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

HALIFAX COURIER HOLDINGS LIMITED

SHIP CANAL HOUSE 8TH FLOOR, 98 KING STREET, MANCHESTER, M2 4WB,
Company Registration Number
00332514
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Halifax Courier Holdings Ltd
HALIFAX COURIER HOLDINGS LIMITED was founded on 1937-10-13 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Halifax Courier Holdings 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 COURIER HOLDINGS LIMITED
 
Legal Registered Office
SHIP CANAL HOUSE 8TH FLOOR
98 KING STREET
MANCHESTER
M2 4WB
 
Filing Information
Company Number 00332514
Company ID Number 00332514
Date formed 1937-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/12/2017
Account next due 30/09/2019
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts FULL
Last Datalog update: 2020-09-08 20:53:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALIFAX COURIER HOLDINGS 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 COURIER HOLDINGS LIMITED
The following companies were found which have the same name as HALIFAX COURIER HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HALIFAX COURIER HOLDINGS LIMITED Unknown

Company Officers of HALIFAX COURIER HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PETER MCCALL
Company Secretary 2009-11-02
DAVID JOHN KING
Director 2013-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ASHLEY GILROY MARK HIGHFIELD
Director 2011-11-01 2018-06-05
HELEN CLARE OLDHAM
Director 2015-08-01 2017-03-31
GRANT MURRAY
Director 2011-05-03 2013-05-15
DANIEL CAMMIADE
Director 2011-03-15 2013-03-31
JOHN ANTHONY FRY
Director 2009-01-05 2011-10-31
STUART RANDALL PATERSON
Director 2001-06-01 2011-03-15
CHRISTOPHER GOWLAND GREEN
Director 2002-04-29 2010-09-03
PHILIP RICHARD COOPER
Company Secretary 2008-05-31 2009-11-02
TIMOTHY JOHN BOWDLER
Director 1994-06-21 2008-12-31
EMMA KAY
Company Secretary 2000-09-01 2008-05-31
GRAHAM SHERIDAN GOULD
Director 1997-12-31 2002-04-29
MARCO LUIGI AUTIMIO CHIAPPELLI
Director 1994-06-21 2001-07-16
JAMES MICHAEL RENAGHAN
Company Secretary 1998-01-01 2000-09-01
EMMA KAY
Company Secretary 1995-04-01 1998-01-01
KENNETH BAKER STARK
Director 1991-06-05 1997-12-31
EDWARD NORMAN WOOD
Director 1991-06-05 1997-12-31
FREDERICK PATRICK MAIR JOHNSTON
Director 1994-06-21 1997-09-15
PETER DEREK PARKIN
Company Secretary 1991-06-05 1995-03-31
BRIAN BURGOYNE FIRTH
Director 1991-06-05 1994-06-21
EDWARD KINGSTON MACAULAY
Director 1991-06-05 1994-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN KING THE NEWSPAPER ORGANISATION LIMITED Director 2018-06-05 CURRENT 2014-03-27 Active
DAVID JOHN KING LOVE NEWS MEDIA LTD Director 2015-07-03 CURRENT 2011-04-20 In Administration/Administrative Receiver
DAVID JOHN KING JOHNSTON PRESS BOND PLC Director 2014-06-23 CURRENT 2014-03-18 In Administration/Administrative Receiver
DAVID JOHN KING SCOTSMAN.COM LIMITED Director 2013-07-01 CURRENT 1995-03-06 Dissolved 2015-10-16
DAVID JOHN KING REGIONAL INDEPENDENT NEWSPAPERS SERVICES LIMITED Director 2013-07-01 CURRENT 1929-07-13 Dissolved 2015-10-13
DAVID JOHN KING YORKSHIRE POST MAGAZINES LIMITED Director 2013-07-01 CURRENT 1992-12-14 Dissolved 2015-10-13
DAVID JOHN KING SHOPPING NEWS LIMITED Director 2013-07-01 CURRENT 1970-05-05 Dissolved 2015-10-16
DAVID JOHN KING THE JOHNSTON PRESS TRUSTEE COMPANY LIMITED Director 2013-07-01 CURRENT 1991-10-18 Dissolved 2015-10-16
DAVID JOHN KING MCELROY PRINTERS LIMITED Director 2013-07-01 CURRENT 1981-06-05 Dissolved 2015-10-16
DAVID JOHN KING MOTOR MARKET WEEKLY (CALEDONIAN) LIMITED Director 2013-07-01 CURRENT 1972-12-18 Dissolved 2015-10-13
DAVID JOHN KING UNITED PROVINCIAL NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1925-07-30 Dissolved 2015-10-13
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA SCOTLAND LIMITED Director 2013-07-01 CURRENT 1951-02-10 Dissolved 2015-10-13
DAVID JOHN KING WEST SUSSEX NEWSPAPERS LTD. Director 2013-07-01 CURRENT 1978-09-04 Dissolved 2015-10-13
DAVID JOHN KING SOUTHERN WEB OFFSET LIMITED Director 2013-07-01 CURRENT 1984-02-23 Dissolved 2015-10-27
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA LIMITED Director 2013-07-01 CURRENT 1983-11-09 Active - Proposal to Strike off
DAVID JOHN KING THE YELLER PUBLICATIONS LIMITED Director 2013-07-01 CURRENT 1992-12-14 Dissolved 2015-10-13
DAVID JOHN KING THE SCOTSMAN COMMUNICATIONS LIMITED Director 2013-07-01 CURRENT 1965-10-14 Dissolved 2015-10-13
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA PENSION TRUSTEE LIMITED Director 2013-07-01 CURRENT 1919-12-10 Dissolved 2015-10-13
DAVID JOHN KING NORTHERN WEB LIMITED Director 2013-07-01 CURRENT 1982-04-21 Dissolved 2015-10-13
DAVID JOHN KING NORTHERN MEDIA COLLECTIONS LIMITED Director 2013-07-01 CURRENT 1961-02-07 Dissolved 2015-10-13
DAVID JOHN KING LOCAL PRESS EMPLOYEE BENEFIT TRUST LIMITED Director 2013-07-01 CURRENT 2002-10-16 Dissolved 2015-10-16
DAVID JOHN KING LEEDS WEEKLY NEWS LIMITED Director 2013-07-01 CURRENT 1980-08-19 Dissolved 2015-10-13
DAVID JOHN KING JESSE WARD INVESTMENTS LIMITED Director 2013-07-01 CURRENT 1925-06-15 Dissolved 2015-10-13
DAVID JOHN KING HEART OF ENGLAND NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1887-10-12 Dissolved 2015-10-13
DAVID JOHN KING FOUR COUNTIES NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1975-10-08 Dissolved 2015-10-13
DAVID JOHN KING FLEETWOOD MEDIA LIMITED Director 2013-07-01 CURRENT 2000-02-16 Dissolved 2015-10-13
DAVID JOHN KING EMCLIFFE LIMITED Director 2013-07-01 CURRENT 1994-01-24 Dissolved 2015-10-13
DAVID JOHN KING CHORLEY GUARDIAN COMPANY LIMITED(THE) Director 2013-07-01 CURRENT 1927-01-03 Dissolved 2015-10-13
DAVID JOHN KING CHAMPION PUBLICATIONS (HARROGATE) LIMITED Director 2013-07-01 CURRENT 1974-01-23 Dissolved 2015-10-13
DAVID JOHN KING BUTE NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1939-04-03 Dissolved 2015-10-16
DAVID JOHN KING BELFAST NEWS LETTER LIMITED Director 2013-07-01 CURRENT 1964-12-04 Dissolved 2015-10-16
DAVID JOHN KING LINCOLNSHIRE STANDARD GROUP LIMITED Director 2013-07-01 CURRENT 1911-12-21 Dissolved 2016-12-06
DAVID JOHN KING CENTURY PRESS AND PUBLISHING LIMITED Director 2013-07-01 CURRENT 1989-06-21 Liquidation
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA ACQUISITIONS LIMITED Director 2013-07-01 CURRENT 1998-02-12 Liquidation
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA HOLDINGS LIMITED Director 2013-07-01 CURRENT 1998-02-06 Liquidation
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA GROUP LIMITED Director 2013-07-01 CURRENT 1998-02-19 In Administration/Administrative Receiver
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA FUNDING 1 LIMITED Director 2013-07-01 CURRENT 1998-02-19 Liquidation
DAVID JOHN KING LOCAL PRESS LIMITED Director 2013-07-01 CURRENT 2003-11-03 Liquidation
DAVID JOHN KING MRP HOLDINGS LIMITED Director 2013-07-01 CURRENT 1989-07-26 Liquidation
DAVID JOHN KING BEDFORDSHIRE NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1971-08-23 Liquidation
DAVID JOHN KING MINTHILL LIMITED Director 2013-07-01 CURRENT 1995-12-22 Liquidation
DAVID JOHN KING JOHNSTON PUBLISHING (NORTH) LTD. Director 2013-07-01 CURRENT 1997-06-26 In Administration/Administrative Receiver
DAVID JOHN KING CENTURY NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1989-05-30 In Administration/Administrative Receiver
DAVID JOHN KING MONTROSE REVIEW PRESS LIMITED Director 2013-07-01 CURRENT 1972-07-14 Liquidation
DAVID JOHN KING F.JOHNSTON & COMPANY LIMITED Director 2013-07-01 CURRENT 1988-01-13 Liquidation
DAVID JOHN KING CALEDONIAN OFFSET LIMITED Director 2013-07-01 CURRENT 1996-12-10 Liquidation
DAVID JOHN KING REPORTER LIMITED(THE) Director 2013-07-01 CURRENT 1897-01-02 In Administration/Administrative Receiver
DAVID JOHN KING NORTH NOTTS NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1969-05-22 Liquidation
DAVID JOHN KING REGIONAL INTERACTIVE MEDIA LIMITED Director 2013-07-01 CURRENT 1982-08-03 Liquidation
DAVID JOHN KING WELLAND VALLEY NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1996-07-23 Liquidation
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA FUNDING 2 LIMITED Director 2013-07-01 CURRENT 1998-02-19 Liquidation
DAVID JOHN KING LANCASTER & MORECAMBE NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1906-10-11 In Administration/Administrative Receiver
DAVID JOHN KING PORTSMOUTH & SUNDERLAND NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1932-10-27 In Administration/Administrative Receiver
DAVID JOHN KING PORTSMOUTH PUBLISHING AND PRINTING LIMITED Director 2013-06-01 CURRENT 1976-03-10 In Administration/Administrative Receiver
DAVID JOHN KING LANCASHIRE EVENING POST LIMITED Director 2013-06-01 CURRENT 1977-12-16 In Administration/Administrative Receiver
DAVID JOHN KING EAST LANCASHIRE NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1913-06-14 In Administration/Administrative Receiver
DAVID JOHN KING EAST MIDLANDS NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1981-10-01 In Administration/Administrative Receiver
DAVID JOHN KING YORKSHIRE REGIONAL NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1929-02-14 In Administration/Administrative Receiver
DAVID JOHN KING SOUTH YORKSHIRE NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1995-09-20 In Administration/Administrative Receiver
DAVID JOHN KING MORTON NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1946-10-31 In Administration/Administrative Receiver
DAVID JOHN KING THE DERRY JOURNAL LIMITED Director 2013-06-01 CURRENT 1908-01-16 In Administration/Administrative Receiver
DAVID JOHN KING STRACHAN AND LIVINGSTON, LIMITED Director 2013-06-01 CURRENT 1920-05-13 In Administration/Administrative Receiver
DAVID JOHN KING THE SCOTSMAN PUBLICATIONS LIMITED Director 2013-06-01 CURRENT 1939-03-31 In Administration/Administrative Receiver
DAVID JOHN KING THE TWEEDDALE PRESS LIMITED Director 2013-06-01 CURRENT 1939-04-27 In Administration/Administrative Receiver
DAVID JOHN KING STORNOWAY GAZETTE LIMITED Director 2013-06-01 CURRENT 1954-01-18 In Administration/Administrative Receiver
DAVID JOHN KING SCORE PRESS LIMITED Director 2013-06-01 CURRENT 1994-07-29 Liquidation
DAVID JOHN KING ACKRILL NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1982-05-12 In Administration/Administrative Receiver
DAVID JOHN KING NORTHAMPTONSHIRE NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1991-01-14 In Administration/Administrative Receiver
DAVID JOHN KING GALLOWAY GAZETTE LTD. (THE) Director 2013-06-01 CURRENT 1917-05-09 In Administration/Administrative Receiver
DAVID JOHN KING JOHNSTON PRESS PLC Director 2013-06-01 CURRENT 1928-12-31 Liquidation
DAVID JOHN KING JOHNSTON (FALKIRK) LIMITED Director 2013-06-01 CURRENT 1949-12-12 In Administration/Administrative Receiver
DAVID JOHN KING ANGUS COUNTY PRESS LIMITED Director 2013-06-01 CURRENT 1982-02-26 In Administration/Administrative Receiver
DAVID JOHN KING NORTHAMPTON WEB LIMITED Director 2013-06-01 CURRENT 1976-06-28 Liquidation
DAVID JOHN KING T.R.BECKETT,LIMITED Director 2013-06-01 CURRENT 1908-12-15 In Administration/Administrative Receiver
DAVID JOHN KING PETERBORO' WEB LIMITED Director 2013-06-01 CURRENT 1960-11-14 Liquidation
DAVID JOHN KING SHEFFIELD NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1963-11-14 In Administration/Administrative Receiver
DAVID JOHN KING SUSSEX NEWSPAPERS LTD Director 2013-06-01 CURRENT 1964-11-30 In Administration/Administrative Receiver
DAVID JOHN KING JOHNSTON PUBLISHING LIMITED Director 2013-06-01 CURRENT 1985-06-04 Active
DAVID JOHN KING YORKSHIRE WEEKLY NEWSPAPER GROUP LIMITED Director 2013-06-01 CURRENT 1922-01-12 In Administration/Administrative Receiver
DAVID JOHN KING YORKSHIRE POST NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1866-03-08 In Administration/Administrative Receiver
DAVID JOHN KING WILFRED EDMUNDS,LIMITED Director 2013-06-01 CURRENT 1899-04-27 In Administration/Administrative Receiver
DAVID JOHN KING NORTHEAST PRESS LIMITED Director 2013-06-01 CURRENT 1967-05-03 In Administration/Administrative Receiver
DAVID JOHN KING LANCASHIRE PUBLICATIONS LIMITED Director 2013-06-01 CURRENT 1952-05-26 In Administration/Administrative Receiver
DAVID JOHN KING LINCOLNSHIRE NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1963-10-04 Liquidation
DAVID JOHN KING HALIFAX COURIER LIMITED(THE) Director 2013-06-01 CURRENT 1978-11-28 In Administration/Administrative Receiver
DAVID JOHN KING JOHNSTON LETTERBOX DIRECT LTD. Director 2013-06-01 CURRENT 1980-04-22 In Administration/Administrative Receiver
DAVID JOHN KING CENTRAL COUNTIES NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1909-06-01 Liquidation
DAVID JOHN KING PREMIER NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1985-05-28 In Administration/Administrative Receiver
DAVID JOHN KING BLACKPOOL GAZETTE AND HERALD LIMITED Director 2013-06-01 CURRENT 1894-10-08 In Administration/Administrative Receiver
DAVID JOHN KING ANGLIA NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1972-01-17 In Administration/Administrative Receiver

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
2020-08-11AM23Liquidation. Administration move to dissolve company
2020-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/20 FROM Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB
2019-12-19AM10Administrator's progress report
2019-11-13AM19liquidation-in-administration-extension-of-period
2019-06-20AM10Administrator's progress report
2019-05-22TM02Termination of appointment of Peter Mccall on 2019-05-17
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN KING
2019-01-18AM02Liquidation statement of affairs AM02SOA
2019-01-04AM06Notice of deemed approval of proposals
2018-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/18 FROM Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG England
2018-12-08AM03Statement of administrator's proposal
2018-12-06AM01Appointment of an administrator
2018-09-30AAFULL ACCOUNTS MADE UP TO 30/12/17
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY GILROY MARK HIGHFIELD
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 595965
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CLARE OLDHAM
2016-10-03AAFULL ACCOUNTS MADE UP TO 02/01/16
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 595965
2016-06-07AR0105/06/16 ANNUAL RETURN FULL LIST
2015-08-05AP01DIRECTOR APPOINTED HELEN CLARE OLDHAM
2015-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/15 FROM Courier Buildings Kings Cross Halifax Yorks
2015-07-06AAFULL ACCOUNTS MADE UP TO 03/01/15
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 595965
2015-06-05AR0105/06/15 ANNUAL RETURN FULL LIST
2014-10-27AAFULL ACCOUNTS MADE UP TO 28/12/13
2014-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KING / 01/07/2014
2014-09-02CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER MCCALL on 2014-07-01
2014-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY GILROY MARK HIGHFIELD / 01/07/2014
2014-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 003325140003
2014-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 595965
2014-06-09AR0105/06/14 ANNUAL RETURN FULL LIST
2013-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/12
2013-06-13AP01DIRECTOR APPOINTED MR DAVID JOHN KING
2013-06-05AR0105/06/13 FULL LIST
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR GRANT MURRAY
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CAMMIADE
2012-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-07AR0105/06/12 FULL LIST
2012-04-26RES13VARIOUS AGREEMENTS LISTED 19/04/2012
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRY
2011-11-08AP01DIRECTOR APPOINTED MR ASHLEY GILROY MARK HIGHFIELD
2011-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/11
2011-06-06AR0105/06/11 FULL LIST
2011-05-11AP01DIRECTOR APPOINTED MR GRANT MURRAY
2011-03-24AP01DIRECTOR APPOINTED MR DANIEL CAMMIADE
2011-03-19TM01APPOINTMENT TERMINATED, DIRECTOR STUART PATERSON
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GREEN
2010-07-20AR0105/06/10 FULL LIST
2010-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/10
2009-11-18AP03SECRETARY APPOINTED MR PETER MCCALL
2009-11-18TM02APPOINTMENT TERMINATED, SECRETARY PHILIP COOPER
2009-10-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-07RES01ALTER ARTICLES 27/08/2009
2009-09-07RES13OVERRIDE AGMT/SEC TRUST AGMT/SEC AGMT/FORM CERT APPROVED 27/08/2009
2009-07-18363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-04-02288aDIRECTOR APPOINTED MR JOHN ANTHONY FRY
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY BOWDLER
2008-06-20363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BOWDLER / 18/09/2006
2008-06-19288bAPPOINTMENT TERMINATED SECRETARY EMMA KAY
2008-06-19288aSECRETARY APPOINTED MR PHILIP RICHARD COOPER
2008-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-20363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2006-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-04363sRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2005-07-08363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-07-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-05363(288)SECRETARY'S PARTICULARS CHANGED
2004-07-05363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2003-10-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-01363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2002-10-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-15AUDAUDITOR'S RESIGNATION
2002-06-27363(288)DIRECTOR RESIGNED
2002-06-27363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2002-06-05288aNEW DIRECTOR APPOINTED
2001-07-23288bDIRECTOR RESIGNED
2001-07-17363sRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2001-06-16288aNEW DIRECTOR APPOINTED
2001-05-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-03288bSECRETARY RESIGNED
2000-09-18288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58130 - Publishing of newspapers




Licences & Regulatory approval
We could not find any licences issued to HALIFAX COURIER HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-08-06
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2018-12-10
Fines / Sanctions
No fines or sanctions have been issued against HALIFAX COURIER HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-01 Outstanding DEUTSCHE BANK AG, LONDON BRANCH (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
SUPPLEMENTAL LEGAL MORTGAGE 2009-09-25 Satisfied BARCLAYS BANK PLC FOR ITSELF AND AS AGENT AND TRUSTEE FOR EACH OF THE SECURED PARTIES
A SECURITY AGREEMENT 2009-08-28 Satisfied BARCLAYS BANK PLC FOR ITSELF AND AS AGENT AND TRUSTEE FOR EACH OF THE SECURED PARTIES.
Filed Financial Reports
Annual Accounts
2015-01-03
Annual Accounts
2013-12-28
Annual Accounts
2012-12-29
Annual Accounts
2011-12-31
Annual Accounts
2011-01-01

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 COURIER HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of HALIFAX COURIER HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALIFAX COURIER HOLDINGS LIMITED
Trademarks
We have not found any records of HALIFAX COURIER HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALIFAX COURIER HOLDINGS 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 (58130 - Publishing of newspapers) as HALIFAX COURIER HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HALIFAX COURIER HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyHALIFAX COURIER HOLDINGS LIMITEDEvent Date2019-08-06
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyHALIFAX COURIER HOLDINGS LIMITEDEvent Date2018-12-10
On 17 November 2018 , the company entered administration. I, David John King of 2 Cavendish Square, London, W1G 0PU was a director of the above-named company on the day it entered administration. I give notice that am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation, in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: Halifax Courier JPIMedia Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are - a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name.
 
Initiating party Event TypeAppointment of Administrators
Defending partyHALIFAX COURIER HOLDINGS LIMITEDEvent Date2018-11-17
In the High Court of Justice Business and Property Courts of England and Wales, Insolvency and Companies List (ChD) Names and Address of Administrators: A P Beveridge (IP No. 8991 ) and P M Saville (IP No. 9029) and S J Appell (IP No. 9305 ) of AlixPartners , 6 New Street Square, London, EC4A 3BF and C M Williamson , (IP No. 15570 ) of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB : Further details contact: Johnston Press Team, Tel: 0161 838 4513 , Emails: johnstonpress@alixpartners.com or johnstonpresslandlords@alixpartners.com Ag AG81528
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALIFAX COURIER HOLDINGS 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 COURIER HOLDINGS 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.