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

LEGACY COMPANY FOUR LIMITED

4TH FLOOR ABBEY HOUSE, BOOTH STREET, MANCHESTER, M2 4AB,
Company Registration Number
04105744
Private Limited Company
Liquidation

Company Overview

About Legacy Company Four Ltd
LEGACY COMPANY FOUR LIMITED was founded on 2000-11-10 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Legacy Company Four Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
LEGACY COMPANY FOUR LIMITED
 
Legal Registered Office
4TH FLOOR ABBEY HOUSE
BOOTH STREET
MANCHESTER
M2 4AB
Other companies in WA4
 
Previous Names
AD NETWORK VIDEO LIMITED26/08/2016
VISUAL PROTECTION LTD09/06/2010
VISISERVE LIMITED25/01/2002
VISISERV LIMITED24/12/2001
Filing Information
Company Number 04105744
Company ID Number 04105744
Date formed 2000-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 15/04/2016
Account next due 15/01/2018
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts 
Last Datalog update: 2019-04-04 22:18:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEGACY COMPANY FOUR 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 FOUR 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 2010-01-20 2016-04-18
HELEN PAMELA DOROSZKIEWICZ
Company Secretary 2011-05-31 2016-04-17
NIGEL FREDRICK THOMAS HUGH PETRIE
Director 2005-09-15 2016-04-17
SARAH BENTLEY-BUCHANAN
Company Secretary 2005-09-15 2011-05-19
ANDREW PATRICK FINN
Director 2005-09-15 2010-02-25
RICHARD CARL SHUTE
Company Secretary 2003-09-16 2005-09-15
ROBERT FREDERICK AIRD
Director 2002-02-26 2005-09-15
IAN FREDERICK MOORE
Director 2003-09-12 2005-09-15
JULIAN ROBERT STAFFORD
Company Secretary 2002-07-04 2003-09-15
MICHAEL JOHN BLACK
Director 2001-12-17 2003-08-04
ANDREW PAUL DICKINSON
Director 2001-11-07 2003-08-01
JACQUELINE GIBSON
Company Secretary 2000-11-10 2002-07-04
JOHN RICHARD DAVIES
Director 2002-01-14 2002-05-20
ANDREW ROBERT LINTON HOWE
Director 2000-11-10 2002-01-14
EDWARD GRELLIER COLBY
Director 2000-11-10 2001-11-07

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 SEVEN LIMITED Director 2016-06-09 CURRENT 1993-05-17 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
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
2018-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/18 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 AD NETWORK VIDEO LIMITED CERTIFICATE ISSUED ON 26/08/16
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
2016-06-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09AP01DIRECTOR APPOINTED MR MICHAEL JAMES NEWTON
2016-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE ANNE 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
2016-03-07AA01Previous accounting period extended from 30/06/15 TO 31/12/15
2016-01-13AP01DIRECTOR APPOINTED MR MICHAEL JAMES NEWTON
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 11881
2015-11-27AR0110/11/15 ANNUAL RETURN FULL LIST
2015-04-09AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 11881
2014-12-09AR0110/11/14 ANNUAL RETURN FULL LIST
2014-06-30AUDAUDITOR'S RESIGNATION
2014-06-16AUDAUDITOR'S RESIGNATION
2014-01-08AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 11881
2013-11-22AR0110/11/13 FULL LIST
2013-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FREDRICK THOMAS HUGH PETRIE / 01/11/2013
2013-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN PAMELA DOROSZKIEWICZ / 01/11/2012
2013-05-13AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-14AR0110/11/12 FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-30AR0110/11/11 FULL LIST
2011-10-24RES13COMPANY BUSINESS 14/10/2011
2011-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-12AP03SECRETARY APPOINTED MRS HELEN PAMELA DOROSZKIEWICZ
2011-07-05AA01PREVEXT FROM 31/05/2011 TO 30/06/2011
2011-05-23TM02APPOINTMENT TERMINATED, SECRETARY SARAH BENTLEY-BUCHANAN
2010-12-02AR0110/11/10 FULL LIST
2010-10-03AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-09RES15CHANGE OF NAME 25/05/2010
2010-06-09CERTNMCOMPANY NAME CHANGED VISUAL PROTECTION LTD CERTIFICATE ISSUED ON 09/06/10
2010-06-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-26AA31/05/09 TOTAL EXEMPTION SMALL
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FINN
2010-01-27AP01DIRECTOR APPOINTED MRS PAULINE ANNE NORSTROM
2009-11-11AR0110/11/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FINN / 11/11/2009
2009-04-16AA31/05/08 TOTAL EXEMPTION SMALL
2008-11-13363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-03-14AA31/05/07 TOTAL EXEMPTION SMALL
2007-11-23363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-12-05363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-10-02287REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 11 OAK STREET SWINTON MANCHESTER M27 4DL
2006-03-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-12-23288aNEW DIRECTOR APPOINTED
2005-12-23363sRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-10-19288aNEW SECRETARY APPOINTED
2005-10-19288bDIRECTOR RESIGNED
2005-10-19288bSECRETARY RESIGNED
2005-10-19288aNEW DIRECTOR APPOINTED
2005-10-19288bDIRECTOR RESIGNED
2005-10-19287REGISTERED OFFICE CHANGED ON 19/10/05 FROM: FARLEY COURT ALLSOP PLACE LONDON NW1 5LG
2005-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-11-22363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-01-07363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2004-01-07287REGISTERED OFFICE CHANGED ON 07/01/04 FROM: BRUNSWICK HOUSE 61-69 NEWMARKET ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8EG
2003-10-24288bDIRECTOR RESIGNED
2003-10-13288aNEW DIRECTOR APPOINTED
2003-09-25288aNEW SECRETARY APPOINTED
2003-09-20288bSECRETARY RESIGNED
2003-09-18225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03
2003-08-13288bDIRECTOR RESIGNED
2003-03-02363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2003-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-12-2488(2)RAD 04/03/02--------- £ SI 2@.1 £ IC 8546/8546
2002-12-2488(2)RAD 04/03/02--------- £ SI 33337@.1=3333 £ IC 8546/11879
2002-08-01225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2002-07-25287REGISTERED OFFICE CHANGED ON 25/07/02 FROM: TERRINGTON HOUSE 13-15 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE
2002-07-18288aNEW SECRETARY APPOINTED
2002-07-18288bSECRETARY RESIGNED
2002-06-15288bDIRECTOR RESIGNED
2002-05-31225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 30/04/01
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 FOUR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-10-04
Resolutions for Winding-up2016-10-04
Fines / Sanctions
No fines or sanctions have been issued against LEGACY COMPANY FOUR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
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
2010-05-31
Annual Accounts
2009-05-31
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 FOUR LIMITED

Intangible Assets
Patents
We have not found any records of LEGACY COMPANY FOUR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEGACY COMPANY FOUR LIMITED
Trademarks
We have not found any records of LEGACY COMPANY FOUR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEGACY COMPANY FOUR 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 FOUR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LEGACY COMPANY FOUR 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 Type
Defending partyLEGACY COMPANY FOUR 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 FOUR 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 FOUR 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 FOUR 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 FOUR 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.