Dissolved
Dissolved 2016-03-01
Company Information for 1ST CALL LEGAL LIMITED
TRINITY PARK, SOLIHULL, B37,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-03-01 |
Company Name | ||
---|---|---|
1ST CALL LEGAL LIMITED | ||
Legal Registered Office | ||
TRINITY PARK SOLIHULL | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES ALAN BRYCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN STANLEY SODEN |
Company Secretary | ||
JOHN STANLEY SODEN |
Director | ||
STEPHEN WILCOCK |
Director | ||
GEOFFREY DAVID VAUGHAN |
Director | ||
JOHN ROBERT ASTON |
Director | ||
IAN PAUL WILLIAMSON |
Director | ||
SECRETARIES BY DESIGN LIMITED |
Nominated Secretary | ||
NOMINEES BY DESIGN LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 12A CHURCH STREET WARWICK CV34 4AB | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2013 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/2012 FROM STANTON HOUSE 54 STRATFORD ROAD SHIRLEY, SOLIHULL WEST MIDLANDS B90 3LS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILCOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SODEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN SODEN | |
LATEST SOC | 24/04/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/04/12 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/04/11 FULL LIST | |
AR01 | 24/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILCOCK / 24/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN BRYCE / 24/04/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR GEOFFREY VAUGHAN | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN ASTON | |
363a | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN WILLIAMSON | |
288a | DIRECTOR APPOINTED JAMES ALAN BRYCE | |
363a | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED JOHN ROBERT ASTON | |
288a | DIRECTOR APPOINTED GEOFFREY DAVID VAUGHAN | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/08/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED WILLIAMSON & SODEN LIMITED CERTIFICATE ISSUED ON 09/08/06 | |
363s | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95 | |
363s | RETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 31/03/93 |
Final Meetings | 2015-09-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) |
The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as 1ST CALL LEGAL LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | 1ST CALL LEGAL LIMITED | Event Date | 2012-10-22 |
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 : | |||
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. |