Company NameLeggmason Investors Income & Growth Securities Plc
Company StatusDissolved
Company Number04236517
CategoryPublic Limited Company
Incorporation Date18 June 2001(22 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRoger Maurice Berkeley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2001(1 week, 3 days after company formation)
Appointment Duration22 years, 10 months
RoleStockbroker
Correspondence AddressHoggeshaws
Milstead
Sittingbourne
Kent
ME9 0SA
Director NameMr Kenneth John Greatbatch
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2001(1 week, 3 days after company formation)
Appointment Duration22 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Chevin
Cokes Lane
Chalfont St. Giles
Buckinghamshire
HP8 4UD
Director NameRodger Francis Scullion
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2001(1 week, 3 days after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence AddressCherry Hill
50 Queen Street
Helensburgh
Dunbartonshire
G84 9PT
Scotland
Director NameAnthony Charles Wightman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2001(1 week, 3 days after company formation)
Appointment Duration22 years, 10 months
RoleConsultant
Correspondence Address17 Park Hill
Ealing
London
W5 2JS
Secretary NameBNP Paribas Secretarial Services Limited (Corporation)
StatusCurrent
Appointed28 June 2001(1 week, 3 days after company formation)
Appointment Duration22 years, 10 months
Correspondence Address55 Moorgate
London
EC2R 6PA
Director NameVirginia Tracy Coubrough
Date of BirthOctober 1972 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleSolicitor
Correspondence Address42 Corrance Road
London
SW2 5RH
Director NameAlexander John Nightingale
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleSolicitor
Correspondence Address1a Alma Road
Wandsworth Town
London
SW18 1AA
Secretary NameVirginia Tracy Coubrough
NationalityNew Zealander
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleSolicitor
Correspondence Address42 Corrance Road
London
SW2 5RH
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameLuciene James Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

26 July 2007Dissolved (1 page)
26 April 2007Return of final meeting in a members' voluntary winding up (3 pages)
26 April 2007Liquidators statement of receipts and payments (5 pages)
29 January 2007Liquidators statement of receipts and payments (6 pages)
20 June 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
11 January 2006Registered office changed on 11/01/06 from: 55 moorgate london EC2R 6PA (1 page)
6 January 2006Declaration of solvency (3 pages)
6 January 2006Appointment of a voluntary liquidator (1 page)
28 December 2005Resolutions
  • RES13 ‐ Wind up voluntarily 19/12/05
(2 pages)
26 September 2005Auditor's resignation (1 page)
25 July 2005Resolutions
  • RES13 ‐ Wind up voluntarily 11/07/05
(2 pages)
28 June 2005Return made up to 18/06/05; full list of members (22 pages)
13 July 2004Return made up to 18/06/04; full list of members (25 pages)
26 September 2003Full accounts made up to 30 April 2003 (17 pages)
24 June 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(25 pages)
16 June 2003Secretary's particulars changed (1 page)
27 March 2003Location of register of members (non legible) (1 page)
30 October 2002Secretary's particulars changed (1 page)
12 September 2002Group of companies' accounts made up to 30 April 2002 (59 pages)
11 September 2002Registered office changed on 11/09/02 from: 3 finsbury avenue london EC2M 2NB (1 page)
24 September 2001Ad 07/08/01--------- £ si [email protected]= 150 £ ic 50000/50150 (4 pages)
24 July 2001Listing of particulars (54 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(85 pages)
17 July 2001Memorandum and Articles of Association (7 pages)
17 July 2001£ nc 50000/50500 25/06/01 (1 page)
13 July 2001Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
12 July 2001New director appointed (2 pages)
6 July 2001Notice of intention to trade as an investment co. (2 pages)
6 July 2001Registered office changed on 06/07/01 from: kempson house camonmile street london EC3A 7AN (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001Secretary resigned;director resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (3 pages)
28 June 2001Director resigned (1 page)
28 June 2001New secretary appointed;new director appointed (2 pages)
28 June 2001Ad 26/06/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
28 June 2001Registered office changed on 28/06/01 from: 83 leonard street london EC2A 4QS (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001Director resigned (1 page)
27 June 2001Certificate of authorisation to commence business and borrow (1 page)
27 June 2001Application to commence business (2 pages)
18 June 2001Incorporation (16 pages)