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

HALIFAX INVESTMENT SERVICES LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
02646511
Private Limited Company
Liquidation

Company Overview

About Halifax Investment Services Ltd
HALIFAX INVESTMENT SERVICES LIMITED was founded on 1991-09-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Halifax Investment Services 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 INVESTMENT SERVICES LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in HX1
 
Filing Information
Company Number 02646511
Company ID Number 02646511
Date formed 1991-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
Last Datalog update: 2020-12-07 07:25:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALIFAX INVESTMENT SERVICES 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 INVESTMENT SERVICES LIMITED
The following companies were found which have the same name as HALIFAX INVESTMENT SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HALIFAX INVESTMENT SERVICES PTY LTD NSW 2000 External administration (in receivership/liquidation Company formed on the 2001-05-30

Company Officers of HALIFAX INVESTMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID CLARKE
Company Secretary 2018-06-11
SEAN WILLIAM LOWTHER
Director 2017-04-10
MARIE ELAINE WILLIAMS
Director 2018-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME JOHN DONALDSON
Company Secretary 2016-08-11 2018-06-11
PHILIP ROBERT GRANT
Director 2016-09-21 2018-06-11
JAMES MASSON BLACK
Director 2014-03-20 2016-09-21
KAREN JOANNE MCKAY
Company Secretary 2009-10-16 2016-08-11
RICHARD ANDREW JONES
Director 2012-06-18 2015-12-07
ROBERT WILLIAM FLETCHER
Director 2011-10-06 2014-04-16
NEIL LINDSAY NICHOLSON MACHRAY
Director 2012-02-10 2013-03-31
KERR LUSCOMBE
Director 2010-06-24 2011-05-25
SUSAN ANNE CONCANNON
Director 2002-04-19 2010-08-31
NICHOLAS GOODWIN FRANKLAND
Director 2009-07-17 2010-06-24
JOHN MICHAEL BUTLER
Company Secretary 2003-03-01 2009-10-16
ALEX HARRISON
Director 2007-05-22 2009-07-15
GRAHAM ALISTAIR HORN
Director 2003-06-12 2007-05-21
JOANNE DAWSON
Director 2003-06-27 2004-02-16
CHRISTOPHER GEORGE HAINES
Director 2001-11-26 2003-06-27
KEITH WILLIAM ABERCROMBY
Director 2000-08-21 2003-06-12
ROBERT KEITH MOORHOUSE
Company Secretary 2001-11-16 2003-03-01
SIMON HUGH BURTON
Director 2001-11-28 2002-06-30
IAN SPENCER BLACK
Director 1996-11-22 2002-02-14
SALLY MAYER
Company Secretary 2001-09-04 2001-11-16
DONALD JAMES MCPHERSON
Company Secretary 2000-10-23 2001-09-04
COLIN KEMP
Director 1997-05-07 2001-05-16
SIMON NICHOLAS WAITE
Company Secretary 1995-08-31 2000-10-23
ANDREW HOWARD JACOBS
Director 1998-04-14 2000-08-21
DAVID FISHER
Director 1998-04-14 1999-06-25
STEPHEN JOHN MANN
Director 1995-08-29 1996-12-31
MICHAEL ROBERT CHERRY
Director 1995-08-29 1996-11-18
DONALD JAMES MCPHERSON
Company Secretary 1994-10-01 1995-08-31
WILLIAM ANTHONY BEADLE
Director 1992-11-01 1995-08-29
RICHARD GEORGE BELL
Director 1992-11-01 1995-08-29
CHARLES STEPHEN COCKROFT
Company Secretary 1992-11-01 1994-09-30
MICHAEL FEARNSIDES
Director 1992-11-01 1992-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN WILLIAM LOWTHER SCOTTISH WIDOWS AUTO ENROLMENT SERVICES LIMITED Director 2018-04-03 CURRENT 2006-02-22 Active
SEAN WILLIAM LOWTHER SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED Director 2017-04-10 CURRENT 1981-04-14 Active
SEAN WILLIAM LOWTHER CLERICAL MEDICAL FINANCIAL SERVICES LIMITED Director 2017-04-10 CURRENT 1987-03-24 Liquidation
SEAN WILLIAM LOWTHER HALIFAX FINANCIAL BROKERS LIMITED Director 2017-04-10 CURRENT 1989-03-31 Active
SEAN WILLIAM LOWTHER CLERICAL MEDICAL INVESTMENT FUND MANAGERS LIMITED Director 2017-04-10 CURRENT 1993-02-19 Active
SEAN WILLIAM LOWTHER LEGACY RENEWAL COMPANY LIMITED Director 2017-04-10 CURRENT 1989-11-03 Active
SEAN WILLIAM LOWTHER SCOTTISH WIDOWS ADMINISTRATION SERVICES LIMITED Director 2017-04-10 CURRENT 1973-09-05 Active
SEAN WILLIAM LOWTHER HBOS INVESTMENT FUND MANAGERS LIMITED Director 2017-04-10 CURRENT 1968-10-24 Active
SEAN WILLIAM LOWTHER SCOTTISH WIDOWS UNIT TRUST MANAGERS LIMITED Director 2017-04-10 CURRENT 1982-04-19 Active
SEAN WILLIAM LOWTHER SW FUNDING PLC Director 2016-12-09 CURRENT 1999-09-01 Active
SEAN WILLIAM LOWTHER SCOTTISH WIDOWS ANNUITIES LIMITED Director 2016-12-09 CURRENT 1999-09-01 Liquidation
SEAN WILLIAM LOWTHER ST ANDREW'S LIFE ASSURANCE PLC Director 2016-12-09 CURRENT 1995-09-15 Active
SEAN WILLIAM LOWTHER SCOTTISH WIDOWS UNIT FUNDS LIMITED Director 2016-12-09 CURRENT 1981-05-13 Active
SEAN WILLIAM LOWTHER HALIFAX LIFE LIMITED Director 2016-12-09 CURRENT 1988-03-22 Active
SEAN WILLIAM LOWTHER PENSIONS MANAGEMENT (S.W.F.) LIMITED Director 2016-12-09 CURRENT 1968-01-09 Active
SEAN WILLIAM LOWTHER CLERICAL MEDICAL MANAGED FUNDS LIMITED Director 2016-12-09 CURRENT 1981-08-14 Liquidation
SEAN WILLIAM LOWTHER HBOS INTERNATIONAL FINANCIAL SERVICES HOLDINGS LIMITED Director 2016-08-22 CURRENT 1987-03-10 Active
SEAN WILLIAM LOWTHER SCOTTISH WIDOWS SERVICES LIMITED Director 2016-06-28 CURRENT 1998-09-29 Active
SEAN WILLIAM LOWTHER HALIFAX FINANCIAL SERVICES LIMITED Director 2016-06-28 CURRENT 1986-08-12 Active
SEAN WILLIAM LOWTHER HALIFAX FINANCIAL SERVICES (HOLDINGS) LIMITED Director 2016-06-28 CURRENT 1989-03-09 Active
SEAN WILLIAM LOWTHER HBOS FINANCIAL SERVICES LIMITED Director 2016-06-28 CURRENT 1997-02-17 Active
SEAN WILLIAM LOWTHER SCOTTISH WIDOWS PROPERTY MANAGEMENT LIMITED Director 2016-06-24 CURRENT 1988-08-25 Liquidation
SEAN WILLIAM LOWTHER HALIFAX EQUITABLE LIMITED Director 2016-06-24 CURRENT 1993-02-19 Liquidation
SEAN WILLIAM LOWTHER GENERAL REVERSIONARY AND INVESTMENT COMPANY(THE) Director 2016-06-24 CURRENT 1923-06-16 Active
SEAN WILLIAM LOWTHER CLERICAL MEDICAL FINANCE PLC Director 2016-06-24 CURRENT 1999-09-24 Active
MARIE ELAINE WILLIAMS CLERICAL MEDICAL INVESTMENT FUND MANAGERS LIMITED Director 2018-06-18 CURRENT 1993-02-19 Active
MARIE ELAINE WILLIAMS SCOTTISH WIDOWS AUTO ENROLMENT SERVICES LIMITED Director 2018-04-03 CURRENT 2006-02-22 Active
MARIE ELAINE WILLIAMS HBOS FINANCIAL SERVICES LIMITED Director 2016-04-22 CURRENT 1997-02-17 Active
MARIE ELAINE WILLIAMS CLERICAL MEDICAL FORESTRY LIMITED Director 2016-03-15 CURRENT 1987-06-01 Liquidation
MARIE ELAINE WILLIAMS CLERICAL MEDICAL PROPERTIES LIMITED Director 2016-03-15 CURRENT 1989-02-27 Liquidation
MARIE ELAINE WILLIAMS INDUSTRIAL REAL ESTATE (GENERAL PARTNER) LIMITED Director 2016-03-10 CURRENT 2012-08-15 Liquidation
MARIE ELAINE WILLIAMS INDUSTRIAL REAL ESTATE (NOMINEE) LIMITED Director 2016-03-10 CURRENT 2012-08-15 Liquidation
MARIE ELAINE WILLIAMS FONTVIEW LIMITED Director 2016-03-10 CURRENT 2002-05-28 Liquidation
MARIE ELAINE WILLIAMS SWAMF (GP) LIMITED Director 2016-03-10 CURRENT 2003-04-16 Liquidation
MARIE ELAINE WILLIAMS SWAMF NOMINEE (1) LIMITED Director 2016-03-10 CURRENT 2003-06-02 Liquidation
MARIE ELAINE WILLIAMS SWAMF NOMINEE (2) LIMITED Director 2016-03-10 CURRENT 2003-06-02 Liquidation
MARIE ELAINE WILLIAMS SCOTTISH WIDOWS (PORT HAMILTON) LIMITED Director 2016-03-10 CURRENT 1994-02-24 Liquidation
MARIE ELAINE WILLIAMS SW NO.1 LIMITED Director 2016-03-10 CURRENT 2000-02-01 Liquidation
MARIE ELAINE WILLIAMS HALIFAX FINANCIAL SERVICES LIMITED Director 2016-03-10 CURRENT 1986-08-12 Active
MARIE ELAINE WILLIAMS HALIFAX FINANCIAL SERVICES (HOLDINGS) LIMITED Director 2016-03-10 CURRENT 1989-03-09 Active
MARIE ELAINE WILLIAMS HALIFAX EQUITABLE LIMITED Director 2016-03-10 CURRENT 1993-02-19 Liquidation
MARIE ELAINE WILLIAMS OYSTERCATCHER RESIDENTIAL LIMITED Director 2016-03-10 CURRENT 2001-02-27 Liquidation
MARIE ELAINE WILLIAMS OYSTERCATCHER NOMINEES LIMITED Director 2016-03-10 CURRENT 2001-02-26 Liquidation
MARIE ELAINE WILLIAMS NEWFONT LIMITED Director 2016-03-10 CURRENT 2002-05-28 Liquidation
MARIE ELAINE WILLIAMS HBOS INTERNATIONAL FINANCIAL SERVICES HOLDINGS LIMITED Director 2016-03-10 CURRENT 1987-03-10 Active
MARIE ELAINE WILLIAMS GENERAL REVERSIONARY AND INVESTMENT COMPANY(THE) Director 2016-03-10 CURRENT 1923-06-16 Active
MARIE ELAINE WILLIAMS CLERICAL MEDICAL FINANCE PLC Director 2016-03-10 CURRENT 1999-09-24 Active
MARIE ELAINE WILLIAMS CLERICAL MEDICAL (DARTFORD NUMBER 3) LIMITED Director 2016-03-10 CURRENT 2001-07-12 Liquidation
MARIE ELAINE WILLIAMS CLERICAL MEDICAL (DARTFORD NUMBER 2) LIMITED Director 2016-03-10 CURRENT 2001-07-12 Liquidation
MARIE ELAINE WILLIAMS STARFORT LIMITED Director 2016-03-10 CURRENT 2002-05-28 Liquidation
MARIE ELAINE WILLIAMS SCOTTISH WIDOWS PROPERTY MANAGEMENT LIMITED Director 2016-03-08 CURRENT 1988-08-25 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
2021-11-29LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-12-04LRESSPResolutions passed:
  • Special resolution to wind up on 2020-10-22
2020-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/20 FROM Trinity Road Halifax West Yorkshire HX1 2RG
2020-11-18600Appointment of a voluntary liquidator
2020-11-18LIQ01Voluntary liquidation declaration of solvency
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR LEE RHODRI DAVID ROBERTS
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2020-01-30CH01Director's details changed for Mr Sean William Lowther on 2020-01-17
2020-01-15AP03Appointment of Mrs Karen Joanne Mckay as company secretary on 2019-12-31
2020-01-15TM02Termination of appointment of Christina Ann Hankin on 2019-12-31
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN HENRY PRICE
2019-07-11AP01DIRECTOR APPOINTED MR LEE RHODRI DAVID ROBERTS
2019-06-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MARIE ELAINE WILLIAMS
2018-12-05AP01DIRECTOR APPOINTED MR IAN HENRY PRICE
2018-09-14TM02Termination of appointment of David Clarke on 2018-09-14
2018-09-14AP03Appointment of Mrs Christina Ann Hankin as company secretary on 2018-09-14
2018-06-23AP03Appointment of Mr David Clarke as company secretary on 2018-06-11
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GRANT
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MARIO MAZZOCCHI
2018-06-12AP01DIRECTOR APPOINTED MISS MARIE ELAINE WILLIAMS
2018-06-12TM02Termination of appointment of Graeme John Donaldson on 2018-06-11
2018-05-04LATEST SOC04/05/18 STATEMENT OF CAPITAL;GBP 12200000
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2018-04-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RONALD FRANK CAMERON TAYLOR
2017-05-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 12200000
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-04-11AP01DIRECTOR APPOINTED MR SEAN WILLIAM LOWTHER
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MASSON BLACK
2016-09-26AP01DIRECTOR APPOINTED MR PHILIP ROBERT GRANT
2016-08-12AP03Appointment of Mr Graeme John Donaldson as company secretary on 2016-08-11
2016-08-12TM02Termination of appointment of Karen Joanne Mckay on 2016-08-11
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 12200000
2016-05-23AR0101/05/16 ANNUAL RETURN FULL LIST
2016-05-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2016-01-06AP01DIRECTOR APPOINTED MR MARIO EMANUELE MAZZOCCHI
2015-12-23RES01ADOPT ARTICLES 10/12/2015
2015-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW JONES / 09/07/2015
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 12200000
2015-06-19SH0110/06/15 STATEMENT OF CAPITAL GBP 12200000
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PARSONS
2015-05-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-18AR0101/05/15 FULL LIST
2015-04-09AP01DIRECTOR APPOINTED MR ANDREW MARK PARSONS
2014-11-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-18SH0111/11/14 STATEMENT OF CAPITAL GBP 10200000.00
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 6400000
2014-05-19AR0101/05/14 FULL LIST
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FLETCHER
2014-04-17AP01DIRECTOR APPOINTED MR RONALD FRANK CAMERON TAYLOR
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MASSEY
2014-03-25AP01DIRECTOR APPOINTED JAMES MASSON BLACK
2013-07-12AP01DIRECTOR APPOINTED MR SIMON DAVID MASSEY
2013-05-28AR0101/05/13 FULL LIST
2013-05-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-18RES01ADOPT ARTICLES 08/04/2013
2013-04-18CC04STATEMENT OF COMPANY'S OBJECTS
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MACHRAY
2012-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN JOANNE MCKAY / 25/07/2012
2012-07-04AP01DIRECTOR APPOINTED MR RICHARD ANDREW JONES
2012-05-16AR0101/05/12 FULL LIST
2012-04-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STODDARD
2012-02-22AP01DIRECTOR APPOINTED MR NEIL LINDSAY NICHOLSON MACHRAY
2012-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-05RES01ALTER ARTICLES 19/12/2011
2011-12-22SH0119/12/11 STATEMENT OF CAPITAL GBP 6400000
2011-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN JOANNE MCKAY / 21/11/2011
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTONY JOHN STODDARD / 16/11/2011
2011-10-19AP01DIRECTOR APPOINTED MR ROBERT WILLIAM FLETCHER
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR KERR LUSCOMBE
2011-05-19AR0101/05/11 FULL LIST
2011-04-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CONCANNON
2010-07-02AP01DIRECTOR APPOINTED MR DAVID ANTONY JOHN STODDARD
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WARBURTON
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRANKLAND
2010-06-28AP01DIRECTOR APPOINTED KERR LUSCOMBE
2010-05-11AR0101/05/10 FULL LIST
2010-03-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-08TM02APPOINTMENT TERMINATED, SECRETARY JOHN BUTLER
2010-03-08AP03SECRETARY APPOINTED KAREN JOANNE MCKAY
2010-01-04AR0101/11/09 FULL LIST
2009-12-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-30RES04NC INC ALREADY ADJUSTED 22/12/2009
2009-12-30SH0123/12/09 STATEMENT OF CAPITAL GBP 3400000
2009-07-29288aDIRECTOR APPOINTED JOHN WARBURTON
2009-07-29288aDIRECTOR APPOINTED NICHOLAS GOODWIN FRANKLAND
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND MILNE
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR ALEX HARRISON
2009-07-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-02MISCSECTION 519
2009-05-13AUDAUDITOR'S RESIGNATION
2008-11-04363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-03-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-22363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-08-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-11288bDIRECTOR RESIGNED
2007-06-11288aNEW DIRECTOR APPOINTED
2006-11-14363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-11-07288cDIRECTOR'S PARTICULARS CHANGED
2006-05-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-21363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-08-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-31288bDIRECTOR RESIGNED
2005-02-18288cDIRECTOR'S PARTICULARS CHANGED
2004-11-09363aRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-08-09288cSECRETARY'S PARTICULARS CHANGED
2004-06-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-16288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HALIFAX INVESTMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-11-04
Fines / Sanctions
No fines or sanctions have been issued against HALIFAX INVESTMENT SERVICES 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 INVESTMENT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 INVESTMENT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of HALIFAX INVESTMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALIFAX INVESTMENT SERVICES LIMITED
Trademarks
We have not found any records of HALIFAX INVESTMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALIFAX INVESTMENT SERVICES 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 (82990 - Other business support service activities n.e.c.) as HALIFAX INVESTMENT SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HALIFAX INVESTMENT SERVICES 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 INVESTMENT SERVICES 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 INVESTMENT SERVICES 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.