Dissolved
Dissolved 2017-07-12
Company Information for REID CROWTHER CONSULTING LTD
LONDON, SE1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-07-12 |
Company Name | |
---|---|
REID CROWTHER CONSULTING LTD | |
Legal Registered Office | |
LONDON | |
Company Number | 02855787 | |
---|---|---|
Date formed | 1993-09-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-09-30 | |
Date Dissolved | 2017-07-12 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-26 16:01:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
REID CROWTHER CONSULTING, INC. | 711 CAPITOL WAY S STE 204 OLYMPIA WA 985011267 | Inactive | Company formed on the 1987-08-06 |
Officer | Role | Date Appointed |
---|---|---|
IAN JAMES ADAMSON |
||
IAN JAMES ADAMSON |
||
GRAHAM HOWELLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID CLANCY |
Director | ||
KATE NOBLE |
Company Secretary | ||
MARK STUDHOLME |
Director | ||
LEIGH MANTON |
Company Secretary | ||
JAMES KIRKWOOD |
Director | ||
DAVID LAWRENCE WITHERS |
Company Secretary | ||
DAVID LAWRENCE WITHERS |
Director | ||
ANTHONY JOHN WHITE |
Director | ||
DAVID HOWARD LAKE |
Director | ||
CHARLES SHELDON ALPERT |
Company Secretary | ||
ELIZABETH JANE GAWITH |
Director | ||
JOHN GARBUTT |
Director | ||
JOHN PARKER |
Company Secretary | ||
DENNIS PAUL PRICE |
Director | ||
DIANE CREEL |
Director | ||
JORDAN COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
JOHN CHARLES HERBERT |
Company Secretary | ||
MARTIN PETER OSBORNE |
Director | ||
JOHN MARTIN ATKINSON |
Director | ||
PAULETTE ANNE MARIE HOGGE |
Director | ||
MICHAEL STANLEY HOWDEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAVIS LANGDON MACKENZIE LIMITED | Director | 2015-11-19 | CURRENT | 1996-02-20 | Liquidation | |
BGP-REID CROWTHER LIMITED | Director | 2015-11-05 | CURRENT | 1987-01-15 | Dissolved 2017-07-12 | |
CONSTRUCTION ADJUDICATION SERVICES LIMITED | Director | 2014-11-21 | CURRENT | 1997-04-01 | Dissolved 2015-05-05 | |
DAVIS LANGDON PROGRAM MANAGEMENT LIMITED | Director | 2014-11-21 | CURRENT | 2008-10-23 | Dissolved 2015-05-05 | |
OSCAR FABER (SCOTLAND) LIMITED | Director | 2014-11-21 | CURRENT | 1984-06-05 | Dissolved 2016-08-16 | |
DAVIS LANGDON SERVICES | Director | 2014-11-21 | CURRENT | 1993-10-21 | Dissolved 2017-07-12 | |
DEBEANDE SERVICES LIMITED | Director | 2014-11-21 | CURRENT | 1980-04-29 | Dissolved 2017-07-12 | |
ENERGY PROCUREMENT & DESIGN LIMITED | Director | 2014-11-21 | CURRENT | 1997-05-27 | Dissolved 2017-07-12 | |
SCHUMANN SMITH LIMITED | Director | 2014-11-21 | CURRENT | 1988-01-25 | Liquidation | |
FACET LIMITED | Director | 2014-01-01 | CURRENT | 1981-05-07 | Dissolved 2017-07-12 | |
OSCAR FABER TPA LIMITED | Director | 2013-04-29 | CURRENT | 1981-02-19 | Dissolved 2016-08-16 | |
AECOM CSD LIMITED | Director | 2013-03-01 | CURRENT | 2012-01-09 | Liquidation | |
OSCAR FABER SERVICES LIMITED | Director | 2013-02-01 | CURRENT | 1989-12-20 | Dissolved 2017-07-12 | |
OSCAR FABER CONSULTING ENGINEERS LIMITED | Director | 2013-02-01 | CURRENT | 1983-05-17 | Dissolved 2018-04-09 | |
OSCAR FABER TRUSTEES LIMITED | Director | 2013-02-01 | CURRENT | 1992-04-14 | Liquidation | |
FREDERIC R. HARRIS LTD. | Director | 2011-12-31 | CURRENT | 1966-10-13 | Liquidation | |
BULLEN CONSULTANTS LIMITED | Director | 2011-09-30 | CURRENT | 1997-03-26 | Active | |
GAULT AND CHAMBERS, BULLEN LIMITED | Director | 2011-09-30 | CURRENT | 1995-01-25 | Active | |
OSCAR FABER CONSULT LIMITED | Director | 2011-08-28 | CURRENT | 1983-05-17 | Dissolved 2017-07-12 | |
OSCAR FABER PLC | Director | 2011-06-01 | CURRENT | 1983-05-16 | Liquidation | |
SAVANT UK LIMITED | Director | 2011-03-22 | CURRENT | 2003-02-03 | Active | |
ENSR U.K. LTD. | Director | 2010-11-01 | CURRENT | 2006-11-03 | Liquidation | |
AECOM EUROPE HOLDINGS LIMITED | Director | 2010-06-01 | CURRENT | 2008-12-03 | Active | |
ROSE MEADOW LIMITED | Director | 2008-11-03 | CURRENT | 1993-10-11 | Active | |
MAUNSELL STRUCTURAL PLASTICS LIMITED | Director | 2005-08-31 | CURRENT | 1983-03-01 | Liquidation | |
OSCAR FABER GROUP LIMITED | Director | 2003-01-24 | CURRENT | 1983-05-23 | Liquidation | |
HOWELLS WATER CONSULTANCY LIMITED | Director | 2017-08-08 | CURRENT | 2017-08-08 | Active - Proposal to Strike off | |
BGP-REID CROWTHER LIMITED | Director | 2011-10-01 | CURRENT | 1987-01-15 | Dissolved 2017-07-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2016 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CHANGED FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2016 FROM C/O AECOM DESIGN BUILD LIMITED FITZWILLIAM HOUSE, WENTWORTH BUSINESS PARK MAPLE ROAD TANKERSLEY BARNSLEY S75 3DL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AP01 | DIRECTOR APPOINTED MR IAN JAMES ADAMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CLANCY | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/09/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AP03 | SECRETARY APPOINTED MR IAN JAMES ADAMSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATE NOBLE | |
LATEST SOC | 17/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/09/14 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK STUDHOLME | |
AP03 | SECRETARY APPOINTED DR KATE NOBLE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LEIGH MANTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES KIRKWOOD | |
LATEST SOC | 23/09/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/09/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 22/09/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 | |
AP01 | DIRECTOR APPOINTED MARK STUDHOLME | |
AP01 | DIRECTOR APPOINTED MR GRAHAM HOWELLS | |
AR01 | 22/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES KIRKWOOD / 14/07/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID WITHERS | |
AP01 | DIRECTOR APPOINTED DAVID CLANCY | |
AP03 | SECRETARY APPOINTED LEIGH MANTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WITHERS | |
AR01 | 22/09/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2010 FROM FITZWILLIAM HOUSE WENTWORTH BUSINESS PARK MAPLE ROAD TANKERSLEY BARNSLEY S75 3DL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITE | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
AP01 | DIRECTOR APPOINTED JAMES KIRKWOOD | |
AR01 | 22/09/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID LAKE | |
288a | DIRECTOR APPOINTED ANTHONY JOHN WHITE | |
363a | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAKE / 02/06/2007 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
288b | SECRETARY RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363s | RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF DEPOSIT | Satisfied | THE STANDARD LIFEE ASSURANCE COMPANY |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as REID CROWTHER CONSULTING LTD are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | REID CROWTHER CONSULTING LTD | Event Date | 2015-12-16 |
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 27 January 2016 and creditors of the Companies should, by that date, send in their full names and addresses and particulars of their debts or claims to me, Samantha Jane Keen of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved Date of Appointment: 16 December 2015 Office Holder details: Samantha Jane Keen , (IP No. 9250) and Angela Swarbrick , (IP No. 9431) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . For further details contact: The Joint Liquidators on tel: 020 7951 7130. Alternative contact: Hassan Rauf | |||
Initiating party | Event Type | ||
Defending party | REID CROWTHER CONSULTING LIMITED | Event Date | 2015-12-16 |
(All in Members' Voluntary Liquidation) NOTICE IS HEREBY GIVEN that the Final General Meetings of the Companies will be held at 1 More London Place, London, SE1 2AF on 24 March 2017 at 12:00 pm, 12.30 pm, 13.00 pm, 13.30 pm and 14.30 pm respectively for the purposes mentioned in Section 94 of the Insolvency Act1986. A member entitled to attend and vote at the above-mentioned meetings is entitled to appoint a proxy or proxies, who need not be members of the Companies, to attend and vote instead of him/her. A form of proxy, for use at the meetings if desired, is available. Proxies for use at the meetings must be lodged at the offices of Ernst & Young LLP at 1 More London Place, London, SE1 2AF no later than noon on the business day before the meetings. Office Holder Details: Samantha Jane Keen and Angela Swarbrick (IP numbers 9250 and 9431 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 16 December 2015 . Further information about these cases is available from Simon Hawkins at the offices of Ernst & Young LLP on 020 7980 9289. Samantha Jane Keen , Joint Liquidator Dated 13 February 2017 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |