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

LEGAL PLUS LTD

MILNER BOARDMAN & PARTNERS, THE OLD BANK, HALE, WA15 9SQ,
Company Registration Number
04380878
Private Limited Company
Liquidation

Company Overview

About Legal Plus Ltd
LEGAL PLUS LTD was founded on 2002-02-25 and has its registered office in Hale. The organisation's status is listed as "Liquidation". Legal Plus Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LEGAL PLUS LTD
 
Legal Registered Office
MILNER BOARDMAN & PARTNERS
THE OLD BANK
HALE
WA15 9SQ
Other companies in WA15
 
Previous Names
BUTTERWORTHS LEGAL SERVICES LIMITED05/01/2011
DEBTMATTERS DEBT MANAGEMENT LIMITED16/03/2010
CHALLENGER SPORTSWEAR LIMITED12/12/2008
Filing Information
Company Number 04380878
Company ID Number 04380878
Date formed 2002-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2010
Account next due 31/03/2013
Latest return 25/02/2012
Return next due 25/03/2013
Type of accounts DORMANT
Last Datalog update: 2018-10-04 17:16:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEGAL PLUS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ARTIBLE LTD   CHARLTON HOUSE CONSULTING LTD   FOCUS CONSULTING ASHFORD LTD
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 LEGAL PLUS LTD
The following companies were found which have the same name as LEGAL PLUS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEGAL PLUS LLC 2 N WALNUT CT BELTON Texas 76513 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2011-12-28
LEGAL PLUS SDN. BHD. Active
LEGAL PLUS, INC. 1301 FOURTH ST N ST PETERSBURG FL 33731 Inactive Company formed on the 1993-04-02
LEGAL PLUS INVESTIGATIVE SERVICES LLC Georgia Unknown
LEGAL PLUS L.L.C. 2900 DELK RD. 700 PMB 78 Marietta GA 30067 Admin. Dissolved Company formed on the 2000-08-07
LEGAL PLUS INC California Unknown
LEGAL PLUS SOFTWARE SERVICES LLC New Jersey Unknown
Legal Plus LLC Indiana Unknown
LEGAL PLUS INVDSTIGATIVE SERVICES LLC Georgia Unknown
LEGAL PLUS SOFTWARE GROUP INC West Virginia Unknown
LEGAL PLUS INC LIMITED 15 RAYMOND BUILDINGS LONDON WC1R 5BN Active Company formed on the 2023-07-19

Company Officers of LEGAL PLUS LTD

Current Directors
Officer Role Date Appointed
JAMES FRASER DEAN
Company Secretary 2011-06-21
JAMES FRASER DEAN
Director 2010-03-03
GERARD NICHOLAS RATCLIFFE
Director 2002-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DEREK BELLINGHAM
Director 2010-03-03 2012-10-01
ANTHONY MICHAEL BUTTERWORTH
Company Secretary 2010-03-03 2011-06-21
ANTHONY MICHAEL BUTTERWORTH
Director 2010-03-03 2011-06-21
MARK PRIDEAUX
Company Secretary 2008-11-22 2010-03-03
SEAN PATRICK BYRNE
Director 2009-02-09 2010-03-03
MARK CAWOOD
Director 2009-02-09 2010-03-03
DARREN STUART HESLINGTON
Director 2009-02-02 2010-03-03
GERARD NICHOLAS RATCLIFFE
Company Secretary 2002-02-25 2008-11-22
MARGOT KNOWLES
Director 2002-02-25 2008-11-22
JULIE HELEN RATCLIFFE
Director 2002-02-25 2008-11-22
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-02-25 2002-02-25
WATERLOW NOMINEES LIMITED
Nominated Director 2002-02-25 2002-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES FRASER DEAN UK LITIGATION FUNDING LIMITED Director 2014-11-07 CURRENT 2011-01-28 Active - Proposal to Strike off
JAMES FRASER DEAN UNIQUE DEBT SOLUTIONS LTD. Director 2012-01-31 CURRENT 2002-10-07 Liquidation
JAMES FRASER DEAN UK FINANCE ONLINE LIMITED Director 2007-08-24 CURRENT 2002-06-18 Active

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
2021-04-28LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-05-06LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-05
2019-04-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-05
2018-04-23LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-05
2017-11-02600Appointment of a voluntary liquidator
2017-11-02LIQ10Removal of liquidator by court order
2017-03-314.68 Liquidators' statement of receipts and payments to 2017-03-05
2016-04-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2016
2016-04-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2016
2015-12-21600Appointment of a voluntary liquidator
2015-12-164.40Notice of ceasing to act as a voluntary liquidator
2015-05-054.68 Liquidators' statement of receipts and payments to 2015-03-05
2014-04-244.68 Liquidators' statement of receipts and payments to 2014-03-05
2013-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/13 FROM Bridgeman Court Salop Street Bolton Lancashire BL2 1DZ United Kingdom
2013-03-13600Appointment of a voluntary liquidator
2013-03-134.20Volunatary liquidation statement of affairs with form 4.19
2013-03-13LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BELLINGHAM
2012-07-09RES13Resolutions passed:
  • Exution and deliver of a guarantee a debenture 29/06/2012
2012-07-05MG01Particulars of a mortgage or charge / charge no: 1
2012-05-16LATEST SOC16/05/12 STATEMENT OF CAPITAL;GBP 4
2012-05-16AR0125/02/12 ANNUAL RETURN FULL LIST
2012-01-04AA01Current accounting period extended from 30/06/11 TO 30/06/12
2011-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/11 FROM Bridgeman Court Salop Street Bolton Lancashire BL2 1DQ United Kingdom
2011-09-30AA01Previous accounting period shortened from 31/12/11 TO 30/06/11
2011-09-21SH0111/07/11 STATEMENT OF CAPITAL GBP 4
2011-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/11 FROM Mansell House Aspinall Close Middle Brook Horwich Bolton BL6 6QQ
2011-06-21AP03Appointment of Mr James Fraser Dean as company secretary
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUTTERWORTH
2011-06-21TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY BUTTERWORTH
2011-04-11AR0125/02/11 FULL LIST
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DEREK SHIRLEY / 31/08/2010
2011-01-05RES15CHANGE OF NAME 21/12/2010
2011-01-05CERTNMCOMPANY NAME CHANGED BUTTERWORTHS LEGAL SERVICES LIMITED CERTIFICATE ISSUED ON 05/01/11
2010-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-25AR0125/02/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD NICHOLAS RATCLIFFE / 01/10/2009
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN HESLINGTON / 01/10/2009
2010-03-19AP01DIRECTOR APPOINTED MICHAEL DEREK SHIRLEY
2010-03-19AP01DIRECTOR APPOINTED ANTHONY MICHAEL BUTTERWORTH
2010-03-19AP03SECRETARY APPOINTED ANTHONY MICHAEL BUTTERWORTH
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK CAWOOD
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR SEAN BYRNE
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DARREN HESLINGTON
2010-03-19AP01DIRECTOR APPOINTED JAMES FRASER DEAN
2010-03-19TM02APPOINTMENT TERMINATED, SECRETARY MARK PRIDEAUX
2010-03-16RES15CHANGE OF NAME 03/03/2010
2010-03-16CERTNMCOMPANY NAME CHANGED DEBTMATTERS DEBT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 16/03/10
2010-03-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD NICHOLAS RATCLIFFE / 19/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PATRICK BYRNE / 19/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CAWOOD / 19/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN HOSLINGTON / 19/10/2009
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / MARK PRIDEAUX / 20/10/2009
2009-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-05363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-02-24288aDIRECTOR APPOINTED SEAN PATRICK BYRNE
2009-02-13288aDIRECTOR APPOINTED MARK CAWOOD
2009-02-13288aDIRECTOR APPOINTED DARREN HOSLINGTON
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR JULIE RATCLIFFE
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR MARGOT KNOWLES
2008-12-18288bAPPOINTMENT TERMINATED SECRETARY GERARD RATCLIFFE
2008-12-18288aSECRETARY APPOINTED MARK PRIDEAUX
2008-12-11CERTNMCOMPANY NAME CHANGED CHALLENGER SPORTSWEAR LIMITED CERTIFICATE ISSUED ON 12/12/08
2008-12-01225CURRSHO FROM 28/02/2009 TO 31/12/2008
2008-06-09363(287)REGISTERED OFFICE CHANGED ON 09/06/08
2008-06-09363sRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2007-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-04-05363(287)REGISTERED OFFICE CHANGED ON 05/04/07
2007-04-05363sRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-03-07363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-03-10363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04
2004-03-24363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LEGAL PLUS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-11-17
Resolutions for Winding-up2013-03-12
Appointment of Liquidators2013-03-12
Fines / Sanctions
No fines or sanctions have been issued against LEGAL PLUS LTD
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 2012-07-05 Outstanding NWF (DEVELOPMENT CAPITAL) LP
Filed Financial Reports
Annual Accounts
2010-12-31

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 LEGAL PLUS LTD

Intangible Assets
Patents
We have not found any records of LEGAL PLUS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LEGAL PLUS LTD
Trademarks
We have not found any records of LEGAL PLUS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEGAL PLUS LTD. 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as LEGAL PLUS LTD are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where LEGAL PLUS LTD 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 partyLEGAL PLUS LTDEvent Date2017-11-17
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLEGAL PLUS LTDEvent Date2013-03-06
At a General Meeting of the members of the above-named Company, duly convened, and held at 187a Ashley Road, Hale, Cheshire, WA15 9SQ on 06 March 2013 the following resolutions were duly passed as special resolution and as ordinary resolutions: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Colin Thomas Burke and Gary Corbett , both of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ , (IP No 8803 and 9297) be and are hereby appointed Joint Liquidators for the purposes of such winding-up. Further details contact: Colin Thomas Burke or Gary Corbett, Tel: 0161 927 7788, Email: office@milnerboardman.co.uk James Dean , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLEGAL PLUS LTDEvent Date2013-03-06
Colin Thomas Burke and Gary John Corbett , both of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ . : Further details contact: Colin Thomas Burke or Gary Corbett, Tel: 0161 927 7788, Email: office@milnerboardman.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEGAL PLUS LTD 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 LEGAL PLUS LTD 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.