Company NameHalcrow Fox And Associates Limited
Company StatusDissolved
Company Number00816972
CategoryPrivate Limited Company
Incorporation Date25 August 1964(59 years, 7 months ago)
Dissolution Date8 January 2013 (11 years, 2 months ago)
Previous NameFreeman,Fox And Associates

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rupert Neil Mapplebeck
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2012(47 years, 6 months after company formation)
Appointment Duration10 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElms House 43 Brook Green
London
W6 7EF
Director NameMr Alasdair John Fraser Coates
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2012(47 years, 6 months after company formation)
Appointment Duration10 months (closed 08 January 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalcrow Group Ltd Endeavour House
Forder Way
Hampton
Peterborough
PE7 8GX
Director NameTony Melville Ridley
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(27 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 13 August 2004)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address77 Church Road
Richmond
Surrey
TW10 6LX
Director NameMr Alan Eadie Powell
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(27 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 1996)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2a Vicarage Drive
East Sheen
London
SW14 8RX
Director NameMr David John Kerr
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(27 years, 5 months after company formation)
Appointment Duration20 years, 6 months (resigned 21 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Fielding Road
London
W4 1HP
Director NameDouglas Samuel Kennedy
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(27 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2001)
RoleChartered Engineer
Correspondence AddressWoodbury
Green Lane, Prestwood
Great Missenden
Buckinghamshire
HP16 0QE
Director NameJohn Anthony Hurrell
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(27 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 September 1994)
RoleTown Planner
Correspondence Address15 Burwood Park Road
Walton On Thames
Surrey
KT12 5LJ
Director NameRobin Anthony Guess
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(27 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 13 August 2004)
RoleTransport Planner
Correspondence Address5 Clumber Crescent South
The Park
Nottingham
NG7 1EH
Director NameMr Malcolm Stanley Fletcher
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(27 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 1996)
RoleChartered Engineer
Correspondence AddressWhitley Lodge 21 Castle Street
Aldbourne
Marlborough
Wiltshire
SN8 2DA
Director NameJack Trevor Edwards
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(27 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 April 1992)
RoleChartered Engineer
Correspondence AddressKeepers 77 Brentwood Road
Ingrave
Brentwood
Essex
CM13 3NU
Director NameJohn Henry Earp
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(27 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 1999)
RoleChartered Engineer
Correspondence Address7 Camden Crescent
Bath
Avon
BA1 5HY
Director NamePeter Nigel Daly
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(27 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 June 2001)
RoleMathematician
Correspondence AddressThe Firs Mill Lane
Monks Risborough
Aylesbury
Bucks
HP27 9LG
Director NameRoger Denvil Coombe
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(27 years, 5 months after company formation)
Appointment Duration8 months (resigned 30 September 1992)
RoleTransport Planner
Correspondence Address8 Lindenfield
Chislehurst
Kent
BR7 5RG
Director NameJohn Kenneth Conway
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(27 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 May 1992)
RoleEconomist
Correspondence AddressPark Lodge 59 Roundwood Lane
Harpenden
Hertfordshire
AL5 3BP
Director NameMr Ronald Albert Beard
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(27 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 21 September 2007)
RoleDevelopment Planner
Correspondence Address2 Westgarth Avenue
Colinton
Edinburgh
Midlothian
EH13 0BB
Scotland
Director NameMr Roger James Allport
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(27 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 06 July 2006)
RoleTransport Planner
Country of ResidenceEngland
Correspondence AddressTop Flat 32 Onslow Road
Richmond
Surrey
TW10 6QE
Secretary NameMr Alan Eadie Powell
NationalityBritish
StatusResigned
Appointed31 January 1992(27 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Vicarage Drive
East Sheen
London
SW14 8RX
Director NameDr Stephen Keith Hammerton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(29 years, 10 months after company formation)
Appointment Duration6 years, 12 months (resigned 30 June 2001)
RoleTransport Planner
Country of ResidenceEngland
Correspondence AddressWhite Lodge Trinity Road
Manningtree
Essex
CO11 2HL
Director NameThomas James Gordon Bamford
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(29 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 25 May 2007)
RoleTransport Planner
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacre
Sheets Heath Brookwood
Woking
Surrey
GU24 0EJ
Director NameMichele Dix
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(31 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 September 2000)
RoleTransport Planner
Correspondence AddressLimetrees The Clump
Chorleywood
Rickmansworth
Hertfordshire
WD3 4BB
Secretary NameJeremy Dalton Rhodes
NationalityBritish
StatusResigned
Appointed31 October 1996(32 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 March 2000)
RoleCompany Director
Correspondence AddressFieldhead 1 & 2 Grafton Road
Burbage
Marlborough
Wiltshire
SN8 3AP
Secretary NameMr Kenneth Mair
NationalityBritish
StatusResigned
Appointed13 March 2000(35 years, 6 months after company formation)
Appointment Duration11 years, 12 months (resigned 08 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Willowbank Gardens
Tadworth
Surrey
KT20 5DS
Director NameDr Mark Barned Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(43 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2011)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Farmers Road
Staines
Middlesex
TW18 3JE

Location

Registered AddressElms House
43 Brook Green
London
W6 7EF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

50k at £1Halcrow Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
17 September 2012Application to strike the company off the register (3 pages)
17 September 2012Application to strike the company off the register (3 pages)
22 August 2012Termination of appointment of David Kerr as a director (1 page)
22 August 2012Termination of appointment of David John Kerr as a director on 21 August 2012 (1 page)
22 March 2012Appointment of Mr Alasdair John Fraser Coates as a director on 8 March 2012 (2 pages)
22 March 2012Appointment of Mr Rupert Neil Mapplebeck as a director on 8 March 2012 (2 pages)
22 March 2012Appointment of Mr Alasdair John Fraser Coates as a director (2 pages)
22 March 2012Appointment of Mr Rupert Neil Mapplebeck as a director (2 pages)
22 March 2012Termination of appointment of Kenneth Mair as a secretary (1 page)
22 March 2012Termination of appointment of Kenneth Mair as a secretary on 8 March 2012 (1 page)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders
Statement of capital on 2012-01-13
  • GBP 50,000
(4 pages)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders
Statement of capital on 2012-01-13
  • GBP 50,000
(4 pages)
30 November 2011Termination of appointment of Mark Barned Brown as a director on 30 November 2011 (1 page)
30 November 2011Termination of appointment of Mark Brown as a director (1 page)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
17 September 2010Registered office address changed from Vineyard House 44 Brook Green London W6 7BY on 17 September 2010 (1 page)
17 September 2010Registered office address changed from Vineyard House 44 Brook Green London W6 7BY on 17 September 2010 (1 page)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 September 2009Accounts made up to 31 December 2008 (5 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 April 2009Resolutions
  • RES13 ‐ Directors authority 25/03/2009
(2 pages)
5 April 2009Resolutions
  • RES13 ‐ Directors authority 25/03/2009
(2 pages)
17 February 2009Return made up to 31/01/09; full list of members (3 pages)
17 February 2009Return made up to 31/01/09; full list of members (3 pages)
31 October 2008Accounts made up to 31 December 2007 (5 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
12 February 2008Return made up to 31/01/08; full list of members (2 pages)
12 February 2008Return made up to 31/01/08; full list of members (2 pages)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
31 October 2007Accounts made up to 31 December 2006 (6 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
19 February 2007Return made up to 31/01/07; full list of members (2 pages)
19 February 2007Return made up to 31/01/07; full list of members (2 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
1 November 2006Accounts made up to 31 December 2005 (6 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
7 February 2006Return made up to 31/01/06; full list of members (3 pages)
7 February 2006Return made up to 31/01/06; full list of members (3 pages)
7 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
7 October 2005Accounts made up to 31 December 2004 (6 pages)
28 April 2005Return made up to 31/01/05; full list of members (3 pages)
28 April 2005Return made up to 31/01/05; full list of members (3 pages)
14 February 2005Director's particulars changed (1 page)
14 February 2005Director's particulars changed (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
2 June 2004Accounts made up to 31 December 2003 (6 pages)
2 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
9 February 2004Return made up to 31/01/04; full list of members (9 pages)
9 February 2004Return made up to 31/01/04; full list of members (9 pages)
27 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
27 July 2003Accounts made up to 31 December 2002 (6 pages)
8 February 2003Return made up to 31/01/03; full list of members (9 pages)
8 February 2003Return made up to 31/01/03; full list of members (9 pages)
28 October 2002Accounts made up to 31 December 2001 (6 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
5 February 2002Return made up to 31/01/02; full list of members (8 pages)
5 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
21 September 2001Memorandum and Articles of Association (8 pages)
21 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2001Memorandum and Articles of Association (8 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
3 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
3 August 2001Accounts made up to 31 December 2000 (6 pages)
14 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 14/02/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 February 2001Return made up to 31/01/01; full list of members (9 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
24 August 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
24 August 2000Accounts made up to 31 December 1999 (6 pages)
7 August 2000Director's particulars changed (1 page)
7 August 2000Director's particulars changed (1 page)
30 March 2000New secretary appointed (2 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000New secretary appointed (2 pages)
30 March 2000Secretary resigned (1 page)
8 February 2000Return made up to 31/01/00; full list of members (9 pages)
8 February 2000Return made up to 31/01/00; full list of members (9 pages)
29 December 1999Accounts made up to 31 December 1998 (14 pages)
29 December 1999Accounts for a dormant company made up to 31 December 1998 (14 pages)
20 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
20 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
23 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
12 February 1999Return made up to 31/01/99; full list of members (10 pages)
12 February 1999Return made up to 31/01/99; full list of members (10 pages)
13 January 1999Full accounts made up to 30 April 1998 (16 pages)
13 January 1999Full accounts made up to 30 April 1998 (16 pages)
6 October 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
6 October 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
21 September 1998Auditor's resignation (1 page)
21 September 1998Auditor's resignation (1 page)
21 May 1998Director's particulars changed (1 page)
21 May 1998Director's particulars changed (1 page)
20 May 1998Director's particulars changed (1 page)
20 May 1998Director's particulars changed (1 page)
3 March 1998Return made up to 31/01/98; full list of members (11 pages)
3 March 1998Return made up to 31/01/98; full list of members (11 pages)
2 March 1998Full accounts made up to 30 April 1997 (15 pages)
2 March 1998Full accounts made up to 30 April 1997 (15 pages)
20 June 1997Secretary's particulars changed (1 page)
20 June 1997Secretary's particulars changed (1 page)
24 February 1997Return made up to 31/01/97; change of members (10 pages)
24 February 1997Return made up to 31/01/97; change of members (10 pages)
5 February 1997Full accounts made up to 30 April 1996 (17 pages)
5 February 1997Full accounts made up to 30 April 1996 (17 pages)
6 November 1996New secretary appointed (2 pages)
6 November 1996Secretary resigned (1 page)
6 November 1996Secretary resigned (1 page)
6 November 1996New secretary appointed (2 pages)
18 October 1996Director resigned (1 page)
18 October 1996Director resigned (1 page)
5 July 1996Director resigned;new director appointed (2 pages)
23 February 1996Return made up to 31/01/96; no change of members (9 pages)
23 February 1996Return made up to 31/01/96; no change of members (9 pages)
16 January 1996Full accounts made up to 30 April 1995 (17 pages)
16 January 1996Full accounts made up to 30 April 1995 (17 pages)
28 March 1995Full group accounts made up to 30 April 1994 (19 pages)
28 March 1995Full group accounts made up to 30 April 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (91 pages)
10 January 1992Memorandum and Articles of Association (2 pages)
10 January 1992Memorandum and Articles of Association (2 pages)