LEGEND INVESTMENTS LIMITED

LEGEND INVESTMENTS LIMITED

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

    Company NameLEGEND INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03245801
    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 LEGEND INVESTMENTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LEGEND INVESTMENTS LIMITED located?

    Registered Office Address
    Delaware Drive
    Tongwell
    MK15 8BA Milton Keynes
    Undeliverable Registered Office AddressNo

    What were the previous names of LEGEND INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAIMLER UK LIMITEDJun 18, 2007Jun 18, 2007
    LEGEND INVESTMENTS LIMITEDSep 04, 1996Sep 04, 1996

    What are the latest accounts for LEGEND INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for LEGEND INVESTMENTS 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

    Accounts for a dormant company made up to Dec 31, 2017

    12 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Oct 10, 2018

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 26, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Appointment of Mr Marcell Ruoff as a director on Oct 26, 2017

    2 pagesAP01

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Confirmation statement made on Aug 07, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Confirmation statement made on Aug 18, 2016 with updates

    5 pagesCS01

    Satisfaction of charge 1 in full

    2 pagesMR04

    Appointment of Mr Vittorio Braguglia as a director on Apr 01, 2016

    2 pagesAP01

    Termination of appointment of Matthias End as a director on Apr 01, 2016

    1 pagesTM01

    Amended full accounts made up to Dec 31, 2014

    11 pagesAAMD

    Annual return made up to Sep 04, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 15, 2015

    Statement of capital on Sep 15, 2015

    • Capital: GBP 100,000
    SH01

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Miscellaneous

    Sec 519
    2 pagesMISC

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Termination of appointment of Michael Kevin Whittington as a director on Jul 31, 2014

    1 pagesTM01

    Who are the officers of LEGEND INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LIPMAN, Jonathan Philip Reuben
    Delaware Drive
    Tongwell
    MK15 8BA Milton Keynes
    Secretary
    Delaware Drive
    Tongwell
    MK15 8BA Milton Keynes
    185432990001
    BRAGUGLIA, Vittorio
    Delaware Drive
    Tongwell
    MK15 8BA Milton Keynes
    Director
    Delaware Drive
    Tongwell
    MK15 8BA Milton Keynes
    ItalySwiss203908200001
    RUOFF, Marcell
    Delaware Drive
    Tongwell
    MK15 8BA Milton Keynes
    Director
    Delaware Drive
    Tongwell
    MK15 8BA Milton Keynes
    United KingdomGerman206848170001
    BREWER, Suzanne
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    Nominee Secretary
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    British900004890001
    EVANS, Chrissi Roberta
    2 The Chapmans
    Tilehouse Street
    SG5 2TS Hitchin
    Hertfordshire
    Secretary
    2 The Chapmans
    Tilehouse Street
    SG5 2TS Hitchin
    Hertfordshire
    British19127780003
    LARKINS, Iain Paul
    Delaware Drive
    Tongwell
    MK15 8BA Milton Keynes
    Secretary
    Delaware Drive
    Tongwell
    MK15 8BA Milton Keynes
    British96126240002
    MURRAY, John Alan
    Whitecroft Vicarage Lane
    Water Orton
    B46 1RX Birmingham
    Warwickshire
    Secretary
    Whitecroft Vicarage Lane
    Water Orton
    B46 1RX Birmingham
    Warwickshire
    British49591340001
    REW, Alistair David
    9 Hall Close
    NN7 4BQ Kislingbury
    Northamptonshire
    Secretary
    9 Hall Close
    NN7 4BQ Kislingbury
    Northamptonshire
    British113095750001
    BREWER, Kevin, Dr
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    Nominee Director
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    EnglandBritish900004880001
    BROWN, Derek Christopher
    Little Newarks Park Drive
    Claverdon
    CV35 8HG Warwick
    Director
    Little Newarks Park Drive
    Claverdon
    CV35 8HG Warwick
    British3870200002
    END, Matthias
    Delaware Drive
    Tongwell
    MK15 8BA Milton Keynes
    Director
    Delaware Drive
    Tongwell
    MK15 8BA Milton Keynes
    EnglandGerman184830070001
    EVANS, Chrissi Roberta
    2 The Chapmans
    Tilehouse Street
    SG5 2TS Hitchin
    Hertfordshire
    Director
    2 The Chapmans
    Tilehouse Street
    SG5 2TS Hitchin
    Hertfordshire
    EnglandBritish19127780003
    ILYAS, Osman
    2 Beales Lane
    Walton Park
    MK7 7HB Milton Keynes
    Buckinghamshire
    Director
    2 Beales Lane
    Walton Park
    MK7 7HB Milton Keynes
    Buckinghamshire
    United KingdomBritish90110020001
    LARKINS, Iain Paul
    Delaware Drive
    Tongwell
    MK15 8BA Milton Keynes
    Director
    Delaware Drive
    Tongwell
    MK15 8BA Milton Keynes
    EnglandBritish96126240002
    MURRAY, John Alan
    Whitecroft Vicarage Lane
    Water Orton
    B46 1RX Birmingham
    Warwickshire
    Director
    Whitecroft Vicarage Lane
    Water Orton
    B46 1RX Birmingham
    Warwickshire
    British49591340001
    REW, Alistair David
    9 Hall Close
    NN7 4BQ Kislingbury
    Northamptonshire
    Director
    9 Hall Close
    NN7 4BQ Kislingbury
    Northamptonshire
    United KingdomBritish113095750001
    SANDERSON, Ian Kenneth
    8 Stokesay Court
    Kingsmead
    MK4 4AB Milton Keynes
    Director
    8 Stokesay Court
    Kingsmead
    MK4 4AB Milton Keynes
    British89911910001
    WHITTINGTON, Michael Kevin
    Delaware Drive
    Tongwell
    MK15 8BA Milton Keynes
    Director
    Delaware Drive
    Tongwell
    MK15 8BA Milton Keynes
    EnglandBritish173634140001
    WILLIAMSON, David Neil
    Delaware Drive
    Tongwell
    MK15 8BA Milton Keynes
    Director
    Delaware Drive
    Tongwell
    MK15 8BA Milton Keynes
    United KingdomBritish110576010002

    Who are the persons with significant control of LEGEND INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mercedes-Benz Retail Group Uk Limited
    Delaware Drive
    Tongwell
    MK15 8BA Milton Keynes
    Mercedes-Benz Uk Ltd
    England
    Apr 06, 2016
    Delaware Drive
    Tongwell
    MK15 8BA Milton Keynes
    Mercedes-Benz Uk Ltd
    England
    No
    Legal FormLimited Company
    Legal AuthorityEngland & Wales
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does LEGEND INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jun 01, 2001
    Delivered On Jun 15, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 299 warwick road solihull west midlands t/no WK130888. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 15, 2001Registration of a charge (395)
    • Jun 05, 2018Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jun 01, 2001
    Delivered On Jun 15, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 301 warwick road solihull west midlands. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 15, 2001Registration of a charge (395)
    • Jun 05, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 05, 1997
    Delivered On Nov 06, 1997
    Satisfied
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 06, 1997Registration of a charge (395)
    • Jun 28, 2016Satisfaction of a charge (MR04)

    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