London
W6 7EF
Director Name | Mr Alasdair John Fraser Coates |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2012(20 years, 10 months after company formation) |
Appointment Duration | 10 months (closed 08 January 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Halcrow Group Ltd Endeavour House Forder Way Hampton Peterborough PE7 8GX |
Director Name | Mr David Owen Lloyd |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 April 1999) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Kingsley The Mead Cirencester Gloucestershire GL7 2BB Wales |
Director Name | Mr John Patrick Bedford |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 February 1997) |
Role | Agricultural Consultant |
Correspondence Address | 1 Sewell Close Cold Ash Newbury Berkshire RG16 9JR |
Director Name | Andrew Peter Gordon Russell |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 April 1999) |
Role | Chartered Engineer |
Correspondence Address | New House 18 Bereweeke Road Winchester SO22 6AN |
Secretary Name | Miss Barbara Gillian Loftin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(1 year after company formation) |
Appointment Duration | -2 years (resigned 28 April 1990) |
Role | Company Director |
Correspondence Address | 18 Spinney Close New Malden Surrey KT3 5BQ |
Secretary Name | Miss Barbara Gillian Loftin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(1 year after company formation) |
Appointment Duration | -2 years (resigned 28 April 1990) |
Role | Company Director |
Correspondence Address | 18 Spinney Close New Malden Surrey KT3 5BQ |
Director Name | Mr Stuart Nigel Suter |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 April 1999) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Lea Malmesbury Wiltshire SN16 9PF |
Director Name | Stephen Paley |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(5 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 03 September 2012) |
Role | Chartered Engineer |
Correspondence Address | C/O Halcrow Group Limited Burderop Park Swindon Wiltshire SN4 0QD |
Director Name | James Davidson Fyvie |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(6 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 03 September 2012) |
Role | Chartered Engineer |
Correspondence Address | C/O Halcrow Vineyard House 44 Brook Green London W6 7BY |
Secretary Name | Jeremy Dalton Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 March 2000) |
Role | Company Director |
Correspondence Address | Fieldhead 1 & 2 Grafton Road Burbage Marlborough Wiltshire SN8 3AP |
Director Name | Mr Neil Holt |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(6 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 03 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakdale House Ampney Crucis Cirencester Gloucestershire GL7 5RZ Wales |
Director Name | Mr Anthony Kenneth Allum |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 June 2007) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bulldog Cottage High Street Urchfont Devizes Wiltshire SN10 4RP |
Director Name | David Robert Willison |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(7 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 28 March 2012) |
Role | Agricultural Consultant |
Correspondence Address | Blue Hayes Westbrook Newbury Berkshire RG20 8DJ |
Director Name | David Robert Willison |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(7 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 28 March 2012) |
Role | Agricultural Consultant |
Correspondence Address | Blue Hayes Westbrook Newbury Berkshire RG20 8DJ |
Secretary Name | Mr Kenneth Mair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 08 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Willowbank Gardens Tadworth Surrey KT20 5DS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Elms House 43 Brook Green London W6 7EF |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
10k at £1 | Halcrow Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £102,590 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | Application to strike the company off the register (3 pages) |
18 September 2012 | Application to strike the company off the register (3 pages) |
13 September 2012 | Termination of appointment of James Fyvie as a director (1 page) |
13 September 2012 | Termination of appointment of Stephen Paley as a director (1 page) |
13 September 2012 | Termination of appointment of Stephen Paley as a director on 3 September 2012 (1 page) |
13 September 2012 | Termination of appointment of Neil Holt as a director (1 page) |
13 September 2012 | Termination of appointment of Neil Holt as a director on 3 September 2012 (1 page) |
13 September 2012 | Termination of appointment of James Davidson Fyvie as a director on 3 September 2012 (1 page) |
3 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders Statement of capital on 2012-05-03
|
3 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders Statement of capital on 2012-05-03
|
23 April 2012 | Termination of appointment of David Robert Willison as a director on 28 March 2012 (1 page) |
23 April 2012 | Termination of appointment of David Willison as a director (1 page) |
22 March 2012 | Termination of appointment of Kenneth Mair as a secretary on 8 March 2012 (1 page) |
22 March 2012 | Appointment of Mr Alasdair John Fraser Coates as a director (2 pages) |
22 March 2012 | Appointment of Mr Alasdair John Fraser Coates as a director on 8 March 2012 (2 pages) |
22 March 2012 | Appointment of Mr Rupert Neil Mapplebeck as a director (2 pages) |
22 March 2012 | Termination of appointment of Kenneth Mair as a secretary (1 page) |
22 March 2012 | Appointment of Mr Rupert Neil Mapplebeck as a director on 8 March 2012 (2 pages) |
17 August 2011 | Full accounts made up to 31 December 2010 (10 pages) |
17 August 2011 | Full accounts made up to 31 December 2010 (10 pages) |
20 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
20 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
20 September 2010 | Registered office address changed from Vineyard House 44 Brook Green London W6 7BY on 20 September 2010 (1 page) |
20 September 2010 | Registered office address changed from Vineyard House 44 Brook Green London W6 7BY on 20 September 2010 (1 page) |
1 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
1 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
21 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Full accounts made up to 31 December 2008 (10 pages) |
5 January 2010 | Full accounts made up to 31 December 2008 (10 pages) |
3 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 October 2009 | Director's details changed for James Davidson Fyvie on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for James Davidson Fyvie on 27 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Stephen Paley on 27 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Stephen Paley on 27 October 2009 (2 pages) |
28 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
5 April 2009 | Resolutions
|
5 April 2009 | Resolutions
|
2 November 2008 | Full accounts made up to 31 December 2007 (9 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (9 pages) |
21 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
20 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
20 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
19 April 2006 | Return made up to 19/04/06; full list of members (3 pages) |
19 April 2006 | Return made up to 19/04/06; full list of members (3 pages) |
7 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
7 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
20 April 2005 | Return made up to 19/04/05; full list of members (3 pages) |
20 April 2005 | Return made up to 19/04/05; full list of members (3 pages) |
20 January 2005 | Memorandum and Articles of Association (6 pages) |
20 January 2005 | Memorandum and Articles of Association (6 pages) |
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
14 July 2004 | Director's particulars changed (1 page) |
14 July 2004 | Director's particulars changed (1 page) |
7 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
23 April 2004 | Return made up to 19/04/04; full list of members (8 pages) |
23 April 2004 | Return made up to 19/04/04; full list of members (8 pages) |
29 September 2003 | Director's particulars changed (1 page) |
29 September 2003 | Director's particulars changed (1 page) |
4 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
1 May 2003 | Return made up to 19/04/03; full list of members (8 pages) |
1 May 2003 | Return made up to 19/04/03; full list of members (8 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
24 April 2002 | Return made up to 19/04/02; full list of members (7 pages) |
24 April 2002 | Return made up to 19/04/02; full list of members (7 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
25 April 2001 | Return made up to 19/04/01; full list of members (7 pages) |
25 April 2001 | Return made up to 19/04/01; full list of members (7 pages) |
12 January 2001 | Auditor's resignation (1 page) |
12 January 2001 | Auditor's resignation (1 page) |
25 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
4 May 2000 | Return made up to 19/04/00; full list of members (7 pages) |
4 May 2000 | Return made up to 19/04/00; full list of members (7 pages) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | Secretary resigned (1 page) |
29 December 1999 | Full accounts made up to 31 December 1998 (13 pages) |
29 December 1999 | Full accounts made up to 31 December 1998 (13 pages) |
29 September 1999 | Director's particulars changed (1 page) |
29 September 1999 | Director's particulars changed (1 page) |
20 July 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
20 July 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
5 May 1999 | New director appointed (1 page) |
5 May 1999 | New director appointed (2 pages) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
28 April 1999 | Return made up to 19/04/99; full list of members (7 pages) |
28 April 1999 | Return made up to 19/04/99; full list of members (7 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
14 January 1999 | Registered office changed on 14/01/99 from: burderop park nr swindon wiltshire SN4 0QD (1 page) |
14 January 1999 | Registered office changed on 14/01/99 from: burderop park nr swindon wiltshire SN4 0QD (1 page) |
10 December 1998 | Full accounts made up to 30 April 1998 (11 pages) |
10 December 1998 | Full accounts made up to 30 April 1998 (11 pages) |
6 October 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
6 October 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
25 September 1998 | Auditor's resignation (1 page) |
25 September 1998 | Auditor's resignation (1 page) |
22 April 1998 | Return made up to 19/04/98; no change of members (8 pages) |
22 April 1998 | Return made up to 19/04/98; no change of members (8 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | New secretary appointed (2 pages) |
6 November 1997 | Full accounts made up to 30 April 1997 (11 pages) |
6 November 1997 | Full accounts made up to 30 April 1997 (11 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
21 May 1997 | Director's particulars changed (1 page) |
21 May 1997 | Return made up to 19/04/97; full list of members (8 pages) |
21 May 1997 | Director's particulars changed (1 page) |
21 May 1997 | Return made up to 19/04/97; full list of members (8 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
30 October 1996 | Full accounts made up to 30 April 1996 (11 pages) |
30 October 1996 | Full accounts made up to 30 April 1996 (11 pages) |
11 September 1996 | New director appointed (2 pages) |
14 May 1996 | Return made up to 19/04/96; no change of members (6 pages) |
14 May 1996 | Return made up to 19/04/96; no change of members (6 pages) |
20 November 1995 | Particulars of mortgage/charge (3 pages) |
20 November 1995 | Particulars of mortgage/charge (4 pages) |
26 October 1995 | Full accounts made up to 30 April 1995 (11 pages) |
26 October 1995 | Full accounts made up to 30 April 1995 (11 pages) |
24 April 1995 | Return made up to 19/04/95; full list of members (8 pages) |
24 April 1995 | Return made up to 19/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |