Company Information for N.M. LEGAL LIMITED
30 ST. PAUL'S SQUARE, BIRMINGHAM, WEST MIDLANDS, B3 1QZ,
|
Company Registration Number
04946267
Private Limited Company
Liquidation |
Company Name | |
---|---|
N.M. LEGAL LIMITED | |
Legal Registered Office | |
30 ST. PAUL'S SQUARE BIRMINGHAM WEST MIDLANDS B3 1QZ Other companies in WS7 | |
Company Number | 04946267 | |
---|---|---|
Company ID Number | 04946267 | |
Date formed | 2003-10-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 28/10/2015 | |
Return next due | 25/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 07:55:37 |
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. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS JEREMY MILLARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAWN PICKEN |
Company Secretary | ||
IAN NICHOLLS |
Director | ||
CENTRAL SECRETARIES LIMITED |
Nominated Secretary | ||
CENTRAL DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COSTS UK LIMITED | Director | 2004-01-16 | CURRENT | 2004-01-16 | Dissolved 2015-10-13 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/12/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 35 LUDGATE HILL BIRMINGHAM WEST MIDLANDS B3 1EH | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 2 CROMPTON COURT, ATTWOOD ROAD BURNTWOOD BUSINESS PARK, BURNTWOOD STAFFORDSHIRE WS7 3GG | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAWN PICKEN | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/10/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/10/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 07/03/2014 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/10/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2011 FROM HILTON HALL HILTON LANE ESSINGTON STAFFORDSHIRE WV11 2BQ | |
AR01 | 28/10/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN NICHOLLS | |
AR01 | 28/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN NICHOLLS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JEREMY MILLARD / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 03/07/2009 FROM ASPECT COURT 4 TEMPLE COURT BIRMINGHAM WEST MIDLANDS B2 5HG | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/2007 TO 31/03/2008 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/11/03 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 28/10/03--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-12-16 |
Appointment of Liquidators | 2016-12-16 |
Resolutions for Winding-up | 2016-12-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 8 |
MortgagesNumMortOutstanding | 0.09 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
|
|
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 N.M. LEGAL LIMITED
The top companies supplying to UK government with the same SIC code (69109 - Activities of patent and copyright agents; other legal activities n.e.c.) as N.M. LEGAL LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | N M LEGAL LIMITED | Event Date | 2016-12-16 |
IN MEMBERS' VOLUNTARY LIQUIDATION NOTICE TO SUBMIT CLAIMS In accordance with Rule 4.182A of the Insolvency Rules 1986 I, M D Hardy Office Holder Number 9160, of Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH, telephone number 0121 200 2962, give notice that on 14 December 2016, I was appointed Liquidator of N M Legal Limited. NOTICE IS HEREBY GIVEN that the Creditors of the above Company which is being voluntarily wound up, are required, on or before 25 January 2017, to send in their full names and surnames, their addresses and descriptions, full description of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned, M D Hardy, of Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH, the Liquidator of the said Company, and, if so required by notice in writing from the Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from any distribution. Please note that this is a Members Voluntary Liquidation and as such all Creditor claims would be payable in full. Creditors can also contact Tracy Clarke on 0121 200 2962 or via email at the following address, tclarke@poppletonandappleby.co.uk. Matthew Douglas Hardy , Liquidator Dated 15 December 2016 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | N M LEGAL LIMITED | Event Date | 2016-12-16 |
PASSED 14 December 2016 At a General Meeting of the above named Company, duly convened, and held at 11:15 am on 14 December 2016 at 35 Ludgate Hill, Birmingham B3 1EH, the following subjoined SPECIAL RESOLUTION was duly passed, viz:- RESOLUTIONS 'That the Company be wound up voluntarily and that M D Hardy, Licensed Insolvency Practitioner, Office Holder Number 9160 of Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH, telephone number 0121 200 2962, be and is hereby appointed Liquidator of the Company for the purpose of such winding-up.' Creditors can also contact Kate Jones on 0121 200 2962 or via email at the following address katej@poppletonandappleby.co.uk. Nicholas J Millard , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | N M LEGAL LIMITED | Event Date | 2016-12-14 |
Matthew Douglas Hardy of Poppleton & Appleby , 35 Ludgate Hill, Birmingham B3 1EH : Further information about this case is available from Tracy Clarke at the offices of Poppleton & Appleby on 0121 200 2962 or at tracyc@poppletonandappleby.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. |