HALIFAX LIMITED

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

    Company NameHALIFAX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02367076
    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 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HALIFAX LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of HALIFAX LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALIFAX PLCDec 04, 1996Dec 04, 1996
    HALIFAX SYNDICATED LOANS LIMITEDMar 19, 1993Mar 19, 1993
    HALIFAX LOANS (NO.2) LIMITEDOct 16, 1989Oct 16, 1989
    LISTMID LIMITEDMar 31, 1989Mar 31, 1989

    What are the latest accounts for HALIFAX LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for HALIFAX LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 28, 2023

    What are the latest filings for HALIFAX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Termination of appointment of Paul Gittins as a director on Jul 29, 2024

    1 pagesTM01

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

    2 pagesAD03

    Register inspection address has been changed from Cawley House Chester Business Park Chester CH4 9FB United Kingdom to Crawley 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 Oct 19, 2023

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 03, 2023

    LRESSP

    Termination of appointment of Lloyds Secretaries Limited as a secretary on Oct 03, 2023

    1 pagesTM02

    Confirmation statement made on Apr 28, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Apr 28, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Apr 28, 2021 with no updates

    3 pagesCS01

    Who are the officers of HALIFAX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MELVILLE, Kenneth Murray
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Director
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    United KingdomBritish168912510001
    BAINES, Harold Francis
    The Mound
    EH1 1YZ Edinburgh
    Secretary
    The Mound
    EH1 1YZ Edinburgh
    British207382860001
    COCKROFT, Charles Stephen
    34 Cullingworth Road
    Cullingworth
    BD13 5BD Bradford
    West Yorkshire
    Secretary
    34 Cullingworth Road
    Cullingworth
    BD13 5BD Bradford
    West Yorkshire
    British3990590001
    GILCHRIST, David
    328 Skircoat Green Road
    HX3 0LX Halifax
    West Yorkshire
    Secretary
    328 Skircoat Green Road
    HX3 0LX Halifax
    West Yorkshire
    British28858970004
    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
    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
    MYERS, Anne Elizabeth
    19 Heathfield Rise
    Rishworth
    HX6 4RS Sowerby Bridge
    West Yorkshire
    Secretary
    19 Heathfield Rise
    Rishworth
    HX6 4RS Sowerby Bridge
    West Yorkshire
    British11016170001
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    73512200003
    BAINES, Harold Francis
    The Mound
    EH1 1YZ Edinburgh
    Director
    The Mound
    EH1 1YZ Edinburgh
    United KingdomBritish207382860001
    BIRRELL, James Drake
    Kinnesswood Greenroyd Avenue
    Skircoat Green
    HX3 0JN Halifax
    West Yorkshire
    Director
    Kinnesswood Greenroyd Avenue
    Skircoat Green
    HX3 0JN Halifax
    West Yorkshire
    British9098250001
    BLACKBURN, Jeffrey Michael
    Piccards Wood
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    Director
    Piccards Wood
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    United KingdomBritish63180150004
    BOYES, Roger Fawcett
    Burnt Mallow
    Upper Langwith
    LS22 5BZ Collingham
    West Yorkshire
    Director
    Burnt Mallow
    Upper Langwith
    LS22 5BZ Collingham
    West Yorkshire
    British81992500001
    BURT, Peter Alexander, Sir
    Auldhame
    EH39 5PW North Berwick
    East Lothian
    Director
    Auldhame
    EH39 5PW North Berwick
    East Lothian
    British145644590001
    CHAPMAN, Roy John
    9 Chislehurst Road
    BR1 2NN Bickley
    Kent
    Director
    9 Chislehurst Road
    BR1 2NN Bickley
    Kent
    British42727000001
    COCKROFT, Charles Stephen
    34 Cullingworth Road
    Cullingworth
    BD13 5BD Bradford
    West Yorkshire
    Director
    34 Cullingworth Road
    Cullingworth
    BD13 5BD Bradford
    West Yorkshire
    British3990590001
    COLEBY, Anthony Lawrie
    Woodruff Farm
    Debden Green
    CB11 3LZ Saffron Walden
    Essex
    Director
    Woodruff Farm
    Debden Green
    CB11 3LZ Saffron Walden
    Essex
    British145912320001
    COLNE, Nigel Lawrence
    Nettlesworth Farm
    Nettlesworth Lane
    TN21 9AR Vines Cross
    East Sussex
    Director
    Nettlesworth Farm
    Nettlesworth Lane
    TN21 9AR Vines Cross
    East Sussex
    EnglandBritish127430940003
    COOK, Derek Edward
    Windmill Farm
    Wrigley Lane
    SK10 4SA Macclesfield
    Cheshire
    Director
    Windmill Farm
    Wrigley Lane
    SK10 4SA Macclesfield
    Cheshire
    British16061940001
    COUSINS, Richard John
    The Mound
    EH1 1YZ Edinburgh
    Director
    The Mound
    EH1 1YZ Edinburgh
    EnglandBritish70052990004
    CROSBY, James Robert
    Flat 5
    56 Thistle Street
    EH2 1EN Edinburgh
    Director
    Flat 5
    56 Thistle Street
    EH2 1EN Edinburgh
    British18867860008
    CUMMINGS, Peter Joseph
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    Director
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    ScotlandBritish68241910003
    DAWSON, Joanne
    The Mound
    EH1 1YZ Edinburgh
    Director
    The Mound
    EH1 1YZ Edinburgh
    British112053530003
    DUNSTONE, Charles William
    The Mound
    EH1 1YZ Edinburgh
    Director
    The Mound
    EH1 1YZ Edinburgh
    British43842070005
    ELLIS, Michael Henry
    The Mound
    EH1 1YZ Edinburgh
    Midlothian
    Director
    The Mound
    EH1 1YZ Edinburgh
    Midlothian
    British124497490001
    ELLIS, Michael Henry
    The Mound
    EH1 1YZ Edinburgh
    Midlothian
    Director
    The Mound
    EH1 1YZ Edinburgh
    Midlothian
    British124497490001
    FERGUSON, Duncan George Robin
    Clive Wood Farm
    Clive
    SY4 5PR Shrewsbury
    Shropshire
    Director
    Clive Wood Farm
    Clive
    SY4 5PR Shrewsbury
    Shropshire
    United KingdomBritish144264940001
    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
    FOULDS, Hugh Jon
    28 Grosvenor Crescent Mews
    SW1X 7EX London
    Director
    28 Grosvenor Crescent Mews
    SW1X 7EX London
    EnglandBritish12969730003
    GARRICK, Ronald, Sir
    The Mound
    EH1 1YZ Edinburgh
    Director
    The Mound
    EH1 1YZ Edinburgh
    British5470008
    GITTINS, Paul
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Director
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    EnglandBritish45660860003
    GORE-RANDALL, Philip Allan
    The Mound
    EH1 1YZ Edinburgh
    Midlothian
    Director
    The Mound
    EH1 1YZ Edinburgh
    Midlothian
    British124497260001
    GUMMER, Peter Selwyn, The Rt Hon The Lord Chadlington
    Dean Manor
    Charlbury
    Oxfordshire
    Director
    Dean Manor
    Charlbury
    Oxfordshire
    British8353210002
    HIGGINS, Bernard
    The Mound
    EH1 1YZ Edinburgh
    Director
    The Mound
    EH1 1YZ Edinburgh
    British57636750005
    HOBSON, Anthony John
    North Park
    NE13 9AA Newcastle Upon Tyne
    The Sage Group Plc
    Director
    North Park
    NE13 9AA Newcastle Upon Tyne
    The Sage Group Plc
    British28482270007
    HODGE, Ralph Noel
    Anstye Place
    Anstye
    RH17 5AJ Haywards Heath
    West Sussex
    Director
    Anstye Place
    Anstye
    RH17 5AJ Haywards Heath
    West Sussex
    British37679770001

    Who are the persons with significant control of HALIFAX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Apr 06, 2016
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc218813
    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 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 03, 2023Commencement of winding up
    Mar 05, 2025Dissolved 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