Halifax Luton Limited
- Liquidation
- Incorporated on 6 May 2015
Reg Address: Berkeley Square House, Berkeley Square, London W1J 6BD, England
Previous Names:
General Renewable Five Limited - 1 Dec 2015
Generable Renewable Five Limited - 12 May 2015
- Summary The company with name "Halifax Luton Limited" is a private limited company and located in Berkeley Square House, Berkeley Square, London W1J 6BD. Halifax Luton Limited is currently in liquidation status and it was incorporated on 6 May 2015 (9 years 4 months 18 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Halifax Luton Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | TURNER LITTLE COMPANY SECRETARIES LIMITED | Corporate Secretary | 28 Sep 2016 | - | Resigned 14 Sep 2017 |
2 | James Douglas Turner | Director | 23 Nov 2015 | British | Resigned 14 Sep 2017 |
3 | Muyiwa Bayo Olarewaju | Director | 6 Aug 2015 | British | Resigned 5 Aug 2019 |
4 | David John Collett | Secretary | 6 May 2015 | - | Resigned 23 Nov 2015 |
5 | David John Collett | Director | 6 May 2015 | British | Resigned 23 Nov 2015 |
6 | Christopher George Masters | Director | 6 May 2015 | British | Resigned 23 Nov 2015 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Nicky Sawyers Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Jan 2020 | British | Active |
2 | Miss Skye Clifford Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent | 16 Dec 2019 | British | Ceased 31 Dec 2019 |
3 | Mr Saul Kenneth Gindill Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent | 2 Sep 2019 | British | Active |
4 | Miss Jerricka Chyna Louise Xjaia Durrel-Cotterell Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent | 14 Sep 2017 | British | Ceased 7 Aug 2018 |
5 | Mr Muyiwa Bayo Olarewaju Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors Right To Appoint And Remove Directors As Trust Right To Appoint And Remove Directors As Firm | 6 Aug 2016 | British | Ceased 3 Sep 2019 |
6 | Mr Oluwatobi Adegboyega Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 15 Jun 2016 | Nigerian | Ceased 3 Sep 2019 |
7 | Mr Granville John Turner Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent As Firm | 6 Apr 2016 | British | Ceased 14 Sep 2017 |
8 | Turner Little Company Nominees Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Ceased 14 Sep 2017 |
9 | Mr James Douglas Turner Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent As Firm | 6 Apr 2016 | British | Ceased 14 Sep 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Halifax Luton Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Insolvency - Liquidation Compulsory Winding Up Order | 7 Dec 2020 | Download PDF 2 Pages |
2 | Confirmation Statement - Updates | 28 Jan 2020 | Download PDF 3 Pages |
3 | Persons With Significant Control - Notification Of A Person With Significant Control | 9 Jan 2020 | Download PDF 2 Pages |
4 | Miscellaneous - Legacy | 9 Jan 2020 | Download PDF |
5 | Confirmation Statement - Updates | 9 Jan 2020 | Download PDF 4 Pages |
6 | Persons With Significant Control - Cessation Of A Person With Significant Control | 2 Jan 2020 | Download PDF 1 Pages |
7 | Officers - Termination Director Company With Name Termination Date | 2 Jan 2020 | Download PDF 1 Pages |
8 | Officers - Notice Of Removal Of A Director | 20 Dec 2019 | Download PDF 2 Pages |
9 | Confirmation Statement - Updates | 20 Dec 2019 | Download PDF 4 Pages |
10 | Persons With Significant Control - Notification Of A Person With Significant Control | 19 Dec 2019 | Download PDF 2 Pages |
11 | Persons With Significant Control - Cessation Of A Person With Significant Control | 19 Nov 2019 | Download PDF 1 Pages |
12 | Persons With Significant Control - Cessation Of A Person With Significant Control | 19 Nov 2019 | Download PDF 1 Pages |
13 | Persons With Significant Control - Notification Of A Person With Significant Control | 19 Nov 2019 | Download PDF 2 Pages |
14 | Officers - Notice Of Removal Of A Director | 19 Nov 2019 | Download PDF 1 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 19 Nov 2019 | Download PDF 1 Pages |
16 | Persons With Significant Control - Notification Of A Person With Significant Control | 1 Aug 2019 | Download PDF 2 Pages |
17 | Confirmation Statement - No Updates | 28 Nov 2018 | Download PDF 3 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 16 Oct 2018 | Download PDF 1 Pages |
19 | Persons With Significant Control - Cessation Of A Person With Significant Control | 16 Oct 2018 | Download PDF 1 Pages |
20 | Persons With Significant Control - Notification Of A Person With Significant Control | 15 Oct 2018 | Download PDF 2 Pages |
21 | Address - Change Registered Office Company With Date Old New | 12 Oct 2018 | Download PDF 1 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 12 Oct 2018 | Download PDF 2 Pages |
23 | Address - Change Sail Company With New | 12 Jul 2018 | Download PDF 1 Pages |
24 | Accounts - Total Exemption Full | 11 Jun 2018 | Download PDF 11 Pages |
25 | Accounts - Amended Total Exemption Full | 7 Jun 2018 | Download PDF 12 Pages |
26 | Accounts - Amended Total Exemption Full | 7 Jun 2018 | Download PDF 12 Pages |
27 | Confirmation Statement - Updates | 28 Sep 2017 | Download PDF 4 Pages |
28 | Accounts - Dormant | 28 Sep 2017 | Download PDF 2 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 28 Sep 2017 | Download PDF 1 Pages |
30 | Address - Change Registered Office Company With Date Old New | 28 Sep 2017 | Download PDF 1 Pages |
31 | Persons With Significant Control - Cessation Of A Person With Significant Control | 26 Sep 2017 | Download PDF 1 Pages |
32 | Persons With Significant Control - Cessation Of A Person With Significant Control | 26 Sep 2017 | Download PDF 1 Pages |
33 | Persons With Significant Control - Cessation Of A Person With Significant Control | 26 Sep 2017 | Download PDF 1 Pages |
34 | Officers - Notice Of Removal Of A Director | 26 Sep 2017 | Download PDF 2 Pages |
35 | Officers - Termination Secretary Company With Name Termination Date | 26 Sep 2017 | Download PDF 1 Pages |
36 | Persons With Significant Control - Notification Of A Person With Significant Control | 26 Sep 2017 | Download PDF 2 Pages |
37 | Address - Change Registered Office Company With Date Old New | 26 May 2017 | Download PDF 1 Pages |
38 | Accounts - Dormant | 28 Sep 2016 | Download PDF 2 Pages |
39 | Confirmation Statement - Updates | 28 Sep 2016 | Download PDF 8 Pages |
40 | Officers - Appoint Corporate Secretary Company With Name Date | 28 Sep 2016 | Download PDF 2 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 6 May 2016 | Download PDF 3 Pages |
42 | Change Of Name - Certificate Company | 1 Dec 2015 | Download PDF 3 Pages |
43 | Officers - Termination Secretary Company With Name Termination Date | 30 Nov 2015 | Download PDF 1 Pages |
44 | Officers - Termination Director Company With Name Termination Date | 26 Nov 2015 | Download PDF 1 Pages |
45 | Officers - Termination Director Company With Name Termination Date | 26 Nov 2015 | Download PDF 1 Pages |
46 | Officers - Termination Director Company With Name Termination Date | 26 Nov 2015 | Download PDF 1 Pages |
47 | Officers - Appoint Person Director Company With Name Date | 26 Nov 2015 | Download PDF 2 Pages |
48 | Address - Change Registered Office Company With Date Old New | 26 Nov 2015 | Download PDF 1 Pages |
49 | Change Of Name - Certificate Company | 12 May 2015 | Download PDF 3 Pages |
50 | Incorporation - Company | 6 May 2015 | Download PDF 22 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
No other mutual companies |