LEGACY COMPANY SIX LIMITED

LEGACY COMPANY SIX LIMITED

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

    Company NameLEGACY COMPANY SIX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04470423
    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 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 AddressNo

    What were the previous names of LEGACY COMPANY SIX LIMITED?

    Previous Company Names
    Company NameFromUntil
    DETECTOR TECHNOLOGIES LIMITEDFeb 18, 2003Feb 18, 2003
    HALLCO 789 LIMITEDJun 26, 2002Jun 26, 2002

    What are the latest accounts for LEGACY COMPANY SIX LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 15, 2016

    What are the latest filings for LEGACY COMPANY SIX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency filing

    Insolvency:sec state release of liq
    4 pagesLIQ MISC

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 20, 2018

    11 pagesLIQ03

    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 pagesAD01

    Removal of liquidator by court order

    15 pagesLIQ10

    Liquidators' statement of receipts and payments to Sep 20, 2017

    10 pagesLIQ03

    Declaration of solvency

    3 pages4.70

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 21, 2016

    LRESSP

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 26, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 25, 2016

    RES15

    Current accounting period shortened from Apr 15, 2017 to Jun 30, 2016

    1 pagesAA01

    Micro company accounts made up to Apr 15, 2016

    2 pagesAA

    Annual return made up to May 26, 2016 with full list of shareholders

    2 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2016

    Statement of capital on Jun 14, 2016

    • Capital: GBP 100,000
    SH01

    Previous accounting period shortened from Dec 31, 2016 to Apr 15, 2016

    1 pagesAA01

    Micro company accounts made up to Dec 31, 2015

    2 pagesAA

    Appointment of Mr Michael James Newton as a director on Jun 09, 2016

    2 pagesAP01

    Termination of appointment of Pauline Anne Norstrom as a director on Apr 18, 2016

    1 pagesTM01

    Termination of appointment of Michael James Newton as a director on Apr 19, 2016

    1 pagesTM01

    Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on Apr 17, 2016

    1 pagesTM01

    Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on Apr 17, 2016

    1 pagesTM02

    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 pagesAD01

    Previous accounting period extended from Jun 30, 2015 to Dec 31, 2015

    1 pagesAA01

    Appointment of Mr Michael James Newton as a director on Jan 13, 2016

    2 pagesAP01

    Who are the officers of LEGACY COMPANY SIX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWTON, Michael James
    Abbey House
    Booth Street
    M2 4AB Manchester
    4th Floor
    Director
    Abbey House
    Booth Street
    M2 4AB Manchester
    4th Floor
    EnglandBritishDirector24712770003
    BENTLEY-BUCHANAN, Sarah
    Strines Road
    Strines
    SK6 7GA Stockport
    180
    Cheshire
    United Kingdom
    Secretary
    Strines Road
    Strines
    SK6 7GA Stockport
    180
    Cheshire
    United Kingdom
    British135492410001
    DOROSZKIEWICZ, Helen Pamela
    Northwich Road
    Antrobus
    CW9 6JB Northwich
    No. 1 Thellow Heath Park
    Cheshire
    England
    Secretary
    Northwich Road
    Antrobus
    CW9 6JB Northwich
    No. 1 Thellow Heath Park
    Cheshire
    England
    161099500001
    MCCOMBE, David Walter
    The Woodlands
    Westcott Street
    RH4 3NU Westcott
    Surrey
    Secretary
    The Woodlands
    Westcott Street
    RH4 3NU Westcott
    Surrey
    BritishCompany Secretary80583660001
    MOORE, Ian Frederick
    8 Westland Drive
    PO7 5UG Waterlooville
    Hampshire
    Secretary
    8 Westland Drive
    PO7 5UG Waterlooville
    Hampshire
    British75778420001
    SHUTE, Richard Carl
    Apple Tree Cottage
    Preston Road
    MK18 4HS Gawcott
    Buckinghamshire
    Secretary
    Apple Tree Cottage
    Preston Road
    MK18 4HS Gawcott
    Buckinghamshire
    BritishGeneral Manager87650830001
    HALLIWELLS SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Secretary
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013280001
    AIRD, Robert Frederick
    Pentlands
    Hookley Lane, Elstead
    GU8 6JB Godalming
    Surrey
    Director
    Pentlands
    Hookley Lane, Elstead
    GU8 6JB Godalming
    Surrey
    BritishDirector61691910005
    FINN, Andrew Patrick
    Treetops
    241 Bramhall Moor Road
    SK7 5JL Hazel Grove Stockport
    Cheshire
    Director
    Treetops
    241 Bramhall Moor Road
    SK7 5JL Hazel Grove Stockport
    Cheshire
    EnglandBritishDirector169499300001
    MOORE, Ian Frederick
    8 Westland Drive
    PO7 5UG Waterlooville
    Hampshire
    Director
    8 Westland Drive
    PO7 5UG Waterlooville
    Hampshire
    EnglandBritishManager75778420001
    MOORE, Ian Frederick
    8 Westland Drive
    PO7 5UG Waterlooville
    Hampshire
    Director
    8 Westland Drive
    PO7 5UG Waterlooville
    Hampshire
    EnglandBritishManager75778420001
    NEWTON, Michael James
    Northwich Road
    Antrobus
    CW9 6JB Northwich
    No. 1 Thellow Heath Park
    Cheshire
    England
    Director
    Northwich Road
    Antrobus
    CW9 6JB Northwich
    No. 1 Thellow Heath Park
    Cheshire
    England
    EnglandBritishDirector24712770003
    NEWTON, Michael James
    Frandley House
    Warrington Road Antrobus
    CW9 6HB Northwich
    Cheshire
    Director
    Frandley House
    Warrington Road Antrobus
    CW9 6HB Northwich
    Cheshire
    BritishDirector84319290001
    NORSTROM, Pauline Anne
    Northwich Road
    Antrobus
    CW9 6JB Northwich
    No. 1 Thellow Heath Park
    Cheshire
    England
    Director
    Northwich Road
    Antrobus
    CW9 6JB Northwich
    No. 1 Thellow Heath Park
    Cheshire
    England
    EnglandBritishDirector148506110001
    PETRIE, Nigel Fredrick Thomas Hugh
    Northwich Road
    Antrobus
    CW9 6JB Northwich
    No. 1 Thellow Heath Park
    Cheshire
    England
    Director
    Northwich Road
    Antrobus
    CW9 6JB Northwich
    No. 1 Thellow Heath Park
    Cheshire
    England
    WalesBritishDirector51578980004
    WISEBERG, Adam Harris
    Tollbar Cottage Chester Road
    Over Tabley
    WA16 0PR Knutsford
    Cheshire
    Director
    Tollbar Cottage Chester Road
    Over Tabley
    WA16 0PR Knutsford
    Cheshire
    EnglandBritishDirector141666340001
    HALLIWELLS DIRECTORS LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Director
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013270001

    Does LEGACY COMPANY SIX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Oct 22, 2011Registration of a charge (MG01)
    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
    • Michael James Newton
    Transactions
    • Oct 21, 2011Registration of a charge (MG01)
    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
    • Delta Developments (Alton) Limited
    Transactions
    • May 10, 2006Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 02, 2003Registration of a charge (395)

    Does LEGACY COMPANY SIX LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 21, 2016Commencement of winding up
    Aug 15, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Russell Stewart Cash
    7th Floor, Ship Canal House 98 King Street
    M2 4WU Manchester
    practitioner
    7th Floor, Ship Canal House 98 King Street
    M2 4WU Manchester
    David Thornhill
    7th Floor Ship Canal House 98 King Street
    M2 4WU Manchester
    practitioner
    7th Floor Ship Canal House 98 King Street
    M2 4WU Manchester

    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