HALIFAX MORTGAGE SERVICES LIMITED

HALIFAX MORTGAGE SERVICES LIMITED

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

    Company NameHALIFAX MORTGAGE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01981090
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of HALIFAX MORTGAGE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALIFAX MORTGAGE SERVICES LIMITED.Feb 06, 1995Feb 06, 1995
    BNP MORTGAGES LIMITEDAug 19, 1988Aug 19, 1988
    CHEMICAL BANK HOME LOANS LIMITEDApr 29, 1986Apr 29, 1986
    CHEMICAL HOME LOANS LIMITEDFeb 11, 1986Feb 11, 1986
    TRUSHELFCO (NO. 905) LIMITEDJan 22, 1986Jan 22, 1986

    What are the latest accounts for HALIFAX MORTGAGE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for HALIFAX MORTGAGE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 31, 2021

    LRESSP

    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 pagesAD02

    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 pagesAD01

    Register(s) moved to registered inspection location Cawley House Chester Business Park Chester CH4 9FB

    2 pagesAD03

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Lloyds Secretaries Limited as a secretary on Mar 23, 2021

    1 pagesTM02

    Satisfaction of charge 1 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on May 16, 2020 with updates

    3 pagesCS01

    Director's details changed for Mr Johan Robin Charles Von Schmidt Auf Altenstadt on Jan 21, 2020

    2 pagesCH01

    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 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on May 16, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Janet Turner as a director on Mar 15, 2019

    1 pagesTM01

    Appointment of Mr Johan Robin Charles Von Schmidt Auf Altenstadt as a director on Mar 15, 2019

    2 pagesAP01

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

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on May 16, 2018 with updates

    4 pagesCS01

    Notification of Bank of Scotland Plc as a person with significant control on Mar 23, 2018

    2 pagesPSC02

    Cessation of Halifax Mortgage Services (Holdings) Limited as a person with significant control on Mar 23, 2018

    1 pagesPSC07

    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

    Who are the officers of HALIFAX MORTGAGE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VON SCHMIDT AUF ALTENSTADT, Johan Robin Charles
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish254275760001
    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
    164928430001
    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
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02791894
    73512200003
    AMZALLAG, Robert Meyer
    21 Gilston Road
    SW10 9SJ London
    Director
    21 Gilston Road
    SW10 9SJ London
    French27978440001
    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
    BEARDSLEY, Derrick
    27 Stoatley Rise
    GU27 1AG Haslemere
    Surrey
    Director
    27 Stoatley Rise
    GU27 1AG Haslemere
    Surrey
    British27105790001
    BEDDOWS, Peter Richard
    Austcliffe House Farm
    Austcliffe Road Cookley
    DY10 3UR Kidderminster
    Worcestershire
    Director
    Austcliffe House Farm
    Austcliffe Road Cookley
    DY10 3UR Kidderminster
    Worcestershire
    EnglandBritish14142380001
    BRUNOT, Francois Emile
    62 Rue Brancion
    FOREIGN 75015 Paris
    France
    Director
    62 Rue Brancion
    FOREIGN 75015 Paris
    France
    French8265370001
    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
    DECOURCELLE, Gerard
    11 Rue De La Grande Chaumiere
    Paris 75006
    France
    Director
    11 Rue De La Grande Chaumiere
    Paris 75006
    France
    French25858810001
    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
    DUGGLEBY, Colin
    Red Cottages
    Pilcot Hill
    RG27 8SZ Dogmersfield
    Hampshire
    Director
    Red Cottages
    Pilcot Hill
    RG27 8SZ Dogmersfield
    Hampshire
    British69027230001
    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
    HUTCHINSON, Peter Graham
    9 Oakridge Court
    BD16 4TA Bingley
    West Yorkshire
    Director
    9 Oakridge Court
    BD16 4TA Bingley
    West Yorkshire
    British66767030001
    KINNISON, Alex
    Blue House
    Bournebridge Lane
    RM4 1NX Lambourne End
    Essex
    Director
    Blue House
    Bournebridge Lane
    RM4 1NX Lambourne End
    Essex
    British35285930001
    POPE, Darren Scott
    Chief Office
    Barnett Way, Gloucester,
    Gl4 7rl
    Cheltenham & Gloucester Plc
    United Kingdom
    Director
    Chief Office
    Barnett Way, Gloucester,
    Gl4 7rl
    Cheltenham & Gloucester Plc
    United Kingdom
    United KingdomBritish133746080001
    SAGLIO, Dominique
    17 Rue Delambre
    FOREIGN Paris
    France
    Director
    17 Rue Delambre
    FOREIGN Paris
    France
    French27105800001
    SPELMAN, Richard
    Folly Hall Cross Lane
    Kirkburton
    HD8 0ST Huddersfield
    West Yorkshire
    Director
    Folly Hall Cross Lane
    Kirkburton
    HD8 0ST Huddersfield
    West Yorkshire
    EnglandBritish144006630001
    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
    THIREAU, Francis Rene Michel
    6 St Marys Gate
    Kensington Green
    W8NA London
    Director
    6 St Marys Gate
    Kensington Green
    W8NA London
    French20602870001
    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
    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
    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
    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 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Mar 23, 2018
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc327000
    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.
    HX1 2RG Halifax
    Trinity Road
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    HX1 2RG Halifax
    Trinity Road
    West Yorkshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01780924
    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 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Creditanstalt Bankverein.
    Transactions
    • Dec 05, 1989Registration of a charge
    • Dec 06, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • The Sumitomo Trust and Banking Company Limited
    Transactions
    • Mar 18, 1988Registration of a charge
    • Nov 20, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • The Sumitems Trust and Banking Company Limited
    Transactions
    • Mar 18, 1988Registration of a charge
    • Nov 20, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Creditanstall Bankverein
    Transactions
    • Feb 01, 1988Registration of a charge
    • Dec 06, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Sun Alliance and London Company PLC
    Transactions
    • Dec 21, 1987Registration of a charge
    • Nov 04, 2020Satisfaction of a charge (MR04)

    Does HALIFAX MORTGAGE SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 31, 2021Commencement of winding up
    May 16, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    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