Company NameMysolicitor.com Limited
Company StatusDissolved
Company Number06467253
CategoryPrivate Limited Company
Incorporation Date8 January 2008(16 years, 3 months ago)
Dissolution Date24 August 2023 (8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Kasam Ganchi
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2012(4 years, 7 months after company formation)
Appointment Duration11 years (closed 24 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMs Esta Rea
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pool House
Ingmanthorpe Hall
Wetherby
LS22 5PX
Secretary NameDavid Andrew Oxley
NationalityBritish
StatusResigned
Appointed08 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressRichmond House Sidings Court
Doncaster
South Yorks
DN4 5JH
Director NameMr Ian Leslie Owen Barnes
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(3 years, 8 months after company formation)
Appointment Duration11 months (resigned 23 August 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Quaypoint Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth-£492,006
Cash£82,042
Current Liabilities£897,777

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

21 November 2018Delivered on: 12 December 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
30 June 2015Delivered on: 17 July 2015
Persons entitled: Kg Solicitor Limited

Classification: A registered charge
Outstanding
18 January 2012Delivered on: 21 January 2012
Satisfied on: 21 October 2013
Persons entitled: Keypoint Law LLP (In Administration)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

24 August 2023Final Gazette dissolved following liquidation (1 page)
24 May 2023Notice of move from Administration to Dissolution (22 pages)
21 December 2022Administrator's progress report (20 pages)
15 June 2022Administrator's progress report (22 pages)
21 December 2021Administrator's progress report (21 pages)
9 June 2021Administrator's progress report (19 pages)
19 May 2021Notice of extension of period of Administration (3 pages)
29 December 2020Administrator's progress report (20 pages)
23 June 2020Administrator's progress report (20 pages)
11 May 2020Notice of extension of period of Administration (3 pages)
11 May 2020Notice of extension of period of Administration (3 pages)
17 December 2019Administrator's progress report (20 pages)
6 November 2019Statement of affairs with form AM02SOA (8 pages)
5 July 2019Notice of deemed approval of proposals (3 pages)
18 June 2019Statement of administrator's proposal (37 pages)
13 June 2019Registered office address changed from Suite 23 Btmc Greenbank Technology Park Challenge Way Blackburn BB1 5QB England to 340 Deansgate Manchester M3 4LY on 13 June 2019 (2 pages)
11 June 2019Appointment of an administrator (3 pages)
3 April 2019Registered office address changed from C/O Kg Solicitors Lex House Capricorn Park Blakewater Road Blackburn BB1 5QR England to Suite 23 Btmc Greenbank Technology Park Challenge Way Blackburn BB1 5QB on 3 April 2019 (1 page)
3 April 2019Satisfaction of charge 064672530003 in full (1 page)
15 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
12 December 2018Registration of charge 064672530003, created on 21 November 2018 (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
10 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 September 2015Termination of appointment of David Andrew Oxley as a secretary on 24 September 2015 (1 page)
24 September 2015Termination of appointment of David Andrew Oxley as a secretary on 24 September 2015 (1 page)
17 July 2015Registration of charge 064672530002, created on 30 June 2015 (31 pages)
17 July 2015Registration of charge 064672530002, created on 30 June 2015 (31 pages)
12 March 2015Annual return made up to 27 February 2015
Statement of capital on 2015-03-12
  • GBP 100
(14 pages)
12 March 2015Annual return made up to 27 February 2015
Statement of capital on 2015-03-12
  • GBP 100
(14 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 July 2014Registered office address changed from Richmond House Sidings Court Doncaster South Yorks DN4 5JH to Lex House Capricorn Park Blakewater Road Blackburn BB1 5QR on 14 July 2014 (1 page)
14 July 2014Registered office address changed from Richmond House Sidings Court Doncaster South Yorks DN4 5JH to Lex House Capricorn Park Blakewater Road Blackburn BB1 5QR on 14 July 2014 (1 page)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
21 October 2013Satisfaction of charge 1 in full (7 pages)
21 October 2013Satisfaction of charge 1 in full (7 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
22 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
22 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
8 October 2012Termination of appointment of Ian Barnes as a director (2 pages)
8 October 2012Termination of appointment of Esta Rea as a director (2 pages)
8 October 2012Termination of appointment of Esta Rea as a director (2 pages)
8 October 2012Termination of appointment of Ian Barnes as a director (2 pages)
1 October 2012Appointment of Mr Kasam Ganchi as a director (3 pages)
1 October 2012Appointment of Mr Kasam Ganchi as a director (3 pages)
1 October 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
1 October 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
28 August 2012Statement of capital following an allotment of shares on 1 January 2009
  • GBP 199
(2 pages)
28 August 2012Statement of capital following an allotment of shares on 1 January 2009
  • GBP 199
(2 pages)
28 August 2012Statement of capital following an allotment of shares on 1 January 2009
  • GBP 199
(2 pages)
22 February 2012Secretary's details changed for David Andrew Oxley on 20 February 2012 (3 pages)
22 February 2012Registered office address changed from Quay Point, Lakeside Boulevard Doncaster South Yorkshire DN4 5PL on 22 February 2012 (2 pages)
22 February 2012Secretary's details changed for David Andrew Oxley on 20 February 2012 (3 pages)
22 February 2012Registered office address changed from Quay Point, Lakeside Boulevard Doncaster South Yorkshire DN4 5PL on 22 February 2012 (2 pages)
10 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (14 pages)
10 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (14 pages)
10 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (14 pages)
26 January 2012Duplicate mortgage certificatecharge no:1 (8 pages)
26 January 2012Duplicate mortgage certificatecharge no:1 (8 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
24 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
24 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
4 October 2011Appointment of Ian Leslie Owen Barnes as a director (2 pages)
4 October 2011Appointment of Ian Leslie Owen Barnes as a director (2 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (12 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (12 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (12 pages)
2 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
2 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
4 February 2010Secretary's details changed for David Andrew Oxley on 1 February 2010 (2 pages)
4 February 2010Secretary's details changed for David Andrew Oxley on 1 February 2010 (2 pages)
4 February 2010Secretary's details changed for David Andrew Oxley on 1 February 2010 (2 pages)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (13 pages)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (13 pages)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (13 pages)
24 October 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
24 October 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
23 March 2009Return made up to 08/01/09; full list of members (5 pages)
23 March 2009Return made up to 08/01/09; full list of members (5 pages)
26 November 2008Director's change of particulars / esta beresford / 21/11/2008 (1 page)
26 November 2008Director's change of particulars / esta beresford / 21/11/2008 (1 page)
8 January 2008Incorporation (17 pages)
8 January 2008Incorporation (17 pages)