HALIFAX GROUP LIMITED
Overview
Company Name | HALIFAX GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03474881 |
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 GROUP LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HALIFAX GROUP LIMITED located?
Registered Office Address | 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HALIFAX GROUP LIMITED?
Company Name | From | Until |
---|---|---|
HALIFAX GROUP PLC | Mar 01, 1999 | Mar 01, 1999 |
VALUESOUTH LIMITED | Dec 02, 1997 | Dec 02, 1997 |
What are the latest accounts for HALIFAX GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for HALIFAX GROUP LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Dec 09, 2022 |
What are the latest filings for HALIFAX GROUP 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 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Termination of appointment of Lloyds Secretaries Limited as a secretary on Oct 03, 2023 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Appointment of Mr Kenneth Murray Melville as a director on Mar 26, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
Director's details changed for Mr Paul Gittins on Nov 04, 2019 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 09, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 09, 2017 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of HALIFAX GROUP 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 | Director | 168912510001 | ||||
BAINES, Harold Francis | Secretary | The Mound EH1 1YZ Edinburgh | British | 207382860001 | ||||||
GILCHRIST, David | Secretary | 328 Skircoat Green Road HX3 0LX Halifax West Yorkshire | British | 28858970004 | ||||||
HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 73512200003 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BAINES, Harold Francis | Director | The Mound EH1 1YZ Edinburgh | United Kingdom | British | Company Secretary | 207382860001 | ||||
BLACKBURN, Jeffrey Michael | Director | Piccards Wood Sandy Lane GU3 1HF Guildford Surrey | United Kingdom | British | Director | 63180150004 | ||||
BOYES, Roger Fawcett | Director | Burnt Mallow Upper Langwith LS22 5BZ Collingham West Yorkshire | British | Director | 81992500001 | |||||
BURT, Peter Alexander, Sir | Director | Auldhame EH39 5PW North Berwick East Lothian | British | Company Director | 145644590001 | |||||
CHADLINGTON, Peter Selwyn, Lord | Director | Dean Manor Dean OX7 3LD Chipping Norton Oxfordshire | England | British | Director | 69986940001 | ||||
CHAPMAN, Roy John | Director | 9 Chislehurst Road BR1 2NN Bickley Kent | British | Chartered Accountant | 42727000001 | |||||
COLEBY, Anthony Lawrie | Director | Woodruff Farm Debden Green CB11 3LZ Saffron Walden Essex | British | Director | 145912320001 | |||||
CROSBY, James Robert | Director | Flat 5 56 Thistle Street EH2 1EN Edinburgh | British | Chief Executive | 18867860008 | |||||
CUMMINGS, Peter Joseph | Director | The Mound EH1 1YZ Edinburgh | British | Bank Official | 68241910002 | |||||
DUNSTONE, Charles William, Sir | Director | 71 Addison Road W14 8EB London | Untied Kingdom | British | Director | 43842070004 | ||||
ELLIS, Michael Henry | Director | The Mound EH1 1YZ Edinburgh Midlothian | British | Director | 124497490001 | |||||
FERGUSON, Duncan George Robin | Director | Clive Wood Farm Clive SY4 5PR Shrewsbury Shropshire | United Kingdom | British | Actuary | 144264940001 | ||||
FOLWELL, Grenville John | Director | The Furze Station Road, Ganton YO12 4PB Scarborough North Yorkshire | United Kingdom | British | Director | 39112590004 | ||||
FOULDS, Hugh Jon | Director | 28 Grosvenor Crescent Mews SW1X 7EX London | England | British | Chairman | 12969730003 | ||||
GARRICK, Ronald, Sir | Director | Turnberry 14 Roddinghead Road Giffnock G46 6TJ Glasgow | Scotland | British | Company Director | 97601240001 | ||||
GARRICK, Ronald, Sir | Director | "Turnberry" 14 Roddinghead Road G46 6TN Giffnock Glasgow | United Kingdom | British | Company Director | 5470005 | ||||
GITTINS, Paul | Director | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | England | British | Company Secretary | 45660860003 | ||||
HOBSON, Anthony John | Director | Thatch End The Warren KT24 5RH East Horsley Surrey | British | Director | 28482270001 | |||||
HODKINSON, Phil Andrew | Director | Lynden Manor Langworthy Lane SL6 2HH Holyport Berkshire | England | British | Company Director | 165622070001 | ||||
HODKINSON, Philip Andrew | Director | The Mound EH1 1YZ Edinburgh | British | Company Director | 45794470002 | |||||
HORNBY, Andrew Hedley | Director | The Mound EH1 1YZ Edinburgh | British | Chief Executive Retail | 62686080003 | |||||
HORNBY, Andrew Hedley | Director | Rose Cottage Back Street Aldborough Boroughbridge YO51 9EX York | Uk | British | Chief Executive Retail | 62686080001 | ||||
IVORY, Brian Gammell, Sir | Director | 12 Ann Street EH4 1PJ Edinburgh Midlothian | United Kingdom | British | Company Director | 107780003 | ||||
KAY, John Anderson, Professor | Director | 17 Shouldham Street W1H 5FL London | England | British | Director | 2896900001 | ||||
LEE, John Arthur | Director | White Gables Owler Park Road LS29 0BG Ilkley West Yorkshire | British | Director | 34845500002 | |||||
LEIGHFIELD, John Percival | Director | 91 Victoria Road OX2 7QG Oxford Oxfordshire | United Kingdom | British | Director | 8160010001 | ||||
MACLEAN, John Neil | Director | 47 Sherbrooke Avenue Pollokshields G41 4SE Glasgow | British | Company Director | 35523640001 | |||||
MATTHEW, Colin | Director | Westwood Gledhowe Wood,The Chase KT20 6JQ Kingswood Surrey | British | Company Director | 37787650002 | |||||
MCCONVILLE, Coline Lucille | Director | 20 Pindock Mews Little Venice W9 2PY London | British | Director | 60678320001 |
Who are the persons with significant control of HALIFAX GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hbos Plc | Apr 06, 2016 | EH1 1YZ Edinburgh The Mound United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HALIFAX GROUP 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