Dissolved
Dissolved 2018-02-03
Company Information for LEGAL ADVICE BUREAU LIMITED
MANCHESTER, M3,
|
Company Registration Number
02805169
Private Limited Company
Dissolved Dissolved 2018-02-03 |
Company Name | ||
---|---|---|
LEGAL ADVICE BUREAU LIMITED | ||
Legal Registered Office | ||
MANCHESTER | ||
Previous Names | ||
|
Company Number | 02805169 | |
---|---|---|
Date formed | 1993-03-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-10-31 | |
Date Dissolved | 2018-02-03 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2018-02-10 01:57:08 |
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 | ||
---|---|---|---|---|
LEGAL ADVICE BUREAU CIC | 19 CHEETHAM HILL ROAD MANCHESTER M4 4FY | Active | Company formed on the 2024-02-08 |
Officer | Role | Date Appointed |
---|---|---|
GERRARD PATRICK FINNERAN |
||
LYNN ARRANDALE |
||
GERRARD PATRICK FINNERAN |
||
MICHAEL OWEN MCGRATH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAMELA ANN MACKAY |
Director | ||
DIANE EDWINA MCGRATH |
Director | ||
MICHAEL JAMES MCGRATH |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOLICITOR SUPPORT LIMITED | Company Secretary | 2004-10-18 | CURRENT | 2004-10-18 | Dissolved 2016-12-27 | |
PDHL LIMITED | Director | 2006-11-07 | CURRENT | 2006-11-07 | In Administration/Administrative Receiver | |
SOLICITOR SUPPORT LIMITED | Director | 2004-10-18 | CURRENT | 2004-10-18 | Dissolved 2016-12-27 | |
CLAIMFREE UK LIMITED | Director | 2007-09-27 | CURRENT | 2007-09-27 | Active - Proposal to Strike off | |
PDHL LIMITED | Director | 2006-11-07 | CURRENT | 2006-11-07 | In Administration/Administrative Receiver | |
SOLICITOR SUPPORT LIMITED | Director | 2004-10-18 | CURRENT | 2004-10-18 | Dissolved 2016-12-27 | |
WOW DEVELOPMENTS (NORTHERN) LIMITED | Director | 1999-10-15 | CURRENT | 1999-10-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2011 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/08/2010 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/03/2010 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
287 | REGISTERED OFFICE CHANGED ON 17/09/2009 FROM KINGSTON HOUSE TOWERS BUSINESS PARK WILMSLOW ROAD MANCHESTER M20 2LX | |
363a | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR PAMELA MACKAY | |
288b | APPOINTMENT TERMINATED DIRECTOR DIANE MCGRATH | |
363a | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 30/05/06 | |
363s | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 1 WORSLEY COURT HIGH STREET WORSLEY MANCHESTER M28 3NJ | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED BROOKLANDS (ENERGY CONSERVATION) LIMITED CERTIFICATE ISSUED ON 22/10/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/10/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/98 TO 31/08/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 | |
287 | REGISTERED OFFICE CHANGED ON 02/05/96 FROM: 1 WORSLEY COURT HIGH STREET WORSLEY MANCHESTER M28 3NJ | |
363(287) | REGISTERED OFFICE CHANGED ON 17/04/96 | |
363s | RETURN MADE UP TO 30/03/96; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 27/09/95 FROM: NORTEX BUSINESS CENTRE 105 CHORLEY OLD ROAD BOLTON BL1 3AG | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/03/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 | |
287 | REGISTERED OFFICE CHANGED ON 11/10/94 FROM: PROGRESS HOUSE 396 WILMSLOW ROAD WITHINGTON MANCHESTER M20 9BP |
Meetings of Creditors | 2015-09-24 |
Meetings of Creditors | 2014-10-28 |
Notices to Creditors | 2010-08-31 |
Appointment of Administrators | 2009-09-23 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
RENT DEPOSIT DEED | Outstanding | LOGICACMG UK LIMITED | |
DEBENTURE | Satisfied | DYNAMIC COMMERCIAL FINANCE PLC | |
RENT DEPOSIT DEED | Outstanding | HYRST GARTH ESTATE LIMITED |
|
|
|
|
|
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 LEGAL ADVICE BUREAU LIMITED
The top companies supplying to UK government with the same SIC code (7411 - Legal activities) as LEGAL ADVICE BUREAU LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | LEGAL ADVICE BUREAU LIMITED | Event Date | 2015-09-21 |
Dean Watson and Gary N Lee, (IP Nos. 009661 and 009204), both of Begbies Traynor (Central) LLP of 340 Deansgate, Manchester, M3 4LY were appointed Joint Liquidators of the Company on 24 August 2010. Pursuant to Rule 4.54 of the Insolvency Rules 1986 a meeting of the creditors of the above Company will be held at Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY on 30 October 2015 at 11.00 am. The meeting is being summoned by the joint liquidators. The purpose of the meeting is considering a resolution for fixing the basis on which the joint liquidators are to be remunerated. An explanatory note is available. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and (unless they are attending in person) proxies at the offices of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY , no later than 12 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to David Jones by email at david.jones@begbies-traynor.com or by telephone on 0161 837 1751. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LEGAL ADVICE BUREAU LIMITED | Event Date | 2014-10-22 |
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 a meeting of the creditors of the above Company will be held at Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY , on 28 November 2014 , at 11.00 am. The meeting is being summoned by the Joint Liquidators. The purpose of the meeting is considering a resolution for fixing the basis on which the Joint Liquidators are to be remunerated. An explanatory note is available. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and (unless they are attending in person) proxies at the office of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY , no later than 12.00 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator, Tel: 0161 837 1700. Alternatively contact: David Jones, email: david.jones@begbies-traynor.com, Tel: 0161 837 1751 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LEGAL ADVICE BUREAU LIMITED | Event Date | 2010-08-25 |
Princicpal Trading Address: Kingston House, Towers Business Park, Wimslow Road, Manchester, M20 2XL Notice is hereby given that the Creditors of the above-named Company are required, on or before the 30 September 2010, to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Dean Watson and Gary N Lee, the joint liquidators of the said company at Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY and, if so required by notice in writing from the said liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidators by telephone on 0162 837 1700. Alternatively enquiries can be made to David Jones by email at david.jones@begbies-traynor.com or by telephone on 0161 837 1751. G N Lee , Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | LEGAL ADVICE BUREAU LIMITED | Event Date | 2009-09-11 |
In the High Court of Justice Manchester District Registry case number 2650 Dean Watson and Gary Lee (IP Nos 009661 and 009204 ), both of Begbies Traynor , 340 Deansgate, Manchester, M3 4LY . : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2005-09-30 | |
(In Liquidation) Notice is hereby given that Kenneth Pattullo of Begbies Traynor, 4th Floor, 78 St Vincent Street, Glasgow G2 5UB and Allan Cooper of P&A Partnership, 93 Queen Street, Sheffield S1 1WF, were appointed Joint Interim Liquidators of the above company by Interlocutor pronounced in Dundee Sheriff Court on 9 September 2005. Pursuant to Section 138(4) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, notice is hereby given that the first meeting of creditors will be held at the offices of Begbies Traynor, 4th Floor, 78 St Vincent Street, Glasgow G2 5UB, on Friday 21 October 2005 at 11.00 am for the purpose of choosing a liquidator who may either be the Joint Interim Liquidators or any other person qualified to act as Liquidator. The meeting may also consider other resolutions referred to in Rule 4.12 (3). To be entitled to vote at the meeting, creditors must have lodged their claims with me at the meeting or at the undernoted address prior to the meeting. Voting may either be in person by the creditor or by form of proxy. To be valid, the proxy must be lodged with me at the meeting or at the undernoted address prior to the meeting. A resolution at the meeting will be passed if a majority in favour of those voting, vote in favour of it. Your attention is also drawn to rules 4.15-4.17 and 7 of the Insolvency (Scotland) Rules 1986. Kenneth Pattullo , Interim Liquidator Begbies Traynor, 4th Floor, 78 St Vincent Street, Glasgow G2 5UB 22 September 2005. | |||
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. |