TRAMMELL CROW COMPANY (UK) LIMITED

TRAMMELL CROW COMPANY (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTRAMMELL CROW COMPANY (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC148682
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of TRAMMELL CROW COMPANY (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRAMMELL CROW SAVILLS (UK) LIMITEDJul 27, 2000Jul 27, 2000
    TRIGON LIMITEDAug 29, 1997Aug 29, 1997
    TRIGON F.M. LIMITEDFeb 25, 1994Feb 25, 1994
    ANYAUTHOR LIMITEDJan 27, 1994Jan 27, 1994

    What are the latest accounts for TRAMMELL CROW COMPANY (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for TRAMMELL CROW COMPANY (UK) 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

    Termination of appointment of Mark Caskey as a director on Jan 31, 2015

    1 pagesTM01

    Annual return made up to Jan 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2015

    Statement of capital on Feb 04, 2015

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Nov 11, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Annual return made up to Jan 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2014

    Statement of capital on Jan 27, 2014

    • Capital: GBP 250,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to Jan 27, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Robert Mark Dunk as a director

    2 pagesAP01

    Termination of appointment of Matthew Pullen as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to Jan 27, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Elizabeth Thetford as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Appointment of Mark Caskey as a director

    3 pagesAP01

    Appointment of Matthew Barrington Pullen as a director

    3 pagesAP01

    Termination of appointment of Elizabeth Thetford as a director

    2 pagesTM01

    Termination of appointment of Philip Emburey as a director

    2 pagesTM01

    Annual return made up to Jan 27, 2011 with full list of shareholders

    4 pagesAR01

    Who are the officers of TRAMMELL CROW COMPANY (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNK, Robert Mark
    90 Saint Vincent Street
    Glasgow
    G2 5UB
    Director
    90 Saint Vincent Street
    Glasgow
    G2 5UB
    EnglandBritishLawyer177312930001
    BUCKLEY, Richard Joseph
    98 Keith Road
    BH3 7DX Bournemouth
    Dorset
    Secretary
    98 Keith Road
    BH3 7DX Bournemouth
    Dorset
    BritishDirector104765620001
    FITZ-GERALD, Nicholas John Purcell
    35 Elms Avenue
    Parkstone
    BH14 8EE Poole
    Dorset
    Secretary
    35 Elms Avenue
    Parkstone
    BH14 8EE Poole
    Dorset
    BritishChartered Accountant49430540002
    MCNAUGHT, David Arthur
    53 Lynnhurst
    G71 6SA Uddingston
    Secretary
    53 Lynnhurst
    G71 6SA Uddingston
    BritishChartered Accountant78055790001
    SAVINO, Rebecca Mcdonough
    2610 Allen Street
    75204 Dallas
    Texas
    Us
    Secretary
    2610 Allen Street
    75204 Dallas
    Texas
    Us
    UsCompliance Manager106612990002
    THETFORD, Elizabeth Cormack
    90 Saint Vincent Street
    Glasgow
    G2 5UB
    Secretary
    90 Saint Vincent Street
    Glasgow
    G2 5UB
    British47188140002
    WORKMAN, Hugh John
    11 Lochend Crescent
    Bearsden
    G61 1EA Glasgow
    Lanarkshire
    Secretary
    11 Lochend Crescent
    Bearsden
    G61 1EA Glasgow
    Lanarkshire
    BritishSolicitor40633560001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ADAMS, Aubrey John
    Vines Farm
    Kidmore End
    RG4 9AP Reading
    Berkshire
    Director
    Vines Farm
    Kidmore End
    RG4 9AP Reading
    Berkshire
    EnglandBritishChartered Accountant10219610001
    BATES, Jeremy Neil
    Prospect Cottage
    Clewer Hill Road
    SL4 4DB Windsor
    Berkshire
    Director
    Prospect Cottage
    Clewer Hill Road
    SL4 4DB Windsor
    Berkshire
    BritishChartered Surveyor66396960001
    BELL, Francis Joseph
    Provan
    St Margarets Drive
    FK15 0DP Dunblane
    Perthshire
    Director
    Provan
    St Margarets Drive
    FK15 0DP Dunblane
    Perthshire
    BritishCo Chairman230100001
    BOOM, Joanna Madelon Michelle
    Flat 1 470 Footscray Road
    SE9 3UA London
    Director
    Flat 1 470 Footscray Road
    SE9 3UA London
    EnglandDutchDirector117631810002
    BUCKLEY, Richard
    98 Keith Road
    Talbot Woods
    BH3 7DX Bournemouth
    Dorset
    Director
    98 Keith Road
    Talbot Woods
    BH3 7DX Bournemouth
    Dorset
    BritishFacilities Manager42322180003
    CASKEY, Mark
    10 Paternoster Row
    EC4M 7HP London
    St Martins Court
    Uk
    Director
    10 Paternoster Row
    EC4M 7HP London
    St Martins Court
    Uk
    UkBritishChief Operating Officer135772270001
    DARRAGH, Alexander James
    3040 Payne Street
    60201 St Evanston
    Illinois
    U S A
    Director
    3040 Payne Street
    60201 St Evanston
    Illinois
    U S A
    UsaUsReal Estate200860480001
    EMBUREY, Philip George
    90 Saint Vincent Street
    Glasgow
    G2 5UB
    Director
    90 Saint Vincent Street
    Glasgow
    G2 5UB
    EnglandBritishChief Operating Officer56802790001
    FITZ-GERALD, Nicholas John Purcell
    10 Forest Road
    BH13 6DH Poole
    Dorset
    Uk
    Director
    10 Forest Road
    BH13 6DH Poole
    Dorset
    Uk
    BritishChartered Accountant49430540001
    GREADY, Philip John
    Higher Bridmore
    Tollard Royal
    SP5 5QF Salisbury
    Pugshole
    Wiltshire
    Director
    Higher Bridmore
    Tollard Royal
    SP5 5QF Salisbury
    Pugshole
    Wiltshire
    United KingdomBritishChartered Surveyor133709670001
    LOWTH, Alexis John
    90 Saint Vincent Street
    Glasgow
    G2 5UB
    Director
    90 Saint Vincent Street
    Glasgow
    G2 5UB
    EnglandBritishFinance Director118824870001
    LUBIENIECKI, Martin Victor
    25 Abinger Road
    Chiswick
    W4 1EU London
    Director
    25 Abinger Road
    Chiswick
    W4 1EU London
    United KingdomBritishChief Operating Officer79768610003
    LYONS, Edward Russel
    Flat 3, 30 Bryanston Square
    W1H 7LS London
    Director
    Flat 3, 30 Bryanston Square
    W1H 7LS London
    BritishCorporate Body71021110001
    MAHER, John Clement
    82 Whipstick Road
    06877 Ridgefield
    Connecticut
    Usa
    Director
    82 Whipstick Road
    06877 Ridgefield
    Connecticut
    Usa
    AmericanExecutive71299500001
    MARTIN, Kenneth Lewis Valentine
    Aveimore Flat 9
    44 Dean Park Road
    BH1 1QA Bournemouth
    Dorset
    Uk
    Director
    Aveimore Flat 9
    44 Dean Park Road
    BH1 1QA Bournemouth
    Dorset
    Uk
    BritishDirector49430760001
    MCCLAIN, Derek Ray
    5542 Edlen Drive
    75220 Dallas
    Texas 75220
    Usa
    Director
    5542 Edlen Drive
    75220 Dallas
    Texas 75220
    Usa
    AmericanBusiness Executive69876460001
    MCNAUGHT, David Arthur
    53 Lynnhurst
    G71 6SA Uddingston
    Director
    53 Lynnhurst
    G71 6SA Uddingston
    BritishFinance Director78055790001
    MOSS, William John Hodsoll, Lt Col
    Avonside
    Great Durnford
    SP4 6AY Salisbury
    Wiltshire
    Director
    Avonside
    Great Durnford
    SP4 6AY Salisbury
    Wiltshire
    United KingdomBritishMerchant Banking22932960001
    PULLEN, Matthew Barrington
    10 Paternoster Row
    EC4M 7HP London
    St Martins Court
    Uk
    Director
    10 Paternoster Row
    EC4M 7HP London
    St Martins Court
    Uk
    United KingdomBritishDirector132872290001
    ROTHROCK, Stephen Miles
    136 Dalling Road
    W6 0EP London
    Director
    136 Dalling Road
    W6 0EP London
    AmericanDirector46426680001
    RYAN, William Peter
    10 Keelers Ridge Road
    06877 Connecticut
    Usa
    Director
    10 Keelers Ridge Road
    06877 Connecticut
    Usa
    AmericanExecutive71299560002
    THETFORD, Elizabeth Cormack
    90 Saint Vincent Street
    Glasgow
    G2 5UB
    Director
    90 Saint Vincent Street
    Glasgow
    G2 5UB
    United KingdomBritishCompany Director47188140002
    VAN CUTSEM, Geoffrey Neil
    9a Elm Park Road
    SW3 6BP London
    Director
    9a Elm Park Road
    SW3 6BP London
    BritishChartered Surveyor15150380001
    VAUGHAN, Martin Richard
    21 Charborough Close
    Lytchett Matravers
    BH16 6DJ Poole
    Dorset
    Director
    21 Charborough Close
    Lytchett Matravers
    BH16 6DJ Poole
    Dorset
    United KingdomBritishChartered Surveyor42582500001
    WORKMAN, Hugh John
    11 Lochend Crescent
    Bearsden
    G61 1EA Glasgow
    Lanarkshire
    Director
    11 Lochend Crescent
    Bearsden
    G61 1EA Glasgow
    Lanarkshire
    ScotlandBritishSolicitor40633560001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does TRAMMELL CROW COMPANY (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 15, 1997Registration of a charge (410)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 18, 1997Registration of a charge (410)
    • Nov 10, 1998Statement of satisfaction of a charge in full or part (419a)
    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
    • Mccarthy & Stone (Developments) Limited
    Transactions
    • Jul 16, 1996Registration of a charge (410)
    • Nov 14, 1997Statement of satisfaction of a charge in full or part (419a)

    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