Company number 01012296
Status Active
Incorporation Date 25 May 1971
Company Type Private Limited Company
Address 27 FARM STREET, LONDON, W1J 5RJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and seventy-nine events have happened. The last three records are Compulsory strike-off action has been discontinued; Full accounts made up to 31 December 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of GARROTT DORLAND CRAWFORD HOLDINGS LIMITED are www.garrottdorlandcrawfordholdings.co.uk, and www.garrott-dorland-crawford-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and nine months. Garrott Dorland Crawford Holdings Limited is a Private Limited Company.
The company registration number is 01012296. Garrott Dorland Crawford Holdings Limited has been working since 25 May 1971.
The present status of the company is Active. The registered address of Garrott Dorland Crawford Holdings Limited is 27 Farm Street London W1j 5rj. . WPP GROUP (NOMINEES) LIMITED is a Secretary of the company. SADIQ, Shahid is a Director of the company. SCOTT, Andrew Grant Balfour is a Director of the company. WELLE, Charles Ward Van Der is a Director of the company. WINTERS, Steve Richard is a Director of the company. Secretary CALOW, David Ferguson has been resigned. Secretary EVANS, Fiona Maria has been resigned. Secretary GERAGHTY, Michael Anthony has been resigned. Secretary JANS, Annamaria has been resigned. Secretary WILLIAMS, Denise has been resigned. Director BINDING, David Wyn has been resigned. Director BOLAND, Andrew Kenneth has been resigned. Director BUNGEY, Michael has been resigned. Director BUNTON, Christopher John has been resigned. Director BUSS, Jeremy David has been resigned. Director CHAPMAN, Aidan Gerard has been resigned. Director DADRA, Raj Kumar has been resigned. Director DELANEY, Paul has been resigned. Director GERAGHTY, Michael Anthony has been resigned. Director HAM, David Fenton has been resigned. Director HOWARD, Stuart Michael has been resigned. Director HOWELL, Peter Graham has been resigned. Director JANS, Annamaria has been resigned. Director RICHARDSON, Paul Winston George has been resigned. Director SPIELVOGEL, Carl has been resigned. Director SWEETLAND, Christopher Paul has been resigned. Director WEATHERSEED, David Ian Cameron has been resigned. Director WILLIAMS, Denise has been resigned. Director WILSON, Stephen Michael has been resigned. The company operates in "Activities of head offices".
Current Directors
Secretary
WPP GROUP (NOMINEES) LIMITED
Appointed Date: 19 September 2005
Resigned Directors
Director
DADRA, Raj Kumar
Resigned: 25 October 2016
Appointed Date: 16 December 2013
57 years old
Director
DELANEY, Paul
Resigned: 29 August 2013
Appointed Date: 21 October 2008
73 years old
Director
HAM, David Fenton
Resigned: 19 January 2001
Appointed Date: 31 January 2000
60 years old
Director
WILLIAMS, Denise
Resigned: 31 October 2003
Appointed Date: 10 June 1998
68 years old
GARROTT DORLAND CRAWFORD HOLDINGS LIMITED Events
11 Jan 2017
Compulsory strike-off action has been discontinued
10 Jan 2017
Full accounts made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
25 Oct 2016
Appointment of Mr Shahid Sadiq as a director on 25 October 2016
25 Oct 2016
Termination of appointment of Raj Kumar Dadra as a director on 25 October 2016
...
... and 169 more events
08 Dec 1986
Return made up to 09/04/86; full list of members
14 Nov 1986
Full accounts made up to 30 September 1984
19 April 2002
Composite guarantee and debenture
Delivered: 26 April 2002
Status: Outstanding
Persons entitled: Hsbc Investment Bank PLC (And Its Successors in Title) for and on Behalf of Itself, Thenoteholders and the Banks and Financial Institutions from Time to Time Parties to the Finance Documents
Description: .. fixed and floating charges over the undertaking and all…
4 April 2002
Composite guarantee and debenture
Delivered: 12 April 2002
Status: Outstanding
Persons entitled: Hsbc Investment Bank PLC for and on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Bridge Facility Agreement
Description: Fixed and floating charges over the undertaking and all…
15 December 1997
Debenture
Delivered: 24 December 1997
Status: Satisfied
on 15 April 2000
Persons entitled: Hsbc Investment Bank PLC (In Its Capacity as Security Trustee)
Description: By way of first legal mortgage the property (if any)…
16 April 1993
Debenture
Delivered: 4 May 1993
Status: Satisfied
on 15 January 1998
Persons entitled: The Chase Manhattan Bank Na (As Security Agent)
Description: Fixed and floating charges over the undertaking and all…
27 March 1991
First charge
Delivered: 12 April 1991
Status: Satisfied
on 15 January 1998
Persons entitled: The Chase Manhattan Bank N.A.(As Agent for the Banks as Defined)
Description: A) all right title & interest in and to the whole of the…
4 January 1991
Charge
Delivered: 15 January 1991
Status: Satisfied
on 15 January 1998
Persons entitled: Chase Manhattan Bank N.a as Trustee for the Beneficiaries
Description: See form 395 ref M6L for further details. Fixed and…
4 January 1991
Second charge
Delivered: 15 January 1991
Status: Satisfied
on 15 January 1998
Persons entitled: Chase Manhattan Bank N.a as Trustee for the Beneficiaries
Description: See form 395 ref: M5L for further details. Fixed and…
30 April 1981
Single debenture
Delivered: 8 May 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over undertaking and all property…
25 February 1975
Legal charge
Delivered: 4 March 1975
Status: Satisfied
on 17 December 1999
Persons entitled: Lloyds Bank PLC
Description: Property part of 121/141 (odd) westbourne terrace…