TOTAL LEGAL LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX1 2QW

Company number 04751638
Status Liquidation
Incorporation Date 1 May 2003
Company Type Private Limited Company
Address DLP HOUSE, 46 PRESCOTT STREET, HALIFAX, WEST YORKSHIRE, HX1 2QW
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Registered office address changed from Freemans House Liquorice Way Pontefract West Yorkshire WF8 1DR England to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 27 May 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of TOTAL LEGAL LIMITED are www.totallegal.co.uk, and www.total-legal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Total Legal Limited is a Private Limited Company. The company registration number is 04751638. Total Legal Limited has been working since 01 May 2003. The present status of the company is Liquidation. The registered address of Total Legal Limited is Dlp House 46 Prescott Street Halifax West Yorkshire Hx1 2qw. . CLEMENT, Marinus Johannes is a Director of the company. NORRIS, Ryan Verdun is a Director of the company. PARKES, Brynton Simon is a Director of the company. STEELE, Kathryn Anne is a Director of the company. Secretary GIBBINS, Lynn has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director BRENNAN, David Jonathan has been resigned. Director GIBBINS, Peter Russell has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
CLEMENT, Marinus Johannes
Appointed Date: 02 May 2012
67 years old

Director
NORRIS, Ryan Verdun
Appointed Date: 16 December 2015
45 years old

Director
PARKES, Brynton Simon
Appointed Date: 16 December 2015
56 years old

Director
STEELE, Kathryn Anne
Appointed Date: 16 December 2015
63 years old

Resigned Directors

Secretary
GIBBINS, Lynn
Resigned: 03 July 2014
Appointed Date: 02 May 2003

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 02 May 2003
Appointed Date: 01 May 2003

Director
BRENNAN, David Jonathan
Resigned: 23 December 2015
Appointed Date: 02 May 2012
59 years old

Director
GIBBINS, Peter Russell
Resigned: 03 July 2014
Appointed Date: 02 May 2003
62 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 02 May 2003
Appointed Date: 01 May 2003

TOTAL LEGAL LIMITED Events

27 May 2016
Registered office address changed from Freemans House Liquorice Way Pontefract West Yorkshire WF8 1DR England to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 27 May 2016
25 May 2016
Statement of affairs with form 4.19
25 May 2016
Appointment of a voluntary liquidator
25 May 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-10

12 Apr 2016
Statement of capital following an allotment of shares on 1 April 2016
  • GBP 403

...
... and 54 more events
06 May 2003
New director appointed
02 May 2003
New secretary appointed
02 May 2003
Secretary resigned
02 May 2003
Director resigned
01 May 2003
Incorporation

TOTAL LEGAL LIMITED Charges

18 December 2015
Charge code 0475 1638 0002
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
8 April 2014
Charge code 0475 1638 0001
Delivered: 17 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…