Liquidation
Company Information for LEGAL PLUS LTD
MILNER BOARDMAN & PARTNERS, THE OLD BANK, HALE, WA15 9SQ,
|
Company Registration Number
04380878
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
LEGAL PLUS LTD | ||||||
Legal Registered Office | ||||||
MILNER BOARDMAN & PARTNERS THE OLD BANK HALE WA15 9SQ Other companies in WA15 | ||||||
Previous Names | ||||||
|
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
JAMES FRASER DEAN |
||
JAMES FRASER DEAN |
||
GERARD NICHOLAS RATCLIFFE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL DEREK BELLINGHAM |
Director | ||
ANTHONY MICHAEL BUTTERWORTH |
Company Secretary | ||
ANTHONY MICHAEL BUTTERWORTH |
Director | ||
MARK PRIDEAUX |
Company Secretary | ||
SEAN PATRICK BYRNE |
Director | ||
MARK CAWOOD |
Director | ||
DARREN STUART HESLINGTON |
Director | ||
GERARD NICHOLAS RATCLIFFE |
Company Secretary | ||
MARGOT KNOWLES |
Director | ||
JULIE HELEN RATCLIFFE |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UK LITIGATION FUNDING LIMITED | Director | 2014-11-07 | CURRENT | 2011-01-28 | Active - Proposal to Strike off | |
UNIQUE DEBT SOLUTIONS LTD. | Director | 2012-01-31 | CURRENT | 2002-10-07 | Liquidation | |
UK FINANCE ONLINE LIMITED | Director | 2007-08-24 | CURRENT | 2002-06-18 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-05 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-05 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2016 | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-03-05 | |
4.68 | Liquidators' statement of receipts and payments to 2014-03-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/13 FROM Bridgeman Court Salop Street Bolton Lancashire BL2 1DZ United Kingdom | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BELLINGHAM | |
RES13 | Resolutions passed:
| |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
LATEST SOC | 16/05/12 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 25/02/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/06/11 TO 30/06/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/11 FROM Bridgeman Court Salop Street Bolton Lancashire BL2 1DQ United Kingdom | |
AA01 | Previous accounting period shortened from 31/12/11 TO 30/06/11 | |
SH01 | 11/07/11 STATEMENT OF CAPITAL GBP 4 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/11 FROM Mansell House Aspinall Close Middle Brook Horwich Bolton BL6 6QQ | |
AP03 | Appointment of Mr James Fraser Dean as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUTTERWORTH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY BUTTERWORTH | |
AR01 | 25/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DEREK SHIRLEY / 31/08/2010 | |
RES15 | CHANGE OF NAME 21/12/2010 | |
CERTNM | COMPANY NAME CHANGED BUTTERWORTHS LEGAL SERVICES LIMITED CERTIFICATE ISSUED ON 05/01/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 25/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD NICHOLAS RATCLIFFE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN HESLINGTON / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED MICHAEL DEREK SHIRLEY | |
AP01 | DIRECTOR APPOINTED ANTHONY MICHAEL BUTTERWORTH | |
AP03 | SECRETARY APPOINTED ANTHONY MICHAEL BUTTERWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CAWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN BYRNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN HESLINGTON | |
AP01 | DIRECTOR APPOINTED JAMES FRASER DEAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK PRIDEAUX | |
RES15 | CHANGE OF NAME 03/03/2010 | |
CERTNM | COMPANY NAME CHANGED DEBTMATTERS DEBT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 16/03/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD NICHOLAS RATCLIFFE / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PATRICK BYRNE / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CAWOOD / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN HOSLINGTON / 19/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK PRIDEAUX / 20/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED SEAN PATRICK BYRNE | |
288a | DIRECTOR APPOINTED MARK CAWOOD | |
288a | DIRECTOR APPOINTED DARREN HOSLINGTON | |
288b | APPOINTMENT TERMINATED DIRECTOR JULIE RATCLIFFE | |
288b | APPOINTMENT TERMINATED DIRECTOR MARGOT KNOWLES | |
288b | APPOINTMENT TERMINATED SECRETARY GERARD RATCLIFFE | |
288a | SECRETARY APPOINTED MARK PRIDEAUX | |
CERTNM | COMPANY NAME CHANGED CHALLENGER SPORTSWEAR LIMITED CERTIFICATE ISSUED ON 12/12/08 | |
225 | CURRSHO FROM 28/02/2009 TO 31/12/2008 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/06/08 | |
363s | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 05/04/07 | |
363s | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS |
Notice of | 2017-11-17 |
Resolutions for Winding-up | 2013-03-12 |
Appointment of Liquidators | 2013-03-12 |
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 | NWF (DEVELOPMENT CAPITAL) LP |
|
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
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:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | LEGAL PLUS LTD | Event Date | 2017-11-17 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LEGAL PLUS LTD | Event Date | 2013-03-06 |
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 Type | Appointment of Liquidators | |
Defending party | LEGAL PLUS LTD | Event Date | 2013-03-06 |
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 | |||
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. |