LEGACY PUBLICATIONS LIMITED

LEGACY PUBLICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLEGACY PUBLICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02267027
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LEGACY PUBLICATIONS LIMITED?

    • Post-harvest crop activities (01630) / Agriculture, Forestry and Fishing

    Where is LEGACY PUBLICATIONS LIMITED located?

    Registered Office Address
    Nene Lodge Funthams Lane
    Whittlesey
    PE7 2PB Peterborough
    Cambridgeshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LEGACY PUBLICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABBEY CHILLED STORAGE LTDSep 09, 2002Sep 09, 2002
    ABBEY COLD STORES LTD.Oct 14, 1988Oct 14, 1988
    FINALZOOM LIMITEDJun 13, 1988Jun 13, 1988

    What are the latest accounts for LEGACY PUBLICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for LEGACY PUBLICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Carl David Sutton on Oct 12, 2017

    2 pagesCH01

    Confirmation statement made on Sep 26, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Nicholas Robert Sutton on Aug 01, 2017

    2 pagesCH01

    Director's details changed for Mr David Clifford Sutton on Aug 01, 2017

    2 pagesCH01

    Secretary's details changed for Miss Tracey Jayne Salisbury on Aug 01, 2017

    1 pagesCH03

    Change of details for The Abbey Group Cambridgeshire Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2015

    16 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    44 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Sep 26, 2016 with updates

    6 pagesCS01

    Accounts for a small company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Sep 26, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2015

    Statement of capital on Oct 06, 2015

    • Capital: GBP 100
    SH01

    Certificate of change of name

    Company name changed abbey chilled storage LTD\certificate issued on 21/01/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 21, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 16, 2015

    RES15

    Accounts for a small company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Sep 26, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 26, 2014

    Statement of capital on Sep 26, 2014

    • Capital: GBP 100
    SH01

    Annual return made up to Sep 26, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2013

    Statement of capital on Oct 07, 2013

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Dec 31, 2012

    6 pagesAA

    Accounts for a small company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Sep 26, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Sep 26, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of LEGACY PUBLICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SALISBURY, Tracey Jayne
    Nene Lodge Funthams Lane
    Whittlesey
    PE7 2PB Peterborough
    Cambridgeshire
    Secretary
    Nene Lodge Funthams Lane
    Whittlesey
    PE7 2PB Peterborough
    Cambridgeshire
    British48823220001
    SUTTON, Carl David
    Nene Lodge Funthams Lane
    Whittlesey
    PE7 2PB Peterborough
    Cambridgeshire
    Director
    Nene Lodge Funthams Lane
    Whittlesey
    PE7 2PB Peterborough
    Cambridgeshire
    United KingdomBritish150881640025
    SUTTON, David Clifford
    Nene Lodge Funthams Lane
    Whittlesey
    PE7 2PB Peterborough
    Cambridgeshire
    Director
    Nene Lodge Funthams Lane
    Whittlesey
    PE7 2PB Peterborough
    Cambridgeshire
    United KingdomBritish1427910002
    SUTTON, Nicholas Robert
    Nene Lodge Funthams Lane
    Whittlesey
    PE7 2PB Peterborough
    Cambridgeshire
    Director
    Nene Lodge Funthams Lane
    Whittlesey
    PE7 2PB Peterborough
    Cambridgeshire
    United KingdomBritish73695340004
    SUTTON, David Clifford
    Wakes Crossing
    Back Lane Holywell
    PE27 4TG Huntingdon
    Cambridgeshire
    Secretary
    Wakes Crossing
    Back Lane Holywell
    PE27 4TG Huntingdon
    Cambridgeshire
    British1427910002
    SUTTON, Gwendoline Pearl
    Wakes Crossing
    Back Lane,Holywell
    PE17 3TG Huntingdon
    Cambridgeshire
    Secretary
    Wakes Crossing
    Back Lane,Holywell
    PE17 3TG Huntingdon
    Cambridgeshire
    British1427900001
    NEGUS, Duncan
    3c Eastwood End
    PE15 0QQ Wimblington
    Cambridgeshire
    Director
    3c Eastwood End
    PE15 0QQ Wimblington
    Cambridgeshire
    British9941550002
    SUTTON, Gwendoline Pearl
    Wakes Crossing
    Back Lane,Holywell
    PE17 3TG Huntingdon
    Cambridgeshire
    Director
    Wakes Crossing
    Back Lane,Holywell
    PE17 3TG Huntingdon
    Cambridgeshire
    British1427900001

    Who are the persons with significant control of LEGACY PUBLICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Abbey Group Cambridgeshire Limited
    Funthams Lane
    Whittlesey
    PE7 2PB Peterborough
    Nene Lodge
    Cambs
    United Kingdom
    Apr 06, 2016
    Funthams Lane
    Whittlesey
    PE7 2PB Peterborough
    Nene Lodge
    Cambs
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number02197844
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does LEGACY PUBLICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 26, 1999
    Delivered On Aug 12, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 12, 1999Registration of a charge (395)
    Mortgage debenture
    Created On Mar 18, 1993
    Delivered On Mar 26, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 26, 1993Registration of a charge (395)
    • Apr 09, 2003Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0