Company NamePrime Legal Costs Ltd
Company StatusDissolved
Company Number07703947
CategoryPrivate Limited Company
Incorporation Date13 July 2011(12 years, 9 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Brooks
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Malthouse 48 Southport Road
Ormskirk
Lancashire
L39 1QR
Director NameMr Robert James Macleod
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Malthouse 48 Southport Road
Ormskirk
Lancashire
L39 1QR
Secretary NameMr Robert James Macleod
StatusClosed
Appointed16 April 2012(9 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 30 January 2018)
RoleCompany Director
Correspondence AddressThe Malthouse 48 Southport Road
Ormskirk
Lancashire
L39 1QR

Location

Registered AddressC/O Mitchell Charlesworth Llp Centurion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£62,106
Cash£65,862
Current Liabilities£109,800

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 January 2018Final Gazette dissolved following liquidation (1 page)
30 October 2017Notice of move from Administration to Dissolution (25 pages)
30 October 2017Notice of move from Administration to Dissolution (25 pages)
22 May 2017Administrator's progress report (30 pages)
22 May 2017Administrator's progress report (30 pages)
17 November 2016Notice of extension of period of Administration (1 page)
17 November 2016Administrator's progress report to 14 October 2016 (24 pages)
17 November 2016Notice of extension of period of Administration (1 page)
17 November 2016Administrator's progress report to 14 October 2016 (24 pages)
8 July 2016Administrator's progress report to 2 June 2016 (24 pages)
8 July 2016Administrator's progress report to 2 June 2016 (24 pages)
20 January 2016Statement of affairs with form 2.14B (7 pages)
20 January 2016Statement of affairs with form 2.14B (7 pages)
14 January 2016Result of meeting of creditors (48 pages)
14 January 2016Result of meeting of creditors (48 pages)
31 December 2015Statement of administrator's proposal (47 pages)
31 December 2015Statement of administrator's proposal (47 pages)
22 December 2015Registered office address changed from The Malthouse 48 Southport Road Ormskirk Lancashire L39 1QR to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 22 December 2015 (2 pages)
22 December 2015Registered office address changed from The Malthouse 48 Southport Road Ormskirk Lancashire L39 1QR to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 22 December 2015 (2 pages)
21 December 2015Appointment of an administrator (1 page)
21 December 2015Appointment of an administrator (1 page)
12 November 2015Compulsory strike-off action has been suspended (1 page)
12 November 2015Compulsory strike-off action has been suspended (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
8 October 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 150
(5 pages)
8 October 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 150
(5 pages)
1 October 2014Secretary's details changed for Mr Robert James Macleod on 1 October 2014 (1 page)
1 October 2014Secretary's details changed for Mr Robert James Macleod on 1 October 2014 (1 page)
1 October 2014Secretary's details changed for Mr Robert James Macleod on 1 October 2014 (1 page)
1 October 2014Director's details changed for Mr Colin Brooks on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Mr Robert James Macleod on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Mr Robert James Macleod on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Mr Colin Brooks on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Mr Colin Brooks on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Mr Robert James Macleod on 1 October 2014 (2 pages)
7 August 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to The Malthouse 48 Southport Road Ormskirk Lancashire L39 1QR on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to The Malthouse 48 Southport Road Ormskirk Lancashire L39 1QR on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to The Malthouse 48 Southport Road Ormskirk Lancashire L39 1QR on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to The Malthouse 48 Southport Road Ormskirk Lancashire L39 1QR on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to The Malthouse 48 Southport Road Ormskirk Lancashire L39 1QR on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to The Malthouse 48 Southport Road Ormskirk Lancashire L39 1QR on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to The Malthouse 48 Southport Road Ormskirk Lancashire L39 1QR on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to The Malthouse 48 Southport Road Ormskirk Lancashire L39 1QR on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to The Malthouse 48 Southport Road Ormskirk Lancashire L39 1QR on 7 August 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 150
(5 pages)
15 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 150
(5 pages)
13 April 2013Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
13 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 April 2013Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
19 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
16 April 2012Appointment of Mr Robert James Macleod as a secretary (2 pages)
16 April 2012Appointment of Mr Robert James Macleod as a secretary (2 pages)
8 January 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 150
(3 pages)
8 January 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 150
(3 pages)
8 January 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 150
(3 pages)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)