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 Name | |||
---|---|---|---|
LEGACY COMPANY SEVEN LIMITED | |||
Legal Registered Office | |||
7TH FLOOR SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU Other companies in WA4 | |||
| |||
Previous Names | |||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JAMES NEWTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JAMES NEWTON |
Director | ||
PAULINE ANNE NORSTROM |
Director | ||
HELEN PAMELA DOROSZKIEWICZ |
Company Secretary | ||
NIGEL FREDRICK THOMAS HUGH PETRIE |
Director | ||
ANDREW PATRICK FINN |
Director | ||
ADAM HARRIS WISEBERG |
Director | ||
MICHAEL JAMES NEWTON |
Company Secretary | ||
JEFFREY RONALD BERG |
Director | ||
DAVID SPROTT |
Company Secretary | ||
DAVID SPROTT |
Director | ||
ROBERT WILLIAM SPROTT |
Director | ||
PARESH DEVCHAND DUSARA |
Director | ||
ANDREA JAYNE CLAYTON JONES |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APPLE TREE INNOVATION LTD | Director | 2018-03-20 | CURRENT | 2018-03-20 | Active | |
LEGACY COMPANY FIVE LIMITED | Director | 2016-06-09 | CURRENT | 1984-07-19 | Liquidation | |
LEGACY COMPANY FOUR LIMITED | Director | 2016-06-09 | CURRENT | 2000-11-10 | Liquidation | |
LEGACY COMPANY SIX LIMITED | Director | 2016-06-09 | CURRENT | 2002-06-26 | Liquidation | |
A D AVIATION LIMITED | Director | 2016-05-31 | CURRENT | 1998-03-20 | Dissolved 2016-10-04 | |
AD PROMOTIONS LIMITED | Director | 2016-05-31 | CURRENT | 2002-06-26 | Dissolved 2016-09-13 | |
LEGACY COMPANY TWO LIMITED | Director | 2016-05-31 | CURRENT | 1993-05-06 | Dissolved 2016-10-11 | |
LEGACY COMPANY THREE LTD. | Director | 2016-05-31 | CURRENT | 1992-10-29 | Dissolved 2016-09-13 | |
LEGACY COMPANY ONE LIMITED | Director | 2016-05-31 | CURRENT | 1982-11-17 | Dissolved 2016-09-13 | |
INNOVATIVE SENSOR DEVELOPMENTS LIMITED | Director | 2016-05-31 | CURRENT | 2006-03-07 | Dissolved 2016-09-13 | |
LINK CENTRAL ALARM MONITORING STATIONS LIMITED | Director | 2016-05-31 | CURRENT | 1988-08-23 | Dissolved 2016-10-04 | |
MOSAIC C.A.D. LIMITED | Director | 2016-05-31 | CURRENT | 1986-01-09 | Dissolved 2016-09-13 | |
MOSAIC TECHNOLOGY LIMITED | Director | 2016-05-31 | CURRENT | 1990-05-29 | Dissolved 2016-09-13 | |
UNITED AVIONICS LIMITED | Director | 2016-05-31 | CURRENT | 1997-02-18 | Dissolved 2016-09-13 | |
DMG TRUSTEES LIMITED | Director | 2016-05-31 | CURRENT | 2000-12-05 | Dissolved 2016-09-13 | |
VSD LIMITED | Director | 2016-05-31 | CURRENT | 1998-05-12 | Dissolved 2016-11-01 | |
TOTAL ENTRY SOLUTIONS LIMITED | Director | 2016-05-31 | CURRENT | 1995-04-05 | Dissolved 2017-02-07 | |
NETVU LIMITED | Director | 2016-03-17 | CURRENT | 2016-03-16 | Active | |
NETVU HOLDINGS LIMITED | Director | 2016-03-15 | CURRENT | 2016-02-26 | Active | |
TIGA RACE CARS LIMITED | Director | 2013-06-13 | CURRENT | 2007-03-14 | Active | |
BRIGHT FRANCHISING LIMITED | Director | 2010-06-14 | CURRENT | 2009-12-11 | Active - Proposal to Strike off | |
NEPTUNE RENEWABLE ENERGY LIMITED | Director | 2009-02-23 | CURRENT | 2005-11-28 | Liquidation | |
WILKSCH AIRMOTIVE LIMITED | Director | 2006-08-07 | CURRENT | 1994-08-18 | Active - Proposal to Strike off | |
RML GROUP LIMITED | Director | 2003-10-08 | CURRENT | 1984-07-02 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/11/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2016 FROM NO. 1 THELLOW HEATH PARK NORTHWICH ROAD ANTROBUS NORTHWICH CHESHIRE CW9 6JB ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 25/08/2016 | |
CERTNM | COMPANY NAME CHANGED REMGUARD LIMITED CERTIFICATE ISSUED ON 26/08/16 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 15/04/16 | |
AA01 | PREVSHO FROM 31/12/2016 TO 15/04/2016 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JAMES NEWTON | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/05/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULINE NORSTROM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEWTON | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2016 FROM 1 THELLOW HEATH PARK NORTHWICH ROAD ANTROBUS NORTHWICH CHESHIRE CW9 6JB ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2016 FROM UNIT 1200 DARESBURY PARK, DARESBURY, WARRINGTON CHESHIRE WA4 4HS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL PETRIE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HELEN DOROSZKIEWICZ | |
AA01 | PREVEXT FROM 30/06/2015 TO 31/12/2015 | |
AP01 | DIRECTOR APPOINTED MS PAULINE ANNE NORSTROM | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/05/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/05/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 17/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FREDRICK THOMAS HUGH PETRIE / 01/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES NEWTON / 01/06/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HELEN PAMELA DOROSZKIEWICZ / 01/06/2013 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 17/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
RES13 | COMPANY BUSINESS 14/10/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP01 | DIRECTOR APPOINTED MR NIGEL FREDRICK THOMAS HUGH PETRIE | |
AR01 | 17/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 17/05/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW FINN | |
363a | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR ADAM WISEBERG | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NEWTON / 15/12/2008 | |
363a | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 06/11/06 FROM: THE MEWS ARLEY ROAD, APPLETON WARRINGTON CHESHIRE WA4 4RR | |
363a | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
287 | REGISTERED OFFICE CHANGED ON 11/01/00 FROM: BROOKFIELD HOUSE TARPORLEY ROAD NORCOTT BROOK WARRINGTON CHESHIRE WA4 4EA | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
WRES13 | AGREEMENT WITH DEDICATE 08/12/97 |
Notices to Creditors | 2016-11-14 |
Appointment of Liquidators | 2016-11-14 |
Resolutions for Winding-up | 2016-11-14 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | MICHAEL JAMES NEWTON | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Pendle Borough Council | |
|
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.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LEGACY COMPANY SEVEN LIMITED | Event Date | 2016-11-08 |
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 Type | Appointment of Liquidators | |
Defending party | LEGACY COMPANY SEVEN LIMITED | Event Date | 2016-11-03 |
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 Type | Resolutions for Winding-up | |
Defending party | LEGACY COMPANY SEVEN LIMITED | Event Date | 2016-11-03 |
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 | |||
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. |