INSTITUTE OF LEGAL EXECUTIVES (THE)

INSTITUTE OF LEGAL EXECUTIVES (THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameINSTITUTE OF LEGAL EXECUTIVES (THE)
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00235139
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of INSTITUTE OF LEGAL EXECUTIVES (THE)?

    • General secondary education (85310) / Education
    • Activities of professional membership organisations (94120) / Other service activities

    Where is INSTITUTE OF LEGAL EXECUTIVES (THE) located?

    Registered Office Address
    93 Queen Street
    S1 1WF Sheffield
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INSTITUTE OF LEGAL EXECUTIVES (THE)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for INSTITUTE OF LEGAL EXECUTIVES (THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Group of companies' accounts made up to Dec 31, 2012

    34 pagesAA

    Registered office address changed from Kempston Manor Kempston Bedford MK42 7AB on Apr 09, 2013

    2 pagesAD01

    Declaration of solvency

    37 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 23, 2013

    LRESSP

    Termination of appointment of Victoria Louise Loughnane as a director on Jan 23, 2013

    3 pagesTM01
    Annotations
    DateAnnotation
    Feb 01, 2013Clarification This document is a duplicate of TM01 registered on 28/01/2013

    Termination of appointment of Victoria Louise Loughnane as a director on Jan 23, 2013

    1 pagesTM01

    legacy

    pagesANNOTATION

    Annual return made up to Aug 01, 2012 no member list

    12 pagesAR01

    legacy

    pagesANNOTATION

    Termination of appointment of Mark Anthony Reeves as a director on Jul 06, 2012

    1 pagesTM01

    Termination of appointment of Elizabeth Mary Kendall as a director on Jun 15, 2012

    1 pagesTM01

    Director's details changed for Miss Gillian Birchnall on Jun 18, 2012

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2011

    32 pagesAA

    Termination of appointment of Rachael Nicola Palmer as a director on Feb 16, 2012

    1 pagesTM01

    Appointment of Ms Elizabeth Mary Kendall as a director on Oct 10, 2011

    2 pagesAP01

    Appointment of Mr Peter Terence Watkin as a director on Oct 10, 2011

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2010

    30 pagesAA

    Annual return made up to Aug 01, 2011 no member list

    11 pagesAR01

    Appointment of Mrs Janine Elizabeth Moore as a director

    2 pagesAP01

    Termination of appointment of Laurence Shaw as a director

    1 pagesTM01

    Director's details changed for Mr Martin Nicholas Callan on Jun 22, 2011

    2 pagesCH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of INSTITUTE OF LEGAL EXECUTIVES (THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURLEIGH, Diane Helen
    Queen Street
    S1 1WF Sheffield
    93
    South Yorkshire
    Secretary
    Queen Street
    S1 1WF Sheffield
    93
    South Yorkshire
    British54883820002
    BARRETT, Keith Martin
    Queen Street
    S1 1WF Sheffield
    93
    South Yorkshire
    Director
    Queen Street
    S1 1WF Sheffield
    93
    South Yorkshire
    EnglandBritish106761240002
    BISHOP, Mark
    Queen Street
    S1 1WF Sheffield
    93
    South Yorkshire
    Director
    Queen Street
    S1 1WF Sheffield
    93
    South Yorkshire
    United KingdomUnited Kingdom77945370001
    CALLAN, Martin Nicholas
    Queen Street
    S1 1WF Sheffield
    93
    South Yorkshire
    Director
    Queen Street
    S1 1WF Sheffield
    93
    South Yorkshire
    EnglandBritish135041710004
    EDWARDS, David John
    Queen Street
    S1 1WF Sheffield
    93
    South Yorkshire
    Director
    Queen Street
    S1 1WF Sheffield
    93
    South Yorkshire
    EnglandBritish139999430001
    EDWARDS, Frances
    Queen Street
    S1 1WF Sheffield
    93
    South Yorkshire
    Director
    Queen Street
    S1 1WF Sheffield
    93
    South Yorkshire
    WalesBritish131918530001
    FINDLAY, Gillian
    Queen Street
    S1 1WF Sheffield
    93
    South Yorkshire
    Director
    Queen Street
    S1 1WF Sheffield
    93
    South Yorkshire
    EnglandBritish149711130002
    GORDON-NICHOLS, Judith Leslie
    Queen Street
    S1 1WF Sheffield
    93
    South Yorkshire
    Director
    Queen Street
    S1 1WF Sheffield
    93
    South Yorkshire
    EnglandBritish129751030002
    GOWLAND, Stephen David
    Queen Street
    S1 1WF Sheffield
    93
    South Yorkshire
    Director
    Queen Street
    S1 1WF Sheffield
    93
    South Yorkshire
    EnglandBritish105746540002
    GRAHAM, Lesley Carroll
    Queen Street
    S1 1WF Sheffield
    93
    South Yorkshire
    Director
    Queen Street
    S1 1WF Sheffield
    93
    South Yorkshire
    United KingdomBritish77327460001
    HANNING, Nicholas Anthony
    Queen Street
    S1 1WF Sheffield
    93
    South Yorkshire
    Director
    Queen Street
    S1 1WF Sheffield
    93
    South Yorkshire
    EnglandBritish82671160001
    HUGHES, Julie Anne
    Queen Street
    S1 1WF Sheffield
    93
    South Yorkshire
    Director
    Queen Street
    S1 1WF Sheffield
    93
    South Yorkshire
    EnglandBritish140078200001
    MCCARTHY, Kevin Michael
    Queen Street
    S1 1WF Sheffield
    93
    South Yorkshire
    Director
    Queen Street
    S1 1WF Sheffield
    93
    South Yorkshire
    United KingdomBritish93370580002
    MCGRADY, David Matthew Jude
    Queen Street
    S1 1WF Sheffield
    93
    South Yorkshire
    Director
    Queen Street
    S1 1WF Sheffield
    93
    South Yorkshire
    United KingdomBritish87215730001
    MOORE, Janine Elizabeth
    Queen Street
    S1 1WF Sheffield
    93
    South Yorkshire
    Director
    Queen Street
    S1 1WF Sheffield
    93
    South Yorkshire
    United KingdomBritish161945280001
    RALPH, Roger George
    Queen Street
    S1 1WF Sheffield
    93
    South Yorkshire
    Director
    Queen Street
    S1 1WF Sheffield
    93
    South Yorkshire
    EnglandBritish139999450001
    SILVER, Susan Annette
    Queen Street
    S1 1WF Sheffield
    93
    South Yorkshire
    Director
    Queen Street
    S1 1WF Sheffield
    93
    South Yorkshire
    EnglandBritish99321140001
    SLOW, Dawn Sheila
    Queen Street
    S1 1WF Sheffield
    93
    South Yorkshire
    Director
    Queen Street
    S1 1WF Sheffield
    93
    South Yorkshire
    United KingdomBritish117353190001
    WATKIN, Peter Terence
    Queen Street
    S1 1WF Sheffield
    93
    South Yorkshire
    Director
    Queen Street
    S1 1WF Sheffield
    93
    South Yorkshire
    United KingdomBritish90845550001
    BALL, Raymond Robert
    4 Harman Drive
    NW2 2EB London
    Secretary
    4 Harman Drive
    NW2 2EB London
    British44428830001
    EVANS, Leonard Albert
    10 Mile House Close
    AL1 1TD St Albans
    Hertfordshire
    Secretary
    10 Mile House Close
    AL1 1TD St Albans
    Hertfordshire
    British8038360001
    PARTRIDGE, Phillip William
    16 Gynsill Lane
    LE7 7AG Anstey
    Leicestershire
    Secretary
    16 Gynsill Lane
    LE7 7AG Anstey
    Leicestershire
    British55344430001
    ARNOLD, Carole Anne Norvell
    Port Bredy 134 Rydens Way
    Old Woking
    GU22 9DJ Woking
    Surrey
    Director
    Port Bredy 134 Rydens Way
    Old Woking
    GU22 9DJ Woking
    Surrey
    British18591040001
    ARRAM, Joyce Muriel
    1 Summerlee Gardens
    East Finchley
    N2 9QN London
    Director
    1 Summerlee Gardens
    East Finchley
    N2 9QN London
    UkBritish18591050001
    ASHWORTH, Vivienne
    Clough House
    Shaw
    OL2 8PR Oldham
    Lancs
    Director
    Clough House
    Shaw
    OL2 8PR Oldham
    Lancs
    British8038350001
    BADHAM, Roydon
    8 Brynhyfryd Villas
    Troedyrhiw
    CF48 4LG Merthyr Tydfil
    Mid Glamorgan
    Director
    8 Brynhyfryd Villas
    Troedyrhiw
    CF48 4LG Merthyr Tydfil
    Mid Glamorgan
    British53035580001
    BARTON, Sandra Elizabeth
    112 Manor Road
    BH25 5EJ New Milton
    Hampshire
    Director
    112 Manor Road
    BH25 5EJ New Milton
    Hampshire
    United KingdomBritish58193690001
    BIGGS, Tara Jane
    30 Stag Way
    BA6 9PR Glastonbury
    Somerset
    Director
    30 Stag Way
    BA6 9PR Glastonbury
    Somerset
    British77327420002
    BLUETT, Stanley Brian
    70 Tabors Avenue
    Great Baddow
    CM2 7EJ Chelmsford
    Essex
    Director
    70 Tabors Avenue
    Great Baddow
    CM2 7EJ Chelmsford
    Essex
    British18591060001
    BROOKE, Jeremy
    22 Chapelfield Drive
    Thorpe Hesley
    S61 2SN Rotherham
    South Yorkshire
    Director
    22 Chapelfield Drive
    Thorpe Hesley
    S61 2SN Rotherham
    South Yorkshire
    EnglandBritish141891280001
    BUTLER, Malcolm John Robert
    401 Maidstone Road
    Bridgewood
    ME5 9RY Chatham
    Kent
    Director
    401 Maidstone Road
    Bridgewood
    ME5 9RY Chatham
    Kent
    British37463040001
    CAIG, Alan
    38 Hillside Road
    Norton
    TS20 1JG Stockton On Tees
    Cleveland
    Director
    38 Hillside Road
    Norton
    TS20 1JG Stockton On Tees
    Cleveland
    British39720960001
    CALLAN, Martinx Nicholas
    60 Heol Y Cadno
    Thornhill
    CF14 9DY Cardiff
    Director
    60 Heol Y Cadno
    Thornhill
    CF14 9DY Cardiff
    British80354160001
    CHESTER, Brian
    4 Quinton Road
    CV1 2NJ Coventry
    West Midlands
    Director
    4 Quinton Road
    CV1 2NJ Coventry
    West Midlands
    British18591080001
    COOPER, David Paul
    Church View Town Street
    Upwell
    PE14 9DA Wisbech
    Cambridgeshire
    Director
    Church View Town Street
    Upwell
    PE14 9DA Wisbech
    Cambridgeshire
    EnglandEnglish28242590001

    Does INSTITUTE OF LEGAL EXECUTIVES (THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Aug 18, 1972
    Delivered On Aug 22, 1972
    Satisfied
    Amount secured
    £10,000
    Short particulars
    1 barrhill road. Streatham, london SW2.
    Persons Entitled
    • The Law Society of the Law Societys Hall
    Transactions
    • Aug 22, 1972Registration of a charge
    • Jan 30, 1998Statement of satisfaction of a charge in full or part (403a)

    Does INSTITUTE OF LEGAL EXECUTIVES (THE) have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 14, 2014Dissolved on
    Mar 23, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Russell
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    practitioner
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    Andrew Philip Wood
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    practitioner
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0