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