GROUP LEGAL LIMITED
Overview
Company Name | GROUP LEGAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06410512 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for GROUP LEGAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for GROUP LEGAL LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Director's details changed for Mr Martin Ward on Aug 21, 2017 | 2 pages | CH01 | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jul 24, 2017
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 20, 2016
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Helen Clare Molyneux as a director on May 12, 2017 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Jun 30, 2016 | 13 pages | AA | ||||||||||||||
Termination of appointment of Nicholas Donald Wrigley as a secretary on Jan 17, 2017 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Nov 30, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Jun 30, 2015 | 15 pages | AA | ||||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||||||
Annual return made up to Nov 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Nov 30, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Jun 30, 2014 | 12 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||||||
Miscellaneous Sect 519 | 1 pages | MISC | ||||||||||||||
Current accounting period shortened from Dec 31, 2014 to Jun 30, 2014 | 1 pages | AA01 | ||||||||||||||
Appointment of Mr Martin Ward as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Stephen Edward Oakley as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Nicholas Donald Wrigley as a secretary | 2 pages | AP03 | ||||||||||||||
Termination of appointment of John Gannon as a director | 1 pages | TM01 | ||||||||||||||
Who are the officers of GROUP LEGAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
OAKLEY, Stephen Edward | Director | c/o Helphire Group Plc Lower Bristol Road BA2 3DP Bath Pinesgate England | England | British | Director | 438640001 | ||||
WARD, Martin | Director | c/o Helphire Group Plc Lower Bristol Road BA2 3DP Bath Pinesgate England | England | British | Director | 137757470006 | ||||
HERRMANN, David | Secretary | Severn Bridge Aust BS35 4BL Bristol Mmt Centre United Kingdom | Other | 138147790001 | ||||||
WRIGLEY, Nicholas Donald | Secretary | Churchill Way CF10 2HE Cardiff Helmont House Wales | 185710800001 | |||||||
JORDAN COMPANY SECRETARIES LIMITED | Secretary | 21 St Thomas Street BS1 6JS Bristol | 97584300001 | |||||||
BANKS, Arron Fraser Andrew | Director | Churchill Way CF10 2HE Cardiff Helmont House Wales | England | British | Insurance Broker | 117754690004 | ||||
BANKS, Arron Fraser Andrew | Director | The Tower Kyneton House Mumbleys Lane BS35 3JZ Thornbury | United Kingdom | British Citizen | Insurance Broker | 117754690001 | ||||
BILNEY, Elizabeth | Director | Talybont Close CF62 4HB St Athan 5 South Glamorgan | United Kingdom | British | Finance Director | 174034300001 | ||||
CHASE GARDENER, Paul Simon | Director | 27 Prince Consort Drive SL5 8AW Ascot Berkshire | United Kingdom | British | Director | 116010950001 | ||||
GANNON, John William | Director | Churchill Way CF10 2HE Cardiff Helmont House Wales | Australia | British | Solicitor/Insurance | 118165570004 | ||||
GANNON, John William | Director | Rowford House Rowford Cheddon Fitzpaine TA2 8JY Taunton Somerset | United Kingdom | British | Solicitor | 118165570001 | ||||
HEATON, Robert | Director | St Benedict Crescent CF14 4DQ Heath 44 | United Kingdom | British | Operations Director | 188599720001 | ||||
MOLYNEUX, Helen Clare | Director | Churchill Way CF10 2HE Cardiff Helmont House Wales | United Kingdom | British | Solicitor | 103636810002 | ||||
MOLYNEUX, Helen Clare | Director | The Old Hospital 46 High Street, Aylburton GL15 6DL Lydney | United Kingdom | British | Solicitor | 103636810001 | ||||
ROBERTS-SHAW, Catherine Elizabeth | Director | Llandaff Chase CF5 2NA Cardiff 2 South Glamorgan | British | Director | 138595740001 |
Who are the persons with significant control of GROUP LEGAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Redde Plc | Apr 06, 2016 | Lower Bristol Road BA2 3DP Bath Pinesgate England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GROUP LEGAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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