Company NameFinancial & Legal Group Limited
Company StatusDissolved
Company Number02880486
CategoryPrivate Limited Company
Incorporation Date14 December 1993(30 years, 4 months ago)
Dissolution Date7 May 2020 (3 years, 11 months ago)
Previous NameMarplace (Number 329) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Garner
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1994(2 months, 1 week after company formation)
Appointment Duration26 years, 2 months (closed 07 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Manchester
M45 7TA
Director NameMrs Susan Mary Garner
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2014(20 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 07 May 2020)
RoleCompany Director
Country of ResidenceU.K
Correspondence Address1 Lakeside Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GW
Secretary NameSusan Mary Garner
NationalityBritish
StatusClosed
Appointed20 February 2014(20 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 07 May 2020)
RoleCompany Director
Correspondence Address1 Lakeside Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GW
Director NameTerence Flanagan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(same day as company formation)
RoleCompany Director
Correspondence AddressMayroyd Hall
Burnley Road
Hebden Bridge
West Yorkshire
HX7 8NU
Director NameRobert Harry Street
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Vicarage Shrigley Road
Pott Shrigley
Macclesfield
Cheshire
SK10 5RT
Secretary NameTerence Flanagan
NationalityBritish
StatusResigned
Appointed14 December 1993(same day as company formation)
RoleCompany Director
Correspondence AddressMayroyd Hall
Burnley Road
Hebden Bridge
West Yorkshire
HX7 8NU
Director NameMrs Susan Mary Garner
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(2 months, 1 week after company formation)
Appointment Duration12 years, 10 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceU.K
Correspondence AddressWoodlea Twemlow Green
Holmes Chapel
Crewe
Cheshire
CW4 8BN
Director NameMrs Pamela Knighton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(2 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 23 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cherry Orchard Close
Bramhall
Stockport
Cheshire
SK7 3EN
Secretary NameMrs Susan Mary Garner
NationalityBritish
StatusResigned
Appointed22 February 1994(2 months, 1 week after company formation)
Appointment Duration12 years, 4 months (resigned 10 July 2006)
RoleCompany Director
Country of ResidenceU.K
Correspondence AddressWoodlea Twemlow Green
Holmes Chapel
Crewe
Cheshire
CW4 8BN
Director NameMr Nicholas David Garner
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed10 July 2006(12 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 Lakeside First Floor
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GW
Secretary NameMr Nicholas David Garner
NationalityEnglish
StatusResigned
Appointed10 July 2006(12 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 Lakeside First Floor
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GW
Director NameMrs Natalie Jane Blain
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(15 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Lakeside First Floor
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GW

Contact

Websitemsl.co.uk
Email address[email protected]
Telephone0161 8220088
Telephone regionManchester

Location

Registered AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

7.5k at £1Magnus Financial LTD
6.01%
Ordinary B
75k at £1Magnus Financial LTD
59.95%
Ordinary A
21.3k at £1Trustee Of Leftbank Settlement
17.02%
Ordinary B
21.3k at £1Trustee Of Southbank Settlement
17.02%
Ordinary B

Financials

Year2014
Net Worth£2,162,810
Cash£117,644
Current Liabilities£1,110

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

23 November 1998Delivered on: 25 November 1998
Satisfied on: 29 May 2012
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 January 1995Delivered on: 20 January 1995
Satisfied on: 29 May 2012
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

22 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 125,100
(5 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 125,100
(5 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 February 2014Appointment of Susan Mary Garner as a director (3 pages)
25 February 2014Appointment of Susan Mary Garner as a secretary (3 pages)
25 February 2014Termination of appointment of Nicholas Garner as a director (2 pages)
25 February 2014Termination of appointment of Nicholas Garner as a secretary (2 pages)
3 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 125,100
(5 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
25 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
6 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
15 March 2011Termination of appointment of Natalie Blain as a director (2 pages)
10 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
22 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
8 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
16 December 2009Director's details changed for Mrs Natalie Jane Blain on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mr David Garner on 1 October 2009 (2 pages)
16 December 2009Secretary's details changed for Mr Nicholas David Garner on 1 October 2009 (1 page)
16 December 2009Director's details changed for Mrs Natalie Jane Blain on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mr David Garner on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mr Nicholas David Garner on 1 October 2009 (2 pages)
16 December 2009Secretary's details changed for Mr Nicholas David Garner on 1 October 2009 (1 page)
16 December 2009Director's details changed for Mr Nicholas David Garner on 1 October 2009 (2 pages)
4 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
31 July 2009Director appointed natalie jane blain (1 page)
7 January 2009Return made up to 14/12/08; full list of members (4 pages)
4 September 2008Full accounts made up to 31 December 2007 (15 pages)
17 December 2007Return made up to 14/12/07; full list of members (3 pages)
17 December 2007Secretary's particulars changed;director's particulars changed (1 page)
24 September 2007Full accounts made up to 31 December 2006 (15 pages)
27 January 2007Director resigned (1 page)
22 December 2006Return made up to 14/12/06; full list of members (3 pages)
11 December 2006Registered office changed on 11/12/06 from: ashfield house ashfield road cheadle cheshire SK8 1BB (1 page)
8 August 2006New secretary appointed;new director appointed (1 page)
8 August 2006Group of companies' accounts made up to 31 December 2005 (39 pages)
26 July 2006Secretary resigned (1 page)
18 July 2006Resolutions
  • RES13 ‐ Transfer of share cap 11/07/06
(1 page)
18 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 December 2005Return made up to 14/12/05; full list of members (3 pages)
27 October 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
10 January 2005Return made up to 14/12/04; full list of members (7 pages)
26 October 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
9 January 2004Return made up to 14/12/03; full list of members (7 pages)
24 November 2003Registered office changed on 24/11/03 from: strathblane house second floor ashfield road cheadle cheshire SK8 1BB (1 page)
11 June 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
16 January 2003Return made up to 14/12/02; full list of members (7 pages)
12 November 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
28 January 2002Return made up to 14/12/01; full list of members (6 pages)
3 November 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
11 July 2001Registered office changed on 11/07/01 from: 8 ashfield road cheadle cheshire SK8 1BB (1 page)
11 January 2001Return made up to 14/12/00; full list of members (6 pages)
28 December 2000Full group accounts made up to 31 December 1999 (22 pages)
23 December 1999Return made up to 14/12/99; full list of members (6 pages)
12 November 1999Full group accounts made up to 31 December 1998 (21 pages)
31 January 1999Return made up to 14/12/98; full list of members (7 pages)
2 December 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
2 December 1998Declaration of assistance for shares acquisition (8 pages)
2 December 1998Declaration of assistance for shares acquisition (7 pages)
2 December 1998Declaration of assistance for shares acquisition (8 pages)
2 December 1998Declaration of assistance for shares acquisition (8 pages)
2 December 1998Declaration of assistance for shares acquisition (8 pages)
2 December 1998Declaration of assistance for shares acquisition (8 pages)
2 December 1998Declaration of assistance for shares acquisition (8 pages)
2 December 1998Declaration of assistance for shares acquisition (8 pages)
27 November 1998Director resigned (1 page)
25 November 1998Particulars of mortgage/charge (3 pages)
3 November 1998Full group accounts made up to 31 December 1997 (21 pages)
23 January 1998Return made up to 14/12/97; full list of members (7 pages)
3 November 1997Full group accounts made up to 31 December 1996 (19 pages)
10 February 1997Return made up to 14/12/96; no change of members (6 pages)
4 October 1996Full group accounts made up to 31 December 1995 (19 pages)
5 February 1996Return made up to 14/12/95; no change of members (5 pages)
20 October 1995Full group accounts made up to 31 December 1994 (19 pages)
13 March 1994£ nc 100/125100 22/02/94 (1 page)
13 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
13 March 1994Memorandum and Articles of Association (23 pages)