Liquidation
Company Information for LEGAT CORBISHLEY CONSULTING LIMITED
5 BARNFIELD CRESCENT, EXETER, DEVON, EX1 1QT,
|
Company Registration Number
02349554
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
LEGAT CORBISHLEY CONSULTING LIMITED | ||
Legal Registered Office | ||
5 BARNFIELD CRESCENT EXETER DEVON EX1 1QT Other companies in BA20 | ||
Previous Names | ||
|
Company Number | 02349554 | |
---|---|---|
Company ID Number | 02349554 | |
Date formed | 1989-02-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 18/02/2016 | |
Return next due | 18/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-06 22:33:37 |
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 |
---|---|---|
PATRICIA SARAH CORBISHLEY |
||
GRAHAM CHARLES CORBISHLEY |
||
MICHAEL WELLESLEY LEGAT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICIA SARAH CORBISHLEY |
Director | ||
LUCIANA LEGAT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PEMSTONE PROPERTIES LIMITED | Director | 2005-05-03 | CURRENT | 2004-12-22 | Liquidation | |
PEMSTONE PROPERTIES LIMITED | Director | 2005-05-03 | CURRENT | 2004-12-22 | Liquidation | |
32 HOLLAND PARK (RESIDENTS) LIMITED | Director | 1996-04-18 | CURRENT | 1996-04-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 12/02/24 FROM Old Mill Accountancy Maltravers House Petters Way Yeovil Somerset BA20 1SH | ||
Previous accounting period extended from 31/03/23 TO 30/06/23 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | ||
CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES | ||
PSC04 | Change of details for Mr Michael Wellesley Legat as a person with significant control on 2022-08-16 | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Michael Wellesley Legat on 2022-03-09 | |
CH01 | Director's details changed for Mr Michael Wellesley Legat on 2022-03-09 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS PATRICIA SARAH CORBISHLEY on 2022-03-09 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS PATRICIA SARAH CORBISHLEY on 2022-03-09 | |
PSC04 | Change of details for Mr Michael Wellesley Legat as a person with significant control on 2022-03-09 | |
PSC04 | Change of details for Mr Michael Wellesley Legat as a person with significant control on 2022-03-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/22 FROM C/O Old Mill Accountancy Llp Maltravers House Petters Way Yeovil Somerset BA20 1SH | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/22 FROM C/O Old Mill Accountancy Llp Maltravers House Petters Way Yeovil Somerset BA20 1SH | |
Director's details changed for Mr Michael Wellesley Legat on 2021-02-17 | ||
CH01 | Director's details changed for Mr Michael Wellesley Legat on 2021-02-17 | |
CH01 | Director's details changed for Mr Michael Wellesley Legat on 2021-02-17 | |
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
RES12 | Resolution of varying share rights or name | |
Change of share class name or designation | ||
SH08 | Change of share class name or designation | |
SH08 | Change of share class name or designation | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr Michael Wellesley Legat as a person with significant control on 2021-02-17 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 31/03/2018 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES | |
PSC04 | Change of details for Mr Michael Wellesley Legat as a person with significant control on 2017-03-12 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/02/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCIANA LEGAT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA CORBISHLEY | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/02/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/13 FROM 1 Goldcroft Yeovil Somerset BA21 4DX | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUCIANA LEGAT / 18/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA SARAH CORBISHLEY / 18/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
CERTNM | COMPANY NAME CHANGED GENCHASE LIMITED CERTIFICATE ISSUED ON 12/03/08 | |
363a | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 23/11/04 FROM: WICKHAM HOUSE 464 LINCOLN ROAD ENFIELD MIDDLESEX EN3 4AH | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
ELRES | S252 DISP LAYING ACC 06/11/03 | |
ELRES | S366A DISP HOLDING AGM 06/11/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
287 | REGISTERED OFFICE CHANGED ON 19/03/98 FROM: LOWER MILL KINGSTON ROAD EWELL SURREY KT17 2AE | |
363s | RETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363a | RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363x | RETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363x | RETURN MADE UP TO 20/02/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 |
Appointment of Liquidators | 2024-02-08 |
Resolutions for Winding-up | 2024-02-08 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED CHARGE | Outstanding | UCB BANK PLC | |
RENTAL ASSIGNMENT | Outstanding | UCB BANK PLC | |
RENTAL ASSIGNMENT | Satisfied | UCB BANK PLC | |
FIXED CHARGE | Satisfied | UCB BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | UCB BANK PLC | |
LEGAL CHARGE (BY THE COMPANY AND BY PROSPECT NOMINEES LIMITED AS TRUSTEE FOR THE COMPANY) | Satisfied | BARCLAYS BANK 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 LEGAT CORBISHLEY CONSULTING LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LEGAT CORBISHLEY CONSULTING 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. |