HBOS DIRECTORS LIMITED
Overview
| Company Name | HBOS DIRECTORS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02775338 |
| 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 HBOS DIRECTORS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HBOS DIRECTORS LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HBOS DIRECTORS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HALIFAX DIRECTORS LIMITED | Nov 15, 2000 | Nov 15, 2000 |
| HALIFAX DIRECT LIMITED | Mar 17, 1993 | Mar 17, 1993 |
| YOUNGNOTICE LIMITED | Jan 04, 1993 | Jan 04, 1993 |
What are the latest accounts for HBOS DIRECTORS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for HBOS DIRECTORS 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 | ||||||||||
Liquidators' statement of receipts and payments to Jun 29, 2018 | 9 pages | LIQ03 | ||||||||||
Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN | 2 pages | AD03 | ||||||||||
Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on Jul 27, 2017 | 2 pages | AD01 | ||||||||||
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN | 2 pages | AD02 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jan 04, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Termination of appointment of Sharon Noelle Slattery as a director on Jun 24, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sally Mayer as a director on May 29, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 04, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Rhys Williams as a director on Dec 09, 2014 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Termination of appointment of Angela Wakes as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 04, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs. Sharon Noelle Slattery as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Rhys Williams as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Michelle Antoinette Angela Johnson as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Gittins as a director | 2 pages | AP01 | ||||||||||
Who are the officers of HBOS DIRECTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| BLACK, Lysanne Jane Warren | Director | The Mound EH1 1YZ Edinburgh | British | 46707740002 | ||||||||||
| GITTINS, Paul | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | England | British | 45660860003 | |||||||||
| JOHNSON, Michelle Antoinette Angela | Director | Floor East Tower House Charterhall Drive CH88 3AN Chester 1st England England | United Kingdom | British | 106041030003 | |||||||||
| LOCKWOOD, Angela | Secretary | Trinity Road HX1 2RG Halifax West Yorkshire | 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 | ||||||||||
| MOSS, Susan | Secretary | c/o Retail Company Secretaries Trinity Road HX1 2RG Halifax Lloyds Banking Group | British | 122363010001 | ||||||||||
| SOBO, Femi | Secretary | 5 Carr Bridge View Cookridge LS16 7BR Leeds | British | 55778050002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| COCKROFT, Charles Stephen | Director | 34 Cullingworth Road Cullingworth BD13 5BD Bradford West Yorkshire | British | 3990590001 | ||||||||||
| COUZENS, Michael Alastair | Director | Towngate House Towngate Northowram HX3 7DX Halifax West Yorkshire | British | 75553130001 | ||||||||||
| GITTINS, Paul | Director | 7 Vaughans Lane Great Boughton CH3 5XF Chester Cheshire | England | British | 45660860003 | |||||||||
| LODGE, Matthew Sebastian | Director | Rose Cottage Dog Lane Stainland HX4 9QF Halifax West Yorkshire | British | 32609030001 | ||||||||||
| MAYER, Sally | Director | Lloyds Banking Group The Mound EH1 1YZ Edinburgh Insurance Division Secretariat Scotland | United Kingdom | British | 75435950004 | |||||||||
| MCPHERSON, Donald James | Director | 17 Cross Bank BD23 6AH Skipton North Yorkshire | British | 40519810003 | ||||||||||
| MOORHOUSE, Robert Keith | Director | 30 Rosehill Avenue Mosborough S20 5PP Sheffield | British | 57818440002 | ||||||||||
| SLATTERY, Sharon Noelle, Mrs. | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | Irish | 45487120004 | |||||||||
| WAKES, Angela | Director | Lloyds Banking Group Trinity Road HX1 2RG Halifax C/O Retail Company Secretaries United Kingdom | British | 115797910002 | ||||||||||
| WILLIAMS, Rhys | Director | Sheen Park Richmond TW9 1UW Surrey 6 England England | United Kingdom | British | 182872950001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of HBOS DIRECTORS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bank Of Scotland Plc | Apr 06, 2016 | EH1 1YZ Edinburgh The Mound United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HBOS DIRECTORS 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