LEGACY COMPANY SIX LIMITED
Overview
Company Name | LEGACY COMPANY SIX LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04470423 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of LEGACY COMPANY SIX LIMITED?
- Security systems service activities (80200) / Administrative and support service activities
Where is LEGACY COMPANY SIX LIMITED located?
Registered Office Address | 4th Floor Abbey House Booth Street M2 4AB Manchester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LEGACY COMPANY SIX LIMITED?
Company Name | From | Until |
---|---|---|
DETECTOR TECHNOLOGIES LIMITED | Feb 18, 2003 | Feb 18, 2003 |
HALLCO 789 LIMITED | Jun 26, 2002 | Jun 26, 2002 |
What are the latest accounts for LEGACY COMPANY SIX LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 15, 2016 |
What are the latest filings for LEGACY COMPANY SIX LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Insolvency filing Insolvency:sec state release of liq | 4 pages | LIQ MISC | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 20, 2018 | 11 pages | LIQ03 | ||||||||||
Registered office address changed from 7th Floor Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on Nov 16, 2018 | 2 pages | AD01 | ||||||||||
Removal of liquidator by court order | 15 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Sep 20, 2017 | 10 pages | LIQ03 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Registered office address changed from No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB England to 7th Floor Canal House 98 King Street Manchester M2 4WU on Oct 13, 2016 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Current accounting period shortened from Apr 15, 2017 to Jun 30, 2016 | 1 pages | AA01 | ||||||||||
Micro company accounts made up to Apr 15, 2016 | 2 pages | AA | ||||||||||
Annual return made up to May 26, 2016 with full list of shareholders | 2 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Dec 31, 2016 to Apr 15, 2016 | 1 pages | AA01 | ||||||||||
Micro company accounts made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Appointment of Mr Michael James Newton as a director on Jun 09, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Pauline Anne Norstrom as a director on Apr 18, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael James Newton as a director on Apr 19, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on Apr 17, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on Apr 17, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from Unit 1200 Daresbury Park Daresbury Warrington WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on Mar 12, 2016 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Jun 30, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Appointment of Mr Michael James Newton as a director on Jan 13, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of LEGACY COMPANY SIX LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NEWTON, Michael James | Director | Abbey House Booth Street M2 4AB Manchester 4th Floor | England | British | Director | 24712770003 | ||||
BENTLEY-BUCHANAN, Sarah | Secretary | Strines Road Strines SK6 7GA Stockport 180 Cheshire United Kingdom | British | 135492410001 | ||||||
DOROSZKIEWICZ, Helen Pamela | Secretary | Northwich Road Antrobus CW9 6JB Northwich No. 1 Thellow Heath Park Cheshire England | 161099500001 | |||||||
MCCOMBE, David Walter | Secretary | The Woodlands Westcott Street RH4 3NU Westcott Surrey | British | Company Secretary | 80583660001 | |||||
MOORE, Ian Frederick | Secretary | 8 Westland Drive PO7 5UG Waterlooville Hampshire | British | 75778420001 | ||||||
SHUTE, Richard Carl | Secretary | Apple Tree Cottage Preston Road MK18 4HS Gawcott Buckinghamshire | British | General Manager | 87650830001 | |||||
HALLIWELLS SECRETARIES LIMITED | Nominee Secretary | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013280001 | |||||||
AIRD, Robert Frederick | Director | Pentlands Hookley Lane, Elstead GU8 6JB Godalming Surrey | British | Director | 61691910005 | |||||
FINN, Andrew Patrick | Director | Treetops 241 Bramhall Moor Road SK7 5JL Hazel Grove Stockport Cheshire | England | British | Director | 169499300001 | ||||
MOORE, Ian Frederick | Director | 8 Westland Drive PO7 5UG Waterlooville Hampshire | England | British | Manager | 75778420001 | ||||
MOORE, Ian Frederick | Director | 8 Westland Drive PO7 5UG Waterlooville Hampshire | England | British | Manager | 75778420001 | ||||
NEWTON, Michael James | Director | Northwich Road Antrobus CW9 6JB Northwich No. 1 Thellow Heath Park Cheshire England | England | British | Director | 24712770003 | ||||
NEWTON, Michael James | Director | Frandley House Warrington Road Antrobus CW9 6HB Northwich Cheshire | British | Director | 84319290001 | |||||
NORSTROM, Pauline Anne | Director | Northwich Road Antrobus CW9 6JB Northwich No. 1 Thellow Heath Park Cheshire England | England | British | Director | 148506110001 | ||||
PETRIE, Nigel Fredrick Thomas Hugh | Director | Northwich Road Antrobus CW9 6JB Northwich No. 1 Thellow Heath Park Cheshire England | Wales | British | Director | 51578980004 | ||||
WISEBERG, Adam Harris | Director | Tollbar Cottage Chester Road Over Tabley WA16 0PR Knutsford Cheshire | England | British | Director | 141666340001 | ||||
HALLIWELLS DIRECTORS LIMITED | Nominee Director | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013270001 |
Does LEGACY COMPANY SIX LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee & debenture | Created On Oct 18, 2011 Delivered On Oct 22, 2011 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
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
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Oct 18, 2011 Delivered On Oct 21, 2011 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On May 04, 2006 Delivered On May 10, 2006 | Outstanding | 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 The deposit of £5140.63 in an interest bearing deposit account. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 25, 2003 Delivered On Jul 02, 2003 | 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
| ||||
Transactions
|
Does LEGACY COMPANY SIX 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