LEGG MASON (UK) HOLDINGS LIMITED

LEGG MASON (UK) HOLDINGS LIMITED

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

    Company NameLEGG MASON (UK) HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03847917
    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 LEGG MASON (UK) HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LEGG MASON (UK) HOLDINGS LIMITED located?

    Registered Office Address
    92 London Street
    RG1 4SJ Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LEGG MASON (UK) HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKPLIMCO (NO.SEVENTY-FOUR) PUBLIC LIMITED COMPANYSep 24, 1999Sep 24, 1999

    What are the latest accounts for LEGG MASON (UK) HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for LEGG MASON (UK) HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LEGG MASON (UK) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Registered office address changed from * 201 Bishopsgate London England EC2M 3AB* on Dec 03, 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

    LRESSP

    Satisfaction of charge 1 in full

    1 pagesMR04

    Annual return made up to Sep 24, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2013

    Statement of capital on Oct 12, 2013

    • Capital: GBP 56,940,372
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Sep 24, 2012 with full list of shareholders

    4 pagesAR01

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

    6 pagesAA

    Director's details changed for Mr Ian Stephen Goodhew on Jun 01, 2012

    2 pagesCH01

    Termination of appointment of Trevor Goodman as a secretary

    1 pagesTM02

    Annual return made up to Sep 24, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2011

    13 pagesAA

    Registered office address changed from , 75 King William Street, London, EC4N 7BE on May 08, 2011

    1 pagesAD01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    25 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of Thomas Hirschmann as a director

    1 pagesTM01

    Termination of appointment of Jeffrey Nattans as a director

    1 pagesTM01

    Annual return made up to Sep 24, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2010

    13 pagesAA

    Who are the officers of LEGG MASON (UK) HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODHEW, Ian Stephen
    London Street
    RG1 4SJ Reading
    92
    Berkshire
    Director
    London Street
    RG1 4SJ Reading
    92
    Berkshire
    EnglandBritishDirector36704030003
    VENNER, Edward Stephen Squires
    London Street
    RG1 4SJ Reading
    92
    Berkshire
    Director
    London Street
    RG1 4SJ Reading
    92
    Berkshire
    United KingdomBritishDirector115580140001
    GOODMAN, Trevor
    Bishopsgate
    EC2M 3AB London
    201
    England
    England
    Secretary
    Bishopsgate
    EC2M 3AB London
    201
    England
    England
    British149006590001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    LEGG MASON INVESTMENTS SECRETARIES LIMITED
    75 King William Street
    EC4N 7BE London
    Secretary
    75 King William Street
    EC4N 7BE London
    33216460026
    CHOWDHURY, Deepak
    214 Wendover Road
    Baltimore
    IRISH Maryland
    21218
    United States
    Director
    214 Wendover Road
    Baltimore
    IRISH Maryland
    21218
    United States
    United StatesManaging Director84272030002
    DIMSEY, Kathryn Jane
    Summercourt Cottage
    Kemsing Road Wrotham
    TN15 7BP Sevenoaks
    Kent
    Director
    Summercourt Cottage
    Kemsing Road Wrotham
    TN15 7BP Sevenoaks
    Kent
    United KingdomBritishAccountant98113510002
    HIRSCHMANN, Thomas John
    75 King William Street
    London
    EC4N 7BE
    Director
    75 King William Street
    London
    EC4N 7BE
    United StatesAmericanDirector149003850001
    JONES, Howard Roland
    Honeycroft Drive
    AL4 0GF St Albans
    17
    Hertfordshire
    Director
    Honeycroft Drive
    AL4 0GF St Albans
    17
    Hertfordshire
    EnglandBritishDirector120664460001
    MASON, Raymond Adams
    1832 Circle Road
    21204 Ruxton
    Maryland
    Usa
    Director
    1832 Circle Road
    21204 Ruxton
    Maryland
    Usa
    UsaDirector43137380001
    NATTANS, Jeffrey Allen
    75 King William Street
    London
    EC4N 7BE
    Director
    75 King William Street
    London
    EC4N 7BE
    United StatesUnited StatesDirector123091810002
    PURDY, Deborah Ann
    30a Sherriff Road
    NW6 2AU London
    Director
    30a Sherriff Road
    NW6 2AU London
    BritishChartered Accountant68400960001
    SCHEVE, Timothy Charles
    1914 Old Court Road
    MD 21204 Baltimore
    Maryland
    Usa
    Director
    1914 Old Court Road
    MD 21204 Baltimore
    Maryland
    Usa
    AmericanDirector43137270002
    SCHEVE, Timothy Charles
    204 Taplow Road
    21212 Baltimore
    Maryland
    Usa
    Director
    204 Taplow Road
    21212 Baltimore
    Maryland
    Usa
    U.S. CitizenDirector43137270001
    TABER III, Edward Albert
    1019 Rolandvue Road
    21204 Ruxton
    Maryland
    America
    Director
    1019 Rolandvue Road
    21204 Ruxton
    Maryland
    America
    AmericanDirector45618100001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004790001

    Does LEGG MASON (UK) HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jan 05, 2001
    Delivered On Jan 17, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee arising under the provisions of a lease of premises known as unit C1 harbour exchange square millwall dock london E14
    Short particulars
    All monies including interest standing to the credit of the rent deposit account number 60403512.
    Persons Entitled
    • Canary Wharf Limited
    Transactions
    • Jan 17, 2001Registration of a charge (395)
    • Nov 08, 2013Satisfaction of a charge (MR04)

    Does LEGG MASON (UK) HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 25, 2013Commencement of winding up
    Jul 24, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew John Waghorn
    92 London Street
    RG1 4SJ Reading
    Berkshire
    practitioner
    92 London Street
    RG1 4SJ Reading
    Berkshire
    David William Tann
    Wilkins Kennedy Llp
    92 London Street
    RG1 4SJ Reading
    Berkshire
    practitioner
    Wilkins Kennedy Llp
    92 London Street
    RG1 4SJ Reading
    Berkshire

    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