LEGEND INTERNET LTD

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

    Company NameLEGEND INTERNET LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03278844
    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 LEGEND INTERNET LTD?

    • Other telecommunications activities (61900) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is LEGEND INTERNET LTD located?

    Registered Office Address
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LEGEND INTERNET LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for LEGEND INTERNET LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from Vodafone House the Connection Newbury Berkshire RG14 2FN United Kingdom on Jul 12, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 27, 2013

    LRESSP

    Statement of capital on Jun 17, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 3 in full

    4 pagesMR04

    Miscellaneous

    Section 519 2006
    3 pagesMISC

    Auditor's resignation

    4 pagesAUD

    Annual return made up to Sep 30, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Andrew George Fraser May on Sep 01, 2012

    2 pagesCH01

    Register(s) moved to registered office address

    2 pagesAD04

    Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom on Sep 11, 2012

    1 pagesAD01

    Termination of appointment of Paul Anthony Moore as a secretary on Aug 24, 2012

    1 pagesTM02

    Appointment of Vodafone Corporate Secretaries Limited as a secretary on Aug 24, 2012

    2 pagesAP04

    Accounts for a dormant company made up to Mar 31, 2012

    7 pagesAA

    Register inspection address has been changed from Liberty House 76 Hammersmith Road London W14 8UD

    1 pagesAD02

    Registered office address changed from Liberty House 76 Hammersmith Road London W14 8UD on Mar 02, 2012

    1 pagesAD01

    Secretary's details changed for Mr Paul Anthony Moore on Jan 17, 2012

    2 pagesCH03

    Annual return made up to Sep 30, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    7 pagesAA

    Who are the officers of LEGEND INTERNET LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VODAFONE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2357692
    75473330004
    DAVIS, Philip Stephen James
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Director
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    United KingdomBritish135958960001
    MAY, Andrew George Fraser
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Director
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    United KingdomBritish134139330002
    BARON, Christopher
    474 Leyland Lane
    PR25 1LA Leyland
    Lancs
    Secretary
    474 Leyland Lane
    PR25 1LA Leyland
    Lancs
    British109434090001
    HANSCOMB, Heledd Mair
    63 Casewick Road
    SE27 0TB London
    Secretary
    63 Casewick Road
    SE27 0TB London
    British66806360001
    HAWKSWORTH, Andrew Nigel
    12 Bootham Park
    Daisy Hill
    BD9 6EG Bradford
    West Yorkshire
    Secretary
    12 Bootham Park
    Daisy Hill
    BD9 6EG Bradford
    West Yorkshire
    British51140670003
    MACLEOD, David
    12 Glebe Road
    Newton Mearns
    G77 6DU Glasgow
    Secretary
    12 Glebe Road
    Newton Mearns
    G77 6DU Glasgow
    British32696310001
    MOORE, Paul Anthony
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Secretary
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    152559760001
    SOUTHWART, Rachel
    3 Church Hill Avenue
    Warton
    LA5 9NU Carnforth
    Lancashire
    Secretary
    3 Church Hill Avenue
    Warton
    LA5 9NU Carnforth
    Lancashire
    British106623980001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    ALLAN, William
    Shernfold Meadows
    Wadhurst Road
    TN3 9EH Frant
    East Sussex
    Director
    Shernfold Meadows
    Wadhurst Road
    TN3 9EH Frant
    East Sussex
    UkBritish111131550001
    BARON, Christopher
    474 Leyland Lane
    PR25 1LA Leyland
    Lancs
    Director
    474 Leyland Lane
    PR25 1LA Leyland
    Lancs
    British109434090001
    BEYNON, Dewi
    3 Mafeking Terrace
    BD18 1BE Shipley
    West Yorkshire
    Director
    3 Mafeking Terrace
    BD18 1BE Shipley
    West Yorkshire
    British82815450001
    CLEAVER, Simon William
    Overtown Farm
    Woodman Lane, Cowan Bridge
    LA6 2HT Carnforth
    Director
    Overtown Farm
    Woodman Lane, Cowan Bridge
    LA6 2HT Carnforth
    British54116550006
    CRAWFORD, David William
    Paices Hill
    RG7 4PG Aldermaston
    Barn End House
    Berkshire
    Director
    Paices Hill
    RG7 4PG Aldermaston
    Barn End House
    Berkshire
    EnglandBritish315434370001
    HAWKSWORTH, Andrew Nigel
    12 Bootham Park
    Daisy Hill
    BD9 6EG Bradford
    West Yorkshire
    Director
    12 Bootham Park
    Daisy Hill
    BD9 6EG Bradford
    West Yorkshire
    British51140670003
    LONGTON, Timothy
    Wellstones 24 Tanyard Road
    Oakes
    HD3 4YW Huddersfield
    West Yorkshire
    Director
    Wellstones 24 Tanyard Road
    Oakes
    HD3 4YW Huddersfield
    West Yorkshire
    EnglandBritish83295640001
    MAGUIRE, John Noel
    Silver Birch
    Sandy Lane, Ivy Hatch
    TN15 0PB Sevenoaks
    Kent
    Director
    Silver Birch
    Sandy Lane, Ivy Hatch
    TN15 0PB Sevenoaks
    Kent
    United KingdomBritish169410600001
    MALE, Philip Stewart
    Royal Drive
    Friern Barnet
    N11 3FL London
    39 Princess Park Manor
    Director
    Royal Drive
    Friern Barnet
    N11 3FL London
    39 Princess Park Manor
    United KingdomBritish112888290003
    MOLZ, Martin
    5 Redvers Street
    LA1 5EA Lancaster
    Lancashire
    Director
    5 Redvers Street
    LA1 5EA Lancaster
    Lancashire
    American74969300001
    WADSWORTH, Nigel
    23 Fyfe Grove
    Baildon
    BD17 6DN Shipley
    West Yorkshire
    Director
    23 Fyfe Grove
    Baildon
    BD17 6DN Shipley
    West Yorkshire
    EnglandBritish47664740001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Does LEGEND INTERNET LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 19, 2003
    Delivered On Dec 03, 2003
    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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 03, 2003Registration of a charge (395)
    • Jun 12, 2013Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Dec 01, 1999
    Delivered On Dec 02, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 167-169 sunbridge road bradford. 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
    • Dec 02, 1999Registration of a charge (395)
    • Dec 05, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 16, 1997
    Delivered On Apr 24, 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.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 24, 1997Registration of a charge (395)
    • Dec 05, 2003Statement of satisfaction of a charge in full or part (403a)

    Does LEGEND INTERNET LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 27, 2014Dissolved on
    Jun 27, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB 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