LEGEND COMMUNICATIONS LIMITED
Overview
| Company Name | LEGEND COMMUNICATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03923166 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LEGEND COMMUNICATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEGEND COMMUNICATIONS PLC | Jul 29, 2005 | Jul 29, 2005 |
| BUSINESS SERVE PLC | Mar 17, 2000 | Mar 17, 2000 |
| NETWORK DIRECTIONS PLC | Feb 10, 2000 | Feb 10, 2000 |
What are the latest accounts for LEGEND COMMUNICATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for LEGEND COMMUNICATIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Mar 19, 2019
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Neil Andrew Wright as a director on Oct 01, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Neil Colin Smith as a director on Sep 28, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 09, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2018 | 16 pages | AA | ||||||||||||||
legacy | 228 pages | PARENT_ACC | ||||||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||||||
Termination of appointment of Andrew George Fraser May as a director on Jan 01, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Alexander Henricus Lentink as a director on Jan 01, 2018 | 2 pages | AP01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2017 | 16 pages | AA | ||||||||||||||
legacy | 224 pages | PARENT_ACC | ||||||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Confirmation statement made on Oct 25, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Vodafone Enterprise Corporate Secretaries Limited as a director on May 31, 2017 | 2 pages | AP02 | ||||||||||||||
Termination of appointment of Vodafone Corporate Secretaries Limited as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||||||
Who are the officers of LEGEND COMMUNICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED | Secretary | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom |
| 232519770001 | ||||||||||
| LENTINK, Alexander Henricus | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | Dutch | 220206890001 | |||||||||
| WRIGHT, Neil Andrew | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British | 155640160001 | |||||||||
| VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom |
| 232519770001 | ||||||||||
| ASHWELL, John Harold | Secretary | 33 Wharfdale Road N1 9SD London | British | 50508040002 | ||||||||||
| BARON, Christopher | Secretary | 474 Leyland Lane PR25 1LA Leyland Lancs | British | 109434090001 | ||||||||||
| HANSCOMB, Heledd Mair | Secretary | 63 Casewick Road SE27 0TB London | British | 66806360001 | ||||||||||
| MACLEOD, David | Secretary | 12 Glebe Road Newton Mearns G77 6DU Glasgow | British | 32696310001 | ||||||||||
| MOORE, Paul Anthony | Secretary | Longshot Lane RG12 1XL Bracknell Waterside House Berkshire United Kingdom | 152560920001 | |||||||||||
| SOUTHWART, Rachel | Secretary | 3 Church Hill Avenue Warton LA5 9NU Carnforth Lancashire | British | 106623980001 | ||||||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
| VODAFONE CORPORATE SECRETARIES LIMITED | Secretary | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom |
| 75473330004 | ||||||||||
| ALLAN, William | Director | Shernfold Meadows Wadhurst Road TN3 9EH Frant East Sussex | Uk | British | 111131550001 | |||||||||
| ASHWELL, John Harold | Director | 33 Wharfdale Road N1 9SD London | United Kingdom | British | 50508040002 | |||||||||
| BAKER, Kenneth Wilfred, Rt Hon Lord | Director | Flat 6 7 Onslow Gardens SW7 3LY South Kensington London | United Kingdom | British | 77976620001 | |||||||||
| BARON, Christopher | Director | 474 Leyland Lane PR25 1LA Leyland Lancs | British | 109434090001 | ||||||||||
| CLEAVER, Simon William | Director | Overtown Farm Woodman Lane, Cowan Bridge LA6 2HT Carnforth | British | 54116550006 | ||||||||||
| CRAWFORD, David William | Director | Paices Hill RG7 4PG Aldermaston Barn End House Berkshire | England | British | 315434370001 | |||||||||
| DAVIS, Philip Stephen James | Director | Longshot Lane RG12 1XL Bracknell Waterside House Berkshire United Kingdom | United Kingdom | British | 135958960001 | |||||||||
| FORREST, Stuart | Director | Windy Ridge Wallings Lane, Silverdale LA5 0RZ Carnforth Lancashire | British | 69452230004 | ||||||||||
| HALLAM, Mark Gerrard | Director | Cove Road Silverdale LA5 0QS Carnforth Hawthorn Bank Lancashire United Kingdom | United Kingdom | British | 139478650001 | |||||||||
| HIGGINSON, Martin James | Director | Hay Carr Ellel LA2 0HJ Lancaster Lancashire | England | British | 154448310001 | |||||||||
| HOLT, Carl Eric | Director | Burkes Cottage 2 Burkes Crescent HP9 1PD Beaconsfield Buckinghamshire | British | 68037820005 | ||||||||||
| JONES, Keith | Director | 1 Higginsfield Mews SY14 8HE Cholomondeley Cheshire | British | 99802500001 | ||||||||||
| KIMBERLEE, Andrew | Director | 342 Ombersley Road WR3 7HE Worcester | England | British | 86857590002 | |||||||||
| LAPPING, Andrew Christopher | Director | Hindley House Hindley Estate NE43 7SA Stocksfield Northumberland | United Kingdom | British | 113467730001 | |||||||||
| LONGTON, Timothy | Director | Wellstones 24 Tanyard Road Oakes HD3 4YW Huddersfield West Yorkshire | England | British | 83295640001 | |||||||||
| MAGUIRE, John Noel | Director | Silver Birch Sandy Lane, Ivy Hatch TN15 0PB Sevenoaks Kent | United Kingdom | British | 169410600001 | |||||||||
| MALE, Philip Stewart | Director | Royal Drive Friern Barnet N11 3FL London 39 Princess Park Manor | United Kingdom | British | 112888290003 | |||||||||
| MAY, Andrew George Fraser | Director | House Longshot Lane RG12 1WB Bracknell Waterside Berkshire United Kingdom | United Kingdom | British | 134139330002 | |||||||||
| MOLZ, Martin | Director | 5 Redvers Street LA1 5EA Lancaster Lancashire | American | 74969300001 | ||||||||||
| PHILLIP, Kerry | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British | 185033430001 | |||||||||
| SEEMANN, Mark Jonathan Kineret | Director | 1 Sutton Lane Market Bosworth CV13 0LB Nuneaton Warwickshire | British | 45089940003 | ||||||||||
| SHOWELL, Steven David | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | England | British | 288289680002 | |||||||||
| SMITH, Neil Colin | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British | 204358750001 |
Who are the persons with significant control of LEGEND COMMUNICATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thus Group Holdings Limited | Apr 06, 2016 | 1-2 Berkeley Square 99 Berkeley Street G3 7HR Glasgow Berkeley Square Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LEGEND COMMUNICATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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