LEGACY COMPANY THREE LTD.
Overview
| Company Name | LEGACY COMPANY THREE LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02760037 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LEGACY COMPANY THREE LTD.?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LEGACY COMPANY THREE LTD. located?
| Registered Office Address | No. 1 Thellow Heath Park Northwich Road Antrobus CW9 6JB Northwich Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LEGACY COMPANY THREE LTD.?
| Company Name | From | Until |
|---|---|---|
| DEDICATED MICROS LIMITED | Mar 29, 1993 | Mar 29, 1993 |
| NORTH CENTRAL CENTRAL SERVICES LIMITED | Oct 29, 1992 | Oct 29, 1992 |
What are the latest accounts for LEGACY COMPANY THREE LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What is the status of the latest annual return for LEGACY COMPANY THREE LTD.?
| Annual Return |
|
|---|
What are the latest filings for LEGACY COMPANY THREE LTD.?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2015 | 2 pages | AA | ||||||||||||||
Appointment of Mr Michael James Newton as a director on May 31, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Pauline Anne Norstrom as a director on Apr 18, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on Apr 17, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on Apr 17, 2016 | 1 pages | TM02 | ||||||||||||||
Registered office address changed from Unit 1200 Daresbury Park Daresbury Warrington WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on Mar 12, 2016 | 1 pages | AD01 | ||||||||||||||
Previous accounting period extended from Jun 30, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||||||
Annual return made up to Oct 29, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 3 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Feb 25, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Annual return made up to Oct 29, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 3 pages | AA | ||||||||||||||
Certificate of change of name Company name changed dedicated micros LIMITED\certificate issued on 11/03/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Oct 29, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on Oct 24, 2013 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Oct 29, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 3 pages | AA | ||||||||||||||
Annual return made up to Oct 29, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Appointment of Mrs Helen Pamela Doroszkiewicz as a secretary | 1 pages | AP03 | ||||||||||||||
Who are the officers of LEGACY COMPANY THREE LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NEWTON, Michael James | Director | Northwich Road Antrobus CW9 6JB Northwich No. 1 Thellow Heath Park Cheshire England | England | British | 24712770003 | |||||
| BANNISTER, Stephen David | Secretary | Cock Lane Farm Warrington Road, Great Budworth CW9 6HB Northwich Cheshire | British | 67739860001 | ||||||
| BENTLEY-BUCHANAN, Sarah | Secretary | Strines Road Strines SK6 7GA Stockport 180 Cheshire United Kingdom | British | 135492410001 | ||||||
| DOROSZKIEWICZ, Helen Pamela | Secretary | Northwich Road Antrobus CW9 6JB Northwich No. 1 Thellow Heath Park Cheshire England | 164871050001 | |||||||
| JOHNSON, Karen Louise | Secretary | 18 Colwyn Road Bramhall SK7 2JQ Stockport Cheshire | British | 60983560001 | ||||||
| SPROTT, David | Secretary | Karinya 1 High Pell Gate Barns Cartmel Road LA11 7QX Grange Over Sands Cumbria | British | 106628420001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BANNISTER, Stephen David | Director | Cock Lane Farm Warrington Road, Great Budworth CW9 6HB Northwich Cheshire | British | 67739860001 | ||||||
| BARLOW, James | Director | 15 Aspenwood Close Marple SK6 6NU Stockport Cheshire | United Kingdom | British | 21095060001 | |||||
| CLAYTON JONES, Andrea Jayne | Director | 1 Venables Way High Lea WA16 6LY Knutsford Cheshire | British | 15214320001 | ||||||
| DRENT, Ivo | Director | Korbeeklosestraat 16 Bierbeek 3360 FOREIGN Belgium | Belgian | 58744920001 | ||||||
| DUSARA, Paresh Devchand | Director | Park Cottage Wrenshot Lane, High Legh WA16 6PG Knutsford Cheshire | England | British | 64177820001 | |||||
| ELLIOTT, John Martyn | Director | 8 Spindlepoint Drive Worsley M28 7GL Manchester | British | 56423870001 | ||||||
| FAWCETT, Michael Alan | Director | 94 Mottram Old Road SK15 2TE Stalybridge Cheshire | British | 38913590002 | ||||||
| FINN, Andrew Patrick | Director | Treetops 241 Bramhall Moor Road SK7 5JL Hazel Grove Stockport Cheshire | England | British | 169499300001 | |||||
| HUMPHREY, John Eugene | Director | 23 Whitland Avenue BL1 5FB Bolton Greater Manchester | England | British | 119278130001 | |||||
| KULLESEID, Peter James | Director | 9 Rooklands Scotter DN21 3TT Gainsborough Lincolnshire | British | 56139320001 | ||||||
| NEWTON, Michael James | Director | Frandley House Warrington Road Antrobus CW9 6JB Nortwich Cheshire | England | British | 24712770003 | |||||
| NORSTROM, Pauline Anne | Director | Northwich Road Antrobus CW9 6JB Northwich No. 1 Thellow Heath Park Cheshire England | England | British | 148506110001 | |||||
| O'DOWD, Christopher John | Director | Rathbane Princes Gate HX3 0EH Halifax Yorkshire | England | Irish | 92850910001 | |||||
| OLIVER, Graeme William | Director | 7 Burnside Shaw OL2 8LE Oldham Lancashire | British | 3382660001 | ||||||
| PETRIE, Nigel Fredrick Thomas Hugh | Director | Northwich Road Antrobus CW9 6JB Northwich No. 1 Thellow Heath Park Cheshire England | United Kingdom | British | 51578980003 | |||||
| RYAN, Mark Stephen Edward | Director | 2 Redington Close Worsley M28 1UJ Manchester | British | 61915760002 | ||||||
| SPENCER, Kathryn Margaret | Director | The Hollies Browns Lane SK9 2BR Wilmslow Cheshire | England | British | 58744980001 | |||||
| SPROTT, David | Director | Karinya 1 High Pell Gate Barns Cartmel Road LA11 7QX Grange Over Sands Cumbria | British | 106628420001 | ||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does LEGACY COMPANY THREE LTD. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite guarantee and mortgage debenture | Created On Dec 17, 1997 Delivered On Dec 18, 1997 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under or in connection with the finance documents (as defined in the debenture) and/or 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 06, 1995 Delivered On Mar 16, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the debenture | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jun 16, 1994 Delivered On Jul 01, 1994 | 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
| ||||
Transactions
| ||||
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