LEGACY COMPANY SIX LIMITED
MANCHESTER DETECTOR TECHNOLOGIES LIMITED HALLCO 789 LIMITED

Hellopages » Greater Manchester » Manchester » M2 4WU

Company number 04470423
Status Liquidation
Incorporation Date 26 June 2002
Company Type Private Limited Company
Address 7TH FLOOR CANAL HOUSE 98, KING STREET, MANCHESTER, M2 4WU
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Declaration of solvency; Registered office address changed from No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB England to 7th Floor Canal House 98 King Street Manchester M2 4WU on 13 October 2016; Appointment of a voluntary liquidator. The most likely internet sites of LEGACY COMPANY SIX LIMITED are www.legacycompanysix.co.uk, and www.legacy-company-six.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.2 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Legacy Company Six Limited is a Private Limited Company. The company registration number is 04470423. Legacy Company Six Limited has been working since 26 June 2002. The present status of the company is Liquidation. The registered address of Legacy Company Six Limited is 7th Floor Canal House 98 King Street Manchester M2 4wu. . NEWTON, Michael James is a Director of the company. Secretary BENTLEY-BUCHANAN, Sarah has been resigned. Secretary DOROSZKIEWICZ, Helen Pamela has been resigned. Secretary MCCOMBE, David Walter has been resigned. Secretary MOORE, Ian Frederick has been resigned. Secretary SHUTE, Richard Carl has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director AIRD, Robert Frederick has been resigned. Director FINN, Andrew Patrick has been resigned. Director MOORE, Ian Frederick has been resigned. Director MOORE, Ian Frederick has been resigned. Director NEWTON, Michael James has been resigned. Director NEWTON, Michael James has been resigned. Director NORSTROM, Pauline Anne has been resigned. Director PETRIE, Nigel Fredrick Thomas Hugh has been resigned. Director WISEBERG, Adam Harris has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Security systems service activities".


Current Directors

Director
NEWTON, Michael James
Appointed Date: 09 June 2016
65 years old

Resigned Directors

Secretary
BENTLEY-BUCHANAN, Sarah
Resigned: 19 May 2011
Appointed Date: 15 September 2005

Secretary
DOROSZKIEWICZ, Helen Pamela
Resigned: 17 April 2016
Appointed Date: 16 June 2011

Secretary
MCCOMBE, David Walter
Resigned: 23 June 2004
Appointed Date: 25 July 2002

Secretary
MOORE, Ian Frederick
Resigned: 15 September 2005
Appointed Date: 01 September 2004

Secretary
SHUTE, Richard Carl
Resigned: 01 September 2004
Appointed Date: 02 July 2003

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 25 July 2002
Appointed Date: 26 June 2002

Director
AIRD, Robert Frederick
Resigned: 15 September 2005
Appointed Date: 25 July 2002
78 years old

Director
FINN, Andrew Patrick
Resigned: 25 February 2010
Appointed Date: 15 September 2005
58 years old

Director
MOORE, Ian Frederick
Resigned: 01 October 2009
Appointed Date: 16 January 2006
65 years old

Director
MOORE, Ian Frederick
Resigned: 15 September 2005
Appointed Date: 25 July 2002
65 years old

Director
NEWTON, Michael James
Resigned: 19 April 2016
Appointed Date: 13 January 2016
65 years old

Director
NEWTON, Michael James
Resigned: 15 September 2005
Appointed Date: 25 July 2002
45 years old

Director
NORSTROM, Pauline Anne
Resigned: 18 April 2016
Appointed Date: 20 January 2010
58 years old

Director
PETRIE, Nigel Fredrick Thomas Hugh
Resigned: 17 April 2016
Appointed Date: 15 September 2005
78 years old

Director
WISEBERG, Adam Harris
Resigned: 19 December 2008
Appointed Date: 19 February 2008
72 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 25 July 2002
Appointed Date: 26 June 2002

LEGACY COMPANY SIX LIMITED Events

31 Oct 2016
Declaration of solvency
13 Oct 2016
Registered office address changed from No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB England to 7th Floor Canal House 98 King Street Manchester M2 4WU on 13 October 2016
10 Oct 2016
Appointment of a voluntary liquidator
10 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-21

26 Aug 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-25

...
... and 81 more events
16 Sep 2002
New director appointed
16 Sep 2002
New director appointed
16 Sep 2002
New director appointed
16 Sep 2002
New secretary appointed
26 Jun 2002
Incorporation

LEGACY COMPANY SIX LIMITED Charges

18 October 2011
Guarantee & debenture
Delivered: 22 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 October 2011
Guarantee & debenture
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: Michael James Newton
Description: Fixed and floating charge over the undertaking and all…
4 May 2006
Rent deposit deed
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: Delta Developments (Alton) Limited
Description: The deposit of £5140.63 in an interest bearing deposit…
25 June 2003
Debenture
Delivered: 2 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…