HALIFAX LIMITED
Overview
| Company Name | HALIFAX LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02367076 |
| 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 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 Address | No |
What were the previous names of HALIFAX LIMITED?
| Company Name | From | Until |
|---|---|---|
| HALIFAX PLC | Dec 04, 1996 | Dec 04, 1996 |
| HALIFAX SYNDICATED LOANS LIMITED | Mar 19, 1993 | Mar 19, 1993 |
| HALIFAX LOANS (NO.2) LIMITED | Oct 16, 1989 | Oct 16, 1989 |
| LISTMID LIMITED | Mar 31, 1989 | Mar 31, 1989 |
What are the latest accounts for HALIFAX LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for HALIFAX LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 28, 2023 |
What are the latest filings for HALIFAX 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 | ||||||||||
Termination of appointment of Paul Gittins as a director on Jul 29, 2024 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location Crawley House Chester Business Park Chester CH4 9FB | 2 pages | AD03 | ||||||||||
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 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Lloyds Secretaries Limited as a secretary on Oct 03, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 11 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 12 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of HALIFAX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MELVILLE, Kenneth Murray | Director | EH1 1YZ Edinburgh The Mound United Kingdom | United Kingdom | British | 168912510001 | |||||
| BAINES, Harold Francis | Secretary | The Mound EH1 1YZ Edinburgh | British | 207382860001 | ||||||
| COCKROFT, Charles Stephen | Secretary | 34 Cullingworth Road Cullingworth BD13 5BD Bradford West Yorkshire | British | 3990590001 | ||||||
| GILCHRIST, David | Secretary | 328 Skircoat Green Road HX3 0LX Halifax West Yorkshire | British | 28858970004 | ||||||
| LODGE, Matthew Sebastian | Secretary | Rose Cottage Dog Lane Stainland HX4 9QF Halifax West Yorkshire | British | 32609030001 | ||||||
| LODGE, Matthew Sebastian | Secretary | Rose Cottage Dog Lane Stainland HX4 9QF Halifax West Yorkshire | British | 32609030001 | ||||||
| MYERS, Anne Elizabeth | Secretary | 19 Heathfield Rise Rishworth HX6 4RS Sowerby Bridge West Yorkshire | British | 11016170001 | ||||||
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 73512200003 | |||||||
| BAINES, Harold Francis | Director | The Mound EH1 1YZ Edinburgh | United Kingdom | British | 207382860001 | |||||
| BIRRELL, James Drake | Director | Kinnesswood Greenroyd Avenue Skircoat Green HX3 0JN Halifax West Yorkshire | British | 9098250001 | ||||||
| BLACKBURN, Jeffrey Michael | Director | Piccards Wood Sandy Lane GU3 1HF Guildford Surrey | United Kingdom | British | 63180150004 | |||||
| BOYES, Roger Fawcett | Director | Burnt Mallow Upper Langwith LS22 5BZ Collingham West Yorkshire | British | 81992500001 | ||||||
| BURT, Peter Alexander, Sir | Director | Auldhame EH39 5PW North Berwick East Lothian | British | 145644590001 | ||||||
| CHAPMAN, Roy John | Director | 9 Chislehurst Road BR1 2NN Bickley Kent | British | 42727000001 | ||||||
| COCKROFT, Charles Stephen | Director | 34 Cullingworth Road Cullingworth BD13 5BD Bradford West Yorkshire | British | 3990590001 | ||||||
| COLEBY, Anthony Lawrie | Director | Woodruff Farm Debden Green CB11 3LZ Saffron Walden Essex | British | 145912320001 | ||||||
| COLNE, Nigel Lawrence | Director | Nettlesworth Farm Nettlesworth Lane TN21 9AR Vines Cross East Sussex | England | British | 127430940003 | |||||
| COOK, Derek Edward | Director | Windmill Farm Wrigley Lane SK10 4SA Macclesfield Cheshire | British | 16061940001 | ||||||
| COUSINS, Richard John | Director | The Mound EH1 1YZ Edinburgh | England | British | 70052990004 | |||||
| CROSBY, James Robert | Director | Flat 5 56 Thistle Street EH2 1EN Edinburgh | British | 18867860008 | ||||||
| CUMMINGS, Peter Joseph | Director | Glen View 6 Barloan Crescent G82 2AT Dumbarton Dunbartonshire | Scotland | British | 68241910003 | |||||
| DAWSON, Joanne | Director | The Mound EH1 1YZ Edinburgh | British | 112053530003 | ||||||
| DUNSTONE, Charles William | Director | The Mound EH1 1YZ Edinburgh | British | 43842070005 | ||||||
| ELLIS, Michael Henry | Director | The Mound EH1 1YZ Edinburgh Midlothian | British | 124497490001 | ||||||
| ELLIS, Michael Henry | Director | The Mound EH1 1YZ Edinburgh Midlothian | British | 124497490001 | ||||||
| FERGUSON, Duncan George Robin | Director | Clive Wood Farm Clive SY4 5PR Shrewsbury Shropshire | United Kingdom | British | 144264940001 | |||||
| FOLWELL, Grenville John | Director | The Furze Station Road, Ganton YO12 4PB Scarborough North Yorkshire | United Kingdom | British | 39112590004 | |||||
| FOULDS, Hugh Jon | Director | 28 Grosvenor Crescent Mews SW1X 7EX London | England | British | 12969730003 | |||||
| GARRICK, Ronald, Sir | Director | The Mound EH1 1YZ Edinburgh | British | 5470008 | ||||||
| GITTINS, Paul | Director | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | England | British | 45660860003 | |||||
| GORE-RANDALL, Philip Allan | Director | The Mound EH1 1YZ Edinburgh Midlothian | British | 124497260001 | ||||||
| GUMMER, Peter Selwyn, The Rt Hon The Lord Chadlington | Director | Dean Manor Charlbury Oxfordshire | British | 8353210002 | ||||||
| HIGGINS, Bernard | Director | The Mound EH1 1YZ Edinburgh | British | 57636750005 | ||||||
| HOBSON, Anthony John | Director | North Park NE13 9AA Newcastle Upon Tyne The Sage Group Plc | British | 28482270007 | ||||||
| HODGE, Ralph Noel | Director | Anstye Place Anstye RH17 5AJ Haywards Heath West Sussex | British | 37679770001 |
Who are the persons with significant control of HALIFAX LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hbos Plc | Apr 06, 2016 | EH1 1YZ Edinburgh The Mound United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HALIFAX 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