HALIFAX MORTGAGE SERVICES LIMITED
Overview
| Company Name | HALIFAX MORTGAGE SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01981090 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HALIFAX MORTGAGE SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HALIFAX MORTGAGE SERVICES 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 LIMITED?
| Company Name | From | Until |
|---|---|---|
| HALIFAX MORTGAGE SERVICES LIMITED. | Feb 06, 1995 | Feb 06, 1995 |
| BNP MORTGAGES LIMITED | Aug 19, 1988 | Aug 19, 1988 |
| CHEMICAL BANK HOME LOANS LIMITED | Apr 29, 1986 | Apr 29, 1986 |
| CHEMICAL HOME LOANS LIMITED | Feb 11, 1986 | Feb 11, 1986 |
| TRUSHELFCO (NO. 905) LIMITED | Jan 22, 1986 | Jan 22, 1986 |
What are the latest accounts for HALIFAX MORTGAGE SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for HALIFAX MORTGAGE SERVICES 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 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register inspection address has been changed from Cawley House Chester Business Park Chester CH4 9FB United Kingdom to Cawley House Chester Business Park Chester CH4 9FB | 2 pages | AD02 | ||||||||||
Registered office address changed from Trinity Road Halifax West Yorkshire HX1 2RG to 1 More London Place London SE1 2AF on Apr 26, 2021 | 2 pages | AD01 | ||||||||||
Register(s) moved to registered inspection location Cawley House Chester Business Park Chester CH4 9FB | 2 pages | AD03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Termination of appointment of Lloyds Secretaries Limited as a secretary on Mar 23, 2021 | 1 pages | TM02 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on May 16, 2020 with updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Johan Robin Charles Von Schmidt Auf Altenstadt on Jan 21, 2020 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Cawley House Chester Business Park Chester CH4 9FB | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on May 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Janet Turner as a director on Mar 15, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Johan Robin Charles Von Schmidt Auf Altenstadt as a director on Mar 15, 2019 | 2 pages | AP01 | ||||||||||
Director's details changed for Ms Janet Turner on Jan 10, 2019 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on May 16, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Bank of Scotland Plc as a person with significant control on Mar 23, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Halifax Mortgage Services (Holdings) Limited as a person with significant control on Mar 23, 2018 | 1 pages | PSC07 | ||||||||||
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 | ||||||||||
Who are the officers of HALIFAX MORTGAGE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VON SCHMIDT AUF ALTENSTADT, Johan Robin Charles | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 254275760001 | |||||||||
| 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 | 164928430001 | |||||||||||
| 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 | ||||||||||
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| AMZALLAG, Robert Meyer | Director | 21 Gilston Road SW10 9SJ London | French | 27978440001 | ||||||||||
| 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 | |||||||||
| BEARDSLEY, Derrick | Director | 27 Stoatley Rise GU27 1AG Haslemere Surrey | British | 27105790001 | ||||||||||
| BEDDOWS, Peter Richard | Director | Austcliffe House Farm Austcliffe Road Cookley DY10 3UR Kidderminster Worcestershire | England | British | 14142380001 | |||||||||
| BRUNOT, Francois Emile | Director | 62 Rue Brancion FOREIGN 75015 Paris France | French | 8265370001 | ||||||||||
| CAMERON-MOORE, David | Director | Foxwood Lower Station Road Newick BN8 4HT Lewes East Sussex | British | 45562390001 | ||||||||||
| DECOURCELLE, Gerard | Director | 11 Rue De La Grande Chaumiere Paris 75006 France | French | 25858810001 | ||||||||||
| DOLMAN, Mark Stuart | Director | PO BOX 112 Canons Way BS99 7LB Bristol Canons House England England | United Kingdom | British | 169566090001 | |||||||||
| DUGGLEBY, Colin | Director | Red Cottages Pilcot Hill RG27 8SZ Dogmersfield Hampshire | British | 69027230001 | ||||||||||
| 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 | ||||||||||
| HUTCHINSON, Peter Graham | Director | 9 Oakridge Court BD16 4TA Bingley West Yorkshire | British | 66767030001 | ||||||||||
| KINNISON, Alex | Director | Blue House Bournebridge Lane RM4 1NX Lambourne End Essex | British | 35285930001 | ||||||||||
| POPE, Darren Scott | Director | Chief Office Barnett Way, Gloucester, Gl4 7rl Cheltenham & Gloucester Plc United Kingdom | United Kingdom | British | 133746080001 | |||||||||
| SAGLIO, Dominique | Director | 17 Rue Delambre FOREIGN Paris France | French | 27105800001 | ||||||||||
| SPELMAN, Richard | Director | Folly Hall Cross Lane Kirkburton HD8 0ST Huddersfield West Yorkshire | England | British | 144006630001 | |||||||||
| STEWART, Ian Gordon | Director | Lovell Park Road LS1 1NS Leeds Lovell Park United Kingdom | United Kingdom | British | 82245010005 | |||||||||
| THIREAU, Francis Rene Michel | Director | 6 St Marys Gate Kensington Green W8NA London | French | 20602870001 | ||||||||||
| TURNER, Janet | Director | 5th Floor 25 Gresham Street EC2V 7HM London Lloyds Banking Group United Kingdom | United Kingdom | British | 239996920001 | |||||||||
| VAN DE WEGHE, Albert David | Director | 8 Parc De Bearn 92210 St Cloud Paris France | French | 9648340001 | ||||||||||
| WHITE, Paul Matthew | Director | 21 Prince Street BS1 4PH Bristol Lloyds Banking Group United Kingdom | England | British | 62104870002 | |||||||||
| 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 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bank Of Scotland Plc | Mar 23, 2018 | EH1 1YZ Edinburgh The Mound United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Halifax Mortgage Services (Holdings) Limited | Apr 06, 2016 | HX1 2RG Halifax Trinity Road West Yorkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HALIFAX MORTGAGE SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| An agreement | Created On Nov 14, 1989 Delivered On Dec 05, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the mortgage agreement | |
Short particulars As continuing security by way of first fixed equitable charge (1) the loans (as deined in the agreement) (see 395 ref M16 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge | Created On Mar 09, 1988 Delivered On Mar 18, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the mortgage portfolio participation agreement dated 4/3/88 | |
Short particulars All sums, rights title and interest of the company specified on the form M395. (See form per full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge | Created On Mar 09, 1988 Delivered On Mar 18, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the mortgage portfolio participation agreement dated 4/3/88. | |
Short particulars All sums, rights title and interests of the company specified on the form M395. (See form per full details.). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge | Created On Jan 15, 1988 Delivered On Feb 01, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the participation agreement dated 15.1.88 | |
Short particulars (See 395 and continuation sheet for full details relevant to this charge). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed | Created On Dec 04, 1987 Delivered On Dec 21, 1987 | Satisfied | Amount secured £500,000 | |
Short particulars All moneys standing to the credit of the companys deposit account no 861340 (STFDEP1) with chemical bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does HALIFAX MORTGAGE SERVICES 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