Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEGAL ADVICE BUREAU LIMITED
Company Information for

LEGAL ADVICE BUREAU LIMITED

MANCHESTER, M3,
Company Registration Number
02805169
Private Limited Company
Dissolved

Dissolved 2018-02-03

Company Overview

About Legal Advice Bureau Ltd
LEGAL ADVICE BUREAU LIMITED was founded on 1993-03-30 and had its registered office in Manchester. The company was dissolved on the 2018-02-03 and is no longer trading or active.

Key Data
Company Name
LEGAL ADVICE BUREAU LIMITED
 
Legal Registered Office
MANCHESTER
 
Previous Names
BROOKLANDS (ENERGY CONSERVATION) LIMITED22/10/2002
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name LEGAL ADVICE BUREAU LIMITED
The following companies were found which have the same name as LEGAL ADVICE BUREAU LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEGAL ADVICE BUREAU CIC 19 CHEETHAM HILL ROAD MANCHESTER M4 4FY Active Company formed on the 2024-02-08

Company Officers of LEGAL ADVICE BUREAU LIMITED

Current Directors
Officer Role Date Appointed
GERRARD PATRICK FINNERAN
Company Secretary 1993-03-30
LYNN ARRANDALE
Director 2002-01-25
GERRARD PATRICK FINNERAN
Director 1993-03-30
MICHAEL OWEN MCGRATH
Director 1993-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA ANN MACKAY
Director 2002-01-25 2008-05-15
DIANE EDWINA MCGRATH
Director 2002-04-06 2008-05-15
MICHAEL JAMES MCGRATH
Director 2002-04-11 2002-10-30
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1993-03-30 1993-03-30
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1993-03-30 1993-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERRARD PATRICK FINNERAN SOLICITOR SUPPORT LIMITED Company Secretary 2004-10-18 CURRENT 2004-10-18 Dissolved 2016-12-27
GERRARD PATRICK FINNERAN PDHL LIMITED Director 2006-11-07 CURRENT 2006-11-07 In Administration/Administrative Receiver
GERRARD PATRICK FINNERAN SOLICITOR SUPPORT LIMITED Director 2004-10-18 CURRENT 2004-10-18 Dissolved 2016-12-27
MICHAEL OWEN MCGRATH CLAIMFREE UK LIMITED Director 2007-09-27 CURRENT 2007-09-27 Active - Proposal to Strike off
MICHAEL OWEN MCGRATH PDHL LIMITED Director 2006-11-07 CURRENT 2006-11-07 In Administration/Administrative Receiver
MICHAEL OWEN MCGRATH SOLICITOR SUPPORT LIMITED Director 2004-10-18 CURRENT 2004-10-18 Dissolved 2016-12-27
MICHAEL OWEN MCGRATH WOW DEVELOPMENTS (NORTHERN) LIMITED Director 1999-10-15 CURRENT 1999-10-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-03LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2016-11-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2015
2016-11-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2014
2016-10-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2016
2013-10-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2013
2012-10-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2012
2011-10-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2011
2010-08-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/08/2010
2010-08-242.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-08-192.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2010-04-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/03/2010
2009-11-162.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-11-092.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2009-09-172.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-09-17287REGISTERED OFFICE CHANGED ON 17/09/2009 FROM KINGSTON HOUSE TOWERS BUSINESS PARK WILMSLOW ROAD MANCHESTER M20 2LX
2009-04-27363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-12-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR PAMELA MACKAY
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR DIANE MCGRATH
2008-04-23363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-10-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06
2007-04-17363sRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-09-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05
2006-05-30363(287)REGISTERED OFFICE CHANGED ON 30/05/06
2006-05-30363sRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-03-20287REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 1 WORSLEY COURT HIGH STREET WORSLEY MANCHESTER M28 3NJ
2005-10-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04
2005-07-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03
2005-05-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-03363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2004-06-15395PARTICULARS OF MORTGAGE/CHARGE
2004-06-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-19363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2003-12-09395PARTICULARS OF MORTGAGE/CHARGE
2003-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-08-22363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2002-11-12288bDIRECTOR RESIGNED
2002-10-22CERTNMCOMPANY NAME CHANGED BROOKLANDS (ENERGY CONSERVATION) LIMITED CERTIFICATE ISSUED ON 22/10/02
2002-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-04-23288aNEW DIRECTOR APPOINTED
2002-04-23288aNEW DIRECTOR APPOINTED
2002-04-23288aNEW DIRECTOR APPOINTED
2002-04-23288aNEW DIRECTOR APPOINTED
2002-04-15363sRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2001-12-24395PARTICULARS OF MORTGAGE/CHARGE
2001-12-18225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/10/01
2001-08-15395PARTICULARS OF MORTGAGE/CHARGE
2001-08-03363sRETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2001-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-04-17363sRETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS
1999-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-04-19363sRETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS
1998-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-06-12225ACC. REF. DATE SHORTENED FROM 30/11/98 TO 31/08/98
1998-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-11363sRETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS
1997-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-05-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-05-01363sRETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS
1996-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-05-02287REGISTERED OFFICE CHANGED ON 02/05/96 FROM: 1 WORSLEY COURT HIGH STREET WORSLEY MANCHESTER M28 3NJ
1996-04-17363(287)REGISTERED OFFICE CHANGED ON 17/04/96
1996-04-17363sRETURN MADE UP TO 30/03/96; NO CHANGE OF MEMBERS
1995-11-24AUDAUDITOR'S RESIGNATION
1995-09-27287REGISTERED OFFICE CHANGED ON 27/09/95 FROM: NORTEX BUSINESS CENTRE 105 CHORLEY OLD ROAD BOLTON BL1 3AG
1995-04-13363(288)SECRETARY'S PARTICULARS CHANGED
1995-04-13363sRETURN MADE UP TO 30/03/95; NO CHANGE OF MEMBERS
1994-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-10-11287REGISTERED OFFICE CHANGED ON 11/10/94 FROM: PROGRESS HOUSE 396 WILMSLOW ROAD WITHINGTON MANCHESTER M20 9BP
Industry Information
SIC/NAIC Codes
7411 - Legal activities



Licences & Regulatory approval
We could not find any licences issued to LEGAL ADVICE BUREAU LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2015-09-24
Meetings of Creditors2014-10-28
Notices to Creditors2010-08-31
Appointment of Administrators2009-09-23
Fines / Sanctions
No fines or sanctions have been issued against LEGAL ADVICE BUREAU LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-06-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENT DEPOSIT DEED 2003-12-09 Outstanding LOGICACMG UK LIMITED
DEBENTURE 2001-12-20 Satisfied DYNAMIC COMMERCIAL FINANCE PLC
RENT DEPOSIT DEED 2001-08-15 Outstanding HYRST GARTH ESTATE LIMITED
Filed Financial Reports
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2005-10-31
Annual Accounts
2004-10-31
Annual Accounts
2003-10-31

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

Intangible Assets
Patents
We have not found any records of LEGAL ADVICE BUREAU LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEGAL ADVICE BUREAU LIMITED
Trademarks
We have not found any records of LEGAL ADVICE BUREAU LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEGAL ADVICE BUREAU LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7411 - Legal activities) as LEGAL ADVICE BUREAU LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LEGAL ADVICE BUREAU LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyLEGAL ADVICE BUREAU LIMITEDEvent Date2015-09-21
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 TypeMeetings of Creditors
Defending partyLEGAL ADVICE BUREAU LIMITEDEvent Date2014-10-22
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 TypeNotices to Creditors
Defending partyLEGAL ADVICE BUREAU LIMITEDEvent Date2010-08-25
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 TypeAppointment of Administrators
Defending partyLEGAL ADVICE BUREAU LIMITEDEvent Date2009-09-11
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 TypeMeetings of Creditors
Defending partyEvent Date2005-09-30
(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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEGAL ADVICE BUREAU LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEGAL ADVICE BUREAU LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.