ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

FC Legal Services Limited

FC Legal Services Limited is a liquidation company incorporated on 26 January 2010 with the registered office located in Manchester, Greater Manchester. FC Legal Services Limited was registered 15 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 7 months ago
Company No
07136567
Private limited company
Age
15 years
Incorporated 26 January 2010
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 621 days
Dated 26 January 2023 (2 years 9 months ago)
Next confirmation dated 26 January 2024
Was due on 9 February 2024 (1 year 8 months ago)
Last change occurred 2 years 8 months ago
Accounts
Overdue
Accounts overdue by 906 days
For period 1 Apr31 Mar 2021 (12 months)
Accounts type is Small
Next accounts for period 31 July 2022
Was due on 30 April 2023 (2 years 5 months ago)
Address
C/O Clarke Bell Limited 3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
Address changed on 7 Mar 2023 (2 years 7 months ago)
Previous address was Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
9
Controllers (PSC)
1
Director • Solicitor • British • Lives in England • Born in Feb 1963
Director • Solicitor • Lives in England • Born in Feb 1967
Director • Solicitor • British • Lives in UK • Born in Dec 1961
Director • Solicitor • British • Lives in England • Born in Mar 1958
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Freeths LLP
Mr Richard Anthony Beverley, Karl Peter Jansen, and 1 more are mutual people.
Active
FC Retail Services Limited
Mr Richard Anthony Beverley, Karl Peter Jansen, and 1 more are mutual people.
Active
Freeths Trustees Limited
Mr Richard Anthony Beverley, Karl Peter Jansen, and 1 more are mutual people.
Active
Horizon Trustees Limited
Julian Matthew Middleton and Mr Paul Derek Thorogood are mutual people.
Active
Willoughby Corporate Secretarial Limited
Karl Peter Jansen is a mutual person.
Active
Willoughby Corporate Registrars Limited
Karl Peter Jansen is a mutual person.
Active
Cumberland Secretarial Limited
Mr Paul Derek Thorogood is a mutual person.
Active
Cumberland Company Management Limited
Mr Paul Derek Thorogood is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Mar 2021
For period 31 Mar31 Mar 2021
Traded for 12 months
Cash in Bank
Unreported
Decreased by £1K (-100%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£593K
Decreased by £12K (-2%)
Total Liabilities
-£11K
Same as previous period
Net Assets
£582K
Decreased by £12K (-2%)
Debt Ratio (%)
2%
Increased by 0.04% (+2%)
Latest Activity
Declaration of Solvency
2 Years 7 Months Ago on 16 Mar 2023
Voluntary Liquidator Appointed
2 Years 7 Months Ago on 7 Mar 2023
Registered Address Changed
2 Years 7 Months Ago on 7 Mar 2023
Confirmation Submitted
2 Years 8 Months Ago on 8 Feb 2023
Charles Robert Stephen Powell Resigned
3 Years Ago on 31 Aug 2022
Accounting Period Extended
3 Years Ago on 25 Jul 2022
Confirmation Submitted
3 Years Ago on 4 Feb 2022
Small Accounts Submitted
3 Years Ago on 14 Dec 2021
Colin Stewart Flanagan Resigned
4 Years Ago on 31 May 2021
Small Accounts Submitted
4 Years Ago on 19 Mar 2021
Get Credit Report
Discover FC Legal Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 22 Jul 2025
Liquidators' statement of receipts and payments to 22 February 2025
Submitted on 26 Apr 2025
Liquidators' statement of receipts and payments to 22 February 2024
Submitted on 16 May 2024
Declaration of solvency
Submitted on 16 Mar 2023
Resolutions
Submitted on 7 Mar 2023
Registered office address changed from Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 7 March 2023
Submitted on 7 Mar 2023
Appointment of a voluntary liquidator
Submitted on 7 Mar 2023
Confirmation statement made on 26 January 2023 with updates
Submitted on 8 Feb 2023
Termination of appointment of Charles Robert Stephen Powell as a director on 31 August 2022
Submitted on 12 Sep 2022
Current accounting period extended from 31 March 2022 to 31 July 2022
Submitted on 25 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year