OPEN DOOR (LEGAL SERVICES) LTD

OPEN DOOR (LEGAL SERVICES) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameOPEN DOOR (LEGAL SERVICES) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05026584
    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 OPEN DOOR (LEGAL SERVICES) LTD?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is OPEN DOOR (LEGAL SERVICES) LTD located?

    Registered Office Address
    C/O Deloitte Llp
    Four Brindley Place
    B1 2HZ Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of OPEN DOOR (LEGAL SERVICES) LTD?

    Previous Company Names
    Company NameFromUntil
    CASTLE KEEP LAW LIMITEDOct 05, 2012Oct 05, 2012
    HALLCO 1001 LIMITEDJan 27, 2004Jan 27, 2004

    What are the latest accounts for OPEN DOOR (LEGAL SERVICES) LTD?

    Last Accounts
    Last Accounts Made Up ToMar 10, 2017

    What are the latest filings for OPEN DOOR (LEGAL SERVICES) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    23 pagesAM23

    Termination of appointment of Matthew James Cheetham as a director on Jan 15, 2020

    1 pagesTM01

    Administrator's progress report

    21 pagesAM10

    Administrator's progress report

    21 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    20 pagesAM10

    Confirmation statement made on Aug 01, 2018 with updates

    3 pagesCS01

    Statement of affairs with form AM02SOA/AM02SOC

    21 pagesAM02

    Notice of deemed approval of proposals

    50 pagesAM06

    Registered office address changed from Jackson House Sibson Road Sale Cheshire M33 7RR to C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ on May 09, 2018

    2 pagesAD01

    Statement of administrator's proposal

    49 pagesAM03

    Termination of appointment of Emma Louise Willis as a director on Apr 27, 2018

    1 pagesTM01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Susan Jane Yates as a director on Jan 31, 2018

    1 pagesTM01

    Full accounts made up to Mar 10, 2017

    16 pagesAA

    Termination of appointment of Kimberley Jo Chilton as a director on Jul 28, 2017

    1 pagesTM01

    Confirmation statement made on Jun 07, 2017 with updates

    4 pagesCS01

    Confirmation statement made on Jan 27, 2017 with updates

    8 pagesCS01

    Termination of appointment of Michael Douglas Healy as a director on Jan 04, 2017

    1 pagesTM01

    Full accounts made up to Mar 10, 2016

    16 pagesAA

    Appointment of Mr Michael Douglas Healy as a director on Sep 07, 2016

    2 pagesAP01

    Appointment of Mrs Susan Jane Yates as a director on Sep 07, 2016

    2 pagesAP01

    Director's details changed for Mrs Emma Louise Ross on Sep 12, 2016

    2 pagesCH01

    Registration of charge 050265840011, created on Mar 23, 2016

    10 pagesMR01

    Who are the officers of OPEN DOOR (LEGAL SERVICES) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Steven Philip
    Four Brindley Place
    B1 2HZ Birmingham
    C/O Deloitte Llp
    Director
    Four Brindley Place
    B1 2HZ Birmingham
    C/O Deloitte Llp
    EnglandBritish197658990001
    SMITH, Darren
    Four Brindley Place
    B1 2HZ Birmingham
    C/O Deloitte Llp
    Director
    Four Brindley Place
    B1 2HZ Birmingham
    C/O Deloitte Llp
    United KingdomBritish179218880001
    GRADY, Miles David
    Mere Farmhouse
    School Lane
    SK11 9HD Marton
    Secretary
    Mere Farmhouse
    School Lane
    SK11 9HD Marton
    British156117240001
    SWEENEY, Terence James
    Sibson Road
    M33 7RR Sale
    Jackson House
    Cheshire
    Secretary
    Sibson Road
    M33 7RR Sale
    Jackson House
    Cheshire
    British154959720001
    HALLIWELLS SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Secretary
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013280001
    BLACKHURST, Kerry Jane
    Sibson Road
    M33 7RR Sale
    Jackson House
    Cheshire
    England
    Director
    Sibson Road
    M33 7RR Sale
    Jackson House
    Cheshire
    England
    EnglandBritish165943890001
    CHEETHAM, Matthew James
    Four Brindley Place
    B1 2HZ Birmingham
    C/O Deloitte Llp
    Director
    Four Brindley Place
    B1 2HZ Birmingham
    C/O Deloitte Llp
    EnglandBritish20227170004
    CHILTON, Kimberley Jo
    Sibson Road
    M33 7RR Sale
    Jackson House
    Cheshire
    Director
    Sibson Road
    M33 7RR Sale
    Jackson House
    Cheshire
    EnglandBritish201404130001
    GRADY, Miles David
    Mere Farmhouse
    School Lane
    SK11 9HD Marton
    Director
    Mere Farmhouse
    School Lane
    SK11 9HD Marton
    United KingdomBritish156117240001
    HEALY, Michael Douglas
    Sibson Road
    M33 7RR Sale
    Jackson House
    Cheshire
    Director
    Sibson Road
    M33 7RR Sale
    Jackson House
    Cheshire
    EnglandBritish202010830001
    HOLMES, Christopher
    1 Kings Pain
    Cavendish Road
    WA14 2NX Bowdon
    Cheshire
    Director
    1 Kings Pain
    Cavendish Road
    WA14 2NX Bowdon
    Cheshire
    United KingdomBritish122399380001
    HOLMES, Nicholas
    The Farm House
    Dunge Farm Macclesfield Road
    SK10 4SN Over Alderley
    Director
    The Farm House
    Dunge Farm Macclesfield Road
    SK10 4SN Over Alderley
    British70884140003
    KAY, Michael Alexander
    Sibson Road
    M33 7RR Sale
    Jackson House
    Cheshire
    England
    Director
    Sibson Road
    M33 7RR Sale
    Jackson House
    Cheshire
    England
    EnglandBritish80573060004
    SWEENEY, Terence James
    Sibson Road
    M33 7RR Sale
    Jackson House
    Cheshire
    England
    Director
    Sibson Road
    M33 7RR Sale
    Jackson House
    Cheshire
    England
    United KingdomBritish154959720001
    TIMMONS, Dominic
    Sibson Road
    M33 7RR Sale
    Jackson House
    Cheshire
    England
    Director
    Sibson Road
    M33 7RR Sale
    Jackson House
    Cheshire
    England
    EnglandIrish177383390001
    WILLIS, Emma Louise
    Sibson Road
    M33 7RR Sale
    Jackson House
    Cheshire
    Director
    Sibson Road
    M33 7RR Sale
    Jackson House
    Cheshire
    EnglandBritish182068350003
    YATES, Susan Jane
    Sibson Road
    M33 7RR Sale
    Jackson House
    Cheshire
    Director
    Sibson Road
    M33 7RR Sale
    Jackson House
    Cheshire
    EnglandBritish160084080001
    HALLIWELLS DIRECTORS LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Director
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013270001

    Who are the persons with significant control of OPEN DOOR (LEGAL SERVICES) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sibson Road
    M33 7RR Sale
    Jackson House
    England
    Nov 06, 2016
    Sibson Road
    M33 7RR Sale
    Jackson House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08123086
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Alex William Rossant Hay
    Well Court
    EC4M 9DN London
    8-9
    England
    Apr 06, 2016
    Well Court
    EC4M 9DN London
    8-9
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr John Eamon Dillon
    Well Court
    EC4M 9DN London
    8-9
    England
    Apr 06, 2016
    Well Court
    EC4M 9DN London
    8-9
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Well Court
    EC4M 9DN London
    8-9
    England
    Apr 06, 2016
    Well Court
    EC4M 9DN London
    8-9
    England
    No
    Legal FormLimited Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredCompanies House
    Registration NumberLp011008
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does OPEN DOOR (LEGAL SERVICES) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 23, 2016
    Delivered On Apr 01, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
    Transactions
    • Apr 01, 2016Registration of a charge (MR01)
    Debenture
    Created On Jul 14, 2012
    Delivered On Jul 24, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Rjd Partners Limited (The "Security Trustee")
    Transactions
    • Jul 24, 2012Registration of a charge (MG01)
    Composite guarantee and debenture
    Created On Jun 01, 2011
    Delivered On Jun 11, 2011
    Outstanding
    Amount secured
    All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD (Pnc)
    Transactions
    • Jun 11, 2011Registration of a charge (MG01)
    Composite guarantee and debenture
    Created On Feb 12, 2010
    Delivered On Mar 03, 2010
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the chargee and/or the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Nicholas Holmes (As a Security Trustee) and Miles Grady (as a Security Trustee)
    Transactions
    • Mar 03, 2010Registration of a charge (MG01)
    • Jul 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Feb 12, 2010
    Delivered On Feb 25, 2010
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the security beneficiaries and/or the security trustee or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Inflexion Private Equity Partners LLP (As Security Trustee for the Security Beneficiaries) (the Security Trustee)
    Transactions
    • Feb 25, 2010Registration of a charge (MG01)
    • Jul 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Mar 22, 2007
    Delivered On Apr 07, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Inflexion Private Equity Partners LLP (As Security Trustee for the Security Beneficiaries)
    Transactions
    • Apr 07, 2007Registration of a charge (395)
    • Jul 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Mar 22, 2007
    Delivered On Mar 31, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Miles Grady (As Security Trustee for the Security Beneficiaries)
    Transactions
    • Mar 31, 2007Registration of a charge (395)
    • Feb 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Mar 30, 2005
    Delivered On Apr 16, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the chargor or any group company to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Miles Grady (The Security Trustee)
    Transactions
    • Apr 16, 2005Registration of a charge (395)
    • Feb 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Mar 30, 2005
    Delivered On Apr 14, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other group company to the chargee (as security trustee for and on behalf of the security beneficiaries) or any of them all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Inflexion Managers Limited
    Transactions
    • Apr 14, 2005Registration of a charge (395)
    • Jul 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 30, 2005
    Delivered On Apr 06, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 06, 2005Registration of a charge (395)
    • Feb 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 31, 2004
    Delivered On Apr 14, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 14, 2004Registration of a charge (395)
    • Feb 15, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does OPEN DOOR (LEGAL SERVICES) LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 11, 2018Administration started
    May 12, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Daniel James Mark Smith
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    Daniel Francis Butters
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810 66 Shoe Lane
    EC4A 3WA London

    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