Dissolved 2016-06-16
Company Information for 123 LEGAL LIMITED
BATLEY, WEST YORKSHIRE, WF17 9EJ,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-06-16 |
Company Name | |
---|---|
123 LEGAL LIMITED | |
Legal Registered Office | |
BATLEY WEST YORKSHIRE WF17 9EJ Other companies in HD2 | |
Company Number | 06220307 | |
---|---|---|
Date formed | 2007-04-20 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-30 | |
Date Dissolved | 2016-06-16 | |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
123 LEGAL ASSIST LIMITED | 39 ALBERT DRIVE WHITEFIELD ENGLAND M45 8AG | Dissolved | Company formed on the 2012-05-30 | |
123 LEGAL SERVICES LIMITED | 2 CAMBRIAN CRESCENT MARSHFIELD CARDIFF VALE OF GLAMORGAN CF3 2TD | Active - Proposal to Strike off | Company formed on the 2015-08-10 | |
123 LEGAL LIMITED | 42 MULBERRY ROAD NORTHFLEET GRAVESEND DA11 8PP | Active - Proposal to Strike off | Company formed on the 2018-02-06 | |
123 LEGAL LIMITED | 42 MULBERRY ROAD NORTHFLEET GRAVESEND DA11 8PP | Active | Company formed on the 2018-02-06 | |
![]() |
123 LEGAL FUNDING, LLC | 12900 PRESTON RD STE 804 DALLAS TX 75230 | Active | Company formed on the 2010-07-27 |
![]() |
123 LEGAL PRODUCTS LLC | California | Unknown | |
123 LEGAL SERVICES LIMITED | 2 CAMBRIAN CRESCENT MARSHFIELD CARDIFF CF3 2TD | Active | Company formed on the 2020-09-30 |
Officer | Role | Date Appointed |
---|---|---|
MOHAMMAD SHAHID |
||
FAIZAH SAIBAH LINA SHAHID |
||
MOHAMMAD SHAHID |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABC CLAIMS LIMITED | Company Secretary | 2002-01-14 | CURRENT | 2002-01-14 | Dissolved 2013-09-05 | |
TRUCKHOUND SERVICES LTD | Director | 2018-05-15 | CURRENT | 2017-08-11 | Active - Proposal to Strike off | |
ROBIN HOOD PROPERTIES LTD | Director | 2015-11-25 | CURRENT | 2015-11-25 | Active | |
UK 4 LEGAL LTD | Director | 2014-09-30 | CURRENT | 2014-09-29 | Active - Proposal to Strike off | |
ABC FREIGHT SERVICES LTD | Director | 2011-11-07 | CURRENT | 2011-11-07 | Dissolved 2014-10-21 | |
ABC CLAIMS (HIGHLANDS) LTD | Director | 2005-06-21 | CURRENT | 2005-06-21 | Dissolved 2017-03-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 48 LIGHTRIDGE ROAD HUDDERSFIELD HD2 2HL | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 20/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/04/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 1 HONORIA STREET HUDDERSFIELD WEST YORKSHIRE HD1 6EL UNITED KINGDOM | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 36 SPRINGWOOD AVENUE HUDDERSFIELD HD1 4BH UNITED KINGDOM | |
AR01 | 20/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD SHAHID / 01/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MOHAMMAD SHAHID / 01/01/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 48 LIGHTRIDGE ROAD FIXBY HUDDERSFIELD HD2 2HL UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 36 SPRINGWOOD AVENUE SPRINGWOOD HUDDERSFIELD WEST YORKSHIRE HD1 4BH | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/04/10 FULL LIST | |
AR01 | 20/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD SHAHID / 20/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FAIZAH SAIBAH LINA SHAHID / 20/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 1 VIEWLANDS, FIXBY HUDDERSFIELD YORKSHIRE HD2 2HY | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS | |
88(2)R | AD 25/04/07--------- £ SI 98@1=98 £ IC 2/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-01-15 |
Appointment of Liquidators | 2015-06-18 |
Resolutions for Winding-up | 2015-06-18 |
Meetings of Creditors | 2015-06-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
Creditors Due Within One Year | 2012-05-01 | £ 35,048 |
---|
Creditors and other liabilities
|
|
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 123 LEGAL LIMITED
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 100 |
Called Up Share Capital | 2011-04-30 | £ 100 |
Cash Bank In Hand | 2012-05-01 | £ 21,109 |
Cash Bank In Hand | 2012-04-30 | £ 80,543 |
Cash Bank In Hand | 2011-04-30 | £ 108,379 |
Current Assets | 2012-05-01 | £ 47,930 |
Current Assets | 2012-04-30 | £ 111,320 |
Current Assets | 2011-04-30 | £ 131,729 |
Debtors | 2012-05-01 | £ 26,821 |
Debtors | 2012-04-30 | £ 30,777 |
Debtors | 2011-04-30 | £ 23,350 |
Fixed Assets | 2012-05-01 | £ 1,307 |
Shareholder Funds | 2012-05-01 | £ 14,189 |
Shareholder Funds | 2012-04-30 | £ 40,686 |
Shareholder Funds | 2011-04-30 | £ 91,738 |
Tangible Fixed Assets | 2012-05-01 | £ 1,307 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as 123 LEGAL LIMITED are:
VIRIDOR WASTE MANAGEMENT LIMITED | £ 17,058,154 |
QUADRON SERVICES LIMITED | £ 4,296,573 |
WOLVERHAMPTON WASTE SERVICES LIMITED | £ 2,973,240 |
ACTION HOUSING AND SUPPORT LIMITED | £ 2,132,999 |
LIVING AMBITIONS LIMITED | £ 2,005,572 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 1,553,620 |
VOYAGE LIMITED | £ 1,445,849 |
CHANGE, GROW, LIVE | £ 1,078,543 |
ADT FIRE AND SECURITY PLC | £ 853,354 |
C & S CARE SERVICES LTD | £ 813,229 |
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | 123 LEGAL LIMITED | Event Date | 2016-01-08 |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above named Company will be held at Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ on 4 March 2016 at 10:00am for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property to the Company disposed of and of hearing any explanation that may be given by the Liquidator and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. A member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote for him and such proxy need not also be a member. P OHara (IP 6371 ) and S Weir (IP 9099), of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ , telephone: 01924 477449 , email: simon.weir@ohara.co.uk . P OHara, Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 123 LEGAL LIMITED | Event Date | 2015-06-16 |
Peter OHara , and Simon Weir , of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 123 LEGAL LIMITED | Event Date | 2015-06-16 |
At an Extraordinary General Meeting of the members of the above named Company, duly convened and held at OHara & Co, Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ on 16 June 2015 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. 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. 2. That Peter OHara (IP no 6371 ) and Simon Weir (IP no 9099 ) of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ , be and they are hereby appointed Joint Liquidators for the purposes of such winding up. For further details please contact Simon Weir, email simon.weir@ohara.co.uk , telephone number 01924 477449 . Mohammad Shahid : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | 123 LEGAL LIMITED | Event Date | 2015-05-27 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at: Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ , on 16 June 2015 at 11.15 am for the purpose of dealing with Sections 99 to 101 of the Insolvency Act 1986. One of the matters that may be the subject of Resolutions at the Meeting is the terms on which the Liquidator is to be remunerated. In addition the Meeting will be called upon to approve the costs of preparing the statement of affairs and convening the Meeting. A full list of the names and addresses of the Companys Creditors may be examined free of charge at the offices of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ , between 10.00am and 5.00pm on the two business days prior to the date of this Meeting. If necessary, please contact Peter OHara (I.P. 6371 ) or Simon Weir (I.P. 9099 ) of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ , telephone: 01924 477449 , email: simon.weir@ohara.co.uk . Mohammad Shahid , Director : | |||
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. |