HALIFAX ASSURED PROPERTIES LIMITED
HALIFAX WHIRLEXPRESS LIMITED

Hellopages » West Yorkshire » Calderdale » HX3 7US

Company number 03610035
Status Active
Incorporation Date 5 August 1998
Company Type Private Limited Company
Address UPPERFIELD HOUSE HOWES LANE, NORTHOWRAM, HALIFAX, WEST YORKSHIRE, ENGLAND, HX3 7US
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Registered office address changed from Southdale House Westholme Road Halifax West Yorkshire HX1 4JF to Upperfield House Howes Lane Northowram Halifax West Yorkshire HX3 7US on 29 September 2015. The most likely internet sites of HALIFAX ASSURED PROPERTIES LIMITED are www.halifaxassuredproperties.co.uk, and www.halifax-assured-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Halifax Assured Properties Limited is a Private Limited Company. The company registration number is 03610035. Halifax Assured Properties Limited has been working since 05 August 1998. The present status of the company is Active. The registered address of Halifax Assured Properties Limited is Upperfield House Howes Lane Northowram Halifax West Yorkshire England Hx3 7us. The company`s financial liabilities are £89.37k. It is £1.02k against last year. The cash in hand is £32.83k. It is £3.84k against last year. And the total assets are £73.58k, which is £3.84k against last year. PEARSON, Guy Richard is a Secretary of the company. HARRIS, Christopher is a Director of the company. MCHUGH, Declan Francis is a Director of the company. MOORE, Paul Roger is a Director of the company. O HARA, John Joseph is a Director of the company. Secretary HARRIS, Christopher has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other accommodation".


halifax assured properties Key Finiance

LIABILITIES £89.37k
+1%
CASH £32.83k
+13%
TOTAL ASSETS £73.58k
+5%
All Financial Figures

Current Directors

Secretary
PEARSON, Guy Richard
Appointed Date: 25 January 2005

Director
HARRIS, Christopher
Appointed Date: 05 August 1998
67 years old

Director
MCHUGH, Declan Francis
Appointed Date: 20 June 2002
66 years old

Director
MOORE, Paul Roger
Appointed Date: 20 June 2002
53 years old

Director
O HARA, John Joseph
Appointed Date: 05 August 1998
79 years old

Resigned Directors

Secretary
HARRIS, Christopher
Resigned: 25 January 2005
Appointed Date: 05 August 1998

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 05 August 1998
Appointed Date: 05 August 1998

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 05 August 1998
Appointed Date: 05 August 1998

HALIFAX ASSURED PROPERTIES LIMITED Events

12 Aug 2016
Confirmation statement made on 5 August 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 August 2015
29 Sep 2015
Registered office address changed from Southdale House Westholme Road Halifax West Yorkshire HX1 4JF to Upperfield House Howes Lane Northowram Halifax West Yorkshire HX3 7US on 29 September 2015
06 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000

29 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 148 more events
12 Oct 1998
New director appointed
12 Oct 1998
Secretary resigned
12 Oct 1998
Director resigned
12 Oct 1998
Registered office changed on 12/10/98 from: 12 york place leeds west yorkshire LS1 2DS
05 Aug 1998
Incorporation

HALIFAX ASSURED PROPERTIES LIMITED Charges

16 September 2014
Charge code 0361 0035 0050
Delivered: 18 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All estates or interests in any freehold or leasehold…
16 September 2014
Charge code 0361 0035 0049
Delivered: 18 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage, the properties known as 28…
5 September 2007
Legal charge
Delivered: 7 September 2007
Status: Satisfied on 18 March 2011
Persons entitled: Barclays Bank PLC
Description: Plot 13 quattro ferndale huddersfield west yorkshire part…
5 September 2007
Legal charge
Delivered: 7 September 2007
Status: Satisfied on 18 March 2011
Persons entitled: Barclays Bank PLC
Description: Plot 12 quattro ferndale huddersfield west yorkshire part…
23 August 2007
Legal charge
Delivered: 29 August 2007
Status: Satisfied on 18 March 2011
Persons entitled: Barclays Bank PLC
Description: Plot 4, silentium, lambrell avenue, kiveton, rotherham…
22 August 2007
Legal charge
Delivered: 29 August 2007
Status: Satisfied on 18 March 2011
Persons entitled: Barclays Bank PLC
Description: Plot 3, silentium, lambrell avenue, kiveton, rotherham…
21 August 2007
Legal charge
Delivered: 29 August 2007
Status: Satisfied on 18 March 2011
Persons entitled: Barclays Bank PLC
Description: Plot 2, silentium, lambrell avenue, kiveton, rotherham t/no…
7 August 2007
Debenture
Delivered: 14 August 2007
Status: Satisfied on 28 October 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 August 2007
Legal charge
Delivered: 14 August 2007
Status: Satisfied on 28 October 2014
Persons entitled: Barclays Bank PLC
Description: 34 sackville street, todmorden t/n WYK724995.
7 August 2007
Legal charge
Delivered: 14 August 2007
Status: Satisfied on 28 October 2014
Persons entitled: Barclays Bank PLC
Description: 48 cambridge street, todmorden t/n WYK341862.
7 August 2007
Legal charge
Delivered: 14 August 2007
Status: Satisfied on 28 October 2014
Persons entitled: Barclays Bank PLC
Description: 28 nutfield street, OL14 5EN t/n WYK623869.
7 August 2007
Legal charge
Delivered: 14 August 2007
Status: Satisfied on 28 October 2014
Persons entitled: Barclays Bank PLC
Description: 12 beaconsfield street, todmorden t/n WYK35880.
7 August 2007
Legal charge
Delivered: 14 August 2007
Status: Satisfied on 28 October 2014
Persons entitled: Barclays Bank PLC
Description: 18 sackville street, todmorden t/n WYK143540.
7 August 2007
Legal charge
Delivered: 14 August 2007
Status: Satisfied on 28 October 2014
Persons entitled: Barclays Bank PLC
Description: 16 erringden street, todmorden t/ns WYK138796 and WYK665877.
7 August 2007
Legal charge
Delivered: 14 August 2007
Status: Satisfied on 28 October 2014
Persons entitled: Barclays Bank PLC
Description: 6 derby street, todmorden t/n WYK800384.
7 August 2007
Legal charge
Delivered: 14 August 2007
Status: Satisfied on 28 October 2014
Persons entitled: Barclays Bank PLC
Description: 46 cambridge street, todmorden t/n WYK562657.
7 August 2007
Legal charge
Delivered: 14 August 2007
Status: Satisfied on 28 October 2014
Persons entitled: Barclays Bank PLC
Description: 32 stansfield street, todmorden t/n WYK336362.
7 August 2007
Legal charge
Delivered: 14 August 2007
Status: Satisfied on 28 October 2014
Persons entitled: Barclays Bank PLC
Description: 5 derby street, todmorden t/n WYK801360.
7 August 2007
Legal charge
Delivered: 14 August 2007
Status: Satisfied on 28 October 2014
Persons entitled: Barclays Bank PLC
Description: 13 derby street, todmorden t/n WYK845860.
7 August 2007
Legal charge
Delivered: 14 August 2007
Status: Satisfied on 28 October 2014
Persons entitled: Barclays Bank PLC
Description: 44 joshua street, todmorden t/n WYK303376.
7 August 2007
Legal charge
Delivered: 14 August 2007
Status: Satisfied on 28 October 2014
Persons entitled: Barclays Bank PLC
Description: 8 derby street, todmorden t/n WYK945861.
7 August 2007
Legal charge
Delivered: 14 August 2007
Status: Satisfied on 28 October 2014
Persons entitled: Barclays Bank PLC
Description: 12 derby street, todmorden t/n WYK800393.
7 August 2007
Legal charge
Delivered: 14 August 2007
Status: Satisfied on 28 October 2014
Persons entitled: Barclays Bank PLC
Description: 16 derby street, todmorden t/n WYK800394.
7 August 2007
Legal charge
Delivered: 14 August 2007
Status: Satisfied on 28 October 2014
Persons entitled: Barclays Bank PLC
Description: 3 derby street, todmorden t/n WK800396.
7 August 2007
Legal charge
Delivered: 14 August 2007
Status: Satisfied on 28 October 2014
Persons entitled: Barclays Bank PLC
Description: 15 derby street, todmorden t/n WYK800387.
7 August 2007
Legal charge
Delivered: 14 August 2007
Status: Satisfied on 28 October 2014
Persons entitled: Barclays Bank PLC
Description: 2 anchor street, todmorden t/n WYK350137.
5 August 2005
Legal charge
Delivered: 18 August 2005
Status: Satisfied on 18 March 2011
Persons entitled: National Westminster Bank PLC
Description: The property k/a 5 derby street, todmorden, lancashire. By…
5 August 2005
Legal charge
Delivered: 6 August 2005
Status: Satisfied on 18 March 2011
Persons entitled: National Westminster Bank PLC
Description: 16 derby street todmorden OL14 5RY. By way of fixed charge…
5 August 2005
Legal charge
Delivered: 6 August 2005
Status: Satisfied on 18 March 2011
Persons entitled: National Westminster Bank PLC
Description: 3 derby street todmorden OL14 5RY. By way of fixed charge…
5 August 2005
Legal charge
Delivered: 6 August 2005
Status: Satisfied on 18 March 2011
Persons entitled: National Westminster Bank PLC
Description: 15 derby street todmorden lancashire. By way of fixed…
5 August 2005
Legal charge
Delivered: 6 August 2005
Status: Satisfied on 18 March 2011
Persons entitled: National Westminster Bank PLC
Description: 12 cerby street,todmorden OL14 5RY. By way of fixed charge…
5 August 2005
Legal charge
Delivered: 6 August 2005
Status: Satisfied on 18 March 2011
Persons entitled: National Westminster Bank PLC
Description: 6 derby street todmorden OL14 5RY. By way of fixed charge…
24 June 2005
Legal charge
Delivered: 25 June 2005
Status: Satisfied on 18 March 2011
Persons entitled: National Westminster Bank PLC
Description: 12 derby street todmorden. By way of fixed charge the…
24 June 2005
Legal charge
Delivered: 25 June 2005
Status: Satisfied on 17 June 2011
Persons entitled: National Westminster Bank PLC
Description: 3 derby street, todmorden. By way of fixed charge the…
24 June 2005
Legal charge
Delivered: 25 June 2005
Status: Satisfied on 18 March 2011
Persons entitled: National Westminster Bank PLC
Description: 6 derby street, todmorden. By way of fixed charge the…
24 June 2005
Legal charge
Delivered: 25 June 2005
Status: Satisfied on 18 March 2011
Persons entitled: National Westminster Bank PLC
Description: 15 derby street, todmorden. By way of fixed charge the…
24 June 2005
Legal charge
Delivered: 25 June 2005
Status: Satisfied on 18 March 2011
Persons entitled: National Westminster Bank PLC
Description: 16 derby street, todmorden. By way of fixed charge the…
24 June 2005
Legal charge
Delivered: 25 June 2005
Status: Satisfied on 18 March 2011
Persons entitled: National Westminster Bank PLC
Description: 5 derby street, todmorden. By way of fixed charge the…
4 April 2003
Legal charge
Delivered: 12 April 2003
Status: Satisfied on 18 March 2011
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 18 sackville street todmorden OL14…
3 April 2003
Legal charge
Delivered: 5 April 2003
Status: Satisfied on 18 March 2011
Persons entitled: National Westminster Bank PLC
Description: 44 joshua street todmorden. By way of fixed charge the…
18 March 2003
Legal charge
Delivered: 19 March 2003
Status: Satisfied on 18 March 2011
Persons entitled: National Westminster Bank PLC
Description: By wya of legal mortgage 16 erringden street todmorden. By…
24 January 2003
Debenture
Delivered: 30 January 2003
Status: Satisfied on 17 June 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 November 2002
Legal charge
Delivered: 27 November 2002
Status: Satisfied on 18 March 2011
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a 28 nutfield…
11 October 2002
Legal charge
Delivered: 12 October 2002
Status: Satisfied on 18 March 2011
Persons entitled: National Westminster Bank PLC
Description: 48 cambridge street todmorden. By way of fixed charge the…
9 October 2002
Legal charge
Delivered: 12 October 2002
Status: Satisfied on 19 March 2003
Persons entitled: National Westminster Bank PLC
Description: 16 errington street todmorden. By way of fixed charge the…
4 October 2002
Legal charge
Delivered: 10 October 2002
Status: Satisfied on 18 March 2011
Persons entitled: National Westminster Bank PLC
Description: 2 anchor street todmorden. By way of fixed charge the…
4 October 2002
Legal charge
Delivered: 9 October 2002
Status: Satisfied on 18 March 2011
Persons entitled: National Westminster Bank PLC
Description: 34 sackville street todmorden. By way of fixed charge the…
4 October 2002
Legal charge
Delivered: 9 October 2002
Status: Satisfied on 18 March 2011
Persons entitled: National Westminster Bank PLC
Description: 12 beaconsfield street todmorden. By way of fixed charge…
2 September 2002
Legal charge
Delivered: 18 September 2002
Status: Satisfied on 18 March 2011
Persons entitled: National Westminster Bank PLC
Description: 32 stansfield street todmorden lancashire todmorden…
30 August 2002
Legal charge
Delivered: 7 September 2002
Status: Satisfied on 18 March 2011
Persons entitled: National Westminster Bank PLC
Description: The property k/a 46 cambridge street, todmorden OL14 5BN…