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

LEGRIS LIMITED

HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2,
Company Registration Number
00969026
Private Limited Company
Dissolved

Dissolved 2013-09-13

Company Overview

About Legris Ltd
LEGRIS LIMITED was founded on 1969-12-24 and had its registered office in Hemel Hempstead. The company was dissolved on the 2013-09-13 and is no longer trading or active.

Key Data
Company Name
LEGRIS LIMITED
 
Legal Registered Office
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2
Other companies in HP2
 
Filing Information
Company Number 00969026
Date formed 1969-12-24
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-06-30
Date Dissolved 2013-09-13
Type of accounts FULL
Last Datalog update: 2015-06-02 14:20:22
Primary Source:Companies House
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.
Companies with same name LEGRIS LIMITED
The following companies were found which have the same name as LEGRIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEGRIS & ASSOCIATES, INC. 886 110TH AVENUE NORTH SUITE 5 NAPLES FL 34108 Inactive Company formed on the 1996-01-05
LEGRIS AUTOLINE INC Delaware Unknown
LEGRIS BROS INC California Unknown
LEGRIS CONSERVATION INC. 15 CAPELLA COURT UNIT 113 OTTAWA Ontario K2E 7X1 Active Company formed on the 1996-05-10
Legris gestion immobilière inc. 98 rue de Maucaillou Gatineau Quebec J9J 3M2 Active Company formed on the 2013-03-19
LEGRIS HOLDING INDIA PRIVATE LIMITED EL 26 MIDC TTC Industrial Area Mahape Navi Mumbai Maharashtra 400709 ACTIVE Company formed on the 2000-09-05
LEGRIS HOLDINGS LLC North Carolina Unknown
LEGRIS INC WHICH WILL DO BUSINESS IN CALIFORNIA AS MARYLAND LEGRIS INC California Unknown
Legris Inc Maryland Unknown
Legris Industries, Inc. Delaware Unknown
LEGRIS LIMITED Dissolved Company formed on the 1987-09-08
LEGRIS MANUFACTURING INC Delaware Unknown
LEGRIS MARKETING NORTH BRIDGE ROAD Singapore 179098 Dissolved Company formed on the 2008-09-12
LEGRIS PNEUMATICS PRIVATE LIMITED Shop no 45-46 First Floor Shopping Complex Sanjay Colony Sector 23 Faridabad Haryana 121005 ACTIVE Company formed on the 2011-03-03
LEGRIS S.E. ASIA PTE. LTD. FOURTH CHIN BEE ROAD Singapore 619702 Dissolved Company formed on the 2008-09-09
LEGRIS SAS Singapore Active Company formed on the 2008-10-09
LEGRIS SAS Singapore Active Company formed on the 2008-10-09
LEGRIS SINGAPORE MANUFACTURING PTE LTD FOURTH CHIN BEE ROAD Singapore 619702 Dissolved Company formed on the 2008-09-10
LEGRIS, INC. MILE MARKER 100 KEY LARGO FL 33037 Inactive Company formed on the 1990-10-09

Company Officers of LEGRIS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM MARK ELLINOR
Company Secretary 2009-02-02
GRAHAM MARK ELLINOR
Director 2009-02-02
JOHN DOMINIC O'REILLY
Director 2011-01-06
NIGEL REGINALD PARSONS
Director 2009-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCOIS LOUIS BRAULT
Director 2007-03-20 2011-01-06
MALCOLM FIELDEN CROSSLEY
Director 1994-03-09 2011-01-06
EMMANUEL MARIE ETIENNE NOIROT NERIN
Director 2004-02-19 2011-01-06
IAN MOLYNEUX
Director 2009-02-02 2010-11-30
MALCOLM FIELDEN CROSSLEY
Company Secretary 1993-03-31 2009-02-02
LOUIS MARIE FRANCOIS LE VELY
Director 2000-02-21 2007-03-20
DIDIER JEAN VICTOR LACOUR
Director 2000-02-21 2004-01-19
CHRISTIAN LE RENARD
Director 1994-03-09 2000-02-21
PHILIP JOHN EASTAFF
Director 1991-03-27 1994-03-09
PIERRE-YVES LEGRIS
Director 1991-03-27 1994-03-09
MARGARET WINIFRED AITKENHEAD
Company Secretary 1991-03-27 1993-03-31
JACQUES PAUL FERDINAND PIERRELEE
Director 1991-03-27 1992-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM MARK ELLINOR BALDWIN FILTERS LIMITED Director 2017-03-20 CURRENT 1949-08-31 Liquidation
GRAHAM MARK ELLINOR ALTAIR (UK) LTD Director 2017-03-20 CURRENT 2013-11-13 Active
GRAHAM MARK ELLINOR BESTOBELL VALVES LIMITED Director 2015-07-01 CURRENT 2010-09-07 Liquidation
GRAHAM MARK ELLINOR BRETBY GAMMATECH LIMITED Director 2015-07-01 CURRENT 1994-04-29 Liquidation
GRAHAM MARK ELLINOR PRESIDENT ENGINEERING GROUP LTD Director 2015-07-01 CURRENT 2010-08-02 Liquidation
GRAHAM MARK ELLINOR PPTEK LIMITED Director 2014-10-01 CURRENT 2000-08-04 Dissolved 2017-12-06
GRAHAM MARK ELLINOR OLAER FAWCETT CHRISTIE LIMITED Director 2013-01-07 CURRENT 1973-05-22 Liquidation
GRAHAM MARK ELLINOR KITTIWAKE HOLROYD LIMITED Director 2012-07-12 CURRENT 1993-07-07 Dissolved 2016-08-13
GRAHAM MARK ELLINOR KITTIWAKE PROCAL LIMITED Director 2012-07-12 CURRENT 2009-01-16 Dissolved 2017-12-06
GRAHAM MARK ELLINOR KITTIWAKE DEVELOPMENTS LIMITED Director 2012-07-12 CURRENT 1993-03-08 Liquidation
GRAHAM MARK ELLINOR OLAER GROUP LIMITED Director 2012-07-02 CURRENT 2005-08-01 Active
GRAHAM MARK ELLINOR OLAER LIMITED Director 2012-07-02 CURRENT 2005-08-01 Active
GRAHAM MARK ELLINOR OLAER INTERNATIONAL LIMITED Director 2012-07-02 CURRENT 2007-07-03 Active
GRAHAM MARK ELLINOR FAWCETT CHRISTIE INTERNATIONAL LIMITED Director 2012-07-02 CURRENT 1922-12-15 Liquidation
GRAHAM MARK ELLINOR OLAER HOLDINGS LIMITED Director 2012-07-02 CURRENT 2005-08-01 Active
GRAHAM MARK ELLINOR PARKER HANNIFIN LIMITED Director 2011-04-07 CURRENT 2011-04-07 Active
GRAHAM MARK ELLINOR SCANROPE LIMITED Director 2008-11-19 CURRENT 1978-08-01 Dissolved 2013-09-24
GRAHAM MARK ELLINOR PARKER-ORIGA LIMITED Director 2008-10-24 CURRENT 1981-05-20 Dissolved 2013-09-13
GRAHAM MARK ELLINOR DOMNICK HUNTER OVERSEAS LIMITED Director 2008-04-06 CURRENT 1992-03-17 Dissolved 2013-09-19
GRAHAM MARK ELLINOR STERLING HYDRAULICS LIMITED Director 2008-04-06 CURRENT 1934-02-02 Dissolved 2013-09-19
GRAHAM MARK ELLINOR DOMNICK HUNTER IBERICA LIMITED Director 2008-04-06 CURRENT 1992-04-24 Dissolved 2013-09-19
GRAHAM MARK ELLINOR DOMNICK HUNTER NIHON LIMITED Director 2008-04-06 CURRENT 1991-03-08 Dissolved 2013-09-19
GRAHAM MARK ELLINOR RECTUS-TEMA UK LIMITED Director 2008-04-06 CURRENT 1983-10-19 Dissolved 2013-09-13
GRAHAM MARK ELLINOR ULTRA GROUP LIMITED Director 2008-04-06 CURRENT 1989-02-24 Dissolved 2014-07-10
GRAHAM MARK ELLINOR DOMNICK HUNTER TRUSTEES LIMITED Director 2008-04-06 CURRENT 1991-01-24 Dissolved 2013-09-13
GRAHAM MARK ELLINOR VIRGINIA KMP LIMITED Director 2008-04-06 CURRENT 1983-09-08 Liquidation
GRAHAM MARK ELLINOR DOMNICK HUNTER LIMITED Director 2008-04-06 CURRENT 1963-11-15 Active
GRAHAM MARK ELLINOR DOMNICK HUNTER FABRICATION LIMITED Director 2008-04-06 CURRENT 1986-12-08 Active
GRAHAM MARK ELLINOR DOMNICK HUNTER GROUP LIMITED Director 2008-04-06 CURRENT 1989-09-14 Active
GRAHAM MARK ELLINOR ALENCO (HOLDINGS) LIMITED Director 2008-04-06 CURRENT 1950-06-30 Active
GRAHAM MARK ELLINOR PARKER HANNIFIN MANUFACTURING (UK) LIMITED Director 2008-04-06 CURRENT 1998-02-03 Active
GRAHAM MARK ELLINOR PARKER HANNIFIN (HOLDINGS) LIMITED Director 2008-04-06 CURRENT 2000-02-10 Active
GRAHAM MARK ELLINOR PARKER HANNIFIN MANUFACTURING LIMITED Director 2008-04-06 CURRENT 2003-06-20 Active
GRAHAM MARK ELLINOR PARKER HANNIFIN INDUSTRIES LIMITED Director 2008-04-06 CURRENT 2007-07-23 Active
GRAHAM MARK ELLINOR DOMNICK HUNTER INVESTMENTS LIMITED Director 2008-04-06 CURRENT 1947-12-22 Active
GRAHAM MARK ELLINOR SSD DRIVES LIMITED Director 2008-04-06 CURRENT 1974-02-11 Active
GRAHAM MARK ELLINOR KV LIMITED Director 2008-04-06 CURRENT 1970-01-30 Liquidation
GRAHAM MARK ELLINOR TANLEA ENGINEERING LTD Director 2008-04-06 CURRENT 1986-02-24 Active
GRAHAM MARK ELLINOR PARKER HANNIFIN (GB) LIMITED Director 2008-04-06 CURRENT 1946-12-17 Active
GRAHAM MARK ELLINOR KENMORE UK LTD. Director 2008-04-06 CURRENT 1973-09-07 Active
GRAHAM MARK ELLINOR COMMERCIAL INTERTECH LIMITED Director 2008-04-06 CURRENT 1961-07-14 Active
GRAHAM MARK ELLINOR COMMERCIAL INTERTECH HOLDINGS LIMITED Director 2008-04-06 CURRENT 1983-08-10 Active
GRAHAM MARK ELLINOR TECKNIT EUROPE LIMITED Director 2008-04-06 CURRENT 1984-10-09 Liquidation
GRAHAM MARK ELLINOR VANSCO ELECTRONICS (UK) LIMITED Director 2008-04-04 CURRENT 1997-09-04 Liquidation
GRAHAM MARK ELLINOR PARKER-HANNIFIN PENSION TRUSTEES LIMITED Director 2008-01-02 CURRENT 1983-02-04 Active
JOHN DOMINIC O'REILLY SCANROPE LIMITED Director 2011-01-06 CURRENT 1978-08-01 Dissolved 2013-09-24
JOHN DOMINIC O'REILLY PARKER-ORIGA LIMITED Director 2011-01-06 CURRENT 1981-05-20 Dissolved 2013-09-13
JOHN DOMINIC O'REILLY DOMNICK HUNTER TRUSTEES LIMITED Director 2011-01-06 CURRENT 1991-01-24 Dissolved 2013-09-13
JOHN DOMINIC O'REILLY 16 PRIMROSE GARDENS LIMITED Director 2007-02-16 CURRENT 1978-11-20 Active
NIGEL REGINALD PARSONS SCANROPE LIMITED Director 2008-11-19 CURRENT 1978-08-01 Dissolved 2013-09-24
NIGEL REGINALD PARSONS PARKER-ORIGA LIMITED Director 2008-10-24 CURRENT 1981-05-20 Dissolved 2013-09-13
NIGEL REGINALD PARSONS DOMNICK HUNTER OVERSEAS LIMITED Director 2007-08-03 CURRENT 1992-03-17 Dissolved 2013-09-19
NIGEL REGINALD PARSONS DOMNICK HUNTER IBERICA LIMITED Director 2007-08-03 CURRENT 1992-04-24 Dissolved 2013-09-19
NIGEL REGINALD PARSONS DOMNICK HUNTER NIHON LIMITED Director 2007-08-03 CURRENT 1991-03-08 Dissolved 2013-09-19
NIGEL REGINALD PARSONS RECTUS-TEMA UK LIMITED Director 2007-08-03 CURRENT 1983-10-19 Dissolved 2013-09-13
NIGEL REGINALD PARSONS ULTRA GROUP LIMITED Director 2007-08-03 CURRENT 1989-02-24 Dissolved 2014-07-10
NIGEL REGINALD PARSONS DOMNICK HUNTER TRUSTEES LIMITED Director 2007-08-03 CURRENT 1991-01-24 Dissolved 2013-09-13
NIGEL REGINALD PARSONS STERLING HYDRAULICS LIMITED Director 2005-10-14 CURRENT 1934-02-02 Dissolved 2013-09-19

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
2013-09-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-06-134.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-06-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2013
2012-05-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2012
2011-04-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-04-07LRESSPSPECIAL RESOLUTION TO WIND UP
2011-04-074.70DECLARATION OF SOLVENCY
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL NOIROT NERIN
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM CROSSLEY
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS BRAULT
2011-02-11AP01DIRECTOR APPOINTED JOHN DOMINIC O'REILLY
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN MOLYNEUX
2010-05-04AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-04-01LATEST SOC01/04/10 STATEMENT OF CAPITAL;GBP 120000
2010-04-01AR0127/03/10 FULL LIST
2010-03-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-03-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-03-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-03-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-03-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-03-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-03-29AD02SAIL ADDRESS CREATED
2009-06-23225CURREXT FROM 31/12/2008 TO 30/06/2009
2009-04-21363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-04-21353LOCATION OF REGISTER OF MEMBERS
2009-02-23288aSECRETARY APPOINTED GRAHAM MARK ELLINOR
2009-02-23288aDIRECTOR APPOINTED IAN MOLYNEUX
2009-02-23287REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 1210 LANSDOWNE COURT GLOUCESTER BUSINESS PARK HUCCLECOTE GLOUCESTER GLOUCESTERSHIRE GL3 4AB
2009-02-23288aDIRECTOR APPOINTED GRAHAM MARK ELLINOR
2009-02-23288aDIRECTOR APPOINTED NIGEL REGINALD PARSONS
2009-02-23225CURRSHO FROM 31/12/2009 TO 30/06/2009
2009-02-23288bAPPOINTMENT TERMINATED SECRETARY MALCOLM CROSSLEY
2008-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-11363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-04363sRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-05-04288bDIRECTOR RESIGNED
2007-05-04288aNEW DIRECTOR APPOINTED
2006-12-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-12-09363sRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-21363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-07-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-03363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2004-03-06288aNEW DIRECTOR APPOINTED
2004-02-18288bDIRECTOR RESIGNED
2003-08-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-23363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-08-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-28363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-19363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2000-11-30287REGISTERED OFFICE CHANGED ON 30/11/00 FROM: ASHVILLE TRADING ESTATE, THE RUNNINGS, CHELTENHAM, GLOUCESTERSHIRE GL51 9PT
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-21363sRETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS
2000-04-21288aNEW DIRECTOR APPOINTED
2000-04-21288bDIRECTOR RESIGNED
2000-04-21288aNEW DIRECTOR APPOINTED
2000-04-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-13AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
5114 - Agents in industrial equipment, etc.



Licences & Regulatory approval
We could not find any licences issued to LEGRIS 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 LEGRIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1984-11-28 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1980-09-17 Satisfied MIDLAND BANK LIMITED
Intangible Assets
Patents
We have not found any records of LEGRIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEGRIS LIMITED
Trademarks
We have not found any records of LEGRIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEGRIS 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 (5114 - Agents in industrial equipment, etc.) as LEGRIS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LEGRIS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEGRIS 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 LEGRIS LIMITED any grants or awards.
Ownership
    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.