LEGEND ESTATES LIMITED
Overview
| Company Name | LEGEND ESTATES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03395489 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LEGEND ESTATES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LEGEND ESTATES LIMITED located?
| Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LEGEND ESTATES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for LEGEND ESTATES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location Hsbc 8 Canada Square London E14 5HQ | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Hsbc 8 Canada Square London E14 5HQ | 2 pages | AD02 | ||||||||||
Registered office address changed from 8 Canada Square London E14 5HQ to Hill House 1 Little New Street London EC4A 3TR on Jan 22, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Sophie Line as a secretary on Dec 03, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Mausami Parekh as a secretary on Nov 09, 2018 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2017 | 23 pages | AA | ||||||||||
Notification of Hsbc Investment Bank Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on May 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Mausami Parekh as a secretary on Jan 09, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Romana Lewis as a secretary on Dec 08, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr Okechukwu Uwakwe as a director on Sep 12, 2017 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 25 pages | AA | ||||||||||
Confirmation statement made on May 16, 2017 with updates | 4 pages | CS01 | ||||||||||
Second filing for the appointment of Crispin Robert John Irvin as a director | 6 pages | RP04AP01 | ||||||||||
Termination of appointment of John Richard Kent as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Rob Irvin as a director on Mar 22, 2017 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Michael Connelly Anderson as a director on Mar 22, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 21 pages | AA | ||||||||||
Termination of appointment of Robin Louis Henning Bencard as a director on Aug 01, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to May 16, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of LEGEND ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LINE, Sophie | Secretary | E14 5HQ London 8 Canada Square United Kingdom | 253163280001 | |||||||
| IRVIN, Crispin Robert John | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 228671160001 | |||||
| LONG, Simon Einar | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 206202590001 | |||||
| OWEN CONWAY, Gareth | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 82999960002 | |||||
| SUBRAMANIYAN, Jaya | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | Malaysian | 136924480002 | |||||
| UWAKWE, Okechukwu | Director | 8 Canada Square E14 5HQ London Level 2 United Kingdom | United Kingdom | Irish | 137525250001 | |||||
| BAYER, George William | Secretary | Flat 1 Old Bank House, 110 Bermondsey Street SE1 3TX London | Other | 123920600002 | ||||||
| BHAMBHRA, Tony | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 185493580001 | |||||||
| BLACK, Nicola Suzanne | Secretary | Springfield 24 Drovers Way CM23 4GF Bishops Stortford Hertfordshire | British | 52160130002 | ||||||
| BRYANT, Shaun Kevin | Secretary | 22 Searle Way Eight Ash Green CO6 3QS Colchester Essex | British | 38944420002 | ||||||
| DEAN, Katherine | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 180099970001 | |||||||
| GOTT, Sarah Caroline | Secretary | Whitworth Street SE10 9EN London 13 United Kingdom | British | 136485400005 | ||||||
| HOBLEY, Elizabeth Anne | Secretary | 12 Spice Court Asher Way Wapping E1W 2JD London | British | 85623090001 | ||||||
| LEWIS, Romana | Secretary | Canada Square 14th Floor Canary Wharf E14 5HQ London, Greater London 8 England England | 199207820001 | |||||||
| MCQUILLAN, Pauline Louise | Secretary | 1 Bolney Court Portsmouth Road KT6 4HX Surbiton Surrey | British | 109247130001 | ||||||
| NIVEN, Frances Julie | Secretary | 73 Celestial Gardens SE13 5RU London | British | 78670270001 | ||||||
| PAREKH, Mausami | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 241903090001 | |||||||
| PEARCE, Mark Vivian | Secretary | 55 Huntly Road Talbot Woods BH3 7HG Bournemouth Dorset | British | 26776940002 | ||||||
| POOLE, Rebecca Louise | Secretary | 69b Replingham Road Southfields SW18 5LU Wimbledon | British | 92013940001 | ||||||
| SHEPHERD, Hannah Elizabeth | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 194217940001 | |||||||
| SHEPHERD, Hannah Elizabeth | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 155079960001 | |||||||
| WOOD, Hollie Rheanna | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 165556150001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANDERSON, Michael Connelly | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 269666390001 | |||||
| BARKER, Fiona Ann | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 151858510001 | |||||
| BENCARD, Robin Louis Henning | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 46782110002 | |||||
| CAVANNA, David John | Director | 8 Canada Square London E14 5HQ | United Kingdom | British | 180384720001 | |||||
| GODFREY, Kevin Joseph | Director | 7 Windsor Walk KT13 9AP Weybridge Surrey | Irish | 34130580002 | ||||||
| KENNY, Mary Bridget | Director | 178 Empire Square West Long Lane SE1 4NL London | United Kingdom | British | 118995490002 | |||||
| KENT, John Richard | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 174308200001 | |||||
| MANJANATH, Naresh | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 123167790002 | |||||
| MCKENZIE, John Hume | Director | 37 Lime Trees Staplehurst TN12 0SS Tonbridge Kent | British | 67406010001 | ||||||
| MOLLOY, Marcus Peter John | Director | B504 The Jam Factory 27 Green Walk SE1 4TX London | England | Irish | 95286610002 | |||||
| MURPHY, Christopher John | Director | 3 Craigweil Avenue WD7 7ES Radlett Hertfordshire | British | 55612820001 | ||||||
| PURVES, Simon Findlay | Director | 8 Grange Road Highgate N6 4AP London | England | British | 71971860002 |
Who are the persons with significant control of LEGEND ESTATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hsbc Investment Bank Holdings Limited | Apr 06, 2016 | Canada Square E14 5HQ London 8 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LEGEND ESTATES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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