UKBizDB.co.uk

EVERYMAN LEGAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Everyman Legal Limited. The company was founded 17 years ago and was given the registration number 06054878. The firm's registered office is in SOLIHULL. You can find them at C/o Rendle & Co No 9 Hockley Court, Hockley Heath, Solihull, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:EVERYMAN LEGAL LIMITED
Company Number:06054878
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:16 January 2007
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Rendle & Co No 9 Hockley Court, Hockley Heath, Solihull, United Kingdom, B94 6NW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge Cottage, Mill Lane, Blockley, Moreton In Marsh, United Kingdom, GL56 9HT

Director14 April 2015Active
Bridge Cottage, Mill Lane Blockley, Moreton In Marsh, GL56 9HT

Director16 January 2007Active
1g, Network Point, Range Road, Witney, United Kingdom, OX29 0YN

Secretary04 August 2011Active
1g Network Point, Range Road Windrush Park, Witney, OX29 0YN

Secretary13 May 2014Active
Bridge Cottage, Mill Lane Blockley, Moreton In Marsh, GL56 9HT

Secretary16 January 2007Active
1g Network Point, Range Road Windrush Park, Witney, OX29 0YN

Director06 February 2016Active
1g Network Point, Range Road Windrush Park, Witney, OX29 0YN

Director18 April 2011Active
82 Hailey Road, Witney, OX28 1HF

Director06 August 2007Active

People with Significant Control

Mr James Christopher Hunt
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:C/O Everyman Legal Limited, 1g Network Point, Witney, United Kingdom, OX29 0YN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Gazette

Gazette dissolved liquidation.

Download
2023-06-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-08-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-22Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-04-26Insolvency

Liquidation in administration progress report.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Insolvency

Liquidation in administration progress report.

Download
2020-09-16Insolvency

Liquidation in administration extension of period.

Download
2020-04-21Insolvency

Liquidation in administration progress report.

Download
2019-11-22Insolvency

Liquidation in administration result creditors meeting.

Download
2019-11-05Insolvency

Liquidation in administration proposals.

Download
2019-11-04Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-09-27Insolvency

Liquidation in administration appointment of administrator.

Download
2019-09-20Address

Change registered office address company with date old address new address.

Download
2019-08-19Officers

Termination secretary company with name termination date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Officers

Change person director company with change date.

Download
2017-11-15Accounts

Accounts with accounts type total exemption full.

Download
2017-04-13Mortgage

Mortgage satisfy charge full.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.