Company NameP H C Law Limited
Company StatusDissolved
Company Number07214601
CategoryPrivate Limited Company
Incorporation Date7 April 2010(14 years ago)
Dissolution Date4 April 2022 (2 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Craig Eric Porter
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2019(9 years after company formation)
Appointment Duration2 years, 11 months (closed 04 April 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter
Manchester
M2 5GP
Director NameMr Christopher James Wood
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2019(9 years after company formation)
Appointment Duration2 years, 11 months (closed 04 April 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter
Manchester
M2 5GP
Director NamePhilip Henry Cuerden
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address107 Garstang Road
Preston
Lancashire
PR1 1LD

Contact

Websitewww.phc-law.com/
Telephone01772 203303
Telephone regionPreston

Location

Registered AddressC/O Mitchell Charlesworth Llp, 3rd Floor, 44
Peter Street
Manchester
M2 5GP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Philip Henry Cuerden
100.00%
Ordinary

Financials

Year2014
Net Worth£88,581
Cash£36,612
Current Liabilities£399,505

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

10 June 2010Delivered on: 12 June 2010
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

4 April 2022Final Gazette dissolved following liquidation (1 page)
4 January 2022Notice of move from Administration to Dissolution (14 pages)
25 August 2021Administrator's progress report (15 pages)
21 January 2021Administrator's progress report (18 pages)
22 December 2020Notice of extension of period of Administration (3 pages)
10 November 2020Registered office address changed from Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street Manchester M2 5GP on 10 November 2020 (2 pages)
13 July 2020Administrator's progress report (15 pages)
29 June 2020Confirmation statement made on 16 June 2020 with updates (3 pages)
28 January 2020Statement of affairs with form AM02SOA (6 pages)
28 January 2020Statement of administrator's proposal (31 pages)
8 January 2020Registered office address changed from 107 Garstang Road Preston Lancashire PR1 1LD to Centurion House 129 Deansgate Manchester M3 3WR on 8 January 2020 (2 pages)
7 January 2020Appointment of an administrator (3 pages)
27 September 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
7 May 2019Notification of Phillip Henry Cuerden as a person with significant control on 1 July 2016 (2 pages)
7 May 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
30 April 2019Cessation of Philip Cuerden as a person with significant control on 17 March 2019 (1 page)
15 April 2019Appointment of Mr Christopher James Wood as a director on 15 April 2019 (2 pages)
15 April 2019Appointment of Mr Craig Eric Porter as a director on 15 April 2019 (2 pages)
15 April 2019Termination of appointment of Philip Henry Cuerden as a director on 15 April 2019 (1 page)
22 June 2018Total exemption full accounts made up to 30 November 2017 (13 pages)
23 May 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
25 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
20 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
20 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
20 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
8 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
8 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
21 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
21 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
29 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
29 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
7 February 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
7 February 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
26 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
26 March 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
26 March 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
18 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
17 September 2010Current accounting period shortened from 30 April 2011 to 30 November 2010 (3 pages)
17 September 2010Current accounting period shortened from 30 April 2011 to 30 November 2010 (3 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 April 2010Incorporation (35 pages)
7 April 2010Incorporation (35 pages)