HALIFAX GROUP LIMITED

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

    Company NameHALIFAX GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03474881
    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 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 AddressNo

    What were the previous names of HALIFAX GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALIFAX GROUP PLCMar 01, 1999Mar 01, 1999
    VALUESOUTH LIMITEDDec 02, 1997Dec 02, 1997

    What are the latest accounts for HALIFAX GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

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

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 09, 2022

    What are the latest filings for HALIFAX GROUP 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

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 03, 2023

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

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

    1 pagesTM02

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

    4 pagesAA

    Confirmation statement made on Dec 09, 2022 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Dec 09, 2021 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Dec 09, 2020 with no updates

    3 pagesCS01

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

    4 pagesAA

    Appointment of Mr Kenneth Murray Melville as a director on Mar 26, 2020

    2 pagesAP01

    Confirmation statement made on Dec 09, 2019 with no updates

    3 pagesCS01

    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

    Director's details changed for Mr Paul Gittins on Nov 04, 2019

    2 pagesCH01

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

    4 pagesAA

    Confirmation statement made on Dec 09, 2018 with updates

    4 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Dec 09, 2017 with updates

    4 pagesCS01

    Who are the officers of HALIFAX GROUP 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 KingdomBritishDirector168912510001
    BAINES, Harold Francis
    The Mound
    EH1 1YZ Edinburgh
    Secretary
    The Mound
    EH1 1YZ Edinburgh
    British207382860001
    GILCHRIST, David
    328 Skircoat Green Road
    HX3 0LX Halifax
    West Yorkshire
    Secretary
    328 Skircoat Green Road
    HX3 0LX Halifax
    West Yorkshire
    British28858970004
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    73512200003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAINES, Harold Francis
    The Mound
    EH1 1YZ Edinburgh
    Director
    The Mound
    EH1 1YZ Edinburgh
    United KingdomBritishCompany Secretary207382860001
    BLACKBURN, Jeffrey Michael
    Piccards Wood
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    Director
    Piccards Wood
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    United KingdomBritishDirector63180150004
    BOYES, Roger Fawcett
    Burnt Mallow
    Upper Langwith
    LS22 5BZ Collingham
    West Yorkshire
    Director
    Burnt Mallow
    Upper Langwith
    LS22 5BZ Collingham
    West Yorkshire
    BritishDirector81992500001
    BURT, Peter Alexander, Sir
    Auldhame
    EH39 5PW North Berwick
    East Lothian
    Director
    Auldhame
    EH39 5PW North Berwick
    East Lothian
    BritishCompany Director145644590001
    CHADLINGTON, Peter Selwyn, Lord
    Dean Manor
    Dean
    OX7 3LD Chipping Norton
    Oxfordshire
    Director
    Dean Manor
    Dean
    OX7 3LD Chipping Norton
    Oxfordshire
    EnglandBritishDirector69986940001
    CHAPMAN, Roy John
    9 Chislehurst Road
    BR1 2NN Bickley
    Kent
    Director
    9 Chislehurst Road
    BR1 2NN Bickley
    Kent
    BritishChartered Accountant42727000001
    COLEBY, Anthony Lawrie
    Woodruff Farm
    Debden Green
    CB11 3LZ Saffron Walden
    Essex
    Director
    Woodruff Farm
    Debden Green
    CB11 3LZ Saffron Walden
    Essex
    BritishDirector145912320001
    CROSBY, James Robert
    Flat 5
    56 Thistle Street
    EH2 1EN Edinburgh
    Director
    Flat 5
    56 Thistle Street
    EH2 1EN Edinburgh
    BritishChief Executive18867860008
    CUMMINGS, Peter Joseph
    The Mound
    EH1 1YZ Edinburgh
    Director
    The Mound
    EH1 1YZ Edinburgh
    BritishBank Official68241910002
    DUNSTONE, Charles William, Sir
    71 Addison Road
    W14 8EB London
    Director
    71 Addison Road
    W14 8EB London
    Untied KingdomBritishDirector43842070004
    ELLIS, Michael Henry
    The Mound
    EH1 1YZ Edinburgh
    Midlothian
    Director
    The Mound
    EH1 1YZ Edinburgh
    Midlothian
    BritishDirector124497490001
    FERGUSON, Duncan George Robin
    Clive Wood Farm
    Clive
    SY4 5PR Shrewsbury
    Shropshire
    Director
    Clive Wood Farm
    Clive
    SY4 5PR Shrewsbury
    Shropshire
    United KingdomBritishActuary144264940001
    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 KingdomBritishDirector39112590004
    FOULDS, Hugh Jon
    28 Grosvenor Crescent Mews
    SW1X 7EX London
    Director
    28 Grosvenor Crescent Mews
    SW1X 7EX London
    EnglandBritishChairman12969730003
    GARRICK, Ronald, Sir
    Turnberry 14 Roddinghead Road
    Giffnock
    G46 6TJ Glasgow
    Director
    Turnberry 14 Roddinghead Road
    Giffnock
    G46 6TJ Glasgow
    ScotlandBritishCompany Director97601240001
    GARRICK, Ronald, Sir
    "Turnberry"
    14 Roddinghead Road
    G46 6TN Giffnock
    Glasgow
    Director
    "Turnberry"
    14 Roddinghead Road
    G46 6TN Giffnock
    Glasgow
    United KingdomBritishCompany Director5470005
    GITTINS, Paul
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Director
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    EnglandBritishCompany Secretary45660860003
    HOBSON, Anthony John
    Thatch End The Warren
    KT24 5RH East Horsley
    Surrey
    Director
    Thatch End The Warren
    KT24 5RH East Horsley
    Surrey
    BritishDirector28482270001
    HODKINSON, Phil Andrew
    Lynden Manor Langworthy Lane
    SL6 2HH Holyport
    Berkshire
    Director
    Lynden Manor Langworthy Lane
    SL6 2HH Holyport
    Berkshire
    EnglandBritishCompany Director165622070001
    HODKINSON, Philip Andrew
    The Mound
    EH1 1YZ Edinburgh
    Director
    The Mound
    EH1 1YZ Edinburgh
    BritishCompany Director45794470002
    HORNBY, Andrew Hedley
    The Mound
    EH1 1YZ Edinburgh
    Director
    The Mound
    EH1 1YZ Edinburgh
    BritishChief Executive Retail62686080003
    HORNBY, Andrew Hedley
    Rose Cottage Back Street
    Aldborough Boroughbridge
    YO51 9EX York
    Director
    Rose Cottage Back Street
    Aldborough Boroughbridge
    YO51 9EX York
    UkBritishChief Executive Retail62686080001
    IVORY, Brian Gammell, Sir
    12 Ann Street
    EH4 1PJ Edinburgh
    Midlothian
    Director
    12 Ann Street
    EH4 1PJ Edinburgh
    Midlothian
    United KingdomBritishCompany Director107780003
    KAY, John Anderson, Professor
    17 Shouldham Street
    W1H 5FL London
    Director
    17 Shouldham Street
    W1H 5FL London
    EnglandBritishDirector2896900001
    LEE, John Arthur
    White Gables
    Owler Park Road
    LS29 0BG Ilkley
    West Yorkshire
    Director
    White Gables
    Owler Park Road
    LS29 0BG Ilkley
    West Yorkshire
    BritishDirector34845500002
    LEIGHFIELD, John Percival
    91 Victoria Road
    OX2 7QG Oxford
    Oxfordshire
    Director
    91 Victoria Road
    OX2 7QG Oxford
    Oxfordshire
    United KingdomBritishDirector8160010001
    MACLEAN, John Neil
    47 Sherbrooke Avenue
    Pollokshields
    G41 4SE Glasgow
    Director
    47 Sherbrooke Avenue
    Pollokshields
    G41 4SE Glasgow
    BritishCompany Director35523640001
    MATTHEW, Colin
    Westwood
    Gledhowe Wood,The Chase
    KT20 6JQ Kingswood
    Surrey
    Director
    Westwood
    Gledhowe Wood,The Chase
    KT20 6JQ Kingswood
    Surrey
    BritishCompany Director37787650002
    MCCONVILLE, Coline Lucille
    20 Pindock Mews
    Little Venice
    W9 2PY London
    Director
    20 Pindock Mews
    Little Venice
    W9 2PY London
    BritishDirector60678320001

    Who are the persons with significant control of HALIFAX GROUP 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 GROUP 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