Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HALIFAX PREMISES LIMITED
Company Information for

HALIFAX PREMISES LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
02355871
Private Limited Company
Liquidation

Company Overview

About Halifax Premises Ltd
HALIFAX PREMISES LIMITED was founded on 1989-03-06 and has its registered office in London. The organisation's status is listed as "Liquidation". Halifax Premises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HALIFAX PREMISES LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in EC2V
 
Filing Information
Company Number 02355871
Company ID Number 02355871
Date formed 1989-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 27/06/2019
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2019-11-27 14:07:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALIFAX PREMISES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HALIFAX PREMISES LIMITED
The following companies were found which have the same name as HALIFAX PREMISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HALIFAX PREMISES LIMITED 13-15 DONEGALL SQUARE BELFAST BELFAST BT1 5JL Converted / Closed Company formed on the 2000-04-11

Company Officers of HALIFAX PREMISES LIMITED

Current Directors
Officer Role Date Appointed
PAUL GITTINS
Company Secretary 2017-12-15
MARK ROBERT LICKLEY
Director 2015-04-16
JOANNE PALMER
Director 2016-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE ANTOINETTE ANGELA JOHNSON
Company Secretary 2016-05-25 2017-12-15
PAUL GITTINS
Company Secretary 2014-01-22 2016-05-25
IAN JAY LLOYD
Director 2014-01-22 2016-03-08
BARRY ERIC KIRK HORRELL
Director 2013-09-17 2015-04-01
PAUL WILLIAM BAKER
Director 2009-09-30 2013-12-31
MICHAEL JOSEPH MULVENNA
Director 2013-05-24 2013-09-17
STEPHEN JOHN HOPKINS
Company Secretary 2009-10-10 2010-02-28
ANGELA LOCKWOOD
Company Secretary 2006-06-13 2009-10-10
GRAHAM CHRISTOPHER COCKCROFT
Director 2006-01-03 2009-10-10
SALLY MAYER
Company Secretary 2004-12-31 2006-06-13
JAMES BERNARD CORCORAN
Director 2004-12-31 2006-01-03
GORDON LEWIS EDWARDS
Director 2004-12-31 2006-01-03
LYSANNE JANE WARREN BLACK
Company Secretary 2002-03-26 2004-12-31
RODGER FLEMING
Director 1992-04-26 2004-12-31
IAN DAVID KERR
Director 2002-03-26 2004-12-31
PAUL SMITH
Director 1994-12-08 2004-12-31
ROBERT KEITH MOORHOUSE
Company Secretary 2000-08-21 2002-03-26
ANDREW HEDLEY HORNBY
Director 1999-12-01 2002-03-26
DONALD JAMES MCPHERSON
Company Secretary 2000-05-08 2000-08-21
MATTHEW SEBASTIAN LODGE
Company Secretary 1994-09-30 2000-05-08
RICHARD SPELMAN
Director 1999-01-01 1999-12-01
GRENVILLE JOHN FOLWELL
Director 1995-08-01 1998-12-31
ROBERT GEORGE HUMPHREYS
Director 1995-08-01 1998-12-31
JOHN ARTHUR LEE
Director 1994-12-08 1998-12-31
JOHN LIONEL CHAPMAN
Director 1994-10-24 1998-08-31
JEFFREY MICHAEL BLACKBURN
Director 1993-06-22 1995-08-01
GEOFFREY KEITH JACKSON
Director 1992-10-28 1995-08-01
WILLIAM ANTHONY BEADLE
Director 1992-04-26 1994-10-24
CHARLES STEPHEN COCKROFT
Company Secretary 1992-04-26 1994-09-30
JAMES DRAKE BIRRELL
Director 1992-04-26 1993-08-17
DANIEL CRAWFORD LAUGHLAN
Director 1992-04-26 1992-09-12
PETER MAURICE FRYER
Director 1992-04-26 1992-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ROBERT LICKLEY GRESHAM NOMINEE 1 LIMITED Director 2016-12-02 CURRENT 2001-12-10 Active
MARK ROBERT LICKLEY GRESHAM NOMINEE 2 LIMITED Director 2016-12-02 CURRENT 2001-12-10 Active
MARK ROBERT LICKLEY COUNTY WIDE PROPERTY INVESTMENTS LIMITED Director 2015-04-16 CURRENT 1982-02-04 Dissolved 2017-10-13
MARK ROBERT LICKLEY LLOYDS BANK (FOUNTAINBRIDGE 1) LIMITED Director 2015-04-16 CURRENT 2007-12-21 Liquidation
MARK ROBERT LICKLEY LLOYDS BANK (FOUNTAINBRIDGE 2) LIMITED Director 2015-04-16 CURRENT 2007-12-21 Liquidation
MARK ROBERT LICKLEY LLOYDS COMMERCIAL PROPERTIES LIMITED Director 2015-04-16 CURRENT 1986-04-24 Liquidation
MARK ROBERT LICKLEY LLOYDS BANK PROPERTIES LIMITED Director 2015-04-16 CURRENT 1990-04-04 Liquidation
MARK ROBERT LICKLEY LLOYDS COMMERCIAL PROPERTY INVESTMENTS LIMITED Director 2015-04-16 CURRENT 1986-08-12 Liquidation
MARK ROBERT LICKLEY TARGET CORPORATE SERVICES LIMITED Director 2015-04-16 CURRENT 1987-08-24 Liquidation
JOANNE PALMER GRESHAM NOMINEE 2 LIMITED Director 2016-12-02 CURRENT 2001-12-10 Active
JOANNE PALMER LLOYDS BANK (FOUNTAINBRIDGE 1) LIMITED Director 2016-12-01 CURRENT 2007-12-21 Liquidation
JOANNE PALMER LLOYDS BANK (FOUNTAINBRIDGE 2) LIMITED Director 2016-12-01 CURRENT 2007-12-21 Liquidation
JOANNE PALMER LLOYDS COMMERCIAL PROPERTIES LIMITED Director 2016-12-01 CURRENT 1986-04-24 Liquidation
JOANNE PALMER LLOYDS BANK PROPERTIES LIMITED Director 2016-12-01 CURRENT 1990-04-04 Liquidation
JOANNE PALMER LLOYDS COMMERCIAL PROPERTY INVESTMENTS LIMITED Director 2016-12-01 CURRENT 1986-08-12 Liquidation
JOANNE PALMER TARGET CORPORATE SERVICES LIMITED Director 2016-12-01 CURRENT 1987-08-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-04LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-01-09CH01Director's details changed for Mr Mark Robert Lickley on 2020-01-09
2019-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL GITTINS on 2019-11-04
2019-07-18AD03Registers moved to registered inspection location of Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
2019-07-18AD02Register inspection address changed to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
2019-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/19 FROM , 25 Gresham Street, London, EC2V 7HN
2019-07-16LIQ01Voluntary liquidation declaration of solvency
2019-07-16600Appointment of a voluntary liquidator
2019-07-16LRESSPResolutions passed:
  • Special resolution to wind up on 2019-06-24
2019-03-27AA01Previous accounting period shortened from 30/06/18 TO 29/06/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE PALMER
2018-07-27AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-02-08CH01Director's details changed for Mr Mark Robert Lickley on 2018-02-08
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 100000
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2017-12-18AP03Appointment of Mr Paul Gittins as company secretary on 2017-12-15
2017-12-18TM02Termination of appointment of Michelle Antoinette Angela Johnson on 2017-12-15
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-12CH01Director's details changed for Mrs Joanne Palmer on 2017-04-12
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-12-06AP01DIRECTOR APPOINTED MRS JOANNE PALMER
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-25AP03Appointment of Mrs Michelle Antoinette Angela Johnson as company secretary on 2016-05-25
2016-05-25TM02Termination of appointment of Paul Gittins on 2016-05-25
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAY LLOYD
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-20AP01DIRECTOR APPOINTED MR MARK ROBERT LICKLEY
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR BARRY ERIC KIRK HORRELL
2015-02-12CH01Director's details changed for Mr Ian Jay Lloyd on 2015-02-10
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-18AD02Register inspection address changed to Tower House Charterhall Drive Chester CH88 3AN
2014-07-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-28AP03Appointment of Mr Paul Gittins as company secretary
2014-01-28AP01DIRECTOR APPOINTED MR IAN JAY LLOYD
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-10AR0131/12/13 FULL LIST
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BAKER
2013-10-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-17AP01DIRECTOR APPOINTED MR BARRY ERIC KIRK HORRELL
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MULVENNA
2013-08-15RES01ADOPT ARTICLES 07/08/2013
2013-08-15CC04STATEMENT OF COMPANY'S OBJECTS
2013-05-30AP01DIRECTOR APPOINTED MICHAEL JOSEPH MULVENNA
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WARING
2013-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER WARING / 14/05/2013
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER WARING / 29/01/2013
2013-01-04AR0131/12/12 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-05AR0131/12/11 FULL LIST
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-31AR0131/12/10 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM BAKER / 17/09/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER WARING / 12/08/2010
2010-03-04TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HOPKINS
2010-01-14AR0131/12/09 FULL LIST
2009-11-02AP01DIRECTOR APPOINTED MR NIGEL PETER WARING
2009-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2009 FROM TRINITY ROAD HALIFAX WEST YORKSHIRE HX1 2RG
2009-10-26AP03SECRETARY APPOINTED MR STEPHEN JOHN HOPKINS
2009-10-26TM02APPOINTMENT TERMINATED, SECRETARY ANGELA LOCKWOOD
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COCKCROFT
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR STACEY ZACZKIEWICZ
2009-10-20AP01DIRECTOR APPOINTED MR PAUL WILLIAM BAKER
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-20MISC“SECTION 519”.
2009-04-29AUDAUDITOR'S RESIGNATION
2009-04-28363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2008-12-12RES13SEC 175 QUOTED 03/11/2008
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-01363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2007-10-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-08363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-02288cSECRETARY'S PARTICULARS CHANGED
2006-07-28288bSECRETARY RESIGNED
2006-07-13288aNEW SECRETARY APPOINTED
2006-06-09363aRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-01-16288aNEW DIRECTOR APPOINTED
2006-01-16288bDIRECTOR RESIGNED
2006-01-16288bDIRECTOR RESIGNED
2006-01-16288aNEW DIRECTOR APPOINTED
2005-12-07288cDIRECTOR'S PARTICULARS CHANGED
2005-07-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-03363aRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-02-07288bDIRECTOR RESIGNED
2005-02-07288aNEW DIRECTOR APPOINTED
2005-02-07288bDIRECTOR RESIGNED
2005-02-07288bDIRECTOR RESIGNED
2005-02-07288aNEW SECRETARY APPOINTED
2005-02-07288aNEW DIRECTOR APPOINTED
2005-02-07288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HALIFAX PREMISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HALIFAX PREMISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HALIFAX PREMISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HALIFAX PREMISES LIMITED

Intangible Assets
Patents
We have not found any records of HALIFAX PREMISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALIFAX PREMISES LIMITED
Trademarks
We have not found any records of HALIFAX PREMISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALIFAX PREMISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as HALIFAX PREMISES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HALIFAX PREMISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALIFAX PREMISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HALIFAX PREMISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.