Liquidation
Company Information for R LEGAL LTD
1 HAGLEY COURT SOUTH, THE WATERFRONT, BRIERLEY HILL, DY5 1XE,
|
Company Registration Number
07370170
Private Limited Company
Liquidation |
Company Name | |
---|---|
R LEGAL LTD | |
Legal Registered Office | |
1 HAGLEY COURT SOUTH, THE WATERFRONT BRIERLEY HILL DY5 1XE Other companies in DY5 | |
Company Number | 07370170 | |
---|---|---|
Company ID Number | 07370170 | |
Date formed | 2010-09-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2014 | |
Account next due | 31/07/2016 | |
Latest return | 09/09/2015 | |
Return next due | 07/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 11:52:49 |
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 | ||
---|---|---|---|---|
R LEGAL CONSULTANCY LIMITED | 3 HOTHAM CLOSE WEST MOLESEY KT8 1SH | Active | Company formed on the 2019-08-21 |
Officer | Role | Date Appointed |
---|---|---|
JOHN LESLIE WRAGG |
||
PAUL CRUTCHLEY |
||
GARETH WARD FATCHETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEXTER JUSTIN PERROTT |
Director | ||
TIMOTHY MICHAEL WIMBUSH |
Director | ||
KULDIP SINGH LALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEMESIS PROPERTY LTD | Director | 2017-10-05 | CURRENT | 2017-10-05 | Active | |
WATERSIDE TRUSTEES LIMITED | Director | 2014-10-09 | CURRENT | 2006-06-09 | Active | |
WATERSIDE TRUSTEES LIMITED | Director | 2014-10-09 | CURRENT | 2006-06-09 | Active | |
KEO 1970 LIMITED | Director | 2014-09-08 | CURRENT | 2008-11-20 | Dissolved 2018-06-26 | |
HARLEQUIN INVESTOR COMPANY LTD | Director | 2014-01-27 | CURRENT | 2014-01-27 | Dissolved 2015-06-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/18 FROM 1 1 Hagley Court South, the Waterfront Level Street Brierley Hill West Midlands DY5 1XE England | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/18 FROM 79 Caroline Street Birmingham B3 1UP | |
REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.71 | Return of final meeting in a members' voluntary winding up | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/16 FROM 1 Hagley Court South the Waterfront Brierley Hill West Midlands DY5 1XE | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 01/02/16 | |
AP03 | Appointment of Mr John Leslie Wragg as company secretary on 2015-12-09 | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 24 | |
SH01 | 15/09/15 STATEMENT OF CAPITAL GBP 24 | |
RES01 | ADOPT ARTICLES 11/11/15 | |
AR01 | 09/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 23/06/15 | |
LATEST SOC | 12/09/14 STATEMENT OF CAPITAL;GBP 22 | |
AR01 | 09/09/14 ANNUAL RETURN FULL LIST | |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 17/04/14 | |
SH01 | 01/04/14 STATEMENT OF CAPITAL GBP 24 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/09/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEXTER PERROTT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WARD FATCHETT / 01/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CRUTCHLEY / 01/08/2013 | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2013 FROM BRINDLEY HOUSE ENGINE LANE LYE WEST MIDLANDS DY9 7AQ ENGLAND | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 09/09/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WIMBUSH | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KULDIP LALL | |
AA01 | PREVEXT FROM 30/09/2011 TO 31/10/2011 | |
AR01 | 09/09/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED TIMOTHY MICHAEL WIMBUSH | |
AP01 | DIRECTOR APPOINTED MR KULDIP SINGH LALL | |
AP01 | DIRECTOR APPOINTED DEXTER JUSTIN PERROTT | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2018-11-13 |
Final Meetings | 2017-01-13 |
Resolutions for Winding-up | 2016-03-24 |
Appointment of Liquidators | 2016-03-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
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 R LEGAL LTD
The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as R LEGAL LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | R LEGAL LTD | Event Date | 2018-11-13 |
Name of Company: R LEGAL LTD Company Number: 07370170 Nature of Business: Financial Advisors Registered office: 1 Hagley Court South, The Waterfront, Brierley Hill, West Midlands, DY5 1XE Type of Liqu… | |||
Initiating party | Event Type | Final Meetings | |
Defending party | R LEGAL LTD | Event Date | 2017-01-06 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a General Meeting of the Members of the above named company will be held at Butcher Woods, 79 Caroline Street, Birmingham, B3 1UP on 14 March 2017 at 11.00 am, for the purpose of receiving an account laid before them showing the manner in which the winding-up has been conducted and the Company disposed of, and of hearing any explanation that may be given by the Liquidator. A person entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him and such proxy need not be a member of the company. Date of appointment: 15 March 2016 Office Holder details: Roderick Graham Butcher, (IP No. 8834) of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP For further details contact: Rod Butcher, Email: rod.butcher@butcher-woods.co.uk Tel: 0121 236 6001. Ag EF100697 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | R LEGAL LTD | Event Date | 2016-03-15 |
At a general meeting of the above-named Company duly convened and held at 1 Hagley Court South, Waterfront East, Brierley Hill, West Midlands DY5 1XE on 15 March 2016 , the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Roderick Graham Butcher , (IP No. 8834) of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP be appointed Liquidator for the purposes of such winding-up. Further details contact: Rod Butcher, Email: rod.butcher@butcher-woods.co.uk or Tel: 0121 236 6001. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | R LEGAL LTD | Event Date | 2016-03-15 |
Roderick Graham Butcher , (IP No. 8834) of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP . : Further details contact: Rod Butcher, Email: rod.butcher@butcher-woods.co.uk or Tel: 0121 236 6001. | |||
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. |