Investments Halifax Limited

General information

Name:

Investments Halifax Ltd

Office Address:

Northgate North Street LS2 7PN Leeds

Number: 07812202

Incorporation date: 2011-10-17

Dissolution date: 2018-03-27

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2011 marks the founding of Investments Halifax Limited, the company which was situated at Northgate, North Street, Leeds. It was started on 2011/10/17. The company's reg. no. was 07812202 and the post code was LS2 7PN. This company had been active on the British market for about seven years until 2018/03/27. Created as Citivale Investments (halifax), this company used the business name up till 2015, when it was changed to Investments Halifax Limited.

Thomas C. and John C. were listed as company's directors and were running the firm for 6 years.

The companies with significant control over the firm were as follows: Aj Business Transfer Brokers Ltd owned 1/2 or less of company shares and had 1/2 or less of voting rights. This company could have been reached in Leeds at North Street, LS2 7PN, Yorkshire and was registered as a PSC under the reg no 08596290. John C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Investments Halifax Limited 2015-10-07
  • Citivale Investments (halifax) Limited 2011-10-17

Financial data based on annual reports

Company staff

Thomas C.

Role: Director

Appointed: 06 November 2012

Latest update: 29 March 2024

John C.

Role: Director

Appointed: 16 December 2011

Latest update: 29 March 2024

People with significant control

Aj Business Transfer Brokers Ltd
Address: Northgate North Street, Leeds, Yorkshire, LS2 7PN, England
Legal authority Uk Company Law
Legal form Limited Company
Country registered England
Place registered Uk
Registration number 08596290
Notified on 17 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John C.
Notified on 17 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 31 October 2019
Confirmation statement last made up date 17 October 2016
Annual Accounts 6th May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 6th May 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 27th, March 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

40a Market Place

Post code:

HG4 1BZ

City / Town:

Ripon

Accountant/Auditor,
2014

Name:

F E Metcalfe & Co Limited

Address:

40a Market Place

Post code:

HG4 1BZ

City / Town:

Ripon

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
6
Company Age

Similar companies nearby

Closest companies