21 Charborough Close Lytchett Matravers BH16 6DJ Poole Dorset | United Kingdom | British | Chartered Surveyor | 42582500001 | ||||
WORKMAN, Hugh John | Director | 11 Lochend Crescent Bearsden G61 1EA Glasgow Lanarkshire | Scotland | British | Solicitor | 40633560001 | ||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Does TRAMMELL CROW COMPANY (UK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On Sep 29, 1997 Delivered On Oct 15, 1997 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Sep 15, 1997 Delivered On Sep 18, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Tenancy agreement(rent deposit deed) | Created On Jun 28, 1996 Delivered On Jul 16, 1996 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The deposit sum of £3601.34 held by the landlord on behalf of the company in respect of rental sums. | ||||
Persons Entitled
| ||||
Transactions
|
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