Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEGACY COMPANY FIVE LIMITED
Company Information for

LEGACY COMPANY FIVE LIMITED

4TH FLOOR ABBEY HOUSE, BOOTH STREET, MANCHESTER, M2 4AB,
Company Registration Number
01834285
Private Limited Company
Liquidation

Company Overview

About Legacy Company Five Ltd
LEGACY COMPANY FIVE LIMITED was founded on 1984-07-19 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Legacy Company Five Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
LEGACY COMPANY FIVE LIMITED
 
Legal Registered Office
4TH FLOOR ABBEY HOUSE
BOOTH STREET
MANCHESTER
M2 4AB
Other companies in WA4
 
Previous Names
ANGLO DESIGN MOBILE LIMITED26/08/2016
APPLIED VISUAL SYSTEMS LIMITED07/07/2010
Filing Information
Company Number 01834285
Company ID Number 01834285
Date formed 1984-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 15/04/2016
Account next due 30/06/2017
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts 
Last Datalog update: 2019-04-04 21:18:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEGACY COMPANY FIVE LIMITED
The accountancy firm based at this address is ONEE TAX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEGACY COMPANY FIVE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES NEWTON
Director 2016-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES NEWTON
Director 2016-01-13 2016-04-19
PAULINE ANNE NORSTROM
Director 2011-05-31 2016-04-18
HELEN PAMELA DOROSZKIEWICZ
Company Secretary 2011-05-31 2016-04-17
NIGEL FREDRICK THOMAS HUGH PETRIE
Director 1997-12-18 2016-04-17
SARAH BENTLEY-BUCHANAN
Company Secretary 1999-12-17 2011-05-31
ANDREW PATRICK FINN
Director 2004-12-22 2010-02-25
PETER JAMES KULLESEID
Director 1997-12-18 2004-12-31
JOHN MARTYN ELLIOTT
Director 1997-12-18 2000-09-15
KAREN LOUISE JOHNSON
Company Secretary 1998-11-18 1999-12-17
STEPHEN DAVID BANNISTER
Company Secretary 1997-12-18 1998-11-18
DAVID SPROTT
Company Secretary 1994-07-01 1997-12-18
MICHAEL JAMES NEWTON
Director 1992-10-15 1997-12-18
ALAN MARTIN JONES
Director 1992-10-15 1995-06-30
ANDREA JAYNE CLAYTON JONES
Company Secretary 1992-10-15 1994-07-01
ANDREA JAYNE CLAYTON JONES
Director 1992-10-15 1994-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES NEWTON APPLE TREE INNOVATION LTD Director 2018-03-20 CURRENT 2018-03-20 Active
MICHAEL JAMES NEWTON LEGACY COMPANY SEVEN LIMITED Director 2016-06-09 CURRENT 1993-05-17 Liquidation
MICHAEL JAMES NEWTON LEGACY COMPANY FOUR LIMITED Director 2016-06-09 CURRENT 2000-11-10 Liquidation
MICHAEL JAMES NEWTON LEGACY COMPANY SIX LIMITED Director 2016-06-09 CURRENT 2002-06-26 Liquidation
MICHAEL JAMES NEWTON A D AVIATION LIMITED Director 2016-05-31 CURRENT 1998-03-20 Dissolved 2016-10-04
MICHAEL JAMES NEWTON AD PROMOTIONS LIMITED Director 2016-05-31 CURRENT 2002-06-26 Dissolved 2016-09-13
MICHAEL JAMES NEWTON LEGACY COMPANY TWO LIMITED Director 2016-05-31 CURRENT 1993-05-06 Dissolved 2016-10-11
MICHAEL JAMES NEWTON LEGACY COMPANY THREE LTD. Director 2016-05-31 CURRENT 1992-10-29 Dissolved 2016-09-13
MICHAEL JAMES NEWTON LEGACY COMPANY ONE LIMITED Director 2016-05-31 CURRENT 1982-11-17 Dissolved 2016-09-13
MICHAEL JAMES NEWTON INNOVATIVE SENSOR DEVELOPMENTS LIMITED Director 2016-05-31 CURRENT 2006-03-07 Dissolved 2016-09-13
MICHAEL JAMES NEWTON LINK CENTRAL ALARM MONITORING STATIONS LIMITED Director 2016-05-31 CURRENT 1988-08-23 Dissolved 2016-10-04
MICHAEL JAMES NEWTON MOSAIC C.A.D. LIMITED Director 2016-05-31 CURRENT 1986-01-09 Dissolved 2016-09-13
MICHAEL JAMES NEWTON MOSAIC TECHNOLOGY LIMITED Director 2016-05-31 CURRENT 1990-05-29 Dissolved 2016-09-13
MICHAEL JAMES NEWTON UNITED AVIONICS LIMITED Director 2016-05-31 CURRENT 1997-02-18 Dissolved 2016-09-13
MICHAEL JAMES NEWTON DMG TRUSTEES LIMITED Director 2016-05-31 CURRENT 2000-12-05 Dissolved 2016-09-13
MICHAEL JAMES NEWTON VSD LIMITED Director 2016-05-31 CURRENT 1998-05-12 Dissolved 2016-11-01
MICHAEL JAMES NEWTON TOTAL ENTRY SOLUTIONS LIMITED Director 2016-05-31 CURRENT 1995-04-05 Dissolved 2017-02-07
MICHAEL JAMES NEWTON NETVU LIMITED Director 2016-03-17 CURRENT 2016-03-16 Active
MICHAEL JAMES NEWTON NETVU HOLDINGS LIMITED Director 2016-03-15 CURRENT 2016-02-26 Active
MICHAEL JAMES NEWTON TIGA RACE CARS LIMITED Director 2013-06-13 CURRENT 2007-03-14 Active
MICHAEL JAMES NEWTON BRIGHT FRANCHISING LIMITED Director 2010-06-14 CURRENT 2009-12-11 Active - Proposal to Strike off
MICHAEL JAMES NEWTON NEPTUNE RENEWABLE ENERGY LIMITED Director 2009-02-23 CURRENT 2005-11-28 Liquidation
MICHAEL JAMES NEWTON WILKSCH AIRMOTIVE LIMITED Director 2006-08-07 CURRENT 1994-08-18 Active - Proposal to Strike off
MICHAEL JAMES NEWTON RML GROUP LIMITED Director 2003-10-08 CURRENT 1984-07-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-05-15LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-11-20LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-20
2018-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/18 FROM 7th Floor Ship Canal House 98 King Street Manchester M2 4WU
2018-09-26LIQ10Removal of liquidator by court order
2017-11-29LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-20
2016-10-314.70Declaration of solvency
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/16 FROM No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB England
2016-10-10600Appointment of a voluntary liquidator
2016-10-10LRESSPResolutions passed:
  • Special resolution to wind up on 2016-09-21
2016-08-26RES15CHANGE OF COMPANY NAME 26/08/16
2016-08-26CERTNMCOMPANY NAME CHANGED ANGLO DESIGN MOBILE LIMITED CERTIFICATE ISSUED ON 26/08/16
2016-06-21AA01Current accounting period shortened from 15/04/17 TO 30/09/16
2016-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 15/04/16
2016-06-14AA01Previous accounting period shortened from 31/12/16 TO 15/04/16
2016-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-06-09AP01DIRECTOR APPOINTED MR MICHAEL JAMES NEWTON
2016-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE NORSTROM
2016-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE NORSTROM
2016-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE NORSTROM
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEWTON
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETRIE
2016-04-20TM02Termination of appointment of Helen Pamela Doroszkiewicz on 2016-04-17
2016-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/16 FROM Unit 1200 Daresbury Park Daresbury Warrington WA4 4HS
2016-03-01AA01Previous accounting period extended from 30/06/15 TO 31/12/15
2016-01-13AP01DIRECTOR APPOINTED MR MICHAEL JAMES NEWTON
2016-01-09LATEST SOC09/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-09AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-09AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-13AR0131/12/14 FULL LIST
2014-06-30AUDAUDITOR'S RESIGNATION
2014-01-08AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-06AR0131/12/13 FULL LIST
2013-05-13AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-28AR0131/12/12 FULL LIST
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FREDRICK THOMAS HUGH PETRIE / 28/01/2013
2013-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN PAMELA DOROSZKIEWICZ / 28/01/2013
2012-01-11AR0131/12/11 FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-24RES13COMPANY BUSINESS 14/10/2011
2011-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-12AP03SECRETARY APPOINTED MRS HELEN PAMELA DOROSZKIEWICZ
2011-10-12AP01DIRECTOR APPOINTED MS PAULINE ANNE NORSTROM
2011-10-12TM02APPOINTMENT TERMINATED, SECRETARY SARAH BENTLEY-BUCHANAN
2011-01-11AR0131/12/10 FULL LIST
2010-10-03AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-07CERTNMCOMPANY NAME CHANGED APPLIED VISUAL SYSTEMS LIMITED CERTIFICATE ISSUED ON 07/07/10
2010-06-17RES15CHANGE OF NAME 14/06/2010
2010-06-09RES15CHANGE OF NAME 25/05/2010
2010-06-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-26AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FINN
2010-01-06AR0131/12/09 FULL LIST
2009-04-28AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-03-14AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-26287REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 11 OAK STREET PENDLEBURY SWINTON MANCHESTER LANCASHIRE M27 4FL
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-23363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-01-31AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-26363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-06288bDIRECTOR RESIGNED
2005-01-06288aNEW DIRECTOR APPOINTED
2004-06-29AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-28363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-04-02AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-01-03363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-19AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-02-19AAFULL ACCOUNTS MADE UP TO 30/06/00
2002-02-13363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-16363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-02363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
2000-10-11288bDIRECTOR RESIGNED
2000-04-25AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-01-06288bSECRETARY RESIGNED
2000-01-06288aNEW SECRETARY APPOINTED
1999-11-05363sRETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS
1999-05-07288bSECRETARY RESIGNED
1999-05-07287REGISTERED OFFICE CHANGED ON 07/05/99 FROM: 16 HILTON SQUARE SWINTON PENDLEBURY MANCHESTER M27 4DB
1999-05-07288aNEW SECRETARY APPOINTED
1999-05-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-11-09363sRETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS
1998-04-20AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-01-14288aNEW DIRECTOR APPOINTED
1998-01-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
802 - Security systems service activities
80200 - Security systems service activities




Licences & Regulatory approval
We could not find any licences issued to LEGACY COMPANY FIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEGACY COMPANY FIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-10-22 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2011-10-21 Outstanding MICHAEL JAMES NEWTON
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2015-12-31
Annual Accounts
2016-04-15

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEGACY COMPANY FIVE LIMITED

Intangible Assets
Patents
We have not found any records of LEGACY COMPANY FIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEGACY COMPANY FIVE LIMITED
Trademarks
We have not found any records of LEGACY COMPANY FIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEGACY COMPANY FIVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (80200 - Security systems service activities) as LEGACY COMPANY FIVE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LEGACY COMPANY FIVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyLEGACY COMPANY FIVE LIMITEDEvent Date2016-09-21
Notice is hereby given that the creditors of the above named Companies, over which I was appointed Joint Liquidator on 21 September 2016 are required, on or before 26 October 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Russell Stewart Cash of FRP Advisory LLP, 7th Floor, Ship Canal House, 98 King Street, Manchester M2 4WU the Joint Liquidator of the said Companies, and, if so required by notice in writing from the said Joint Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Date of Appointment: 21 September 2016 Office Holder details: Russell Stewart Cash , (IP No. 8783) and David Thornhill , (IP No. 8840) both of FRP Advisory LLP , 7th Floor Ship Canal House, 98 King Street, Manchester M2 4WU . For further details contact: Russell Stewart Cash or David Thornhill, E-mail: cp.manchester@frpadvisory.com.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLEGACY COMPANY FIVE LIMITEDEvent Date2016-09-21
Russell Stewart Cash , (IP No. 8783) and David Thornhill , (IP No. 8840) both of FRP Advisory LLP , 7th Floor Ship Canal House, 98 King Street, Manchester M2 4WU . : For further details contact: Russell Stewart Cash or David Thornhill, E-mail: cp.manchester@frpadvisory.com.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLEGACY COMPANY FIVE LIMITEDEvent Date2016-09-21
At a General Meeting of the above named Companies, duly convened and held at 1 Thellow Heath Park, Northwich Road, Antrobus, Northwich, Cheshire CW9 6JB, on 21 September 2016 , at 2.35 pm, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Companies be wound up voluntarily and that Russell Stewart Cash , (IP No. 8783) and David Thornhill , (IP No. 8840) both of FRP Advisory LLP , 7th Floor Ship Canal House, 98 King Street, Manchester M2 4WU be and are hereby appointed Joint Liquidators for the purpose of the voluntary windings up. For further details contact: Russell Stewart Cash or David Thornhill, E-mail: cp.manchester@frpadvisory.com.
 
Initiating party Event Type
Defending partyLEGACY COMPANY FIVE LIMITEDEvent Date2016-09-21
Notice is hereby given that the creditors of the above named Companies, over which I was appointed Joint Liquidator on 21 September 2016 are required, on or before 26 October 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Russell Stewart Cash of FRP Advisory LLP, 7th Floor, Ship Canal House, 98 King Street, Manchester M2 4WU the Joint Liquidator of the said Companies, and, if so required by notice in writing from the said Joint Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Date of Appointment: 21 September 2016 Office Holder details: Russell Stewart Cash , (IP No. 8783) and David Thornhill , (IP No. 8840) both of FRP Advisory LLP , 7th Floor Ship Canal House, 98 King Street, Manchester M2 4WU . For further details contact: Russell Stewart Cash or David Thornhill, E-mail: cp.manchester@frpadvisory.com.
 
Initiating party Event Type
Defending partyLEGACY COMPANY FIVE LIMITEDEvent Date2016-09-21
Notice is hereby given that the creditors of the above named Companies, over which I was appointed Joint Liquidator on 21 September 2016 are required, on or before 26 October 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Russell Stewart Cash of FRP Advisory LLP, 7th Floor, Ship Canal House, 98 King Street, Manchester M2 4WU the Joint Liquidator of the said Companies, and, if so required by notice in writing from the said Joint Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Date of Appointment: 21 September 2016 Office Holder details: Russell Stewart Cash , (IP No. 8783) and David Thornhill , (IP No. 8840) both of FRP Advisory LLP , 7th Floor Ship Canal House, 98 King Street, Manchester M2 4WU . For further details contact: Russell Stewart Cash or David Thornhill, E-mail: cp.manchester@frpadvisory.com.
 
Initiating party Event Type
Defending partyLEGACY COMPANY FIVE LIMITEDEvent Date2016-09-21
Notice is hereby given that the creditors of the above named Companies, over which I was appointed Joint Liquidator on 21 September 2016 are required, on or before 26 October 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Russell Stewart Cash of FRP Advisory LLP, 7th Floor, Ship Canal House, 98 King Street, Manchester M2 4WU the Joint Liquidator of the said Companies, and, if so required by notice in writing from the said Joint Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Date of Appointment: 21 September 2016 Office Holder details: Russell Stewart Cash , (IP No. 8783) and David Thornhill , (IP No. 8840) both of FRP Advisory LLP , 7th Floor Ship Canal House, 98 King Street, Manchester M2 4WU . For further details contact: Russell Stewart Cash or David Thornhill, E-mail: cp.manchester@frpadvisory.com.
 
Initiating party Event Type
Defending partyLEGACY COMPANY FIVE LIMITEDEvent Date2016-09-21
Russell Stewart Cash , (IP No. 8783) and David Thornhill , (IP No. 8840) both of FRP Advisory LLP , 7th Floor Ship Canal House, 98 King Street, Manchester M2 4WU . : For further details contact: Russell Stewart Cash or David Thornhill, E-mail: cp.manchester@frpadvisory.com.
 
Initiating party Event Type
Defending partyLEGACY COMPANY FIVE LIMITEDEvent Date2016-09-21
Russell Stewart Cash , (IP No. 8783) and David Thornhill , (IP No. 8840) both of FRP Advisory LLP , 7th Floor Ship Canal House, 98 King Street, Manchester M2 4WU . : For further details contact: Russell Stewart Cash or David Thornhill, E-mail: cp.manchester@frpadvisory.com.
 
Initiating party Event Type
Defending partyLEGACY COMPANY FIVE LIMITEDEvent Date2016-09-21
Russell Stewart Cash , (IP No. 8783) and David Thornhill , (IP No. 8840) both of FRP Advisory LLP , 7th Floor Ship Canal House, 98 King Street, Manchester M2 4WU . : For further details contact: Russell Stewart Cash or David Thornhill, E-mail: cp.manchester@frpadvisory.com.
 
Initiating party Event Type
Defending partyLEGACY COMPANY FIVE LIMITEDEvent Date2016-09-21
At a General Meeting of the above named Companies, duly convened and held at 1 Thellow Heath Park, Northwich Road, Antrobus, Northwich, Cheshire CW9 6JB, on 21 September 2016 , at 2.35 pm, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Companies be wound up voluntarily and that Russell Stewart Cash , (IP No. 8783) and David Thornhill , (IP No. 8840) both of FRP Advisory LLP , 7th Floor Ship Canal House, 98 King Street, Manchester M2 4WU be and are hereby appointed Joint Liquidators for the purpose of the voluntary windings up. For further details contact: Russell Stewart Cash or David Thornhill, E-mail: cp.manchester@frpadvisory.com.
 
Initiating party Event Type
Defending partyLEGACY COMPANY FIVE LIMITEDEvent Date2016-09-21
At a General Meeting of the above named Companies, duly convened and held at 1 Thellow Heath Park, Northwich Road, Antrobus, Northwich, Cheshire CW9 6JB, on 21 September 2016 , at 2.35 pm, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Companies be wound up voluntarily and that Russell Stewart Cash , (IP No. 8783) and David Thornhill , (IP No. 8840) both of FRP Advisory LLP , 7th Floor Ship Canal House, 98 King Street, Manchester M2 4WU be and are hereby appointed Joint Liquidators for the purpose of the voluntary windings up. For further details contact: Russell Stewart Cash or David Thornhill, E-mail: cp.manchester@frpadvisory.com.
 
Initiating party Event Type
Defending partyLEGACY COMPANY FIVE LIMITEDEvent Date2016-09-21
At a General Meeting of the above named Companies, duly convened and held at 1 Thellow Heath Park, Northwich Road, Antrobus, Northwich, Cheshire CW9 6JB, on 21 September 2016 , at 2.35 pm, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Companies be wound up voluntarily and that Russell Stewart Cash , (IP No. 8783) and David Thornhill , (IP No. 8840) both of FRP Advisory LLP , 7th Floor Ship Canal House, 98 King Street, Manchester M2 4WU be and are hereby appointed Joint Liquidators for the purpose of the voluntary windings up. For further details contact: Russell Stewart Cash or David Thornhill, E-mail: cp.manchester@frpadvisory.com.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEGACY COMPANY FIVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEGACY COMPANY FIVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.