SC LEGACY LIMITED
LONDON STEELHENGE CONSULTING LIMITED

Hellopages » Greater London » Westminster » W1D 5EU

Company number 05269425
Status Liquidation
Incorporation Date 26 October 2004
Company Type Private Limited Company
Address 130 SHAFTESBURY AVENUE, 2ND FLOOR, LONDON, W1D 5EU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2017-04-07 ; Declaration of solvency. The most likely internet sites of SC LEGACY LIMITED are www.sclegacy.co.uk, and www.sc-legacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Sc Legacy Limited is a Private Limited Company. The company registration number is 05269425. Sc Legacy Limited has been working since 26 October 2004. The present status of the company is Liquidation. The registered address of Sc Legacy Limited is 130 Shaftesbury Avenue 2nd Floor London W1d 5eu. . COCKRAM, Dominic David Lawrence is a Director of the company. GRIFFIN, Andrew John is a Director of the company. JOHNSON, Timothy Byron is a Director of the company. Secretary COCKRAM, Dominic David Lawrence has been resigned. Director COCKRAM, Mary Isobel has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
COCKRAM, Dominic David Lawrence
Appointed Date: 26 October 2004
62 years old

Director
GRIFFIN, Andrew John
Appointed Date: 19 May 2014
53 years old

Director
JOHNSON, Timothy Byron
Appointed Date: 19 May 2014
48 years old

Resigned Directors

Secretary
COCKRAM, Dominic David Lawrence
Resigned: 19 May 2014
Appointed Date: 26 October 2004

Director
COCKRAM, Mary Isobel
Resigned: 19 May 2014
Appointed Date: 26 October 2004
61 years old

Persons With Significant Control

Regester Larkin Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SC LEGACY LIMITED Events

28 Apr 2017
Appointment of a voluntary liquidator
28 Apr 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-07

28 Apr 2017
Declaration of solvency
16 Dec 2016
Satisfaction of charge 1 in full
16 Dec 2016
Satisfaction of charge 2 in full
...
... and 43 more events
02 Dec 2005
Return made up to 26/10/05; full list of members
18 Nov 2005
Total exemption small company accounts made up to 30 April 2005
27 May 2005
Accounting reference date shortened from 31/01/06 to 30/04/05
22 Dec 2004
Accounting reference date extended from 31/10/05 to 31/01/06
26 Oct 2004
Incorporation

SC LEGACY LIMITED Charges

5 March 2010
Rent deposit deed
Delivered: 16 March 2010
Status: Satisfied on 16 December 2016
Persons entitled: Malaysian Timber Council
Description: All the deposit.
27 October 2006
Debenture
Delivered: 1 November 2006
Status: Satisfied on 16 December 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…