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

LEGION FM LIMITED

32 LONDON BRIDGE STREET, LONDON, SE1,
Company Registration Number
03611290
Private Limited Company
Dissolved

Dissolved 2015-12-18

Company Overview

About Legion Fm Ltd
LEGION FM LIMITED was founded on 1998-08-03 and had its registered office in 32 London Bridge Street. The company was dissolved on the 2015-12-18 and is no longer trading or active.

Key Data
Company Name
LEGION FM LIMITED
 
Legal Registered Office
32 LONDON BRIDGE STREET
LONDON
 
Previous Names
LEGION FM PLC01/07/2009
LEGION GROUP PLC01/07/2009
LEGION SECURITY PLC06/10/2005
Filing Information
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
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 LEGION FM LIMITED
The following companies were found which have the same name as LEGION FM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEGION FM LTD 4 HOWARD ROAD STAPLE HILL BRISTOL AVON BS16 4NR Active Company formed on the 2023-11-20

Company Officers of LEGION FM LIMITED

Current Directors
Officer Role Date Appointed
MARK ANTHONY HIGGINS
Director 2009-03-19
STEPHEN CHARLES THOMAS
Director 2009-03-19
STEPHEN CHARLES THOMAS
Director 2010-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES JOHN CLEVERLY
Director 2009-03-19 2010-04-08
GERARD FRANCIS MATTHEW KELLY
Company Secretary 2009-06-26 2009-09-21
GERARD FRANCIS MATTHEW KELLY
Director 2009-04-27 2009-09-21
SANDRA DAWN LEE
Company Secretary 2001-03-01 2009-06-26
DANIEL EDWARD ATKINSON
Director 2006-05-24 2009-03-19
BRIAN MALCOLM KOLBE
Director 2008-11-26 2009-03-19
HAMISH GRANT MACKINLAY
Director 1998-08-03 2009-03-19
DEREK SMITH
Director 2002-10-01 2009-03-19
DAVID SWITZER
Director 1998-08-03 2009-03-19
JOHN BINNIE WALKER
Director 2008-10-09 2009-03-19
FRANCIS DAVID ANDREW WOOD
Director 1998-08-03 2009-03-19
STEPHEN JOHN GREENAWAY
Director 2008-03-26 2008-11-30
JOHN MANSFORD
Director 2006-02-15 2008-10-13
JOHN MICHAEL WHEELDON
Director 1998-08-03 2008-05-26
DAVID RUSSELL EVANS
Director 1999-07-22 2006-11-20
ADRIAN LAWRENCE
Director 1999-01-04 2004-11-02
PETER GOODLIFE
Director 2002-10-01 2004-05-12
JOHN RUSSELL ELLIOTT
Director 2002-10-01 2004-04-30
GERALD CHARLES WILKINSON
Director 2001-02-01 2004-04-13
ROBIN CALDER
Director 2001-10-01 2003-09-30
RONALD HARRY CAMPBELL-SMITH
Director 1998-08-03 2001-10-01
ADRIAN LAWRENCE
Company Secretary 1999-05-28 2001-03-01
RONALD HARRY CAMPBELL-SMITH
Company Secretary 1998-08-03 1999-05-28
HUNTER SINCLAIR
Director 1998-08-03 1999-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANTHONY HIGGINS LEGION SECURITY SERVICES LIMITED Director 2009-03-19 CURRENT 1982-09-06 Liquidation
STEPHEN CHARLES THOMAS THE 3D ENTERTAINMENT GROUP LIMITED Director 2009-03-28 CURRENT 2008-09-10 Dissolved 2017-05-01
STEPHEN CHARLES THOMAS LEGION GROUP PLC Director 2008-11-06 CURRENT 1998-04-27 Dissolved 2015-12-18
STEPHEN CHARLES THOMAS TMH (XL) LIMITED Director 2014-07-02 CURRENT 2013-03-14 Dissolved 2016-09-14
STEPHEN CHARLES THOMAS CL (CHELTENHAM) LIMITED Director 2014-07-02 CURRENT 2014-06-16 Dissolved 2016-09-29
STEPHEN CHARLES THOMAS EXEAT T LIMITED Director 2014-07-02 CURRENT 2014-06-26 Dissolved 2016-12-27
STEPHEN CHARLES THOMAS CL (MILTON KEYNES) LIMITED Director 2014-07-02 CURRENT 2014-06-16 Dissolved 2017-03-06
STEPHEN CHARLES THOMAS CL (BIRMINGHAM) LIMITED Director 2014-07-02 CURRENT 2014-06-16 Dissolved 2017-03-06
STEPHEN CHARLES THOMAS NSG INVESTMENTS LIMITED Director 2014-02-18 CURRENT 2013-05-22 Dissolved 2016-01-27
STEPHEN CHARLES THOMAS NSG (MAIDSTONE) LIMITED Director 2014-01-21 CURRENT 2014-01-21 Dissolved 2016-01-27
STEPHEN CHARLES THOMAS NSG (NORWICH) LIMITED Director 2014-01-21 CURRENT 2014-01-21 Dissolved 2016-01-26
STEPHEN CHARLES THOMAS SEEBECK 108 LIMITED Director 2014-01-16 CURRENT 2014-01-16 Dissolved 2015-04-07
STEPHEN CHARLES THOMAS SEEBECK 106 LIMITED Director 2013-06-14 CURRENT 2013-06-14 Dissolved 2016-01-26
STEPHEN CHARLES THOMAS SEEBECK 99 LIMITED Director 2013-06-01 CURRENT 2013-05-03 Dissolved 2016-01-27
STEPHEN CHARLES THOMAS SUTTON (TMH) LIMITED Director 2013-06-01 CURRENT 2013-05-03 Dissolved 2015-10-01
STEPHEN CHARLES THOMAS SILBURY 405 LIMITED Director 2013-05-08 CURRENT 2013-02-22 Dissolved 2016-01-26
STEPHEN CHARLES THOMAS SILBURY 404 LIMITED Director 2013-05-08 CURRENT 2013-02-19 Dissolved 2015-10-01
STEPHEN CHARLES THOMAS PROVENANCE SOUTHAMPTON LIMITED Director 2013-04-08 CURRENT 2012-04-18 Dissolved 2016-02-10
STEPHEN CHARLES THOMAS REL SOUTHAMPTON LTD Director 2013-04-08 CURRENT 2012-04-19 Dissolved 2016-02-10
STEPHEN CHARLES THOMAS BIRMINGHAM (NSD) LIMITED Director 2013-03-25 CURRENT 2013-03-25 Dissolved 2015-10-01
STEPHEN CHARLES THOMAS SWANSEA (NSD) LIMITED Director 2012-10-02 CURRENT 2012-10-02 Dissolved 2015-03-17
STEPHEN CHARLES THOMAS MAIDSTONE (NSD) LIMITED Director 2012-09-03 CURRENT 2012-09-03 Dissolved 2014-12-23
STEPHEN CHARLES THOMAS NORWICH (NSD) LIMITED Director 2012-09-03 CURRENT 2012-09-03 Dissolved 2016-02-10
STEPHEN CHARLES THOMAS MK(WW) LIMITED Director 2012-07-24 CURRENT 2012-07-24 Dissolved 2014-12-23
STEPHEN CHARLES THOMAS SEEBECK 73 LIMITED Director 2012-02-28 CURRENT 2012-02-28 Dissolved 2013-10-15
STEPHEN CHARLES THOMAS JAM HOUSE GROUP LIMITED Director 2012-02-28 CURRENT 2012-02-28 Dissolved 2015-10-02
STEPHEN CHARLES THOMAS NS DANCING GROUP LIMITED Director 2012-02-28 CURRENT 2012-02-28 Dissolved 2015-10-01
STEPHEN CHARLES THOMAS NO SAINTS GROUP LIMITED Director 2012-02-28 CURRENT 2012-02-28 Dissolved 2016-09-14
STEPHEN CHARLES THOMAS MANSFIELD (NSD) LIMITED Director 2011-11-11 CURRENT 2011-11-11 Dissolved 2014-12-23
STEPHEN CHARLES THOMAS CHELTENHAM (NSD) LIMITED Director 2011-11-11 CURRENT 2011-11-11 Dissolved 2015-10-01
STEPHEN CHARLES THOMAS SUTTON (NSD) LIMITED Director 2011-11-11 CURRENT 2011-11-11 Dissolved 2016-02-20
STEPHEN CHARLES THOMAS GUILDFORD (NSD) LIMITED Director 2011-11-11 CURRENT 2011-11-11 Dissolved 2016-02-10
STEPHEN CHARLES THOMAS HIGH WYCOMBE (NSD) LIMITED Director 2011-11-10 CURRENT 2011-11-10 Dissolved 2016-02-10
STEPHEN CHARLES THOMAS IT'S MY PY LIMITED Director 2011-08-11 CURRENT 2011-08-11 Dissolved 2015-03-10
STEPHEN CHARLES THOMAS WE ARE: DANCE LIMITED Director 2011-04-27 CURRENT 2011-04-27 Dissolved 2016-02-10
STEPHEN CHARLES THOMAS ST INC. LIMITED Director 2011-01-06 CURRENT 2011-01-06 Dissolved 2015-04-19
STEPHEN CHARLES THOMAS WE ARE: DANCING LIMITED Director 2010-12-24 CURRENT 2010-09-23 Dissolved 2015-03-17
STEPHEN CHARLES THOMAS MILTON KEYNES (NSC) LIMITED Director 2010-12-24 CURRENT 2010-06-09 Dissolved 2016-01-27
STEPHEN CHARLES THOMAS NS CABARET LIMITED Director 2010-12-24 CURRENT 2010-09-23 Dissolved 2016-01-26
STEPHEN CHARLES THOMAS EDINBURGH (JH) LIMITED Director 2010-12-24 CURRENT 2009-11-24 Dissolved 2015-10-01
STEPHEN CHARLES THOMAS BIRMINGHAM (JH) LIMITED Director 2010-12-21 CURRENT 2010-09-23 Dissolved 2016-09-14
STEPHEN CHARLES THOMAS BANBURY (NSD) LIMITED Director 2010-09-23 CURRENT 2010-07-21 Dissolved 2015-01-13
STEPHEN CHARLES THOMAS BASINGSTOKE (NSD) LIMITED Director 2010-09-23 CURRENT 2010-05-26 Dissolved 2016-02-12
STEPHEN CHARLES THOMAS LAKESIDE EIS 2 LIMITED Director 2010-08-01 CURRENT 2009-04-01 Dissolved 2016-02-10
STEPHEN CHARLES THOMAS NICE TO SEE YOU LIMITED Director 2004-01-16 CURRENT 2004-01-16 Dissolved 2015-03-10

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
2015-12-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-184.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-05-05LIQ MISCINSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR
2015-01-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2014
2014-12-224.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-10-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2014
2013-09-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2013
2013-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 43-45 PORTMAN SQUARE LONDON W1H 6LY
2012-09-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2012
2011-08-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/07/2011
2011-07-292.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2011-03-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/02/2011
2010-10-202.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2010-10-022.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2010 FROM HANOVER HOUSE QUEENSGATE BRITANNIA ROAD WALTHAM CROSS HERTFORDSHIRE EN8 7TF
2010-08-182.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-07-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-07-01AP01DIRECTOR APPOINTED MR STEPHEN CHARLES THOMAS
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CLEVERLY
2010-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-30288bAPPOINTMENT TERMINATED SECRETARY GERARD KELLY
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR GERARD KELLY
2009-08-28363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-07-09288aSECRETARY APPOINTED MR GERARD FRANCIS KELLY
2009-07-09288bAPPOINTMENT TERMINATED SECRETARY SANDRA LEE
2009-07-01RES02REREG PLC TO PRI; RES02 PASS DATE:01/07/2009
2009-07-01MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-07-01CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
2009-07-0153APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2009-07-01CERTNMCOMPANY NAME CHANGED LEGION GROUP PLC CERTIFICATE ISSUED ON 01/07/09
2009-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / MARK HIGGINS / 27/04/2009
2009-05-12288aDIRECTOR APPOINTED GERARD FRANCIS MATTHEW KELLY
2009-05-04225PREVEXT FROM 30/09/2008 TO 31/03/2009
2009-04-04288aDIRECTOR APPOINTED STEPHEN CHARLES THOMAS
2009-04-04288aDIRECTOR APPOINTED CHARLES JOHN CLEVERLY
2009-04-04288aDIRECTOR APPOINTED MARK ANTHONY HIGGINS
2009-04-04288bAPPOINTMENT TERMINATED DIRECTOR BRIAN KOLBE
2009-04-04288bAPPOINTMENT TERMINATED DIRECTOR JOHN WALKER
2009-04-04288bAPPOINTMENT TERMINATED DIRECTOR FRANCIS WOOD
2009-04-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID SWITZER
2009-04-04288bAPPOINTMENT TERMINATED DIRECTOR DEREK SMITH
2009-04-04288bAPPOINTMENT TERMINATED DIRECTOR HAMISH MACKINLAY
2009-04-04288bAPPOINTMENT TERMINATED DIRECTOR DANIEL ATKINSON
2009-04-02RES01ALTER MEMORANDUM 17/03/2009
2009-03-31287REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 6-10 BROCK HOUSE NATEBY TECHNOLOGY PARK CARTMELL LANE NATEBY PRESTON LANCASHIRE PR3 0LU
2009-03-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-02-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-02-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-12-11288aDIRECTOR APPOINTED BRIAN MALCOLM KOLBE
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN GREENAWAY
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN MANSFORD
2008-10-16288aDIRECTOR APPOINTED JOHN BINNIE WALKER
2008-08-19363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR JOHN WHEELDON
2008-06-02287REGISTERED OFFICE CHANGED ON 02/06/2008 FROM NATEBY TECHNOLOGY PARK BLACK LANE NATEBY PRESTON LANCASHIRE PR3 0LH
2008-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-04-15287REGISTERED OFFICE CHANGED ON 15/04/2008 FROM MARKHAM HOUSE 33-39 GARSTANG ROAD, PRESTON PR1 1JJ
2008-04-02288aDIRECTOR APPOINTED STEPHEN JOHN GREENAWAY
2007-08-20363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2006-12-07288bDIRECTOR RESIGNED
2006-08-08363aRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-06-09288aNEW DIRECTOR APPOINTED
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
7524 - Public security, law & order



Licences & Regulatory approval
We could not find any licences issued to LEGION FM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-07-13
Notice of Intended Dividends2013-06-18
Meetings of Creditors2010-09-30
Appointment of Administrators2010-08-12
Fines / Sanctions
No fines or sanctions have been issued against LEGION FM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2010-07-17 Outstanding MARK HIGGINS (AS SECURITY AGENT AND TRUSTEE FOR ALL THE "NOTEHOLDERS")
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2010-01-20 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-03-28 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEASE 2006-03-30 Satisfied CAMBRIDGE RESEARCH PARK LIMITED
DEBENTURE 1999-06-10 Outstanding LLOYDS BANK PLC
ALL ASSETS DEBENTURE 1999-06-08 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE DEED 1999-06-03 Satisfied LLOYDS BANK PLC
MORTGAGE 1999-06-03 Satisfied LLOYDS BANK PLC
DEBENTURE 1998-10-09 Satisfied THE ROYAL BRITISH LEGION ATTENDANTS COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2009-03-31

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

Intangible Assets
Patents
We have not found any records of LEGION FM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEGION FM LIMITED
Trademarks
We have not found any records of LEGION FM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LEGION FM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wychavon District Council 2014-08-28 GBP £10,402
Wychavon District Council 2014-08-12 GBP £10,402
Wychavon District Council 2014-07-03 GBP £10,402 Monitoring of CCTV for the period April 2014 to March 2015 - June 2014
Wychavon District Council 2014-06-09 GBP £10,402 Monitoring of CCTV - May 2014
Wychavon District Council 2014-05-14 GBP £10,402 Monitoring of CCTV for the period April 2014
Wychavon District Council 2014-05-08 GBP £10,402 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.

Outgoings
Business Rates/Property Tax
No properties were found where LEGION FM 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 TypeNotice of Intended Dividends
Defending partyLEGION FM LIMITEDEvent Date2013-06-13
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 TypeFinal Meetings
Defending partyLEGION FM LIMITEDEvent Date2011-07-29
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 TypeMeetings of Creditors
Defending partyLEGION FM LIMITEDEvent Date2010-09-27
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 TypeAppointment of Administrators
Defending partyLEGION FM LIMITEDEvent Date2010-08-06
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEGION FM 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 LEGION FM 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.
    Other companies at postcode SE1