LEGALCROWN INVESTMENTS (1996) LIMITED
DRIFFIELD LEGALCROWN LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO25 6DA

Company number 02102011
Status Liquidation
Incorporation Date 20 February 1987
Company Type Private Limited Company
Address THE CHAPEL, BRIDGE STREET, DRIFFIELD, YO25 6DA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Liquidators statement of receipts and payments to 4 December 2016; Registered office address changed from Maclaren House Skerne Road Driffield YO25 6PN to The Chapel Bridge Street Driffield YO25 6DA on 15 November 2016; Liquidators statement of receipts and payments to 4 December 2015. The most likely internet sites of LEGALCROWN INVESTMENTS (1996) LIMITED are www.legalcrowninvestments1996.co.uk, and www.legalcrown-investments-1996.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Nafferton Rail Station is 2.2 miles; to Hutton Cranswick Rail Station is 3.6 miles; to Arram Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Legalcrown Investments 1996 Limited is a Private Limited Company. The company registration number is 02102011. Legalcrown Investments 1996 Limited has been working since 20 February 1987. The present status of the company is Liquidation. The registered address of Legalcrown Investments 1996 Limited is The Chapel Bridge Street Driffield Yo25 6da. . DAVIES, Rosalie Joyce is a Secretary of the company. DAVIES, Michael Garreth Arthur is a Director of the company. DAVIES, Rosalie Joyce is a Director of the company. Director DAVIES, Michael Mabbett has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors


Director
DAVIES, Michael Garreth Arthur
Appointed Date: 12 October 2006
43 years old

Director

Resigned Directors

Director
DAVIES, Michael Mabbett
Resigned: 02 August 2013
88 years old

LEGALCROWN INVESTMENTS (1996) LIMITED Events

09 Feb 2017
Liquidators statement of receipts and payments to 4 December 2016
15 Nov 2016
Registered office address changed from Maclaren House Skerne Road Driffield YO25 6PN to The Chapel Bridge Street Driffield YO25 6DA on 15 November 2016
15 Dec 2015
Liquidators statement of receipts and payments to 4 December 2015
19 Dec 2014
Registered office address changed from 56 Ordsall Park Road Retford Nottinghamshire DN22 7PQ to Maclaren House Skerne Road Driffield YO25 6PN on 19 December 2014
17 Dec 2014
Statement of affairs with form 4.19
...
... and 103 more events
24 Apr 1987
Accounting reference date notified as 31/12

17 Mar 1987
Registered office changed on 17/03/87 from: 84 temple chambers temple avenue london EC4Y 0HP

17 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Feb 1987
Certificate of Incorporation
20 Feb 1987
Incorporation

LEGALCROWN INVESTMENTS (1996) LIMITED Charges

4 February 1997
Fixed and floating charge
Delivered: 12 February 1997
Status: Satisfied on 24 October 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 1995
Legal charge
Delivered: 16 March 1995
Status: Satisfied on 24 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H-7 marlborough street gainsborough in the county of…
19 January 1995
Legal charge
Delivered: 21 January 1995
Status: Satisfied on 24 October 2014
Persons entitled: The Royal Bank of Scotland PLC.
Description: Freehold property kwown as 42 waterworks street…
8 August 1994
Legal charge
Delivered: 10 August 1994
Status: Satisfied on 24 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 tower street gainsborough lincoln. By way of fixed…
9 March 1994
Legal charge
Delivered: 16 March 1994
Status: Satisfied on 24 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 waterworks street gainsborough lincolnshire fixed charge…
24 May 1993
Legal charge
Delivered: 26 May 1993
Status: Satisfied on 24 October 2014
Persons entitled: Charles Roland Hopkinson and Judith Kathleen Ratcliffe
Description: 19 jubilee crescent gainsborough lincs.
23 March 1993
Legal charge
Delivered: 25 March 1993
Status: Satisfied on 24 October 2014
Persons entitled: Charles Roland Hopkinson and Judith Kathleen Ratcliffe
Description: 33 waterworks street, gainsborough, lincs.
22 June 1992
Legal charge
Delivered: 25 June 1992
Status: Satisfied on 24 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all that freehold property knwon…
26 May 1992
Legal charge
Delivered: 28 May 1992
Status: Satisfied on 24 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 heapham crescent,gainsborough,lincoln. Together with…
30 March 1992
Legal charge
Delivered: 8 April 1992
Status: Satisfied on 24 October 2014
Persons entitled: The Royal Bank of Scotland
Description: By way of legal mortgage 304 ropery road ,gainsborough…
13 March 1992
Legal charge
Delivered: 20 March 1992
Status: Satisfied on 24 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:-4 jubilee crescent gainsborough…
11 March 1992
Legal charge
Delivered: 20 March 1992
Status: Satisfied on 24 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:-21 limber close,gainsborough in…
27 January 1992
Legal charge
Delivered: 6 February 1992
Status: Satisfied on 24 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 42 theaker ave. Gainsborough lincs.t/n LL55743 fixed charge…
24 December 1991
Legal charge
Delivered: 8 January 1992
Status: Satisfied on 24 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 20 tower st. Gainsborough lincs.. Floating charge over…
6 December 1991
Legal charge
Delivered: 19 December 1991
Status: Satisfied on 24 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- f/h property- 14 tennyson…