LEGION UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLEGION UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02671124
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LEGION UK LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LEGION UK LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of LEGION UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARCO 379 LIMITEDDec 13, 1991Dec 13, 1991

    What are the latest accounts for LEGION UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for LEGION UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Aug 12, 2013

    10 pages4.68

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Registered office address changed from Wilberforce House Station Road London NW4 4QE on Dec 18, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 30, 2012

    LRESSP

    Declaration of solvency

    4 pages4.70

    Amended full accounts made up to Dec 31, 2010

    12 pagesAAMD

    Annual return made up to Nov 28, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2011

    Statement of capital on Dec 12, 2011

    • Capital: GBP 4,500,000
    SH01

    Total exemption full accounts made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Nov 28, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Nov 28, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Robert Philippe Samoun on Nov 28, 2009

    2 pagesCH01

    Director's details changed for Edward Joseph Russo on Nov 28, 2009

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2008

    8 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2007

    14 pagesAA

    legacy

    1 pages169

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Agreement 22/11/07
    RES13

    legacy

    2 pages363a

    legacy

    5 pages173

    legacy

    1 pages287

    Who are the officers of LEGION UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUSSO, Edward Joseph
    Villa Jocelyn
    FOREIGN Paris
    5
    75116
    France
    Secretary
    Villa Jocelyn
    FOREIGN Paris
    5
    75116
    France
    United StatesCorporate Controller89892410001
    RUSSO, Edward Joseph
    Villa Jocelyn
    FOREIGN Paris
    5
    75116
    France
    Director
    Villa Jocelyn
    FOREIGN Paris
    5
    75116
    France
    FranceUnited StatesCorporate Controller89892410001
    SAMOUN, Robert Philippe
    91 Avenue Jb Clement
    FOREIGN Boulogne
    92100
    France
    Director
    91 Avenue Jb Clement
    FOREIGN Boulogne
    92100
    France
    FranceFrenchCfo84330490001
    GIBBONS, David Victor
    Briarfields Homing Road
    Plough Corner
    CO16 9LU Little Clacton
    Essex
    Secretary
    Briarfields Homing Road
    Plough Corner
    CO16 9LU Little Clacton
    Essex
    British39579170001
    HAWKINS, Thomas Benjamin
    Darlan Road
    SW6 5BT London
    14
    United Kingdom
    Secretary
    Darlan Road
    SW6 5BT London
    14
    United Kingdom
    British128212170001
    BYAM SHAW, Justin David Elliott
    6 Westbourne Park Road
    W2 5PH London
    Director
    6 Westbourne Park Road
    W2 5PH London
    BritishCompany Director40017100001
    BYAM SHAW, Justin David Elliott
    6 Westbourne Park Road
    W2 5PH London
    Director
    6 Westbourne Park Road
    W2 5PH London
    BritishCompany Director40017100001
    CLARK, Lawrence Richard
    55 Nanyuki Road Sunninghill Park
    PO BOX 1956 Rivonia
    FOREIGN Sandton 2128
    Southafrica
    Director
    55 Nanyuki Road Sunninghill Park
    PO BOX 1956 Rivonia
    FOREIGN Sandton 2128
    Southafrica
    South AfricanCompany Director27289330001
    CORMARY, Jean Francois
    4 Rue Presbourg
    75116 Paris Cedex
    France
    Director
    4 Rue Presbourg
    75116 Paris Cedex
    France
    FrenchDirector47272690002
    CORNUT, Corinne
    14 Rue Bleue
    FOREIGN Paris 75009
    France
    Director
    14 Rue Bleue
    FOREIGN Paris 75009
    France
    FrenchFinancial Manager40190820001
    GOODMAN, David Martin
    185 Friern Barnet Lane
    N20 0NN London
    Director
    185 Friern Barnet Lane
    N20 0NN London
    United KingdomBritishDirector100734670001
    HAWKINS, Thomas Benjamin
    Darlan Road
    SW6 5BT London
    14
    United Kingdom
    Director
    Darlan Road
    SW6 5BT London
    14
    United Kingdom
    EnglandBritishCompany Director128212170001
    JACOBSOHN, Neil
    4 Winslow Road
    Parkwood
    FOREIGN Johannesburg 2193
    South Africa
    Director
    4 Winslow Road
    Parkwood
    FOREIGN Johannesburg 2193
    South Africa
    South AfricanCompany Director32352850001
    MEISL, Alexander Thomas Joseph
    22 Hatchard Road
    N19 4NM London
    Director
    22 Hatchard Road
    N19 4NM London
    BritishCompany Director40030200001
    REID, Sian Tudor
    27 Millington Road
    CB3 9HW Cambridge
    Cambridgeshire
    Director
    27 Millington Road
    CB3 9HW Cambridge
    Cambridgeshire
    EnglandBritishCompany Director94618560001
    ROBSON, William Gordon
    26 Beacon Hill
    N7 9LY London
    Director
    26 Beacon Hill
    N7 9LY London
    BritishCompany Director10831330001
    SALOMON, Georges
    23 Avenue Leopold Ii
    FOREIGN Paris
    75016
    France
    Director
    23 Avenue Leopold Ii
    FOREIGN Paris
    75016
    France
    FranceSwissDirector88314120001
    SENTILHES, Gregoire
    61 Rue Pierre Poli
    Ile Saint Germain
    92130 Issy Les Moulineaux 92130
    France
    Director
    61 Rue Pierre Poli
    Ile Saint Germain
    92130 Issy Les Moulineaux 92130
    France
    FrenchDirector39658240001
    WILENS, Michael
    6 Ashchurch Park Villas
    W12 9SP London
    Director
    6 Ashchurch Park Villas
    W12 9SP London
    BritishChief Executive45209080001

    Does LEGION UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On May 05, 2000
    Delivered On May 17, 2000
    Outstanding
    Amount secured
    £36,000 due or to become due from the company to the chargee
    Short particulars
    £36,000.
    Persons Entitled
    • Grey Healthcare London Limited and Grey Communications Group LTD
    Transactions
    • May 17, 2000Registration of a charge (395)
    Rent deposit deed
    Created On May 05, 2000
    Delivered On May 11, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    £36,000 and in addition all interest and other accruals from time to time standing to the credit of the account.
    Persons Entitled
    • Grey Healthcare London Limited
    Transactions
    • May 11, 2000Registration of a charge (395)
    • Jul 26, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 25, 1995
    Delivered On Jan 26, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant or in relation to a lease dated 14TH september 1994
    Short particulars
    The sum of £29,000.
    Persons Entitled
    • Nigerian National Petroleum Corporation
    Transactions
    • Jan 26, 1995Registration of a charge (395)
    • Jul 26, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 21, 1992
    Delivered On May 08, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    See form 395 for details. 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
    • May 08, 1992Registration of a charge (395)
    • Jul 15, 1994Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 01, 1995Statement of satisfaction of a charge in full or part (403a)

    Does LEGION UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 04, 2013Dissolved on
    Nov 30, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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