Active - Proposal to Strike off
Company Information for LEGACY BIDCO LIMITED
32-33 COWCROSS STREET, LONDON, EC1M 6DF,
|
Company Registration Number
07194960
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
LEGACY BIDCO LIMITED | ||
Legal Registered Office | ||
32-33 COWCROSS STREET LONDON EC1M 6DF Other companies in EC2R | ||
Previous Names | ||
|
Company Number | 07194960 | |
---|---|---|
Company ID Number | 07194960 | |
Date formed | 2010-03-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2018 | |
Account next due | 21/01/2021 | |
Latest return | 18/03/2016 | |
Return next due | 15/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-04-17 21:10:24 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LEGACY BIDCO. II LIMITED | 25 MOORGATE LONDON EC2R 6AY | Active - Proposal to Strike off | Company formed on the 2012-01-30 | |
LEGACY BIDCO. III LIMITED | 32-33 COWCROSS STREET LONDON EC1M 6DF | Active | Company formed on the 2016-10-21 |
Officer | Role | Date Appointed |
---|---|---|
IAN ALEXANDER ANTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN ROBERT HALLAM |
Director | ||
BR SECRETARIES LIMITED |
Company Secretary | ||
SIMON CHARLES GODWIN |
Director | ||
MARK DORFF |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEGACY BIDCO. III LIMITED | Director | 2016-11-09 | CURRENT | 2016-10-21 | Active | |
VIRGINIACO. LTD | Director | 2015-04-10 | CURRENT | 2014-09-05 | Dissolved 2017-10-10 | |
VICTORIA P.L.C. | Director | 2012-10-03 | CURRENT | 1933-12-01 | Active | |
JASPERCO. LIMITED | Director | 2012-01-30 | CURRENT | 2012-01-30 | Active - Proposal to Strike off | |
LEGACY BIDCO. II LIMITED | Director | 2012-01-30 | CURRENT | 2012-01-30 | Active - Proposal to Strike off | |
STUARTCO LIMITED | Director | 2010-03-25 | CURRENT | 2010-03-25 | Active - Proposal to Strike off | |
LEGACY PORTFOLIO FUND MANAGEMENT LIMITED | Director | 2003-07-31 | CURRENT | 2003-07-31 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/20 FROM 25 Moorgate London EC2R 6AY | |
AA01 | Previous accounting period shortened from 31/10/19 TO 30/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/04/19 TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK FARMILOE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ALEXANDER ANTON | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/04/18 STATEMENT OF CAPITAL;GBP 3.08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Ian Alexander Anton on 2017-12-28 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 3.08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Ian Alexander Anton on 2016-09-05 | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 3.08 | |
AR01 | 18/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 3.08 | |
AR01 | 18/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT HALLAM | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 3.08 | |
AR01 | 18/03/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER ANTON / 01/03/2014 | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT HALLAM / 18/03/2014 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BR SECRETARIES LIMITED | |
AR01 | 18/03/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/12 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ROBERT HALLAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON GODWIN | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/13 FROM 8 Clifford Street London W1S 2LQ United Kingdom | |
AR01 | 18/03/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 18/03/11 FULL LIST | |
RES01 | ADOPT ARTICLES 09/07/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 13/05/10 STATEMENT OF CAPITAL GBP 3.08 | |
AP04 | CORPORATE SECRETARY APPOINTED BR SECRETARIES LIMITED | |
AP01 | DIRECTOR APPOINTED SIMON CHARLES GODWIN | |
AP01 | DIRECTOR APPOINTED IAN ALEXANDER ANTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DORFF | |
RES13 | NAME CHANGE 23/03/2010 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 23/03/2010 | |
AA01 | CURREXT FROM 31/03/2011 TO 30/04/2011 | |
RES15 | CHANGE OF NAME 23/03/2010 | |
CERTNM | COMPANY NAME CHANGED STUART BIDCO LIMITED CERTIFICATE ISSUED ON 07/04/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SHARE MORTGAGE | Outstanding | WOLSELEY UK LIMITED |
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as LEGACY BIDCO LIMITED are:
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. |