Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITED
Company Information for

CRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITED

2-3 Pavilion Buildings, Brighton, EAST SUSSEX, BN1 1EE,
Company Registration Number
02282693
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cresswell Associates (environmental Consultants) Ltd
CRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITED was founded on 1988-08-01 and has its registered office in Brighton. The organisation's status is listed as "Active - Proposal to Strike off". Cresswell Associates (environmental Consultants) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITED
 
Legal Registered Office
2-3 Pavilion Buildings
Brighton
EAST SUSSEX
BN1 1EE
Other companies in SW1P
 
Previous Names
LIVIC LIMITED08/04/2013
Filing Information
Company Number 02282693
Company ID Number 02282693
Date formed 1988-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-12-31
Account next due 30/09/2019
Latest return 29/08/2015
Return next due 26/09/2016
Type of accounts DORMANT
Last Datalog update: 2022-08-24 06:37:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITED
Is this data useful to you?
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.

Company Officers of CRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITED

Current Directors
Officer Role Date Appointed
MARGOT ANNABEL DAY
Company Secretary 2010-11-25
ANNE ROSEMARY CLARK
Director 2010-07-02
MARK ALLAN COWLARD
Director 2018-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN GEOFFREY BROOKES
Director 2015-06-12 2018-03-21
GRAHAM MATTHEW REID
Director 2010-07-02 2015-06-12
NEIL JOHN HUNT
Company Secretary 2008-09-30 2010-11-25
CIARAN MICHAEL THOMPSON
Director 2009-03-24 2010-07-06
RODERICK ALISTAIR STEWART
Director 2009-10-31 2010-05-07
MICHAEL JAMES CLARKE
Director 2008-05-30 2009-10-30
GARY JOHN GLYNN
Director 2006-03-22 2009-03-24
STEPHEN GRAHAM BRAND
Company Secretary 2006-03-22 2008-09-30
NEIL MARTIN HEMPSTEAD
Director 2006-03-22 2008-05-30
ROBIN HENRY WELLAND
Company Secretary 1991-08-01 2006-03-22
JOHN CHARLES ALBRECHT
Director 1991-08-01 2006-03-22
RICHARD GEORGE BETTRIDGE
Director 1991-08-01 2006-03-22
PHILIP MAN PIU CHAN
Director 2003-12-01 2006-03-22
DAVID MICHAEL CHARLTON
Director 2004-02-01 2006-03-22
ROLAND SIMON COOPER
Director 1993-01-01 2006-03-22
PAUL MICHAEL EDWARD TURNER
Director 1991-08-01 2006-03-22
ROBIN HENRY WELLAND
Director 1991-08-01 2006-03-22
BARRIE DAVID LLOYD
Director 1995-10-13 2000-10-31
BRIAN ALFRED CLAMP
Director 1991-08-01 1992-08-03
ROBERT DAVID SINGLETON
Director 1991-08-01 1992-08-03
PETER WILLIAM TOMSETT
Director 1991-08-01 1992-08-03
DENIS ANTHONY WILSON
Director 1991-08-01 1992-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGOT ANNABEL DAY POWER SYSTEMS PROJECT AND CONSULTANCY SERVICES LIMITED Company Secretary 2012-12-19 CURRENT 2002-03-14 Liquidation
MARGOT ANNABEL DAY ASHACT LIMITED Company Secretary 2010-11-25 CURRENT 1999-10-18 Dissolved 2016-07-24
MARGOT ANNABEL DAY BTP (1992) LIMITED Company Secretary 2010-11-25 CURRENT 1989-05-22 Dissolved 2016-07-24
MARGOT ANNABEL DAY MARCUS HODGES ENVIRONMENT LIMITED Company Secretary 2010-11-25 CURRENT 1958-12-08 Dissolved 2016-07-24
MARGOT ANNABEL DAY RPA QUANTITY SURVEYORS LIMITED Company Secretary 2010-11-25 CURRENT 1998-01-19 Dissolved 2016-07-24
MARGOT ANNABEL DAY HYDER 1 LIMITED Company Secretary 2010-11-25 CURRENT 1990-03-14 Active - Proposal to Strike off
MARGOT ANNABEL DAY ACER SIR BRUCE WHITE LIMITED Company Secretary 2010-11-25 CURRENT 1990-11-21 Active
MARGOT ANNABEL DAY ACER JOHN TAYLOR LIMITED Company Secretary 2010-11-25 CURRENT 1978-01-19 Active
MARGOT ANNABEL DAY ARCADIS CONSULTING (UK) LIMITED Company Secretary 2010-11-25 CURRENT 1988-01-22 Active
MARGOT ANNABEL DAY ACER PARTNERSHIPS LIMITED Company Secretary 2010-11-25 CURRENT 1990-11-22 Active
MARGOT ANNABEL DAY HYDER CONSULTING OVERSEAS LIMITED Company Secretary 2010-11-25 CURRENT 1999-04-01 Active
ANNE ROSEMARY CLARK CORPORATE PROPERTY ADVISERS LIMITED Director 2016-01-01 CURRENT 2009-05-29 Liquidation
ANNE ROSEMARY CLARK ARCADIS ASSET MANAGEMENT LIMITED Director 2016-01-01 CURRENT 2010-12-22 Liquidation
ANNE ROSEMARY CLARK CHRISTAL CONSTRUCTION MANAGEMENT LIMITED Director 2016-01-01 CURRENT 2002-02-25 Liquidation
ANNE ROSEMARY CLARK ARNOLD PROJECT SERVICES LIMITED Director 2016-01-01 CURRENT 1986-11-26 Liquidation
ANNE ROSEMARY CLARK ULTRA EVC LIMITED Director 2016-01-01 CURRENT 1995-02-14 Active
ANNE ROSEMARY CLARK ARCADIS HUMAN RESOURCES LIMITED Director 2016-01-01 CURRENT 1995-02-14 Active
ANNE ROSEMARY CLARK EC HARRIS (UK) LIMITED Director 2016-01-01 CURRENT 2004-01-13 Active - Proposal to Strike off
ANNE ROSEMARY CLARK HYDER CONSULTING GROUP HOLDINGS LIMITED Director 2015-07-28 CURRENT 1963-07-18 Active
ANNE ROSEMARY CLARK ARCADIS INTERNATIONAL HOLDINGS LIMITED Director 2015-05-01 CURRENT 1993-06-07 Active
ANNE ROSEMARY CLARK ARCADIS GROUP LIMITED Director 2015-05-01 CURRENT 1994-07-20 Active
ANNE ROSEMARY CLARK ARCADIS (UK) LIMITED Director 2015-05-01 CURRENT 1973-01-31 Active
ANNE ROSEMARY CLARK ARCADIS SERVICES LIMITED Director 2015-05-01 CURRENT 1963-09-30 Liquidation
ANNE ROSEMARY CLARK ARCADIS CONSULTING GROUP LIMITED Director 2015-02-26 CURRENT 1987-03-26 Active
ANNE ROSEMARY CLARK ARCADIS CONSULTING HOLDINGS LIMITED Director 2015-02-25 CURRENT 2000-08-14 Active
ANNE ROSEMARY CLARK HYDER CONSULTING OVERSEAS HOLDINGS LIMITED Director 2015-02-25 CURRENT 2003-04-04 Active
ANNE ROSEMARY CLARK SR3C MANAGEMENT LIMITED Director 2014-06-06 CURRENT 2013-03-12 Liquidation
ANNE ROSEMARY CLARK ARCADIS NUCLEAR SAFETY AND RISK CONSULTANCY LIMITED Director 2014-06-06 CURRENT 2003-11-17 Liquidation
ANNE ROSEMARY CLARK POWER SYSTEMS PROJECT AND CONSULTANCY SERVICES LIMITED Director 2012-12-19 CURRENT 2002-03-14 Liquidation
ANNE ROSEMARY CLARK ASHACT LIMITED Director 2010-07-02 CURRENT 1999-10-18 Dissolved 2016-07-24
ANNE ROSEMARY CLARK BTP (1992) LIMITED Director 2010-07-02 CURRENT 1989-05-22 Dissolved 2016-07-24
ANNE ROSEMARY CLARK MARCUS HODGES ENVIRONMENT LIMITED Director 2010-07-02 CURRENT 1958-12-08 Dissolved 2016-07-24
ANNE ROSEMARY CLARK RPA QUANTITY SURVEYORS LIMITED Director 2010-07-02 CURRENT 1998-01-19 Dissolved 2016-07-24
ANNE ROSEMARY CLARK HYDER 1 LIMITED Director 2010-07-02 CURRENT 1990-03-14 Active - Proposal to Strike off
ANNE ROSEMARY CLARK ARCADIS CONSULTING EUROPE LIMITED Director 2010-07-02 CURRENT 1988-07-01 Active
ANNE ROSEMARY CLARK ACER SIR BRUCE WHITE LIMITED Director 2010-07-02 CURRENT 1990-11-21 Active
ANNE ROSEMARY CLARK ACER JOHN TAYLOR LIMITED Director 2010-07-02 CURRENT 1978-01-19 Active
ANNE ROSEMARY CLARK ACER PARTNERSHIPS LIMITED Director 2010-07-02 CURRENT 1990-11-22 Active
ANNE ROSEMARY CLARK ARCADIS CONSULTING (UK) LIMITED Director 2010-03-09 CURRENT 1988-01-22 Active
MARK ALLAN COWLARD ARCADIS CONSULTING HOLDINGS LIMITED Director 2018-03-21 CURRENT 2000-08-14 Active
MARK ALLAN COWLARD ARCADIS ASSET MANAGEMENT LIMITED Director 2018-03-21 CURRENT 2010-12-22 Liquidation
MARK ALLAN COWLARD ARCADIS CONSULTING AUSTRALIA HOLDINGS LIMITED Director 2018-03-21 CURRENT 2015-10-09 Active
MARK ALLAN COWLARD WPD TRADEMARKS LIMITED Director 2018-03-21 CURRENT 2006-01-06 Active
MARK ALLAN COWLARD SOMER RENTS LIMITED Director 2018-03-21 CURRENT 2009-04-21 Liquidation
MARK ALLAN COWLARD SR3C MANAGEMENT LIMITED Director 2018-03-21 CURRENT 2013-03-12 Liquidation
MARK ALLAN COWLARD CHRISTAL CONSTRUCTION MANAGEMENT LIMITED Director 2018-03-21 CURRENT 2002-02-25 Liquidation
MARK ALLAN COWLARD HYDER 1 LIMITED Director 2018-03-21 CURRENT 1990-03-14 Active - Proposal to Strike off
MARK ALLAN COWLARD ARNOLD PROJECT SERVICES LIMITED Director 2018-03-21 CURRENT 1986-11-26 Liquidation
MARK ALLAN COWLARD ARCADIS CONSULTING EUROPE LIMITED Director 2018-03-21 CURRENT 1988-07-01 Active
MARK ALLAN COWLARD ARCADIS CONSULTING GROUP LIMITED Director 2018-03-21 CURRENT 1987-03-26 Active
MARK ALLAN COWLARD ACER SIR BRUCE WHITE LIMITED Director 2018-03-21 CURRENT 1990-11-21 Active
MARK ALLAN COWLARD ACER JOHN TAYLOR LIMITED Director 2018-03-21 CURRENT 1978-01-19 Active
MARK ALLAN COWLARD ACER PARTNERSHIPS LIMITED Director 2018-03-21 CURRENT 1990-11-22 Active
MARK ALLAN COWLARD ACER PARTNERSHIPS LIMITED Director 2018-03-21 CURRENT 1990-11-22 Active
MARK ALLAN COWLARD ARCADIS INTERNATIONAL HOLDINGS LIMITED Director 2018-03-21 CURRENT 1993-06-07 Active
MARK ALLAN COWLARD ARCADIS GROUP LIMITED Director 2018-03-21 CURRENT 1994-07-20 Active
MARK ALLAN COWLARD ARCADIS HUMAN RESOURCES LIMITED Director 2018-03-21 CURRENT 1995-02-14 Active
MARK ALLAN COWLARD POWER SYSTEMS PROJECT AND CONSULTANCY SERVICES LIMITED Director 2018-03-21 CURRENT 2002-03-14 Liquidation
MARK ALLAN COWLARD HYDER CONSULTING OVERSEAS HOLDINGS LIMITED Director 2018-03-21 CURRENT 2003-04-04 Active
MARK ALLAN COWLARD ARCADIS NUCLEAR SAFETY AND RISK CONSULTANCY LIMITED Director 2018-03-21 CURRENT 2003-11-17 Liquidation
MARK ALLAN COWLARD EC HARRIS (UK) LIMITED Director 2018-03-21 CURRENT 2004-01-13 Active - Proposal to Strike off
MARK ALLAN COWLARD ARCADIS UK (HOLDINGS) LIMITED Director 2018-03-21 CURRENT 2005-10-28 Active
MARK ALLAN COWLARD ARCADIS (BAC) LIMITED Director 2018-03-21 CURRENT 2011-10-10 Active
MARK ALLAN COWLARD HYDER CONSULTING GROUP HOLDINGS LIMITED Director 2018-03-21 CURRENT 1963-07-18 Active
MARK ALLAN COWLARD ARCADIS SERVICES LIMITED Director 2018-03-21 CURRENT 1963-09-30 Liquidation
MARK ALLAN COWLARD HYDER CONSULTING OVERSEAS LIMITED Director 2018-03-21 CURRENT 1999-04-01 Active
MARK ALLAN COWLARD ULTRA EVC LIMITED Director 2016-07-25 CURRENT 1995-02-14 Active
MARK ALLAN COWLARD CORPORATE PROPERTY ADVISERS LIMITED Director 2016-06-30 CURRENT 2009-05-29 Liquidation
MARK ALLAN COWLARD ARCADIS CONSULTING (UK) LIMITED Director 2016-04-29 CURRENT 1988-01-22 Active
MARK ALLAN COWLARD ARCADIS (UK) LIMITED Director 2016-04-29 CURRENT 1973-01-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-30Final Gazette dissolved via compulsory strike-off
2022-06-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-19CH01Director's details changed for Ms Anne Rosemary Clark on 2021-06-14
2021-07-12CH01Director's details changed for Mr Mark Allan Cowlard on 2021-06-14
2021-06-28PSC05Change of details for Arcadis Consulting (Uk) Limited as a person with significant control on 2021-06-14
2020-06-10REST-MVLRestoration by order of court - previously in Members' Voluntary Liquidation
2020-01-25GAZ2Final Gazette dissolved via compulsory strike-off
2019-10-25LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/19 FROM Arcadis House 34 York Way London N1 9AB England
2019-04-12LIQ01Voluntary liquidation declaration of solvency
2019-04-12600Appointment of a voluntary liquidator
2019-04-12LRESSPResolutions passed:
  • Special resolution to wind up on 2019-03-27
2018-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 999.82
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-03-26AP01DIRECTOR APPOINTED MR MARK ALLAN COWLARD
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEOFFREY BROOKES
2017-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 999.82
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 999.82
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/16 FROM Manning House 22 Carlisle Place London SW1P 1JA
2016-08-30AD02Register inspection address changed to 2 Glass Wharf Temple Quay Bristol BS2 0FR
2016-08-30AD03Registers moved to registered inspection location of 2 Glass Wharf Temple Quay Bristol BS2 0FR
2015-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 999.82
2015-09-04AR0129/08/15 ANNUAL RETURN FULL LIST
2015-06-25AP01DIRECTOR APPOINTED MR ALAN GEOFFREY BROOKES
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MATTHEW REID
2014-11-28AA01Current accounting period shortened from 31/03/15 TO 31/12/14
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 999.82
2014-10-14AR0129/08/14 ANNUAL RETURN FULL LIST
2014-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-09-04LATEST SOC04/09/13 STATEMENT OF CAPITAL;GBP 999.82
2013-09-04AR0129/08/13 ANNUAL RETURN FULL LIST
2013-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-08RES15CHANGE OF NAME 22/02/2013
2013-04-08CERTNMCompany name changed livic LIMITED\certificate issued on 08/04/13
2013-03-19RES13AGREEMENT 05/02/2013
2013-03-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2012 FROM 29 BRESSENDEN PLACE LONDON SW1E 5DZ
2012-08-31AR0127/08/12 FULL LIST
2012-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MATTHEW REID / 24/05/2012
2011-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-25AR0101/08/11 FULL LIST
2010-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-30TM02APPOINTMENT TERMINATED, SECRETARY NEIL HUNT
2010-11-30AP03SECRETARY APPOINTED MARGOT ANNABEL DAY
2010-08-31AR0101/08/10 FULL LIST
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN THOMPSON
2010-07-09AP01DIRECTOR APPOINTED GRAHAM MATTHEW REID
2010-07-08AP01DIRECTOR APPOINTED MS ANNE ROSEMARY CLARK
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK STEWART
2009-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-14AP01DIRECTOR APPOINTED RODERICK ALISTAIR STEWART
2009-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARKE
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL JOHN HUNT / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CIARAN MICHAEL THOMPSON / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES CLARKE / 01/10/2009
2009-08-10363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-05-18RES13SECTION 175(5)(A) QUOTED 01/05/2009
2009-05-18RES01ADOPT ARTICLES 01/05/2009
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR GARY GLYNN
2009-04-09288aDIRECTOR APPOINTED CIARAN MICHAEL THOMPSON
2009-04-04288aSECRETARY APPOINTED NEIL JOHN HUNT
2009-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-07288bAPPOINTMENT TERMINATED SECRETARY STEPHEN BRAND
2008-10-07288aSECRETARY APPOINTED NEIL JOHN HUNT
2008-09-24363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-09-18288aDIRECTOR APPOINTED MICHAEL JAMES CLARKE
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR NEIL HEMPSTEAD
2008-02-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-19363sRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2006-09-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-09-07363sRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-26225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/03/07
2006-06-20288cDIRECTOR'S PARTICULARS CHANGED
2006-05-11169£ IC 1000/1000 22/03/06 £ SR 55@.01
2006-05-11169£ IC 1000/1000 22/03/06 £ SR 55@.01
2006-03-31288aNEW SECRETARY APPOINTED
2006-03-27288aNEW DIRECTOR APPOINTED
2006-03-27288bDIRECTOR RESIGNED
2006-03-27288bDIRECTOR RESIGNED
2006-03-27288bDIRECTOR RESIGNED
2006-03-27288bDIRECTOR RESIGNED
2006-03-27288bDIRECTOR RESIGNED
2006-03-27288bDIRECTOR RESIGNED
2006-03-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-27225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/03/06
2006-03-27287REGISTERED OFFICE CHANGED ON 27/03/06 FROM: COBHAM GATE 34 ANYARDS ROAD COBHAM SURREY KT11 2LA
2006-03-27288aNEW DIRECTOR APPOINTED
2006-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2005-08-12363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to CRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-04-24 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1994-07-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITED
Trademarks
We have not found any records of CRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as CRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where CRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyCRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITEDEvent Date2019-03-27
The Companies were placed into members voluntary liquidation on 27 March 2019 when John Walters (IP No. 9315 ) and Jonathan James Beard (IP No. 9552 ) both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE were appointed as Joint Liquidators of the Companies. The Companies are able to pay all their known liabilities in full. Notice is hereby given that the Creditors of the Companies are required on or before 25 April 2019 to send in their names and addresses, particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned, J J Beard of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE the Joint Liquidator of the Companies and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by email at sara.page@begbies-traynor.com or by telephone on 01273 322960 . Ag EG122326
 
Initiating party Event Type
Defending partyCRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITEDEvent Date2019-03-27
John Walters (IP No. 9315 ) and Jonathan James Beard (IP No. 9552 ) both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE : Ag EG122326
 
Initiating party Event Type
Defending partyCRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITEDEvent Date2019-03-27
Notification of written resolutions of the above-named Companies proposed by the directors and having effect as a Special Resolution and as an Ordinary Resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006 . Circulation Date: 27 March 2019 , Effective Date: 27 March 2019 . I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to all eligible members of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that John Walters (IP No. 9315 ) and Jonathan James Beard (IP No. 9552 ) both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE be and are hereby appointed as Joint Liquidators for the purposes of such windings up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by email at sara.page@begbies-traynor.com or by telephone on 01273 322960 . Ag EG122326
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.