LEGEND COMMUNICATIONS LIMITED

LEGEND COMMUNICATIONS LIMITED

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

    Company NameLEGEND COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03923166
    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 COMMUNICATIONS LIMITED?

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

    Where is LEGEND COMMUNICATIONS LIMITED located?

    Registered Office Address
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LEGEND COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEGEND COMMUNICATIONS PLCJul 29, 2005Jul 29, 2005
    BUSINESS SERVE PLCMar 17, 2000Mar 17, 2000
    NETWORK DIRECTIONS PLCFeb 10, 2000Feb 10, 2000

    What are the latest accounts for LEGEND COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for LEGEND COMMUNICATIONS 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

    Statement of capital on Mar 19, 2019

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduction of share premium account 19/03/2019
    RES13

    Appointment of Neil Andrew Wright as a director on Oct 01, 2018

    2 pagesAP01

    Termination of appointment of Neil Colin Smith as a director on Sep 28, 2018

    1 pagesTM01

    Confirmation statement made on Oct 09, 2018 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2018

    16 pagesAA

    legacy

    228 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Termination of appointment of Andrew George Fraser May as a director on Jan 01, 2018

    1 pagesTM01

    Appointment of Alexander Henricus Lentink as a director on Jan 01, 2018

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Mar 31, 2017

    16 pagesAA

    legacy

    224 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 25, 2017 with updates

    5 pagesCS01

    Appointment of Vodafone Enterprise Corporate Secretaries Limited as a director on May 31, 2017

    2 pagesAP02

    Termination of appointment of Vodafone Corporate Secretaries Limited as a director on May 31, 2017

    1 pagesTM01

    Who are the officers of LEGEND COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VODAFONE ENTERPRISE 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 Number2303594
    232519770001
    LENTINK, Alexander Henricus
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomDutch220206890001
    WRIGHT, Neil Andrew
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritish155640160001
    VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2303594
    232519770001
    ASHWELL, John Harold
    33 Wharfdale Road
    N1 9SD London
    Secretary
    33 Wharfdale Road
    N1 9SD London
    British50508040002
    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
    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
    152560920001
    SOUTHWART, Rachel
    3 Church Hill Avenue
    Warton
    LA5 9NU Carnforth
    Lancashire
    Secretary
    3 Church Hill Avenue
    Warton
    LA5 9NU Carnforth
    Lancashire
    British106623980001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    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
    ALLAN, William
    Shernfold Meadows
    Wadhurst Road
    TN3 9EH Frant
    East Sussex
    Director
    Shernfold Meadows
    Wadhurst Road
    TN3 9EH Frant
    East Sussex
    UkBritish111131550001
    ASHWELL, John Harold
    33 Wharfdale Road
    N1 9SD London
    Director
    33 Wharfdale Road
    N1 9SD London
    United KingdomBritish50508040002
    BAKER, Kenneth Wilfred, Rt Hon Lord
    Flat 6
    7 Onslow Gardens
    SW7 3LY South Kensington
    London
    Director
    Flat 6
    7 Onslow Gardens
    SW7 3LY South Kensington
    London
    United KingdomBritish77976620001
    BARON, Christopher
    474 Leyland Lane
    PR25 1LA Leyland
    Lancs
    Director
    474 Leyland Lane
    PR25 1LA Leyland
    Lancs
    British109434090001
    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
    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
    FORREST, Stuart
    Windy Ridge
    Wallings Lane, Silverdale
    LA5 0RZ Carnforth
    Lancashire
    Director
    Windy Ridge
    Wallings Lane, Silverdale
    LA5 0RZ Carnforth
    Lancashire
    British69452230004
    HALLAM, Mark Gerrard
    Cove Road
    Silverdale
    LA5 0QS Carnforth
    Hawthorn Bank
    Lancashire
    United Kingdom
    Director
    Cove Road
    Silverdale
    LA5 0QS Carnforth
    Hawthorn Bank
    Lancashire
    United Kingdom
    United KingdomBritish139478650001
    HIGGINSON, Martin James
    Hay Carr
    Ellel
    LA2 0HJ Lancaster
    Lancashire
    Director
    Hay Carr
    Ellel
    LA2 0HJ Lancaster
    Lancashire
    EnglandBritish154448310001
    HOLT, Carl Eric
    Burkes Cottage
    2 Burkes Crescent
    HP9 1PD Beaconsfield
    Buckinghamshire
    Director
    Burkes Cottage
    2 Burkes Crescent
    HP9 1PD Beaconsfield
    Buckinghamshire
    British68037820005
    JONES, Keith
    1 Higginsfield Mews
    SY14 8HE Cholomondeley
    Cheshire
    Director
    1 Higginsfield Mews
    SY14 8HE Cholomondeley
    Cheshire
    British99802500001
    KIMBERLEE, Andrew
    342 Ombersley Road
    WR3 7HE Worcester
    Director
    342 Ombersley Road
    WR3 7HE Worcester
    EnglandBritish86857590002
    LAPPING, Andrew Christopher
    Hindley House
    Hindley Estate
    NE43 7SA Stocksfield
    Northumberland
    Director
    Hindley House
    Hindley Estate
    NE43 7SA Stocksfield
    Northumberland
    United KingdomBritish113467730001
    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
    MAY, Andrew George Fraser
    House
    Longshot Lane
    RG12 1WB Bracknell
    Waterside
    Berkshire
    United Kingdom
    Director
    House
    Longshot Lane
    RG12 1WB Bracknell
    Waterside
    Berkshire
    United Kingdom
    United KingdomBritish134139330002
    MOLZ, Martin
    5 Redvers Street
    LA1 5EA Lancaster
    Lancashire
    Director
    5 Redvers Street
    LA1 5EA Lancaster
    Lancashire
    American74969300001
    PHILLIP, Kerry
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritish185033430001
    SEEMANN, Mark Jonathan Kineret
    1 Sutton Lane
    Market Bosworth
    CV13 0LB Nuneaton
    Warwickshire
    Director
    1 Sutton Lane
    Market Bosworth
    CV13 0LB Nuneaton
    Warwickshire
    British45089940003
    SHOWELL, Steven David
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    EnglandBritish288289680002
    SMITH, Neil Colin
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritish204358750001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    1-2 Berkeley Square
    99 Berkeley Street
    G3 7HR Glasgow
    Berkeley Square
    Scotland
    Apr 06, 2016
    1-2 Berkeley Square
    99 Berkeley Street
    G3 7HR Glasgow
    Berkeley Square
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc192666
    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.

    Does LEGEND COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On May 25, 2004
    Delivered On Jun 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit of £400,000 credited to account designation 10188418 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 11, 2004Registration of a charge (395)
    • Apr 03, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 19, 2003
    Delivered On Nov 28, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the group company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Nigel Wadsworth and Andrew Hawksworth
    Transactions
    • Nov 28, 2003Registration of a charge (395)
    • Apr 07, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 12, 2001
    Delivered On Oct 18, 2001
    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
    • Oct 18, 2001Registration of a charge (395)
    • Apr 03, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 01, 2000
    Delivered On Aug 16, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the loan agreement 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Hamilton Portfolio Limitedas Security Trustee for the Investors
    Transactions
    • Aug 16, 2000Registration of a charge (395)
    • Dec 12, 2000Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Mar 17, 2000
    Delivered On Mar 25, 2000
    Satisfied
    Amount secured
    Nine thousand seven hundred pounds (9,750.00) due or to become due fr om the company to the chargee
    Short particulars
    Monies held pursuant to the rent deposit deed.
    Persons Entitled
    • Martins Properties (Chelsea) Limited
    Transactions
    • Mar 25, 2000Registration of a charge (395)
    • Jan 24, 2004Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Mar 17, 2000
    Delivered On Mar 25, 2000
    Satisfied
    Amount secured
    Seventeen thousand one hundred pounds (17,100.00) due or to become due from the company to the chargee
    Short particulars
    Monies held pursuant to the rent deposit deed.
    Persons Entitled
    • Martins Properties (Chelsea) Limited
    Transactions
    • Mar 25, 2000Registration of a charge (395)
    • Jan 24, 2004Statement of satisfaction of a charge in full or part (403a)

    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