GROUP LEGAL LIMITED

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

    Company NameGROUP LEGAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06410512
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GROUP LEGAL LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is GROUP LEGAL LIMITED located?

    Registered Office Address
    Helmont House
    Churchill Way
    CF10 2HE Cardiff
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GROUP LEGAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for GROUP LEGAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Director's details changed for Mr Martin Ward on Aug 21, 2017

    2 pagesCH01

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jul 24, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium a/c cancelled 29/06/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 20, 2016

    • Capital: GBP 1,001
    3 pagesSH01

    Termination of appointment of Helen Clare Molyneux as a director on May 12, 2017

    1 pagesTM01

    Full accounts made up to Jun 30, 2016

    13 pagesAA

    Termination of appointment of Nicholas Donald Wrigley as a secretary on Jan 17, 2017

    1 pagesTM02

    Confirmation statement made on Nov 30, 2016 with updates

    5 pagesCS01

    Full accounts made up to Jun 30, 2015

    15 pagesAA

    Satisfaction of charge 3 in full

    1 pagesMR04

    Annual return made up to Nov 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2015

    Statement of capital on Dec 14, 2015

    • Capital: GBP 1,000
    SH01

    Annual return made up to Nov 30, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2014

    Statement of capital on Dec 17, 2014

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Jun 30, 2014

    12 pagesAA

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Miscellaneous

    Sect 519
    1 pagesMISC

    Current accounting period shortened from Dec 31, 2014 to Jun 30, 2014

    1 pagesAA01

    Appointment of Mr Martin Ward as a director

    2 pagesAP01

    Appointment of Mr Stephen Edward Oakley as a director

    2 pagesAP01

    Appointment of Mr Nicholas Donald Wrigley as a secretary

    2 pagesAP03

    Termination of appointment of John Gannon as a director

    1 pagesTM01

    Who are the officers of GROUP LEGAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKLEY, Stephen Edward
    c/o Helphire Group Plc
    Lower Bristol Road
    BA2 3DP Bath
    Pinesgate
    England
    Director
    c/o Helphire Group Plc
    Lower Bristol Road
    BA2 3DP Bath
    Pinesgate
    England
    EnglandBritishDirector438640001
    WARD, Martin
    c/o Helphire Group Plc
    Lower Bristol Road
    BA2 3DP Bath
    Pinesgate
    England
    Director
    c/o Helphire Group Plc
    Lower Bristol Road
    BA2 3DP Bath
    Pinesgate
    England
    EnglandBritishDirector137757470006
    HERRMANN, David
    Severn Bridge
    Aust
    BS35 4BL Bristol
    Mmt Centre
    United Kingdom
    Secretary
    Severn Bridge
    Aust
    BS35 4BL Bristol
    Mmt Centre
    United Kingdom
    Other138147790001
    WRIGLEY, Nicholas Donald
    Churchill Way
    CF10 2HE Cardiff
    Helmont House
    Wales
    Secretary
    Churchill Way
    CF10 2HE Cardiff
    Helmont House
    Wales
    185710800001
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    97584300001
    BANKS, Arron Fraser Andrew
    Churchill Way
    CF10 2HE Cardiff
    Helmont House
    Wales
    Director
    Churchill Way
    CF10 2HE Cardiff
    Helmont House
    Wales
    EnglandBritishInsurance Broker117754690004
    BANKS, Arron Fraser Andrew
    The Tower Kyneton House
    Mumbleys Lane
    BS35 3JZ Thornbury
    Director
    The Tower Kyneton House
    Mumbleys Lane
    BS35 3JZ Thornbury
    United KingdomBritish CitizenInsurance Broker117754690001
    BILNEY, Elizabeth
    Talybont Close
    CF62 4HB St Athan
    5
    South Glamorgan
    Director
    Talybont Close
    CF62 4HB St Athan
    5
    South Glamorgan
    United KingdomBritishFinance Director174034300001
    CHASE GARDENER, Paul Simon
    27 Prince Consort Drive
    SL5 8AW Ascot
    Berkshire
    Director
    27 Prince Consort Drive
    SL5 8AW Ascot
    Berkshire
    United KingdomBritishDirector116010950001
    GANNON, John William
    Churchill Way
    CF10 2HE Cardiff
    Helmont House
    Wales
    Director
    Churchill Way
    CF10 2HE Cardiff
    Helmont House
    Wales
    AustraliaBritishSolicitor/Insurance118165570004
    GANNON, John William
    Rowford House
    Rowford Cheddon Fitzpaine
    TA2 8JY Taunton
    Somerset
    Director
    Rowford House
    Rowford Cheddon Fitzpaine
    TA2 8JY Taunton
    Somerset
    United KingdomBritishSolicitor118165570001
    HEATON, Robert
    St Benedict Crescent
    CF14 4DQ Heath
    44
    Director
    St Benedict Crescent
    CF14 4DQ Heath
    44
    United KingdomBritishOperations Director188599720001
    MOLYNEUX, Helen Clare
    Churchill Way
    CF10 2HE Cardiff
    Helmont House
    Wales
    Director
    Churchill Way
    CF10 2HE Cardiff
    Helmont House
    Wales
    United KingdomBritishSolicitor103636810002
    MOLYNEUX, Helen Clare
    The Old Hospital
    46 High Street, Aylburton
    GL15 6DL Lydney
    Director
    The Old Hospital
    46 High Street, Aylburton
    GL15 6DL Lydney
    United KingdomBritishSolicitor103636810001
    ROBERTS-SHAW, Catherine Elizabeth
    Llandaff Chase
    CF5 2NA Cardiff
    2
    South Glamorgan
    Director
    Llandaff Chase
    CF5 2NA Cardiff
    2
    South Glamorgan
    BritishDirector138595740001

    Who are the persons with significant control of GROUP LEGAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Redde Plc
    Lower Bristol Road
    BA2 3DP Bath
    Pinesgate
    England
    Apr 06, 2016
    Lower Bristol Road
    BA2 3DP Bath
    Pinesgate
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number3120010
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GROUP LEGAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 20, 2012
    Delivered On Feb 21, 2012
    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 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
    • Santander UK PLC (As Security Trustee)
    Transactions
    • Feb 21, 2012Registration of a charge (MG01)
    • Feb 26, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 07, 2011
    Delivered On Feb 09, 2011
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 09, 2011Registration of a charge (MG01)
    • Sep 08, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deposit agreement to secure own liabilities
    Created On Jan 26, 2011
    Delivered On Feb 05, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: group legal limited and numbered 00254218 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 05, 2011Registration of a charge (MG01)
    • Sep 08, 2012Statement of satisfaction of a charge in full or part (MG02)

    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