LEGACY COMPANY THREE LTD.

LEGACY COMPANY THREE LTD.

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

    Company NameLEGACY COMPANY THREE LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02760037
    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 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 AddressNo

    What were the previous names of LEGACY COMPANY THREE LTD.?

    Previous Company Names
    Company NameFromUntil
    DEDICATED MICROS LIMITEDMar 29, 1993Mar 29, 1993
    NORTH CENTRAL CENTRAL SERVICES LIMITEDOct 29, 1992Oct 29, 1992

    What are the latest accounts for LEGACY COMPANY THREE LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What is the status of the latest annual return for LEGACY COMPANY THREE LTD.?

    Annual Return
    Last Annual Return

    What are the latest filings for LEGACY COMPANY THREE LTD.?

    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

    Micro company accounts made up to Dec 31, 2015

    2 pagesAA

    Appointment of Mr Michael James Newton as a director on May 31, 2016

    2 pagesAP01

    Termination of appointment of Pauline Anne Norstrom as a director on Apr 18, 2016

    1 pagesTM01

    Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on Apr 17, 2016

    1 pagesTM01

    Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on Apr 17, 2016

    1 pagesTM02

    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 pagesAD01

    Previous accounting period extended from Jun 30, 2015 to Dec 31, 2015

    1 pagesAA01

    Annual return made up to Oct 29, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2015

    Statement of capital on Dec 21, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    3 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Feb 25, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Oct 29, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2014

    Statement of capital on Nov 26, 2014

    • Capital: GBP 50,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    3 pagesAA

    Certificate of change of name

    Company name changed dedicated micros LIMITED\certificate issued on 11/03/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 11, 2014

    Change company name resolution on Mar 11, 2014

    RES15
    change-of-nameMar 11, 2014

    Change of name by resolution

    NM01

    Annual return made up to Oct 29, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2013

    Statement of capital on Oct 30, 2013

    • Capital: GBP 50,000
    SH01

    Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on Oct 24, 2013

    2 pagesCH01

    Annual return made up to Oct 29, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2012

    3 pagesAA

    Annual return made up to Oct 29, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Mrs Helen Pamela Doroszkiewicz as a secretary

    1 pagesAP03

    Who are the officers of LEGACY COMPANY THREE LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWTON, Michael James
    Northwich Road
    Antrobus
    CW9 6JB Northwich
    No. 1 Thellow Heath Park
    Cheshire
    England
    Director
    Northwich Road
    Antrobus
    CW9 6JB Northwich
    No. 1 Thellow Heath Park
    Cheshire
    England
    EnglandBritish24712770003
    BANNISTER, Stephen David
    Cock Lane Farm
    Warrington Road, Great Budworth
    CW9 6HB Northwich
    Cheshire
    Secretary
    Cock Lane Farm
    Warrington Road, Great Budworth
    CW9 6HB Northwich
    Cheshire
    British67739860001
    BENTLEY-BUCHANAN, Sarah
    Strines Road
    Strines
    SK6 7GA Stockport
    180
    Cheshire
    United Kingdom
    Secretary
    Strines Road
    Strines
    SK6 7GA Stockport
    180
    Cheshire
    United Kingdom
    British135492410001
    DOROSZKIEWICZ, Helen Pamela
    Northwich Road
    Antrobus
    CW9 6JB Northwich
    No. 1 Thellow Heath Park
    Cheshire
    England
    Secretary
    Northwich Road
    Antrobus
    CW9 6JB Northwich
    No. 1 Thellow Heath Park
    Cheshire
    England
    164871050001
    JOHNSON, Karen Louise
    18 Colwyn Road
    Bramhall
    SK7 2JQ Stockport
    Cheshire
    Secretary
    18 Colwyn Road
    Bramhall
    SK7 2JQ Stockport
    Cheshire
    British60983560001
    SPROTT, David
    Karinya 1 High Pell Gate Barns
    Cartmel Road
    LA11 7QX Grange Over Sands
    Cumbria
    Secretary
    Karinya 1 High Pell Gate Barns
    Cartmel Road
    LA11 7QX Grange Over Sands
    Cumbria
    British106628420001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BANNISTER, Stephen David
    Cock Lane Farm
    Warrington Road, Great Budworth
    CW9 6HB Northwich
    Cheshire
    Director
    Cock Lane Farm
    Warrington Road, Great Budworth
    CW9 6HB Northwich
    Cheshire
    British67739860001
    BARLOW, James
    15 Aspenwood Close
    Marple
    SK6 6NU Stockport
    Cheshire
    Director
    15 Aspenwood Close
    Marple
    SK6 6NU Stockport
    Cheshire
    United KingdomBritish21095060001
    CLAYTON JONES, Andrea Jayne
    1 Venables Way
    High Lea
    WA16 6LY Knutsford
    Cheshire
    Director
    1 Venables Way
    High Lea
    WA16 6LY Knutsford
    Cheshire
    British15214320001
    DRENT, Ivo
    Korbeeklosestraat 16
    Bierbeek 3360
    FOREIGN Belgium
    Director
    Korbeeklosestraat 16
    Bierbeek 3360
    FOREIGN Belgium
    Belgian58744920001
    DUSARA, Paresh Devchand
    Park Cottage
    Wrenshot Lane, High Legh
    WA16 6PG Knutsford
    Cheshire
    Director
    Park Cottage
    Wrenshot Lane, High Legh
    WA16 6PG Knutsford
    Cheshire
    EnglandBritish64177820001
    ELLIOTT, John Martyn
    8 Spindlepoint Drive
    Worsley
    M28 7GL Manchester
    Director
    8 Spindlepoint Drive
    Worsley
    M28 7GL Manchester
    British56423870001
    FAWCETT, Michael Alan
    94 Mottram Old Road
    SK15 2TE Stalybridge
    Cheshire
    Director
    94 Mottram Old Road
    SK15 2TE Stalybridge
    Cheshire
    British38913590002
    FINN, Andrew Patrick
    Treetops
    241 Bramhall Moor Road
    SK7 5JL Hazel Grove Stockport
    Cheshire
    Director
    Treetops
    241 Bramhall Moor Road
    SK7 5JL Hazel Grove Stockport
    Cheshire
    EnglandBritish169499300001
    HUMPHREY, John Eugene
    23 Whitland Avenue
    BL1 5FB Bolton
    Greater Manchester
    Director
    23 Whitland Avenue
    BL1 5FB Bolton
    Greater Manchester
    EnglandBritish119278130001
    KULLESEID, Peter James
    9 Rooklands Scotter
    DN21 3TT Gainsborough
    Lincolnshire
    Director
    9 Rooklands Scotter
    DN21 3TT Gainsborough
    Lincolnshire
    British56139320001
    NEWTON, Michael James
    Frandley House
    Warrington Road Antrobus
    CW9 6JB Nortwich
    Cheshire
    Director
    Frandley House
    Warrington Road Antrobus
    CW9 6JB Nortwich
    Cheshire
    EnglandBritish24712770003
    NORSTROM, Pauline Anne
    Northwich Road
    Antrobus
    CW9 6JB Northwich
    No. 1 Thellow Heath Park
    Cheshire
    England
    Director
    Northwich Road
    Antrobus
    CW9 6JB Northwich
    No. 1 Thellow Heath Park
    Cheshire
    England
    EnglandBritish148506110001
    O'DOWD, Christopher John
    Rathbane
    Princes Gate
    HX3 0EH Halifax
    Yorkshire
    Director
    Rathbane
    Princes Gate
    HX3 0EH Halifax
    Yorkshire
    EnglandIrish92850910001
    OLIVER, Graeme William
    7 Burnside
    Shaw
    OL2 8LE Oldham
    Lancashire
    Director
    7 Burnside
    Shaw
    OL2 8LE Oldham
    Lancashire
    British3382660001
    PETRIE, Nigel Fredrick Thomas Hugh
    Northwich Road
    Antrobus
    CW9 6JB Northwich
    No. 1 Thellow Heath Park
    Cheshire
    England
    Director
    Northwich Road
    Antrobus
    CW9 6JB Northwich
    No. 1 Thellow Heath Park
    Cheshire
    England
    United KingdomBritish51578980003
    RYAN, Mark Stephen Edward
    2 Redington Close
    Worsley
    M28 1UJ Manchester
    Director
    2 Redington Close
    Worsley
    M28 1UJ Manchester
    British61915760002
    SPENCER, Kathryn Margaret
    The Hollies Browns Lane
    SK9 2BR Wilmslow
    Cheshire
    Director
    The Hollies Browns Lane
    SK9 2BR Wilmslow
    Cheshire
    EnglandBritish58744980001
    SPROTT, David
    Karinya 1 High Pell Gate Barns
    Cartmel Road
    LA11 7QX Grange Over Sands
    Cumbria
    Director
    Karinya 1 High Pell Gate Barns
    Cartmel Road
    LA11 7QX Grange Over Sands
    Cumbria
    British106628420001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does LEGACY COMPANY THREE LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 18, 1997Registration of a charge (395)
    • Apr 10, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 16, 1995Registration of a charge (395)
    • Apr 10, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 01, 1994Registration of a charge (395)
    • May 09, 1997Statement 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