Dissolved 2015-12-18
Company Information for LEGION FM LIMITED
32 LONDON BRIDGE STREET, LONDON, SE1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-12-18 |
Company Name | ||||||
---|---|---|---|---|---|---|
LEGION FM LIMITED | ||||||
Legal Registered Office | ||||||
32 LONDON BRIDGE STREET LONDON | ||||||
Previous Names | ||||||
|
Company Number | 03611290 | |
---|---|---|
Date formed | 1998-08-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-03-31 | |
Date Dissolved | 2015-12-18 | |
Type of accounts | FULL |
Last Datalog update: | 2016-04-28 15:07:07 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LEGION FM LTD | 4 HOWARD ROAD STAPLE HILL BRISTOL AVON BS16 4NR | Active | Company formed on the 2023-11-20 |
Officer | Role | Date Appointed |
---|---|---|
MARK ANTHONY HIGGINS |
||
STEPHEN CHARLES THOMAS |
||
STEPHEN CHARLES THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES JOHN CLEVERLY |
Director | ||
GERARD FRANCIS MATTHEW KELLY |
Company Secretary | ||
GERARD FRANCIS MATTHEW KELLY |
Director | ||
SANDRA DAWN LEE |
Company Secretary | ||
DANIEL EDWARD ATKINSON |
Director | ||
BRIAN MALCOLM KOLBE |
Director | ||
HAMISH GRANT MACKINLAY |
Director | ||
DEREK SMITH |
Director | ||
DAVID SWITZER |
Director | ||
JOHN BINNIE WALKER |
Director | ||
FRANCIS DAVID ANDREW WOOD |
Director | ||
STEPHEN JOHN GREENAWAY |
Director | ||
JOHN MANSFORD |
Director | ||
JOHN MICHAEL WHEELDON |
Director | ||
DAVID RUSSELL EVANS |
Director | ||
ADRIAN LAWRENCE |
Director | ||
PETER GOODLIFE |
Director | ||
JOHN RUSSELL ELLIOTT |
Director | ||
GERALD CHARLES WILKINSON |
Director | ||
ROBIN CALDER |
Director | ||
RONALD HARRY CAMPBELL-SMITH |
Director | ||
ADRIAN LAWRENCE |
Company Secretary | ||
RONALD HARRY CAMPBELL-SMITH |
Company Secretary | ||
HUNTER SINCLAIR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEGION SECURITY SERVICES LIMITED | Director | 2009-03-19 | CURRENT | 1982-09-06 | Liquidation | |
THE 3D ENTERTAINMENT GROUP LIMITED | Director | 2009-03-28 | CURRENT | 2008-09-10 | Dissolved 2017-05-01 | |
LEGION GROUP PLC | Director | 2008-11-06 | CURRENT | 1998-04-27 | Dissolved 2015-12-18 | |
TMH (XL) LIMITED | Director | 2014-07-02 | CURRENT | 2013-03-14 | Dissolved 2016-09-14 | |
CL (CHELTENHAM) LIMITED | Director | 2014-07-02 | CURRENT | 2014-06-16 | Dissolved 2016-09-29 | |
EXEAT T LIMITED | Director | 2014-07-02 | CURRENT | 2014-06-26 | Dissolved 2016-12-27 | |
CL (MILTON KEYNES) LIMITED | Director | 2014-07-02 | CURRENT | 2014-06-16 | Dissolved 2017-03-06 | |
CL (BIRMINGHAM) LIMITED | Director | 2014-07-02 | CURRENT | 2014-06-16 | Dissolved 2017-03-06 | |
NSG INVESTMENTS LIMITED | Director | 2014-02-18 | CURRENT | 2013-05-22 | Dissolved 2016-01-27 | |
NSG (MAIDSTONE) LIMITED | Director | 2014-01-21 | CURRENT | 2014-01-21 | Dissolved 2016-01-27 | |
NSG (NORWICH) LIMITED | Director | 2014-01-21 | CURRENT | 2014-01-21 | Dissolved 2016-01-26 | |
SEEBECK 108 LIMITED | Director | 2014-01-16 | CURRENT | 2014-01-16 | Dissolved 2015-04-07 | |
SEEBECK 106 LIMITED | Director | 2013-06-14 | CURRENT | 2013-06-14 | Dissolved 2016-01-26 | |
SEEBECK 99 LIMITED | Director | 2013-06-01 | CURRENT | 2013-05-03 | Dissolved 2016-01-27 | |
SUTTON (TMH) LIMITED | Director | 2013-06-01 | CURRENT | 2013-05-03 | Dissolved 2015-10-01 | |
SILBURY 405 LIMITED | Director | 2013-05-08 | CURRENT | 2013-02-22 | Dissolved 2016-01-26 | |
SILBURY 404 LIMITED | Director | 2013-05-08 | CURRENT | 2013-02-19 | Dissolved 2015-10-01 | |
PROVENANCE SOUTHAMPTON LIMITED | Director | 2013-04-08 | CURRENT | 2012-04-18 | Dissolved 2016-02-10 | |
REL SOUTHAMPTON LTD | Director | 2013-04-08 | CURRENT | 2012-04-19 | Dissolved 2016-02-10 | |
BIRMINGHAM (NSD) LIMITED | Director | 2013-03-25 | CURRENT | 2013-03-25 | Dissolved 2015-10-01 | |
SWANSEA (NSD) LIMITED | Director | 2012-10-02 | CURRENT | 2012-10-02 | Dissolved 2015-03-17 | |
MAIDSTONE (NSD) LIMITED | Director | 2012-09-03 | CURRENT | 2012-09-03 | Dissolved 2014-12-23 | |
NORWICH (NSD) LIMITED | Director | 2012-09-03 | CURRENT | 2012-09-03 | Dissolved 2016-02-10 | |
MK(WW) LIMITED | Director | 2012-07-24 | CURRENT | 2012-07-24 | Dissolved 2014-12-23 | |
SEEBECK 73 LIMITED | Director | 2012-02-28 | CURRENT | 2012-02-28 | Dissolved 2013-10-15 | |
JAM HOUSE GROUP LIMITED | Director | 2012-02-28 | CURRENT | 2012-02-28 | Dissolved 2015-10-02 | |
NS DANCING GROUP LIMITED | Director | 2012-02-28 | CURRENT | 2012-02-28 | Dissolved 2015-10-01 | |
NO SAINTS GROUP LIMITED | Director | 2012-02-28 | CURRENT | 2012-02-28 | Dissolved 2016-09-14 | |
MANSFIELD (NSD) LIMITED | Director | 2011-11-11 | CURRENT | 2011-11-11 | Dissolved 2014-12-23 | |
CHELTENHAM (NSD) LIMITED | Director | 2011-11-11 | CURRENT | 2011-11-11 | Dissolved 2015-10-01 | |
SUTTON (NSD) LIMITED | Director | 2011-11-11 | CURRENT | 2011-11-11 | Dissolved 2016-02-20 | |
GUILDFORD (NSD) LIMITED | Director | 2011-11-11 | CURRENT | 2011-11-11 | Dissolved 2016-02-10 | |
HIGH WYCOMBE (NSD) LIMITED | Director | 2011-11-10 | CURRENT | 2011-11-10 | Dissolved 2016-02-10 | |
IT'S MY PY LIMITED | Director | 2011-08-11 | CURRENT | 2011-08-11 | Dissolved 2015-03-10 | |
WE ARE: DANCE LIMITED | Director | 2011-04-27 | CURRENT | 2011-04-27 | Dissolved 2016-02-10 | |
ST INC. LIMITED | Director | 2011-01-06 | CURRENT | 2011-01-06 | Dissolved 2015-04-19 | |
WE ARE: DANCING LIMITED | Director | 2010-12-24 | CURRENT | 2010-09-23 | Dissolved 2015-03-17 | |
MILTON KEYNES (NSC) LIMITED | Director | 2010-12-24 | CURRENT | 2010-06-09 | Dissolved 2016-01-27 | |
NS CABARET LIMITED | Director | 2010-12-24 | CURRENT | 2010-09-23 | Dissolved 2016-01-26 | |
EDINBURGH (JH) LIMITED | Director | 2010-12-24 | CURRENT | 2009-11-24 | Dissolved 2015-10-01 | |
BIRMINGHAM (JH) LIMITED | Director | 2010-12-21 | CURRENT | 2010-09-23 | Dissolved 2016-09-14 | |
BANBURY (NSD) LIMITED | Director | 2010-09-23 | CURRENT | 2010-07-21 | Dissolved 2015-01-13 | |
BASINGSTOKE (NSD) LIMITED | Director | 2010-09-23 | CURRENT | 2010-05-26 | Dissolved 2016-02-12 | |
LAKESIDE EIS 2 LIMITED | Director | 2010-08-01 | CURRENT | 2009-04-01 | Dissolved 2016-02-10 | |
NICE TO SEE YOU LIMITED | Director | 2004-01-16 | CURRENT | 2004-01-16 | Dissolved 2015-03-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LIQ MISC | INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2014 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 43-45 PORTMAN SQUARE LONDON W1H 6LY | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2012 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/07/2011 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/02/2011 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2010 FROM HANOVER HOUSE QUEENSGATE BRITANNIA ROAD WALTHAM CROSS HERTFORDSHIRE EN8 7TF | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN CHARLES THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES CLEVERLY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
288b | APPOINTMENT TERMINATED SECRETARY GERARD KELLY | |
288b | APPOINTMENT TERMINATED DIRECTOR GERARD KELLY | |
363a | RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR GERARD FRANCIS KELLY | |
288b | APPOINTMENT TERMINATED SECRETARY SANDRA LEE | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:01/07/2009 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
CERT11 | NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
CERTNM | COMPANY NAME CHANGED LEGION GROUP PLC CERTIFICATE ISSUED ON 01/07/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK HIGGINS / 27/04/2009 | |
288a | DIRECTOR APPOINTED GERARD FRANCIS MATTHEW KELLY | |
225 | PREVEXT FROM 30/09/2008 TO 31/03/2009 | |
288a | DIRECTOR APPOINTED STEPHEN CHARLES THOMAS | |
288a | DIRECTOR APPOINTED CHARLES JOHN CLEVERLY | |
288a | DIRECTOR APPOINTED MARK ANTHONY HIGGINS | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIAN KOLBE | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN WALKER | |
288b | APPOINTMENT TERMINATED DIRECTOR FRANCIS WOOD | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID SWITZER | |
288b | APPOINTMENT TERMINATED DIRECTOR DEREK SMITH | |
288b | APPOINTMENT TERMINATED DIRECTOR HAMISH MACKINLAY | |
288b | APPOINTMENT TERMINATED DIRECTOR DANIEL ATKINSON | |
RES01 | ALTER MEMORANDUM 17/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 6-10 BROCK HOUSE NATEBY TECHNOLOGY PARK CARTMELL LANE NATEBY PRESTON LANCASHIRE PR3 0LU | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
288a | DIRECTOR APPOINTED BRIAN MALCOLM KOLBE | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN GREENAWAY | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN MANSFORD | |
288a | DIRECTOR APPOINTED JOHN BINNIE WALKER | |
363a | RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN WHEELDON | |
287 | REGISTERED OFFICE CHANGED ON 02/06/2008 FROM NATEBY TECHNOLOGY PARK BLACK LANE NATEBY PRESTON LANCASHIRE PR3 0LH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07 | |
287 | REGISTERED OFFICE CHANGED ON 15/04/2008 FROM MARKHAM HOUSE 33-39 GARSTANG ROAD, PRESTON PR1 1JJ | |
288a | DIRECTOR APPOINTED STEPHEN JOHN GREENAWAY | |
363a | RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Final Meetings | 2015-07-13 |
Notice of Intended Dividends | 2013-06-18 |
Meetings of Creditors | 2010-09-30 |
Appointment of Administrators | 2010-08-12 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | MARK HIGGINS (AS SECURITY AGENT AND TRUSTEE FOR ALL THE "NOTEHOLDERS") | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
LEASE | Satisfied | CAMBRIDGE RESEARCH PARK LIMITED | |
DEBENTURE | Outstanding | LLOYDS BANK PLC | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
MORTGAGE DEED | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BRITISH LEGION ATTENDANTS COMPANY LIMITED |
|
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 LEGION FM LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wychavon District Council | |
|
|
Wychavon District Council | |
|
|
Wychavon District Council | |
|
Monitoring of CCTV for the period April 2014 to March 2015 - June 2014 |
Wychavon District Council | |
|
Monitoring of CCTV - May 2014 |
Wychavon District Council | |
|
Monitoring of CCTV for the period April 2014 |
Wychavon District Council | |
|
Monitoring of CCTV for the period March 2014 |
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 | Notice of Intended Dividends | |
---|---|---|---|
Defending party | LEGION FM LIMITED | Event Date | 2013-06-13 |
Principal Trading Address: Hanover House Queensgate, Britannia Road, Waltham Cross, Hertfordshire, EN8 7TF A first and final dividend to unsecured non-preferential creditors is intended to be declared in the above matter within 2 months of 30 September 2013. Any creditor who has not yet lodged a proof of debt in the above matter must do so by no later than 30 September 2013 or will be excluded from this dividend. Creditors should send their claims to the undersigned Paul Williams of Duff & Phelps, The Shard, 32 London Bridge Street, London, SE1 9SG. Any creditor who has not proved their debt by this date will be excluded from the first and dividend. Paul Williams, Paul Clark and John Whitfield were appointed as Joint Liquidators on 29 July 2011. Further details contact: Paul Williams, Paul Clark or John Whitfield (IP Nos: 9294, 8570 and 9131), Email: London@duffandphelps.com, Tel: 020 7487 7240. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | LEGION FM LIMITED | Event Date | 2011-07-29 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final general meeting of the Company will be held at The Shard, 32 London Bridge Street, London, SE1 9SG on 09 September 2015 at 10.00 am to be followed at 10.15 am on the same day by a meeting of the creditors of the company. The meetings are called for the purpose of receiving an account from the Joint Liquidators, an explanation of the manner in which the winding-up of the Company has been conducted and its property disposed of and to determine the release from office of the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Proxies to be used at the meeting must be lodged with the Joint Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG no later than 12.00 noon on 8 September 2015. Date of Appointment: 29 July 2011 Office Holder details: Paul David Williams , (IP No. 9294) of Duff & Phelps Ltd, Level 14, The Shard, 32 London Bridge Street, London SE1 9SG and John Neville Whitfield , (IP No. 9131) of Duff & Phelps Ltd, Level 14, The Shard, 32 London Bridge Street, London SE1 9SG . For further details contact: The Joint Liquidators on tel: 020 7089 4700. Alternative contact: Guy Chapman on email: Guy.Chapman@duffandphelps.com or on tel: 020 7089 4777. Paul David Williams and John Neville Whitfield , Joint Liquidators : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LEGION FM LIMITED | Event Date | 2010-09-27 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8374 Principal Trading Address: Hanover House, Queensgate, Britannia Road, Waltham Cross, Hertfordshire, EN8 7TF Notice is hereby given by Paul David Williams , Paul John Clark and John Neville Whitfield , of MCR , 43-45 Portman Square, London W1H 6LY that a meeting of creditors of Legion FM Limited, 43-45 Portman Square, London W1H 6LY is to be held at 43-45 Portman Square, London W1H 6LY on 14 October 2010 at 11.00 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Further details: Administrators appointment made on 6 August 2010. Telephone: 020 7487 7240, Email: London@mcr.uk.com. (IP Nos: 9294, 8570 and 9131) P D Williams , Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | LEGION FM LIMITED | Event Date | 2010-08-06 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8374 Paul David Williams and Paul John Clark (IP Nos 9294 and 8570 ), both of MCR , 43-45 Portman Square, London W1H 6LY and John Neville Whitfield (IP No 9131 ), of MCR , 35 Newhall Street, Birmingham B3 3PU . Further details contact: Email: London@mcr.uk.com Tel: 020 7487 7240. Registered names of the company to 12 months prior to commencement of Insolvency proceedings: Sectorguard Plc. : | |||
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. |