Company NameKyles Legal Practice Ltd
Company StatusLiquidation
Company Number07185237
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69101Barristers at law
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Brian Mark
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(2 months, 3 weeks after company formation)
Appointment Duration13 years, 11 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address5 Osborne Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 1SQ
Director NameMr Nicholas Peacock
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(2 months, 3 weeks after company formation)
Appointment Duration13 years, 11 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address5 Osborne Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 1SQ
Director NameMr John Peter Turner
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(2 months, 3 weeks after company formation)
Appointment Duration13 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Osborne Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 1SQ
Director NameMs Anna Helen White
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address11 Millfield Court
Hexham
Northumberland
NE46 3SQ

Contact

Websitewww.kyleslegalpractice.co.uk/
Telephone0191 2571051
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address20 Northumberland Square
North Shields
Tyne And Wear
NE30 1PX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Brian Mark
49.50%
Ordinary
50 at £1Nicholas Peacock
49.50%
Ordinary
1 at £1John Turner
0.99%
Deferred

Financials

Year2014
Net Worth-£139,227
Cash£30
Current Liabilities£400,656

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Next Accounts Due31 March 2019 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return10 March 2018 (6 years, 2 months ago)
Next Return Due24 March 2019 (overdue)

Charges

28 February 2019Delivered on: 28 February 2019
Persons entitled: Blackrock Secured Finance Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
16 September 2010Delivered on: 7 October 2010
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 December 2020Satisfaction of charge 071852370002 in full (1 page)
22 April 2020Order of court to wind up (6 pages)
1 March 2019Cessation of Leona Turner as a person with significant control on 27 February 2019 (1 page)
28 February 2019Registration of charge 071852370002, created on 28 February 2019 (8 pages)
27 February 2019Notification of Leona Turner as a person with significant control on 27 February 2019 (2 pages)
17 August 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
12 May 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
21 September 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 September 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
24 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
1 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 101
(6 pages)
1 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 101
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 101
(6 pages)
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 101
(6 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 101
(6 pages)
1 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 101
(6 pages)
20 June 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 May 2012Registered office address changed from 101 Howard Street North Shields Tyne and Wear NE30 1NA on 10 May 2012 (1 page)
10 May 2012Registered office address changed from 101 Howard Street North Shields Tyne and Wear NE30 1NA on 10 May 2012 (1 page)
10 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
9 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 November 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
10 November 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
29 June 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
22 September 2010Statement of capital following an allotment of shares on 16 September 2010
  • GBP 101
(4 pages)
22 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 September 2010Statement of capital following an allotment of shares on 16 September 2010
  • GBP 101
(4 pages)
14 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(6 pages)
14 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(6 pages)
14 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(6 pages)
10 June 2010Registered office address changed from 5 Osborne Terrace Jesmond Newcastle upon Tyne NE2 1SQ United Kingdom on 10 June 2010 (2 pages)
10 June 2010Registered office address changed from 5 Osborne Terrace Jesmond Newcastle upon Tyne NE2 1SQ United Kingdom on 10 June 2010 (2 pages)
4 June 2010Appointment of Mr Nicholas Peacock as a director (2 pages)
4 June 2010Appointment of Mr John Peter Turner as a director (2 pages)
4 June 2010Termination of appointment of Anna White as a director (1 page)
4 June 2010Appointment of Mr John Peter Turner as a director (2 pages)
4 June 2010Appointment of Mr Brian Mark as a director (2 pages)
4 June 2010Termination of appointment of Anna White as a director (1 page)
4 June 2010Appointment of Mr Brian Mark as a director (2 pages)
4 June 2010Appointment of Mr Nicholas Peacock as a director (2 pages)
10 March 2010Incorporation (16 pages)
10 March 2010Incorporation (16 pages)