HALIFAX MORTGAGE SERVICES (HOLDINGS) LIMITED
Overview
| Company Name | HALIFAX MORTGAGE SERVICES (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01780924 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HALIFAX MORTGAGE SERVICES (HOLDINGS) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HALIFAX MORTGAGE SERVICES (HOLDINGS) LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HALIFAX MORTGAGE SERVICES (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BNP MORTGAGES (HOLDINGS) LIMITED | Aug 19, 1988 | Aug 19, 1988 |
| CHEMICAL HOLDINGS (U.K.) LIMITED | Dec 23, 1983 | Dec 23, 1983 |
What are the latest accounts for HALIFAX MORTGAGE SERVICES (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for HALIFAX MORTGAGE SERVICES (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||||||
Director's details changed for Ms Janet Turner on Jan 10, 2019 | 2 pages | CH01 | ||||||||||||||
Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Tower House Charterhall Drive Chester CH88 3AN | 2 pages | AD02 | ||||||||||||||
Registered office address changed from Trinity Road Halifax West Yorkshire HX1 2RG to 1 More London Place London SE1 2AF on May 31, 2018 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Ms Janet Turner as a director on Nov 09, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mark Stuart Dolman as a director on Nov 09, 2017 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||||||
Confirmation statement made on May 16, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on Jan 09, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Ian Gordon Stewart as a director on Dec 09, 2016 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 12 pages | AA | ||||||||||||||
Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN | 1 pages | AD03 | ||||||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Dec 01, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||||||
Who are the officers of HALIFAX MORTGAGE SERVICES (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| TURNER, Janet | Director | 5th Floor 25 Gresham Street EC2V 7HM London Lloyds Banking Group United Kingdom | United Kingdom | British | 239996920001 | |||||||||
| CHRISTMAS, Peter John | Secretary | 14 Bellever Hill GU15 2HD Camberley Surrey | British | 9647350002 | ||||||||||
| GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | 164928420001 | |||||||||||
| LOCKWOOD, Angela | Secretary | Lloyds Banking Group Trinity Road HX1 2RG Halifax C/O Retail Company Secretaries United Kingdom | British | 115797910001 | ||||||||||
| LODGE, Matthew Sebastian | Secretary | Rose Cottage Dog Lane Stainland HX4 9QF Halifax West Yorkshire | British | 32609030001 | ||||||||||
| MAYER, Sally | Secretary | 48 Prospect Street Shibden Heights HX3 6LG Halifax | British | 75435950002 | ||||||||||
| MCPHERSON, Donald James | Secretary | 17 Cross Bank BD23 6AH Skipton North Yorkshire | British | 40519810003 | ||||||||||
| SOBO, Femi | Secretary | 5 Carr Bridge View Cookridge LS16 7BR Leeds | British | 55778050002 | ||||||||||
| ANSLOW, Robert Michael | Director | Lloyds Banking Group Trinity Road HX1 2RG Halifax C/O Retail Company Secretaries United Kingdom | British | 70435850001 | ||||||||||
| ATCHISON, Judith Clare | Director | 20 Church Street Dunnington YO1 5PW York | United Kingdom | British | 41607780001 | |||||||||
| CAMERON-MOORE, David | Director | Foxwood Lower Station Road Newick BN8 4HT Lewes East Sussex | British | 45562390001 | ||||||||||
| DOLMAN, Mark Stuart | Director | PO BOX 112 Canons Way BS99 7LB Bristol Canons House England England | United Kingdom | British | 169566090001 | |||||||||
| DUFFIN, Paul | Director | 17 Ullswater Rise LS22 6YP Wetherby West Yorkshire | United Kingdom | British | 47688480001 | |||||||||
| DUGGLEBY, Colin | Director | Red Cottages Pilcot Hill RG27 8SZ Dogmersfield Hampshire | British | 69027230001 | ||||||||||
| FOLWELL, Grenville John | Director | The Furze Station Road, Ganton YO12 4PB Scarborough North Yorkshire | United Kingdom | British | 39112590004 | |||||||||
| GAUTHIER, Pierre | Director | 29 Drayton Gardens SW10 3RY London | Canadian | 36865820001 | ||||||||||
| GRESHAM, Jonathan William | Director | White House Farm Cold Hatton TF6 6QU Wellington Shropshire | British | 66942990001 | ||||||||||
| KERR, Ian David | Director | 22 Ivetsey Close Wheaton Aston ST19 9QR Stafford Staffordshire | British | 57441480002 | ||||||||||
| KINNISON, Alex | Director | Blue House Bournebridge Lane RM4 1NX Lambourne End Essex | British | 35285930001 | ||||||||||
| MARTIN, Paul Michael | Director | Coachways Woodlands Drive Rawdon LS19 6JZ Leeds West Yorks | British | 22098090001 | ||||||||||
| MILLER, John Richard | Director | 3 Prospect Court Thorner LS14 3JW Leeds West Yorkshire | British | 71651790002 | ||||||||||
| MORRIS, John | Director | 3 Millstones Oxspring S36 8WZ Sheffield South Yorkshire | British | 78698310001 | ||||||||||
| SPELMAN, Richard | Director | Folly Hall Cross Lane Kirkburton HD8 0ST Huddersfield West Yorkshire | England | British | 144006630001 | |||||||||
| SPELMAN, Richard | Director | Folly Hall Cross Lane Kirkburton HD8 0ST Huddersfield West Yorkshire | England | British | 144006630001 | |||||||||
| SPENCE, Michael John | Director | King House Malham BD23 4DD Skipton North Yorkshire | British | 62133950002 | ||||||||||
| STEWART, Ian Gordon | Director | Lovell Park Road LS1 1NS Leeds Lovell Park United Kingdom | United Kingdom | British | 82245010005 | |||||||||
| STOCKTON, Nigel | Director | Trinity Road HX1 2RG Halifax West Yorkshire | England | British | 94161380003 | |||||||||
| THOMAS, William Guy | Director | Beech House Wolverhampton Road TF11 9HA Shifnal Salop | England | British | 54968670001 | |||||||||
| VAN DE WEGHE, Albert David | Director | 8 Parc De Bearn 92210 St Cloud Paris France | French | 9648340001 | ||||||||||
| WALKDEN, David James, Mr. | Director | Wood Ridge 9 Bracken Park Scarcroft LS14 3HZ Leeds West Yorkshire | United Kingdom | British | 3990620006 | |||||||||
| WATKINS, Daniel John | Director | Gretton Mill Gilberries Lane Cardington SY6 7HZ Church Stretton Shropshire | United Kingdom | British | 50866500002 | |||||||||
| WHITE, Paul Matthew | Director | 21 Prince Street BS1 4PH Bristol Lloyds Banking Group United Kingdom | England | British | 62104870002 | |||||||||
| WYCKS, Charles John | Director | Ivy Lodge Fountains Avenue LS23 6PX Boston Spa West Yorkshire | British | 33174100001 | ||||||||||
| ZACZKIEWICZ, Stacey | Director | 4 Ambleside Drive Walton WF2 6TJ Wakefield West Yorkshire | British | 51879320001 |
Who are the persons with significant control of HALIFAX MORTGAGE SERVICES (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Halifax Loans Limited | Apr 06, 2016 | HX1 2RG Halifax Trinity Road West Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HALIFAX MORTGAGE SERVICES (HOLDINGS) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0