LEGION FM LIMITED

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

    Company NameLEGION FM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03611290
    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 LEGION FM LIMITED?

    • (7524) /

    Where is LEGION FM LIMITED located?

    Registered Office Address
    Level 14 The Shard
    32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What were the previous names of LEGION FM LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEGION FM PLCJul 01, 2009Jul 01, 2009
    LEGION GROUP PLCOct 06, 2005Oct 06, 2005
    LEGION SECURITY PLCAug 03, 1998Aug 03, 1998

    What are the latest accounts for LEGION FM LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What is the status of the latest annual return for LEGION FM LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LEGION FM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pages4.72

    Insolvency filing

    Insolvency:s/s cert. Release of liquidator
    1 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Dec 08, 2014

    14 pages4.68

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Jul 28, 2014

    15 pages4.68

    Liquidators' statement of receipts and payments to Jul 28, 2013

    16 pages4.68

    Registered office address changed from * 43-45 Portman Square London W1H 6LY* on Jul 22, 2013

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jul 28, 2012

    15 pages4.68

    Administrator's progress report to Jul 26, 2011

    24 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    20 pages2.34B

    Administrator's progress report to Feb 05, 2011

    17 pages2.24B

    Result of meeting of creditors

    2 pages2.23B

    Statement of administrator's proposal

    45 pages2.17B

    Registered office address changed from * Hanover House Queensgate Britannia Road Waltham Cross Hertfordshire EN8 7TF* on Aug 25, 2010

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    legacy

    3 pagesMG02

    legacy

    11 pagesMG01

    Appointment of Mr Stephen Charles Thomas as a director

    2 pagesAP01

    Termination of appointment of Charles Cleverly as a director

    1 pagesTM01

    legacy

    7 pagesMG01

    Full accounts made up to Mar 31, 2009

    20 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    4 pages363a

    Who are the officers of LEGION FM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HIGGINS, Mark Anthony
    Vicarage Hill
    B94 5EA Tanworth In Arden
    Ashwood
    West Midlands
    Director
    Vicarage Hill
    B94 5EA Tanworth In Arden
    Ashwood
    West Midlands
    EnglandBritish137468740001
    THOMAS, Stephen Charles
    32 London Bridge Street
    SE1 9SG London
    Level 14 The Shard
    Director
    32 London Bridge Street
    SE1 9SG London
    Level 14 The Shard
    United KingdomBritish66198390011
    THOMAS, Stephen Charles
    Pavilion House
    Stockgrove Park
    LU7 0BB Heath And Reach
    Bedfordshire
    Director
    Pavilion House
    Stockgrove Park
    LU7 0BB Heath And Reach
    Bedfordshire
    United KingdomBritish66198390006
    CAMPBELL-SMITH, Ronald Harry
    13 Beech Road
    Beetley
    NR20 4EZ Dereham
    Norfolk
    Secretary
    13 Beech Road
    Beetley
    NR20 4EZ Dereham
    Norfolk
    British40563810001
    KELLY, Gerard Francis Matthew
    57 Newlands Avenue
    WD7 8EJ Radlett
    Hertfordshire
    Secretary
    57 Newlands Avenue
    WD7 8EJ Radlett
    Hertfordshire
    British38588150001
    LAWRENCE, Adrian
    9 Stoneleigh Grove
    TF2 8SU Telford
    Shropshire
    Secretary
    9 Stoneleigh Grove
    TF2 8SU Telford
    Shropshire
    British112935750001
    LEE, Sandra Dawn
    Victoria Park Avenue
    PR25 1UG Leyland
    64
    Lancashire
    Secretary
    Victoria Park Avenue
    PR25 1UG Leyland
    64
    Lancashire
    British128499960001
    ATKINSON, Daniel Edward
    4 The Coppice
    Rothwell Road
    HX1 2HF Halifax
    Director
    4 The Coppice
    Rothwell Road
    HX1 2HF Halifax
    United KingdomBritish56345130002
    CALDER, Robin
    The Old Post Office
    46 Mill Road
    TF9 3NB Wollerton
    Shropshire
    Director
    The Old Post Office
    46 Mill Road
    TF9 3NB Wollerton
    Shropshire
    United KingdomBritish78203660001
    CAMPBELL-SMITH, Ronald Harry
    13 Beech Road
    Beetley
    NR20 4EZ Dereham
    Norfolk
    Director
    13 Beech Road
    Beetley
    NR20 4EZ Dereham
    Norfolk
    EnglandBritish40563810001
    CLEVERLY, Charles John
    Floyd Grove
    Balsall Common
    CV7 7RP Coventry
    19
    West Midlands
    Director
    Floyd Grove
    Balsall Common
    CV7 7RP Coventry
    19
    West Midlands
    United KingdomBritish134606530001
    ELLIOTT, John Russell
    Arden House 20 Saint Thomas Hill
    CT2 8EH Canterbury
    Kent
    Director
    Arden House 20 Saint Thomas Hill
    CT2 8EH Canterbury
    Kent
    British84668750001
    EVANS, David Russell
    Bullen Cottage
    Addlestead Road East Peckham
    TN12 5NN Tonbridge
    Director
    Bullen Cottage
    Addlestead Road East Peckham
    TN12 5NN Tonbridge
    EnglandBritish51435150001
    GOODLIFE, Peter
    21 Firbank
    Euxton
    PR7 6HP Chorley
    Lancashire
    Director
    21 Firbank
    Euxton
    PR7 6HP Chorley
    Lancashire
    British84668880001
    GREENAWAY, Stephen John
    Chorley Road
    West Wycombe
    HP14 3AR High Wycombe
    30
    Buckinghamshire
    Director
    Chorley Road
    West Wycombe
    HP14 3AR High Wycombe
    30
    Buckinghamshire
    United KingdomBritish129235200001
    KELLY, Gerard Francis Matthew
    57 Newlands Avenue
    WD7 8EJ Radlett
    Hertfordshire
    Director
    57 Newlands Avenue
    WD7 8EJ Radlett
    Hertfordshire
    United KingdomBritish38588150001
    KOLBE, Brian Malcolm
    Glenesk The Drive
    Belmont
    SM2 7DP Sutton
    Surrey
    Director
    Glenesk The Drive
    Belmont
    SM2 7DP Sutton
    Surrey
    EnglandBritish48582900001
    LAWRENCE, Adrian
    9 Stoneleigh Grove
    TF2 8SU Telford
    Shropshire
    Director
    9 Stoneleigh Grove
    TF2 8SU Telford
    Shropshire
    EnglandBritish112935750001
    MACKINLAY, Hamish Grant
    The Horse Shoes
    The Green, Gressenhall
    NR20 4DT Dereham
    Norfolk
    Director
    The Horse Shoes
    The Green, Gressenhall
    NR20 4DT Dereham
    Norfolk
    EnglandBritish45597880002
    MANSFORD, John
    26 Belton Hill
    Fulwood
    PR2 3SU Preston
    Lancashire
    Director
    26 Belton Hill
    Fulwood
    PR2 3SU Preston
    Lancashire
    British111206630001
    SINCLAIR, Hunter
    The White House 31 St Peters Park Road
    CT10 2BG Broadstairs
    Kent
    Director
    The White House 31 St Peters Park Road
    CT10 2BG Broadstairs
    Kent
    British61719150001
    SMITH, Derek
    Wits End
    Rudyard
    ST13 8RU Leek
    Staffordshire
    Director
    Wits End
    Rudyard
    ST13 8RU Leek
    Staffordshire
    United KingdomBritish83362540002
    SWITZER, David
    173 Baldock Road
    SG6 2EJ Letchworth
    Hertfordshire
    Director
    173 Baldock Road
    SG6 2EJ Letchworth
    Hertfordshire
    British26409760001
    WALKER, John Binnie
    Laikin View
    Pennine Way
    CA11 9QW Calthwaite
    15
    Cumbria
    Director
    Laikin View
    Pennine Way
    CA11 9QW Calthwaite
    15
    Cumbria
    British133990490001
    WHEELDON, John Michael
    6 Larks Gate
    Fornham All Saints
    IP28 6HY Bury St. Edmunds
    Suffolk
    Director
    6 Larks Gate
    Fornham All Saints
    IP28 6HY Bury St. Edmunds
    Suffolk
    British5007050003
    WILKINSON, Gerald Charles
    28 Acacia Avenue
    UB3 2ND Hayes
    Middlesex
    Director
    28 Acacia Avenue
    UB3 2ND Hayes
    Middlesex
    British57772520001
    WOOD, Francis David Andrew
    Orchard House 136 Rochdale Road
    Greetland
    HX4 8JE Halifax
    West Yorkshire
    Director
    Orchard House 136 Rochdale Road
    Greetland
    HX4 8JE Halifax
    West Yorkshire
    British38777560001

    Does LEGION FM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jul 02, 2010
    Delivered On Jul 17, 2010
    Outstanding
    Amount secured
    All monies due or ot become due from legion group PLC to the chargee and/or the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Mark Higgins (As Security Agent and Trustee for All the "Noteholders")
    Transactions
    • Jul 17, 2010Registration of a charge (MG01)
    Deposit agreement to secure own liabilities
    Created On Jan 19, 2010
    Delivered On Jan 20, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in gbp designated ltsb rg legion group PLC and numbered 03328018 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 20, 2010Registration of a charge (MG01)
    Debenture
    Created On Mar 19, 2009
    Delivered On Mar 28, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Mar 28, 2009Registration of a charge (395)
    Lease
    Created On Mar 30, 2006
    Delivered On Apr 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £4,214 to be held in an interest earning account. See the mortgage charge document for full details.
    Persons Entitled
    • Cambridge Research Park Limited
    Transactions
    • Apr 12, 2006Registration of a charge (395)
    • Aug 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Jun 03, 1999
    Delivered On Jun 10, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Markham house 33-39 garstang road preston lancashire t/n LA119253, LA340645, LA499805 and LA515819. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 10, 1999Registration of a charge (395)
    • Feb 06, 2009Statement of satisfaction of a charge in full or part (403a)
    All assets debenture
    Created On Jun 03, 1999
    Delivered On Jun 08, 1999
    Outstanding
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jun 08, 1999Registration of a charge (395)
    Mortgage deed
    Created On Jun 03, 1999
    Delivered On Jun 10, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    29 rathmore road charlton london SE7 t/no: SGL477839. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 10, 1999Registration of a charge (395)
    • Feb 06, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 03, 1999
    Delivered On Jun 10, 1999
    Outstanding
    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
    • Lloyds Bank PLC
    Transactions
    • Jun 10, 1999Registration of a charge (395)
    Debenture
    Created On Oct 09, 1998
    Delivered On Oct 27, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in accordance with the provisions of a loan stock instrument of even date
    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 British Legion Attendants Company Limited
    Transactions
    • Oct 27, 1998Registration of a charge (395)
    • Jun 22, 1999Statement of satisfaction of a charge in full or part (403a)

    Does LEGION FM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 06, 2010Administration started
    Jul 29, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    John Neville Whitfield
    35 Newhall Street
    B3 3PU Birmingham
    practitioner
    35 Newhall Street
    B3 3PU Birmingham
    Paul David Williams
    43-45 Portman Square
    W1H 6LY London
    practitioner
    43-45 Portman Square
    W1H 6LY London
    Paul John Clark
    43-45 Portman Square
    W1H 6LY London
    practitioner
    43-45 Portman Square
    W1H 6LY London
    2
    DateType
    Jul 29, 2011Commencement of winding up
    Dec 18, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul John Clark
    43-45 Portman Square
    W1H 6LY London
    practitioner
    43-45 Portman Square
    W1H 6LY London
    John Neville Whitfield
    35 Newhall Street
    B3 3PU Birmingham
    practitioner
    35 Newhall Street
    B3 3PU Birmingham
    Paul David Williams
    43-45 Portman Square
    W1H 6LY London
    practitioner
    43-45 Portman Square
    W1H 6LY 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