HALIFAX MORTGAGE SERVICES (HOLDINGS) LIMITED

HALIFAX MORTGAGE SERVICES (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameHALIFAX MORTGAGE SERVICES (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01780924
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HALIFAX MORTGAGE SERVICES (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BNP MORTGAGES (HOLDINGS) LIMITEDAug 19, 1988Aug 19, 1988
    CHEMICAL HOLDINGS (U.K.) LIMITEDDec 23, 1983Dec 23, 1983

    What are the latest accounts for HALIFAX MORTGAGE SERVICES (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for HALIFAX MORTGAGE SERVICES (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Director's details changed for Ms Janet Turner on Jan 10, 2019

    2 pagesCH01

    Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN

    2 pagesAD03

    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 pagesAD02

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 27, 2018

    LRESSP

    Appointment of Ms Janet Turner as a director on Nov 09, 2017

    2 pagesAP01

    Termination of appointment of Mark Stuart Dolman as a director on Nov 09, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on May 16, 2017 with updates

    4 pagesCS01

    Confirmation statement made on Jan 09, 2017 with updates

    5 pagesCS01

    Termination of appointment of Ian Gordon Stewart as a director on Dec 09, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    12 pagesAA

    Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN

    1 pagesAD03

    Annual return made up to Dec 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2016

    Statement of capital on Jan 05, 2016

    • Capital: GBP 1
    SH01

    legacy

    2 pagesSH20

    Statement of capital on Dec 01, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium account 20/11/2015
    RES13

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 30,102,204
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Who are the officers of HALIFAX MORTGAGE SERVICES (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    TURNER, Janet
    5th Floor
    25 Gresham Street
    EC2V 7HM London
    Lloyds Banking Group
    United Kingdom
    Director
    5th Floor
    25 Gresham Street
    EC2V 7HM London
    Lloyds Banking Group
    United Kingdom
    United KingdomBritish239996920001
    CHRISTMAS, Peter John
    14 Bellever Hill
    GU15 2HD Camberley
    Surrey
    Secretary
    14 Bellever Hill
    GU15 2HD Camberley
    Surrey
    British9647350002
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    164928420001
    LOCKWOOD, Angela
    Lloyds Banking Group
    Trinity Road
    HX1 2RG Halifax
    C/O Retail Company Secretaries
    United Kingdom
    Secretary
    Lloyds Banking Group
    Trinity Road
    HX1 2RG Halifax
    C/O Retail Company Secretaries
    United Kingdom
    British115797910001
    LODGE, Matthew Sebastian
    Rose Cottage Dog Lane
    Stainland
    HX4 9QF Halifax
    West Yorkshire
    Secretary
    Rose Cottage Dog Lane
    Stainland
    HX4 9QF Halifax
    West Yorkshire
    British32609030001
    MAYER, Sally
    48 Prospect Street
    Shibden Heights
    HX3 6LG Halifax
    Secretary
    48 Prospect Street
    Shibden Heights
    HX3 6LG Halifax
    British75435950002
    MCPHERSON, Donald James
    17 Cross Bank
    BD23 6AH Skipton
    North Yorkshire
    Secretary
    17 Cross Bank
    BD23 6AH Skipton
    North Yorkshire
    British40519810003
    SOBO, Femi
    5 Carr Bridge View
    Cookridge
    LS16 7BR Leeds
    Secretary
    5 Carr Bridge View
    Cookridge
    LS16 7BR Leeds
    British55778050002
    ANSLOW, Robert Michael
    Lloyds Banking Group
    Trinity Road
    HX1 2RG Halifax
    C/O Retail Company Secretaries
    United Kingdom
    Director
    Lloyds Banking Group
    Trinity Road
    HX1 2RG Halifax
    C/O Retail Company Secretaries
    United Kingdom
    British70435850001
    ATCHISON, Judith Clare
    20 Church Street
    Dunnington
    YO1 5PW York
    Director
    20 Church Street
    Dunnington
    YO1 5PW York
    United KingdomBritish41607780001
    CAMERON-MOORE, David
    Foxwood
    Lower Station Road Newick
    BN8 4HT Lewes
    East Sussex
    Director
    Foxwood
    Lower Station Road Newick
    BN8 4HT Lewes
    East Sussex
    British45562390001
    DOLMAN, Mark Stuart
    PO BOX 112
    Canons Way
    BS99 7LB Bristol
    Canons House
    England
    England
    Director
    PO BOX 112
    Canons Way
    BS99 7LB Bristol
    Canons House
    England
    England
    United KingdomBritish169566090001
    DUFFIN, Paul
    17 Ullswater Rise
    LS22 6YP Wetherby
    West Yorkshire
    Director
    17 Ullswater Rise
    LS22 6YP Wetherby
    West Yorkshire
    United KingdomBritish47688480001
    DUGGLEBY, Colin
    Red Cottages
    Pilcot Hill
    RG27 8SZ Dogmersfield
    Hampshire
    Director
    Red Cottages
    Pilcot Hill
    RG27 8SZ Dogmersfield
    Hampshire
    British69027230001
    FOLWELL, Grenville John
    The Furze
    Station Road, Ganton
    YO12 4PB Scarborough
    North Yorkshire
    Director
    The Furze
    Station Road, Ganton
    YO12 4PB Scarborough
    North Yorkshire
    United KingdomBritish39112590004
    GAUTHIER, Pierre
    29 Drayton Gardens
    SW10 3RY London
    Director
    29 Drayton Gardens
    SW10 3RY London
    Canadian36865820001
    GRESHAM, Jonathan William
    White House Farm
    Cold Hatton
    TF6 6QU Wellington
    Shropshire
    Director
    White House Farm
    Cold Hatton
    TF6 6QU Wellington
    Shropshire
    British66942990001
    KERR, Ian David
    22 Ivetsey Close
    Wheaton Aston
    ST19 9QR Stafford
    Staffordshire
    Director
    22 Ivetsey Close
    Wheaton Aston
    ST19 9QR Stafford
    Staffordshire
    British57441480002
    KINNISON, Alex
    Blue House
    Bournebridge Lane
    RM4 1NX Lambourne End
    Essex
    Director
    Blue House
    Bournebridge Lane
    RM4 1NX Lambourne End
    Essex
    British35285930001
    MARTIN, Paul Michael
    Coachways Woodlands Drive
    Rawdon
    LS19 6JZ Leeds
    West Yorks
    Director
    Coachways Woodlands Drive
    Rawdon
    LS19 6JZ Leeds
    West Yorks
    British22098090001
    MILLER, John Richard
    3 Prospect Court
    Thorner
    LS14 3JW Leeds
    West Yorkshire
    Director
    3 Prospect Court
    Thorner
    LS14 3JW Leeds
    West Yorkshire
    British71651790002
    MORRIS, John
    3 Millstones
    Oxspring
    S36 8WZ Sheffield
    South Yorkshire
    Director
    3 Millstones
    Oxspring
    S36 8WZ Sheffield
    South Yorkshire
    British78698310001
    SPELMAN, Richard
    Folly Hall Cross Lane
    Kirkburton
    HD8 0ST Huddersfield
    West Yorkshire
    Director
    Folly Hall Cross Lane
    Kirkburton
    HD8 0ST Huddersfield
    West Yorkshire
    EnglandBritish144006630001
    SPELMAN, Richard
    Folly Hall Cross Lane
    Kirkburton
    HD8 0ST Huddersfield
    West Yorkshire
    Director
    Folly Hall Cross Lane
    Kirkburton
    HD8 0ST Huddersfield
    West Yorkshire
    EnglandBritish144006630001
    SPENCE, Michael John
    King House
    Malham
    BD23 4DD Skipton
    North Yorkshire
    Director
    King House
    Malham
    BD23 4DD Skipton
    North Yorkshire
    British62133950002
    STEWART, Ian Gordon
    Lovell Park Road
    LS1 1NS Leeds
    Lovell Park
    United Kingdom
    Director
    Lovell Park Road
    LS1 1NS Leeds
    Lovell Park
    United Kingdom
    United KingdomBritish82245010005
    STOCKTON, Nigel
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    Director
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    EnglandBritish94161380003
    THOMAS, William Guy
    Beech House
    Wolverhampton Road
    TF11 9HA Shifnal
    Salop
    Director
    Beech House
    Wolverhampton Road
    TF11 9HA Shifnal
    Salop
    EnglandBritish54968670001
    VAN DE WEGHE, Albert David
    8 Parc De Bearn
    92210 St Cloud
    Paris
    France
    Director
    8 Parc De Bearn
    92210 St Cloud
    Paris
    France
    French9648340001
    WALKDEN, David James, Mr.
    Wood Ridge
    9 Bracken Park Scarcroft
    LS14 3HZ Leeds
    West Yorkshire
    Director
    Wood Ridge
    9 Bracken Park Scarcroft
    LS14 3HZ Leeds
    West Yorkshire
    United KingdomBritish3990620006
    WATKINS, Daniel John
    Gretton Mill
    Gilberries Lane Cardington
    SY6 7HZ Church Stretton
    Shropshire
    Director
    Gretton Mill
    Gilberries Lane Cardington
    SY6 7HZ Church Stretton
    Shropshire
    United KingdomBritish50866500002
    WHITE, Paul Matthew
    21 Prince Street
    BS1 4PH Bristol
    Lloyds Banking Group
    United Kingdom
    Director
    21 Prince Street
    BS1 4PH Bristol
    Lloyds Banking Group
    United Kingdom
    EnglandBritish62104870002
    WYCKS, Charles John
    Ivy Lodge
    Fountains Avenue
    LS23 6PX Boston Spa
    West Yorkshire
    Director
    Ivy Lodge
    Fountains Avenue
    LS23 6PX Boston Spa
    West Yorkshire
    British33174100001
    ZACZKIEWICZ, Stacey
    4 Ambleside Drive
    Walton
    WF2 6TJ Wakefield
    West Yorkshire
    Director
    4 Ambleside Drive
    Walton
    WF2 6TJ Wakefield
    West Yorkshire
    British51879320001

    Who are the persons with significant control of HALIFAX MORTGAGE SERVICES (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    HX1 2RG Halifax
    Trinity Road
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    HX1 2RG Halifax
    Trinity Road
    West Yorkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02312099
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HALIFAX MORTGAGE SERVICES (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 27, 2018Commencement of winding up
    Jun 02, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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