Company Name1st Class Legal (IS) Limited
Company StatusDissolved
Company Number05452812
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 11 months ago)
Dissolution Date7 January 2022 (2 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance
SIC 66300Fund management activities

Directors

Director NameMrs Eibhlin Gordon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbank House
Brownhill, Ruyton Xi Towns
Shrewsbury
SY4 1LR
Wales
Director NameRobert Gordon
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverbank House
Ruyton Xi Towns
Shrewsbury
Shropshire
SY4 1LR
Wales
Secretary NameMrs Eibhlin Gordon
NationalityBritish
StatusClosed
Appointed18 October 2007(2 years, 5 months after company formation)
Appointment Duration14 years, 2 months (closed 07 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbank House
Brownhill, Ruyton Xi Towns
Shrewsbury
SY4 1LR
Wales
Secretary NameInlaw Llp (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence Address4th Floor
131-132 Shoreditch High Street
London
E1 6JE

Contact

Websitewww.1stclasslegal.co.uk
Telephone0845 2412076
Telephone regionUnknown

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

20.4k at £1Eibhlin Gordon
49.82%
Ordinary
20.4k at £1Robert Gordon
49.82%
Ordinary
50 at £1Alan Cockburn
0.12%
Ordinary
50 at £1Jon Hanna
0.12%
Ordinary
50 at £1Paul Hanna
0.12%
Ordinary

Financials

Year2014
Net Worth£470,772
Cash£40,086
Current Liabilities£13,751,798

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

9 July 2009Delivered on: 11 July 2009
Satisfied on: 5 March 2013
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied

Filing History

7 January 2022Final Gazette dissolved following liquidation (1 page)
7 October 2021Return of final meeting in a creditors' voluntary winding up (22 pages)
21 October 2020Liquidators' statement of receipts and payments to 31 July 2020 (19 pages)
2 October 2019Liquidators' statement of receipts and payments to 31 July 2019 (29 pages)
18 February 2019Resignation of a liquidator (3 pages)
28 September 2018Liquidators' statement of receipts and payments to 31 July 2018 (28 pages)
25 August 2017Continuation of creditors committee (5 pages)
25 August 2017Continuation of creditors committee (5 pages)
23 August 2017Registered office address changed from 88 Wood Street London EC2V 7QF to 2nd Floor 110 Cannon Street London EC4N 6EU on 23 August 2017 (2 pages)
23 August 2017Registered office address changed from 88 Wood Street London EC2V 7QF to 2nd Floor 110 Cannon Street London EC4N 6EU on 23 August 2017 (2 pages)
16 August 2017Appointment of a voluntary liquidator (1 page)
16 August 2017Appointment of a voluntary liquidator (1 page)
1 August 2017Notice of move from Administration case to Creditors Voluntary Liquidation (30 pages)
1 August 2017Notice of move from Administration case to Creditors Voluntary Liquidation (30 pages)
13 June 2017Result of meeting of creditors (2 pages)
13 June 2017Establishment of creditors or liquidation committee (6 pages)
13 June 2017Result of meeting of creditors (2 pages)
13 June 2017Establishment of creditors or liquidation committee (6 pages)
4 May 2017Statement of administrator's proposal (48 pages)
4 May 2017Statement of administrator's proposal (48 pages)
12 April 2017Statement of affairs with form 2.14B (9 pages)
12 April 2017Statement of affairs with form 2.14B (9 pages)
15 March 2017Registered office address changed from Oak House Sitka Drive Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to 88 Wood Street London EC2V 7QF on 15 March 2017 (2 pages)
15 March 2017Registered office address changed from Oak House Sitka Drive Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to 88 Wood Street London EC2V 7QF on 15 March 2017 (2 pages)
13 March 2017Appointment of an administrator (1 page)
13 March 2017Appointment of an administrator (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 41,002
(6 pages)
14 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 41,002
(6 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 41,002
(6 pages)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 41,002
(6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 41,002
(6 pages)
29 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 41,002
(6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
7 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 October 2012Registered office address changed from Mercury House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 23 October 2012 (1 page)
23 October 2012Registered office address changed from Mercury House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 23 October 2012 (1 page)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
6 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 June 2010Director's details changed for Eibhlin Gordon on 1 January 2010 (2 pages)
9 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Eibhlin Gordon on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Eibhlin Gordon on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Robert Gordon on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Robert Gordon on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Robert Gordon on 1 January 2010 (2 pages)
9 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 June 2009Return made up to 16/05/09; full list of members (5 pages)
10 June 2009Return made up to 16/05/09; full list of members (5 pages)
22 October 2008Nc inc already adjusted 31/07/08 (2 pages)
22 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(9 pages)
22 October 2008Ad 10/10/08\gbp si 40000@1=40000\gbp ic 1002/41002\ (3 pages)
22 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(9 pages)
22 October 2008Nc inc already adjusted 31/07/08 (2 pages)
22 October 2008Ad 10/10/08\gbp si 40000@1=40000\gbp ic 1002/41002\ (3 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 August 2008Return made up to 16/05/08; full list of members (5 pages)
7 August 2008Return made up to 16/05/08; full list of members (5 pages)
27 November 2007Ad 20/11/07--------- £ si 5000@1=5000 £ ic 1000/6000 (2 pages)
27 November 2007Ad 20/11/07--------- £ si 5000@1=5000 £ ic 1000/6000 (2 pages)
7 November 2007Secretary's particulars changed;director's particulars changed (1 page)
7 November 2007Secretary's particulars changed;director's particulars changed (1 page)
25 October 2007New secretary appointed (2 pages)
25 October 2007Secretary resigned (1 page)
25 October 2007Return made up to 16/05/07; change of members
  • 363(287) ‐ Registered office changed on 25/10/07
(7 pages)
25 October 2007New secretary appointed (2 pages)
25 October 2007Return made up to 16/05/07; change of members
  • 363(287) ‐ Registered office changed on 25/10/07
(7 pages)
25 October 2007Secretary resigned (1 page)
30 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 September 2007Ad 31/03/07--------- £ si 2@1=2 £ ic 1000/1002 (2 pages)
27 September 2007Ad 31/03/07--------- £ si 2@1=2 £ ic 1000/1002 (2 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
30 August 2006Return made up to 16/05/06; full list of members (7 pages)
30 August 2006Return made up to 16/05/06; full list of members (7 pages)
21 February 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
21 February 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
23 December 2005Registered office changed on 23/12/05 from: inlaw LLP 4TH floor 131-132 shoreditch high street london E1 6JE (1 page)
23 December 2005Registered office changed on 23/12/05 from: inlaw LLP 4TH floor 131-132 shoreditch high street london E1 6JE (1 page)
16 May 2005Incorporation (17 pages)
16 May 2005Incorporation (17 pages)