Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEGACY 2013 LIMITED
Company Information for

LEGACY 2013 LIMITED

MANCHESTER, M3,
Company Registration Number
04021567
Private Limited Company
Dissolved

Dissolved 2016-03-14

Company Overview

About Legacy 2013 Ltd
LEGACY 2013 LIMITED was founded on 2000-06-26 and had its registered office in Manchester. The company was dissolved on the 2016-03-14 and is no longer trading or active.

Key Data
Company Name
LEGACY 2013 LIMITED
 
Legal Registered Office
MANCHESTER
 
Previous Names
ABSTRACT LAND LIMITED25/03/2013
ABSTRACT SECURITIES (LEEDS) LIMITED26/07/2004
ABSTRACT SECURITIES (ASHFORD) LIMITED27/01/2003
POPUP LIMITED15/08/2000
Filing Information
Company Number 04021567
Date formed 2000-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-03-14
Type of accounts SMALL
Last Datalog update: 2016-04-28 15:05:42
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 LEGACY 2013 LIMITED
The following companies were found which have the same name as LEGACY 2013 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEGACY 2013 CREDIT INVESTOR LLC Georgia Unknown
LEGACY 2013 CREDIT INVDSTOR LLC Georgia Unknown
LEGACY 2013 LLC 10 LOGAN HILL ROAD Suffolk NORTHPORT NY 11768 Active Company formed on the 2020-07-23

Company Officers of LEGACY 2013 LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE MILES
Company Secretary 2003-01-31
MARK LEWIS GLATMAN
Director 2000-08-11
JAMES ALEXANDER HOWARTH
Director 2004-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
MYRA REID FAIRBAIRN
Company Secretary 2000-08-11 2003-01-31
KEVIN MCCABE ARTHUR
Director 2000-08-11 2002-09-02
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-06-26 2000-08-17
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-06-26 2000-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHANIE MILES ABSTRACT INVESTMENTS LIMITED Company Secretary 2008-01-08 CURRENT 1987-04-01 Active
STEPHANIE MILES ABSTRACT (SALFORD) LIMITED Company Secretary 2007-07-31 CURRENT 2007-07-31 Active
STEPHANIE MILES ABSTRACT VENTURES LIMITED Company Secretary 2007-05-17 CURRENT 2007-05-17 Dissolved 2014-03-11
STEPHANIE MILES ABSTRACT (EMERALD) LIMITED Company Secretary 2006-12-19 CURRENT 2006-12-19 Dissolved 2016-11-15
STEPHANIE MILES ABSTRACT HEALTHCARE SERVICES LIMITED Company Secretary 2006-11-28 CURRENT 2006-11-28 Active - Proposal to Strike off
STEPHANIE MILES JAM TIME LIMITED Company Secretary 2006-04-06 CURRENT 2006-03-13 Dissolved 2016-02-20
STEPHANIE MILES NINE EIGHT LIMITED Company Secretary 2006-04-05 CURRENT 2006-02-20 Dissolved 2014-07-29
STEPHANIE MILES ABSTRACT SELECT LIMITED Company Secretary 2003-01-31 CURRENT 2000-04-04 Active
STEPHANIE MILES ARTVEST LIMITED Company Secretary 2003-01-31 CURRENT 2000-06-12 Active
STEPHANIE MILES BRE-BMR CITP (CAMBRIDGE) LIMITED Company Secretary 2003-01-31 CURRENT 2001-04-19 Active
STEPHANIE MILES ABSTRACT SECURITIES LIMITED Company Secretary 2003-01-31 CURRENT 2000-03-14 Active
MARK LEWIS GLATMAN ABSTRACT (BRISTOL) LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
MARK LEWIS GLATMAN FLORENCE BUILDING (BASINGSTOKE) LIMITED Director 2016-04-06 CURRENT 2016-04-06 Liquidation
MARK LEWIS GLATMAN SEGRO (COVENTRY) LIMITED Director 2016-02-18 CURRENT 2011-06-15 Active
MARK LEWIS GLATMAN SEGRO (JUNCTION 15) LIMITED Director 2016-02-18 CURRENT 2013-11-05 Active
MARK LEWIS GLATMAN ROXHILL WARTH 3 LIMITED Director 2016-02-18 CURRENT 2015-07-23 Active
MARK LEWIS GLATMAN ROXHILL (MAIDSTONE) LIMITED Director 2016-02-18 CURRENT 2015-09-04 Liquidation
MARK LEWIS GLATMAN SEGRO (COVENTRY M6 J2) LIMITED Director 2016-02-18 CURRENT 2015-09-04 Active
MARK LEWIS GLATMAN SEGRO (RUSHDEN) LIMITED Director 2016-02-18 CURRENT 2015-09-04 Liquidation
MARK LEWIS GLATMAN ROXHILL (HOWBURY) LIMITED Director 2016-02-18 CURRENT 2015-09-04 Liquidation
MARK LEWIS GLATMAN ROXHILL DEVELOPMENTS HOLDINGS LIMITED Director 2016-02-18 CURRENT 2015-11-11 Active
MARK LEWIS GLATMAN SEGRO (READING) LIMITED Director 2016-02-18 CURRENT 2013-01-30 Active
MARK LEWIS GLATMAN ABSTRACT (INDUSTRIAL 1) LIMITED Director 2015-07-14 CURRENT 2015-07-14 Dissolved 2016-06-07
MARK LEWIS GLATMAN ABSTRACT (ABERDEEN 10) LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
MARK LEWIS GLATMAN ABSTRACT (ABERDEEN 5) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
MARK LEWIS GLATMAN ABSTRACT (ABERDEEN 4) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
MARK LEWIS GLATMAN ABSTRACT (ABERDEEN 8) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
MARK LEWIS GLATMAN ABSTRACT (ABERDEEN 6) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
MARK LEWIS GLATMAN ABERDEEN RESIDUAL LAND HOLDINGS LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
MARK LEWIS GLATMAN ABSTRACT (ABERDEEN 7) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
MARK LEWIS GLATMAN ABSTRACT (ABERDEEN 9) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
MARK LEWIS GLATMAN ABSTRACT (ABERDEEN 3) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
MARK LEWIS GLATMAN ABERDEEN INTERNATIONAL BUSINESS PARK LIMITED Director 2013-01-15 CURRENT 2013-01-15 Active
MARK LEWIS GLATMAN ABSTRACT (ABERDEEN 2) LIMITED Director 2012-10-29 CURRENT 2012-10-29 Active
MARK LEWIS GLATMAN ABSTRACT (CROYDON) LIMITED Director 2011-09-19 CURRENT 2011-09-19 Dissolved 2017-02-07
MARK LEWIS GLATMAN ABSTRACT NOMINEES LIMITED Director 2011-04-21 CURRENT 2011-04-21 Active - Proposal to Strike off
MARK LEWIS GLATMAN CAVENDISH QUARTER PROPERTIES LIMITED Director 2010-12-20 CURRENT 2010-11-17 Dissolved 2016-04-12
MARK LEWIS GLATMAN ROXHILL DEVELOPMENTS GROUP LIMITED Director 2010-11-26 CURRENT 2010-11-11 Active
MARK LEWIS GLATMAN ASIH LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active
MARK LEWIS GLATMAN TP112 LIMITED Director 2010-11-18 CURRENT 2010-11-18 Liquidation
MARK LEWIS GLATMAN ABSTRACT INTEGRATED HEALTHCARE LIMITED Director 2009-09-07 CURRENT 2009-08-19 Active - Proposal to Strike off
MARK LEWIS GLATMAN ABSTRACT DEVELOPMENT SERVICES LIMITED Director 2009-08-18 CURRENT 2009-08-18 Active
MARK LEWIS GLATMAN ABSTRACT CONSULTANCY SERVICES LIMITED Director 2009-01-12 CURRENT 2009-01-12 Active
MARK LEWIS GLATMAN ABSTRACT NIKAL MANAGEMENT LIMITED Director 2008-10-29 CURRENT 2008-10-29 Dissolved 2017-11-07
MARK LEWIS GLATMAN ABSTRACT HEALTHCARE MANAGEMENT LIMITED Director 2007-08-10 CURRENT 2007-08-10 Active - Proposal to Strike off
MARK LEWIS GLATMAN ABSTRACT (SALFORD) LIMITED Director 2007-07-31 CURRENT 2007-07-31 Active
MARK LEWIS GLATMAN ABSTRACT VENTURES LIMITED Director 2007-05-17 CURRENT 2007-05-17 Dissolved 2014-03-11
MARK LEWIS GLATMAN ABSTRACT (EMERALD) LIMITED Director 2006-12-19 CURRENT 2006-12-19 Dissolved 2016-11-15
MARK LEWIS GLATMAN ABSTRACT HEALTHCARE SERVICES LIMITED Director 2006-11-28 CURRENT 2006-11-28 Active - Proposal to Strike off
MARK LEWIS GLATMAN NINE EIGHT LIMITED Director 2006-04-13 CURRENT 2006-02-20 Dissolved 2014-07-29
MARK LEWIS GLATMAN JAM TIME LIMITED Director 2006-04-13 CURRENT 2006-03-13 Dissolved 2016-02-20
MARK LEWIS GLATMAN BRE-BMR CITP (CAMBRIDGE) LIMITED Director 2001-04-19 CURRENT 2001-04-19 Active
MARK LEWIS GLATMAN ARTVEST LIMITED Director 2000-06-12 CURRENT 2000-06-12 Active
MARK LEWIS GLATMAN ABSTRACT SELECT LIMITED Director 2000-04-04 CURRENT 2000-04-04 Active
MARK LEWIS GLATMAN ABSTRACT SECURITIES LIMITED Director 2000-03-14 CURRENT 2000-03-14 Active
MARK LEWIS GLATMAN ABSTRACT INVESTMENTS LIMITED Director 1992-03-08 CURRENT 1987-04-01 Active
JAMES ALEXANDER HOWARTH NINE EIGHT LIMITED Director 2006-04-13 CURRENT 2006-02-20 Dissolved 2014-07-29
JAMES ALEXANDER HOWARTH JAM TIME LIMITED Director 2006-04-13 CURRENT 2006-03-13 Dissolved 2016-02-20

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
2016-03-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-144.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-12-144.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-02-064.70DECLARATION OF SOLVENCY
2015-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2015 FROM QUEENS HOUSE 34 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2DE
2015-01-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-29LRESSPSPECIAL RESOLUTION TO WIND UP
2014-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 2000
2014-04-29AR0110/04/14 FULL LIST
2013-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-29AR0110/04/13 FULL LIST
2013-04-05RES15CHANGE OF NAME 25/03/2013
2013-03-25RES15CHANGE OF NAME 25/03/2013
2013-03-25CERTNMCOMPANY NAME CHANGED ABSTRACT LAND LIMITED CERTIFICATE ISSUED ON 25/03/13
2013-03-25RES01ADOPT ARTICLES 27/02/2013
2013-03-25RES12VARYING SHARE RIGHTS AND NAMES
2013-03-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-03-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-03AR0110/04/12 FULL LIST
2011-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-28AR0110/04/11 FULL LIST
2010-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-20AR0110/04/10 FULL LIST
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE MILES / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER HOWARTH / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEWIS GLATMAN / 14/10/2009
2009-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-14363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-21363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2007-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-08288cSECRETARY'S PARTICULARS CHANGED
2007-04-10363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2006-12-08288cSECRETARY'S PARTICULARS CHANGED
2006-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-10363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2005-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-28363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2004-12-20123NC INC ALREADY ADJUSTED 13/12/04
2004-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-20288aNEW DIRECTOR APPOINTED
2004-12-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-12-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-12-20RES04£ NC 1000/2000 13/12/0
2004-12-2088(2)RAD 13/12/04--------- £ SI 1000@1=1000 £ IC 1000/2000
2004-07-26CERTNMCOMPANY NAME CHANGED ABSTRACT SECURITIES (LEEDS) LIMI TED CERTIFICATE ISSUED ON 26/07/04
2004-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-14363(288)SECRETARY'S PARTICULARS CHANGED
2004-05-14363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-05-06288cSECRETARY'S PARTICULARS CHANGED
2003-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-02363sRETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS
2003-02-06288aNEW SECRETARY APPOINTED
2003-02-06288bSECRETARY RESIGNED
2003-01-27CERTNMCOMPANY NAME CHANGED ABSTRACT SECURITIES (ASHFORD) LI MITED CERTIFICATE ISSUED ON 27/01/03
2002-09-13288bDIRECTOR RESIGNED
2002-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-16363sRETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2001-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-02363sRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2001-04-11225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00
2000-10-04288aNEW SECRETARY APPOINTED
2000-09-27287REGISTERED OFFICE CHANGED ON 27/09/00 FROM: QUEENS HOUSE 34 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2DE
2000-09-27288bSECRETARY RESIGNED
2000-09-27288aNEW DIRECTOR APPOINTED
2000-09-27288aNEW DIRECTOR APPOINTED
2000-09-27288bDIRECTOR RESIGNED
2000-08-30288aNEW DIRECTOR APPOINTED
2000-08-30288aNEW DIRECTOR APPOINTED
2000-08-30288aNEW SECRETARY APPOINTED
2000-08-30287REGISTERED OFFICE CHANGED ON 30/08/00 FROM: QUEENS HOUSE 34 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2DE
2000-08-21287REGISTERED OFFICE CHANGED ON 21/08/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2000-08-14CERTNMCOMPANY NAME CHANGED POPUP LIMITED CERTIFICATE ISSUED ON 15/08/00
2000-06-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to LEGACY 2013 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-10-26
Appointment of Liquidators2015-01-27
Resolutions for Winding-up2015-01-27
Notices to Creditors2015-01-27
Fines / Sanctions
No fines or sanctions have been issued against LEGACY 2013 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEGACY 2013 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 LEGACY 2013 LIMITED

Intangible Assets
Patents
We have not found any records of LEGACY 2013 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEGACY 2013 LIMITED
Trademarks
We have not found any records of LEGACY 2013 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEGACY 2013 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 (68100 - Buying and selling of own real estate) as LEGACY 2013 LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LEGACY 2013 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 TypeFinal Meetings
Defending partyLEGACY 2013 LIMITEDEvent Date2015-10-23
The company was placed into Members Voluntary Liquidation on 14 January 2015 and on the same date, Dean Watson and Gary N Lee (IP Nos. 009661 and 009204) both of Begbies Traynor (Central) LLP at 340 Deansgate, Manchester, M3 4LY were appointed as Joint Liquidators of the Company. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a general meeting of the members of the above named Company will be held at the offices of Begbies Traynor (Central) LLP at 340 Deansgate, Manchester, M3 4LY on 27 November 2015 at 11.00 am for the purpose of having an Account laid before the Members, and to receive the Joint Liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Note: Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. Proxies must be lodged with the Joint Liquidators at their office address above no later than 12.00 noon on the business day prior to the meeting. Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Luke Cunningham by email at luke.cunningham@begbiestraynor.com or by telephone on 0161 837 1700
 
Initiating party Event TypeNotices to Creditors
Defending partyLEGACY 2013 LIMITEDEvent Date2015-01-15
The Company was placed into members voluntary liquidation on 14 January 2015 and on the same date, Dean Watson (IP No 009661) and Gary N Lee (IP No 009204), both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY were appointed as Joint Liquidators of the Company. Notice is hereby given that the Creditors of the Company are required on or before 27 February 2015 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Dean Watson of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Any person who requires further information may contact Luke Cunningham by email at luke.cunningham@begbies-traynor.com or by telephone on 0161 837 1700.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLEGACY 2013 LIMITEDEvent Date2015-01-14
Dean Watson and Gary N Lee , both of Begbies Traynor , 340 Deansgate, Manchester, M3 4LY : Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Luke Cunningham by email at luke.cunningham@begbies-traynor.com or by telephone on 0161 837 1700.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLEGACY 2013 LIMITEDEvent Date2015-01-14
At a General Meeting of the members of the above named Company duly convened and held on 14 January 2015 , at 3.55 pm, the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily under Section 84 (1)(b) of the Insolvency Act 1986 and that Dean Watson and Gary N Lee , both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY, (IP Nos 009661 and 0092040) be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Luke Cunningham by email at luke.cunningham@begbies-traynor.com or by telephone on 0161 837 1700.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyRNC GROUP LIMITEDEvent Date2008-11-28
In the High Court of Justice (Chancery Division) Companies Court case number 10696 A Petition to wind-up the above-named Company of 4th Floor, 16 St Helens Place, Bishopsgate, London EC3A 6DF , presented on 28 November 2008 by the SECRETARY OF STATE FOR BUSINESS, ENTERPRISE AND REGULATORY REFORM whose address for service is the Treasury Solicitor, One Kemble Street, London WC2B 4TS , will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL on Wednesday 4 March 2009 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners Solicitors in accordance with Rule 4.16 by 1600 hours on 3 March 2009. The Petitioners Solicitor is the Treasury Solicitor , One Kemble Street, London WC2B 4TS . (Ref MT8/1967A/TIR.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEGACY 2013 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 2013 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.