Company NamePg Legal Limited
DirectorJonathan Andrew Fletcher
Company StatusActive - Proposal to Strike off
Company Number07483704
CategoryPrivate Limited Company
Incorporation Date6 January 2011(13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJonathan Andrew Fletcher
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(1 year, 4 months after company formation)
Appointment Duration11 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address189 Apsley Way
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5GB
Director NameMr Phillip John Dean
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressValley House Kingsway South
Team Valley
Gateshead
NE11 0JW
Director NameMr John Mitton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 09 May 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence Address135 Sea Winnings Way
South Shields
Tyne And Wear
NE33 3NS
Secretary NameAndrea Dean
NationalityBritish
StatusResigned
Appointed22 January 2015(4 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2019)
RoleCompany Director
Correspondence AddressValley House Kingsway South
Team Valley
Gateshead
NE11 0JW
Director NameMr Christopher Michael Ward
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 December 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 The Crofts
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9AZ
Director NameMrs Andrea Dean
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(7 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 May 2019)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressValley House Kingsway South
Team Valley
Gateshead
NE11 0JW
Director NameMiss Charlotte Emerson
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2019(8 years, 5 months after company formation)
Appointment Duration10 months (resigned 07 April 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressF20 Willow Court Kingsway South
Team Valley Trading Estate
Gateshead
NE11 0RU
Director NameMr Richard Vaux
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2019(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressF20 Willow Court Kingsway South
Team Valley Trading Estate
Gateshead
NE11 0RU

Contact

Websitewww.pglegal.co.uk/
Telephone0191 4661080
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4 King Street
Spennymoor
DL16 6QG
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardTudhoe
Built Up AreaSpennymoor
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£8,276
Cash£1,492
Current Liabilities£32,330

Accounts

Latest Accounts31 January 2021 (3 years, 3 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 April 2022 (2 years ago)
Next Return Due6 May 2023 (overdue)

Charges

19 May 2017Delivered on: 19 May 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

18 January 2023Compulsory strike-off action has been suspended (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
22 April 2022Confirmation statement made on 22 April 2022 with updates (3 pages)
14 April 2022Registered office address changed from F20 Willow Court Kingsway South Team Valley Trading Estate Gateshead NE11 0RU United Kingdom to 4 King Street Spennymoor DL16 6QG on 14 April 2022 (1 page)
1 February 2022Cessation of Richard Vaux as a person with significant control on 31 January 2022 (1 page)
1 February 2022Termination of appointment of Richard Vaux as a director on 31 January 2022 (1 page)
31 January 2022Total exemption full accounts made up to 31 January 2021 (11 pages)
17 January 2022Confirmation statement made on 3 January 2022 with updates (4 pages)
12 February 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
7 April 2020Termination of appointment of Charlotte Emerson as a director on 7 April 2020 (1 page)
6 January 2020Registered office address changed from Valley House Kingsway South Team Valley Gateshead NE11 0JW England to F20 Willow Court Kingsway South Team Valley Trading Estate Gateshead NE11 0RU on 6 January 2020 (1 page)
3 January 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
3 January 2020Notification of Richard Vaux as a person with significant control on 3 January 2020 (2 pages)
19 December 2019Termination of appointment of Christopher Michael Ward as a director on 19 December 2019 (1 page)
6 September 2019Appointment of Mr Richard Vaux as a director on 6 September 2019 (2 pages)
24 July 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
10 June 2019Appointment of Miss Charlotte Emerson as a director on 10 June 2019 (2 pages)
6 June 2019Termination of appointment of Andrea Dean as a director on 31 May 2019 (1 page)
6 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
6 June 2019Termination of appointment of Phillip John Dean as a director on 31 May 2019 (1 page)
6 June 2019Change of details for Mr Jonathan Andrew Fletcher as a person with significant control on 31 May 2019 (2 pages)
6 June 2019Termination of appointment of Andrea Dean as a secretary on 31 May 2019 (1 page)
6 June 2019Cessation of Philip John Dean as a person with significant control on 31 May 2019 (1 page)
14 March 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
31 July 2018Director's details changed for Mr Phillip John Dean on 31 July 2018 (2 pages)
31 July 2018Appointment of Mrs Andrea Dean as a director on 31 July 2018 (2 pages)
21 June 2018Appointment of Mr Christopher Michael Ward as a director on 1 May 2018 (2 pages)
17 April 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
14 August 2017Director's details changed for Mr Phillip John Dean on 31 May 2017 (2 pages)
14 August 2017Director's details changed for Mr Phillip John Dean on 11 August 2017 (2 pages)
14 August 2017Unaudited abridged accounts made up to 31 January 2017 (19 pages)
14 August 2017Director's details changed for Mr Phillip John Dean on 11 August 2017 (2 pages)
14 August 2017Unaudited abridged accounts made up to 31 January 2017 (19 pages)
14 August 2017Director's details changed for Mr Phillip John Dean on 31 May 2017 (2 pages)
8 June 2017Registered office address changed from 5 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW to Valley House Kingsway South Team Valley Gateshead NE11 0JW on 8 June 2017 (1 page)
8 June 2017Registered office address changed from 5 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW to Valley House Kingsway South Team Valley Gateshead NE11 0JW on 8 June 2017 (1 page)
19 May 2017Registration of charge 074837040001, created on 19 May 2017 (20 pages)
19 May 2017Registration of charge 074837040001, created on 19 May 2017 (20 pages)
29 March 2017Director's details changed for Mr Phillip John Dean on 20 March 2017 (2 pages)
29 March 2017Secretary's details changed for Andrea Dean on 20 March 2017 (1 page)
29 March 2017Director's details changed for Mr Phillip John Dean on 20 March 2017 (2 pages)
29 March 2017Secretary's details changed for Andrea Dean on 20 March 2017 (1 page)
26 February 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
26 February 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 May 2016Termination of appointment of John Mitton as a director on 9 May 2016 (1 page)
24 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 223
(7 pages)
24 May 2016Termination of appointment of John Mitton as a director on 9 May 2016 (1 page)
24 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 223
(7 pages)
17 May 2016Termination of appointment of John Mitton as a director on 9 May 2016 (2 pages)
17 May 2016Termination of appointment of John Mitton as a director on 9 May 2016 (2 pages)
29 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 223
(7 pages)
29 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 223
(7 pages)
6 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 February 2015Appointment of Andrea Dean as a secretary on 22 January 2015 (3 pages)
9 February 2015Statement of capital following an allotment of shares on 22 January 2015
  • GBP 221
(4 pages)
9 February 2015Statement of capital following an allotment of shares on 22 January 2015
  • GBP 202
(4 pages)
9 February 2015Statement of capital following an allotment of shares on 22 January 2015
  • GBP 202
(4 pages)
9 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 February 2015Appointment of Mr John Mitton as a director on 22 January 2015 (3 pages)
9 February 2015Appointment of Mr John Mitton as a director on 22 January 2015 (3 pages)
9 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 February 2015Statement of capital following an allotment of shares on 22 January 2015
  • GBP 221
(4 pages)
9 February 2015Appointment of Andrea Dean as a secretary on 22 January 2015 (3 pages)
21 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 200
(4 pages)
21 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 200
(4 pages)
21 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 200
(4 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 200
(4 pages)
21 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 200
(4 pages)
21 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 200
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
27 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 February 2013Statement of capital following an allotment of shares on 13 February 2013
  • GBP 200
(4 pages)
27 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 February 2013Statement of capital following an allotment of shares on 13 February 2013
  • GBP 200
(4 pages)
26 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 June 2012Registered office address changed from Metropolitan House Longrigg Road Swalwell Newcastle upon Tyne NE16 3AS United Kingdom on 27 June 2012 (1 page)
27 June 2012Registered office address changed from Metropolitan House Longrigg Road Swalwell Newcastle upon Tyne NE16 3AS United Kingdom on 27 June 2012 (1 page)
31 May 2012Appointment of Jonathan Andrew Fletcher as a director (2 pages)
31 May 2012Appointment of Jonathan Andrew Fletcher as a director (2 pages)
28 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
28 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
28 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
11 February 2011Registered office address changed from the Old Church the Green Melkridge Haltwhistle Northumberland NE49 0LX England on 11 February 2011 (1 page)
11 February 2011Registered office address changed from the Old Church the Green Melkridge Haltwhistle Northumberland NE49 0LX England on 11 February 2011 (1 page)
6 January 2011Incorporation (22 pages)
6 January 2011Incorporation (22 pages)