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

LEGACY COMPANY SEVEN LIMITED

7TH FLOOR SHIP CANAL HOUSE, 98 KING STREET, MANCHESTER, M2 4WU,
Company Registration Number
02818266
Private Limited Company
Liquidation

Company Overview

About Legacy Company Seven Ltd
LEGACY COMPANY SEVEN LIMITED was founded on 1993-05-17 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Legacy Company Seven Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
LEGACY COMPANY SEVEN LIMITED
 
Legal Registered Office
7TH FLOOR SHIP CANAL HOUSE
98 KING STREET
MANCHESTER
M2 4WU
Other companies in WA4
 
Telephone08705736482
 
Previous Names
REMGUARD LIMITED26/08/2016
Filing Information
Company Number 02818266
Company ID Number 02818266
Date formed 1993-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 15/04/2016
Account next due 15/01/2018
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts 
Last Datalog update: 2018-09-05 12:13:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEGACY COMPANY SEVEN 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 SEVEN 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 1993-05-20 2016-04-19
PAULINE ANNE NORSTROM
Director 2015-12-15 2016-04-18
HELEN PAMELA DOROSZKIEWICZ
Company Secretary 2004-02-23 2016-03-11
NIGEL FREDRICK THOMAS HUGH PETRIE
Director 2011-10-14 2016-03-11
ANDREW PATRICK FINN
Director 2006-01-31 2010-02-25
ADAM HARRIS WISEBERG
Director 1998-10-01 2008-12-19
MICHAEL JAMES NEWTON
Company Secretary 1999-02-01 2004-02-23
JEFFREY RONALD BERG
Director 1999-04-27 2003-08-08
DAVID SPROTT
Company Secretary 1993-05-20 1999-02-01
DAVID SPROTT
Director 1993-05-20 1999-02-01
ROBERT WILLIAM SPROTT
Director 1995-08-01 1999-01-11
PARESH DEVCHAND DUSARA
Director 1993-05-20 1997-07-01
ANDREA JAYNE CLAYTON JONES
Director 1993-05-20 1994-07-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1993-05-17 1993-05-20
WATERLOW NOMINEES LIMITED
Nominated Director 1993-05-17 1993-05-20

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 FIVE LIMITED Director 2016-06-09 CURRENT 1984-07-19 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
2018-01-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/11/2017:LIQ. CASE NO.1
2016-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2016 FROM NO. 1 THELLOW HEATH PARK NORTHWICH ROAD ANTROBUS NORTHWICH CHESHIRE CW9 6JB ENGLAND
2016-11-184.70DECLARATION OF SOLVENCY
2016-11-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-18LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-184.70DECLARATION OF SOLVENCY
2016-11-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-18LRESSPSPECIAL RESOLUTION TO WIND UP
2016-08-26RES15CHANGE OF NAME 25/08/2016
2016-08-26CERTNMCOMPANY NAME CHANGED REMGUARD LIMITED CERTIFICATE ISSUED ON 26/08/16
2016-06-21AAMICRO COMPANY ACCOUNTS MADE UP TO 15/04/16
2016-06-14AA01PREVSHO FROM 31/12/2016 TO 15/04/2016
2016-06-14AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-09AP01DIRECTOR APPOINTED MR MICHAEL JAMES NEWTON
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-20AR0117/05/16 FULL LIST
2016-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE NORSTROM
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEWTON
2016-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2016 FROM 1 THELLOW HEATH PARK NORTHWICH ROAD ANTROBUS NORTHWICH CHESHIRE CW9 6JB ENGLAND
2016-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2016 FROM UNIT 1200 DARESBURY PARK, DARESBURY, WARRINGTON CHESHIRE WA4 4HS
2016-03-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETRIE
2016-03-12TM02APPOINTMENT TERMINATED, SECRETARY HELEN DOROSZKIEWICZ
2016-02-29AA01PREVEXT FROM 30/06/2015 TO 31/12/2015
2015-12-15AP01DIRECTOR APPOINTED MS PAULINE ANNE NORSTROM
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-15AR0117/05/15 FULL LIST
2015-04-09AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-06-30AUDAUDITOR'S RESIGNATION
2014-06-16AUDAUDITOR'S RESIGNATION
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-16AR0117/05/14 FULL LIST
2014-01-08AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-13AR0117/05/13 FULL LIST
2013-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FREDRICK THOMAS HUGH PETRIE / 01/06/2013
2013-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES NEWTON / 01/06/2013
2013-06-13CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN PAMELA DOROSZKIEWICZ / 01/06/2013
2013-05-13AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-05-25AR0117/05/12 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: 3
2011-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-14AP01DIRECTOR APPOINTED MR NIGEL FREDRICK THOMAS HUGH PETRIE
2011-05-26AR0117/05/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-03AR0117/05/10 FULL LIST
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FINN
2009-05-28363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR ADAM WISEBERG
2008-12-17288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NEWTON / 15/12/2008
2008-05-27363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-05-21363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-06287REGISTERED OFFICE CHANGED ON 06/11/06 FROM: THE MEWS ARLEY ROAD, APPLETON WARRINGTON CHESHIRE WA4 4RR
2006-05-18363aRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-05-17288cSECRETARY'S PARTICULARS CHANGED
2006-03-08288aNEW DIRECTOR APPOINTED
2006-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-20AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-05-23363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2004-10-21AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-05-21363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2004-03-02288aNEW SECRETARY APPOINTED
2004-03-02288bSECRETARY RESIGNED
2003-09-24AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-08-19288bDIRECTOR RESIGNED
2003-05-23363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2002-10-29AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-05-23363sRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2001-09-11AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-05-23363sRETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS
2001-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-05-25363sRETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-01-11287REGISTERED OFFICE CHANGED ON 11/01/00 FROM: BROOKFIELD HOUSE TARPORLEY ROAD NORCOTT BROOK WARRINGTON CHESHIRE WA4 4EA
1999-06-16288aNEW DIRECTOR APPOINTED
1999-06-07363sRETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS
1999-02-10288bSECRETARY RESIGNED
1999-02-10288aNEW SECRETARY APPOINTED
1999-01-29288bDIRECTOR RESIGNED
1998-11-04AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-10-14288aNEW DIRECTOR APPOINTED
1998-07-01363sRETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS
1998-04-30AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-12-22WRES13AGREEMENT WITH DEDICATE 08/12/97
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 SEVEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-11-14
Appointment of Liquidators2016-11-14
Resolutions for Winding-up2016-11-14
Fines / Sanctions
No fines or sanctions have been issued against LEGACY COMPANY SEVEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
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
DEBENTURE 1995-10-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
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 SEVEN LIMITED

Intangible Assets
Patents
We have not found any records of LEGACY COMPANY SEVEN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

LEGACY COMPANY SEVEN LIMITED owns 12 domain names.

adnetvideo.co.uk   adnetworkvideo.co.uk   adholdings.co.uk   ad-group.co.uk   ad-netvideo.co.uk   ad-networkvideo.co.uk   remguard.co.uk   remguardvisualmanagement.co.uk   transvu.co.uk   netvurml.co.uk   adaerospace.co.uk   ad-aerospace.co.uk  

Trademarks
We have not found any records of LEGACY COMPANY SEVEN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LEGACY COMPANY SEVEN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Pendle Borough Council 2014-11-06 GBP £140 Telephones : Direct

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LEGACY COMPANY SEVEN 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 SEVEN LIMITEDEvent Date2016-11-08
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 3 November 2016 are required, on or before 08 December 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 Company, 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. Office Holder details: Russell Stewart Cash , (IP No. 8783) of FRP Advisory LLP , 7th Floor, Ship Canal House, 98 King Street, Manchester M2 4WU and David Thornhill , (IP No. 8840) of FRP Advisory LLP , 7th Floor, Ship Canal House, 98 King Street, Manchester M2 4WU . For further details contact: The Joint Liquidators, Email: cp.manchester@frpadvisory.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLEGACY COMPANY SEVEN LIMITEDEvent Date2016-11-03
Russell Stewart Cash , (IP No. 8783) of FRP Advisory LLP , 7th Floor, Ship Canal House, 98 King Street, Manchester M2 4WU and David Thornhill , (IP No. 8840) of FRP Advisory LLP , 7th Floor, Ship Canal House, 98 King Street, Manchester M2 4WU . : For further details contact: The Joint Liquidators, Email: cp.manchester@frpadvisory.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLEGACY COMPANY SEVEN LIMITEDEvent Date2016-11-03
At a General Meeting of the above named Company, duly convened and held at 1 Thellow Heath Park, Northwich Road, Antrobus, Northwich, Cheshire, SW9 6JB, on 03 November 2016 , at 2.30 pm, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company 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 winding up. For further details contact: The Joint Liquidators, Email: cp.manchester@frpadvisory.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEGACY COMPANY SEVEN 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 SEVEN 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.