Company NameTotal Legal Limited
Company StatusDissolved
Company Number04751638
CategoryPrivate Limited Company
Incorporation Date1 May 2003(20 years, 11 months ago)
Dissolution Date16 December 2019 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Marinus Johannes Clement
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2012(9 years after company formation)
Appointment Duration7 years, 7 months (closed 16 December 2019)
RoleLaw Costs Draftsman
Country of ResidenceUnited Kingdom
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NameMr Ryan Verdun Norris
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2015(12 years, 7 months after company formation)
Appointment Duration4 years (closed 16 December 2019)
RoleLaw Cost Draftsman
Country of ResidenceUnited Kingdom
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NameMr Brynton Simon Parkes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2015(12 years, 7 months after company formation)
Appointment Duration4 years (closed 16 December 2019)
RoleLaw Costs Draftsman
Country of ResidenceUnited Kingdom
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NameMrs Kathryn Anne Steele
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2015(12 years, 7 months after company formation)
Appointment Duration4 years (closed 16 December 2019)
RoleLaw Cost Draftsman
Country of ResidenceEngland
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NamePeter Russell Gibbins
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(1 day after company formation)
Appointment Duration11 years, 2 months (resigned 03 July 2014)
RoleLegal Costs Draftsman
Country of ResidenceEngland
Correspondence AddressStarbeck
Hardwick Road
Pontefract
West Yorkshire
WF8 3QJ
Secretary NameLynn Gibbins
NationalityBritish
StatusResigned
Appointed02 May 2003(1 day after company formation)
Appointment Duration11 years, 2 months (resigned 03 July 2014)
RoleHousewife
Correspondence AddressStarbeck
Hardwick Road
Pontefract
West Yorkshire
WF8 3QJ
Director NameMr David Jonathan Brennan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(9 years after company formation)
Appointment Duration3 years, 7 months (resigned 23 December 2015)
RoleLaw Costs Draftsman
Country of ResidenceEngland
Correspondence AddressFreemans House Liquorice Way
Pontefract
West Yorkshire
WF8 1DR
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitetotallegal.net
Telephone01977 781683
Telephone regionPontefract

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£74,561
Cash£27,691
Current Liabilities£286,695

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

18 December 2015Delivered on: 23 December 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
8 April 2014Delivered on: 17 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 December 2019Final Gazette dissolved following liquidation (1 page)
16 September 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
17 July 2019Liquidators' statement of receipts and payments to 9 May 2019 (13 pages)
12 July 2018Liquidators' statement of receipts and payments to 9 May 2018 (17 pages)
11 July 2017Liquidators' statement of receipts and payments to 9 May 2017 (12 pages)
11 July 2017Liquidators' statement of receipts and payments to 9 May 2017 (12 pages)
27 May 2016Registered office address changed from Freemans House Liquorice Way Pontefract West Yorkshire WF8 1DR England to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 27 May 2016 (2 pages)
27 May 2016Registered office address changed from Freemans House Liquorice Way Pontefract West Yorkshire WF8 1DR England to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 27 May 2016 (2 pages)
25 May 2016Appointment of a voluntary liquidator (1 page)
25 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-10
(1 page)
25 May 2016Statement of affairs with form 4.19 (6 pages)
25 May 2016Appointment of a voluntary liquidator (1 page)
25 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-10
(1 page)
25 May 2016Statement of affairs with form 4.19 (6 pages)
12 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 403
(3 pages)
12 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 403
(3 pages)
19 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 402
(6 pages)
19 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 402
(6 pages)
23 December 2015Registration of charge 047516380002, created on 18 December 2015 (23 pages)
23 December 2015Termination of appointment of David Jonathan Brennan as a director on 23 December 2015 (1 page)
23 December 2015Termination of appointment of David Jonathan Brennan as a director on 23 December 2015 (1 page)
23 December 2015Registration of charge 047516380002, created on 18 December 2015 (23 pages)
17 December 2015Appointment of Kathryn Anne Steele as a director on 16 December 2015 (2 pages)
17 December 2015Appointment of Kathryn Anne Steele as a director on 16 December 2015 (2 pages)
17 December 2015Registered office address changed from Freemans House Liquorice Way Pontefract West Yorkshire WF8 1DN to Freemans House Liquorice Way Pontefract West Yorkshire WF8 1DR on 17 December 2015 (1 page)
17 December 2015Appointment of Ryan Verdun Norris as a director on 16 December 2015 (2 pages)
17 December 2015Registered office address changed from Freemans House Liquorice Way Pontefract West Yorkshire WF8 1DN to Freemans House Liquorice Way Pontefract West Yorkshire WF8 1DR on 17 December 2015 (1 page)
17 December 2015Appointment of Ryan Verdun Norris as a director on 16 December 2015 (2 pages)
17 December 2015Appointment of Brynton Simon Parkes as a director on 16 December 2015 (2 pages)
17 December 2015Appointment of Brynton Simon Parkes as a director on 16 December 2015 (2 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 February 2015Register(s) moved to registered inspection location Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW (1 page)
11 February 2015Register(s) moved to registered inspection location Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW (1 page)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 402
(5 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 402
(5 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 402
(5 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 July 2014Termination of appointment of Lynn Gibbins as a secretary on 3 July 2014 (1 page)
21 July 2014Termination of appointment of Peter Russell Gibbins as a director on 3 July 2014 (1 page)
21 July 2014Termination of appointment of Peter Russell Gibbins as a director on 3 July 2014 (1 page)
21 July 2014Termination of appointment of Peter Russell Gibbins as a director on 3 July 2014 (1 page)
21 July 2014Termination of appointment of Lynn Gibbins as a secretary on 3 July 2014 (1 page)
21 July 2014Termination of appointment of Lynn Gibbins as a secretary on 3 July 2014 (1 page)
17 April 2014Registration of charge 047516380001 (13 pages)
17 April 2014Registration of charge 047516380001 (13 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 402
(6 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 402
(6 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 402
(6 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 February 2013Register(s) moved to registered office address (1 page)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
5 February 2013Register(s) moved to registered office address (1 page)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
17 January 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 402
(4 pages)
17 January 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 402
(4 pages)
17 January 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 402
(4 pages)
25 October 2012Appointment of Mr David Jonathan Brennan as a director (2 pages)
25 October 2012Appointment of Mr Marinus Johannes Clement as a director (2 pages)
25 October 2012Appointment of Mr David Jonathan Brennan as a director (2 pages)
25 October 2012Appointment of Mr Marinus Johannes Clement as a director (2 pages)
14 September 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 802
(4 pages)
14 September 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 802
(4 pages)
14 September 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 802
(4 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 August 2012Statement of company's objects (2 pages)
8 August 2012Statement of company's objects (2 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
8 August 2012Change of share class name or designation (2 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
8 August 2012Change of share class name or designation (2 pages)
29 May 2012Register inspection address has been changed (1 page)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
29 May 2012Register(s) moved to registered inspection location (1 page)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
29 May 2012Register inspection address has been changed (1 page)
29 May 2012Register(s) moved to registered inspection location (1 page)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 May 2010Director's details changed for Peter Russell Gibbins on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Peter Russell Gibbins on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Peter Russell Gibbins on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
19 November 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (2 pages)
19 November 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (2 pages)
5 May 2009Return made up to 01/05/09; full list of members (4 pages)
5 May 2009Return made up to 01/05/09; full list of members (4 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 May 2008Return made up to 01/05/08; full list of members (4 pages)
29 May 2008Return made up to 01/05/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 May 2007Return made up to 01/05/07; full list of members (3 pages)
18 May 2007Return made up to 01/05/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 May 2006Return made up to 01/05/06; full list of members
  • 363(287) ‐ Registered office changed on 04/05/06
(7 pages)
4 May 2006Return made up to 01/05/06; full list of members
  • 363(287) ‐ Registered office changed on 04/05/06
(7 pages)
6 May 2005Return made up to 01/05/05; full list of members (6 pages)
6 May 2005Return made up to 01/05/05; full list of members (6 pages)
28 April 2005Ad 14/01/05--------- £ si 399@1=399 £ ic 1/400 (2 pages)
28 April 2005Ad 14/01/05--------- £ si 399@1=399 £ ic 1/400 (2 pages)
15 February 2005Nc inc already adjusted 14/01/05 (1 page)
15 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 February 2005Nc inc already adjusted 14/01/05 (1 page)
10 January 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
10 January 2005Registered office changed on 10/01/05 from: starbeck hardwick road pontefract west yorkshire WF8 3QJ (1 page)
10 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
10 January 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
10 January 2005Registered office changed on 10/01/05 from: starbeck hardwick road pontefract west yorkshire WF8 3QJ (1 page)
10 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
11 June 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
11 June 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
2 June 2004Director's particulars changed (1 page)
2 June 2004Director's particulars changed (1 page)
2 June 2004Secretary's particulars changed (1 page)
2 June 2004Secretary's particulars changed (1 page)
24 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/05/04
(6 pages)
24 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/05/04
(6 pages)
6 May 2003New director appointed (1 page)
6 May 2003New director appointed (1 page)
2 May 2003Secretary resigned (1 page)
2 May 2003New secretary appointed (1 page)
2 May 2003New secretary appointed (1 page)
2 May 2003Secretary resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
1 May 2003Incorporation (13 pages)
1 May 2003Incorporation (13 pages)