Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1ST CALL LEGAL LIMITED
Company Information for

1ST CALL LEGAL LIMITED

TRINITY PARK, SOLIHULL, B37,
Company Registration Number
02709450
Private Limited Company
Dissolved

Dissolved 2016-03-01

Company Overview

About 1st Call Legal Ltd
1ST CALL LEGAL LIMITED was founded on 1992-04-24 and had its registered office in Trinity Park. The company was dissolved on the 2016-03-01 and is no longer trading or active.

Key Data
Company Name
1ST CALL LEGAL LIMITED
 
Legal Registered Office
TRINITY PARK
SOLIHULL
 
Previous Names
WILLIAMSON & SODEN LIMITED09/08/2006
Filing Information
Company Number 02709450
Date formed 1992-04-24
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-08-31
Date Dissolved 2016-03-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:49:14
Primary Source:Companies House
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.

Company Officers of 1ST CALL LEGAL LIMITED

Current Directors
Officer Role Date Appointed
JAMES ALAN BRYCE
Director 2009-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STANLEY SODEN
Company Secretary 1992-05-06 2012-05-11
JOHN STANLEY SODEN
Director 1992-05-06 2012-05-11
STEPHEN WILCOCK
Director 2006-08-31 2012-05-11
GEOFFREY DAVID VAUGHAN
Director 2007-06-01 2009-08-31
JOHN ROBERT ASTON
Director 2007-09-01 2009-08-19
IAN PAUL WILLIAMSON
Director 1992-05-06 2009-04-21
SECRETARIES BY DESIGN LIMITED
Nominated Secretary 1992-04-24 1992-05-06
NOMINEES BY DESIGN LIMITED
Nominated Director 1992-04-24 1992-05-06

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
2016-03-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-014.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-12-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2014
2014-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 12A CHURCH STREET WARWICK CV34 4AB
2013-11-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2013
2012-11-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2012 FROM STANTON HOUSE 54 STRATFORD ROAD SHIRLEY, SOLIHULL WEST MIDLANDS B90 3LS
2012-10-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-10-304.20STATEMENT OF AFFAIRS/4.19
2012-10-30LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-05-31AA31/08/11 TOTAL EXEMPTION SMALL
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILCOCK
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SODEN
2012-05-24TM02APPOINTMENT TERMINATED, SECRETARY JOHN SODEN
2012-04-24LATEST SOC24/04/12 STATEMENT OF CAPITAL;GBP 100
2012-04-24AR0121/04/12 FULL LIST
2011-05-27AA31/08/10 TOTAL EXEMPTION SMALL
2011-04-21AR0121/04/11 FULL LIST
2010-05-19AR0124/04/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILCOCK / 24/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN BRYCE / 24/04/2010
2010-05-14AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY VAUGHAN
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR JOHN ASTON
2009-07-29363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-06-25AA31/08/08 TOTAL EXEMPTION SMALL
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR IAN WILLIAMSON
2009-04-24288aDIRECTOR APPOINTED JAMES ALAN BRYCE
2009-01-06363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS; AMEND
2008-11-25363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-11-25288aDIRECTOR APPOINTED JOHN ROBERT ASTON
2008-11-25288aDIRECTOR APPOINTED GEOFFREY DAVID VAUGHAN
2008-06-27AA31/08/07 TOTAL EXEMPTION SMALL
2007-05-21363sRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2007-05-21225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/08/07
2006-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-09-13288aNEW DIRECTOR APPOINTED
2006-09-02395PARTICULARS OF MORTGAGE/CHARGE
2006-08-09CERTNMCOMPANY NAME CHANGED WILLIAMSON & SODEN LIMITED CERTIFICATE ISSUED ON 09/08/06
2006-05-03363sRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2005-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-05-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-27363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2005-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-05-05363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2004-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-08363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2003-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-05-09363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2002-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-05-14363sRETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS
2001-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-05-18363sRETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS
2000-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-05-11363sRETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS
1998-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-05-12363sRETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS
1998-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1997-04-24363sRETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS
1997-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96
1996-05-20363sRETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS
1996-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95
1995-04-24363sRETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS
1995-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94
1994-04-20SRES03EXEMPTION FROM APPOINTING AUDITORS 31/03/93
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to 1ST CALL LEGAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-09-23
Fines / Sanctions
No fines or sanctions have been issued against 1ST CALL LEGAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-09-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Intangible Assets
Patents
We have not found any records of 1ST CALL LEGAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1ST CALL LEGAL LIMITED
Trademarks
We have not found any records of 1ST CALL LEGAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1ST CALL LEGAL 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 (69102 - Solicitors) as 1ST CALL LEGAL LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where 1ST CALL LEGAL 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 TypeFinal Meetings
Defending party1ST CALL LEGAL LIMITEDEvent Date2012-10-22
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 , that final meetings of the members and creditors of the above named Company will be held at Concorde House, Trinity Park, Solihull B37 7UQ , on 20 November 2015 at 11.00 am and 11.30 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Cobalt, Concorde House, Trinity Park, Solihull B37 7UQ no later than 12.00 noon on the business day before the meeting. Ian Pankhurst (IP Number 9602 ) of Cobalt , Concorde House, Trinity Park, Solihull B37 7UQ was appointed Liquidator of 1st Call Legal Limited on 22 October 2012 . Further information is available from Peter Johnson on 0121 647 7380. Ian Pankhurst , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1ST CALL LEGAL 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 1ST CALL LEGAL 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3