London
EC4A 4AB
Director Name | Mr Stephen Robert Hallam |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Clifford Street London W1S 2LQ |
Director Name | Mr Ian Alexander Anton |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fleet Works 26 Farringdon Street London EC4A 4AB |
Website | cgpfunds.com |
---|
Registered Address | 32-33 Cowcross Street London EC1M 6DF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Legacy Bidco Ii LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£499,999 |
Cash | £2,572,699 |
Current Liabilities | £6,477,543 |
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
14 February 2012 | Delivered on: 20 February 2012 Persons entitled: Virgin Media Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 4 midpoint business park t/no GR162825 land at blackwater road blackburn t/no LA626118 land at gretna road newcastle-upon-tyne t/no TY383227 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2020 | Application to strike the company off the register (1 page) |
2 November 2020 | Registered office address changed from 25 Moorgate London EC2R 6AY to 32-33 Cowcross Street London EC1M 6DF on 2 November 2020 (1 page) |
6 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
9 May 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
1 February 2019 | Notification of Whitfield Investments Limited as a person with significant control on 18 December 2018 (2 pages) |
1 February 2019 | Cessation of Legacy Portfolio Fund Management Limited as a person with significant control on 18 December 2018 (1 page) |
31 January 2019 | Confirmation statement made on 30 January 2019 with updates (5 pages) |
7 January 2019 | Appointment of Mr Mark Kenneth Meakin Farmiloe as a director on 1 January 2019 (2 pages) |
5 January 2019 | Termination of appointment of Ian Alexander Anton as a director on 1 January 2019 (1 page) |
18 October 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
17 September 2018 | Notification of Legacy Portfolio Fund Management Limited as a person with significant control on 1 March 2018 (2 pages) |
17 September 2018 | Cessation of Legacy Bidco. Ii Limited as a person with significant control on 1 March 2018 (1 page) |
13 February 2018 | Director's details changed for Mr Ian Alexander Anton on 28 December 2017 (2 pages) |
7 February 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
22 March 2017 | Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page) |
22 March 2017 | Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page) |
28 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
6 September 2016 | Director's details changed for Mr Ian Alexander Anton on 5 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr Ian Alexander Anton on 5 September 2016 (2 pages) |
6 June 2016 | Accounts for a small company made up to 31 August 2015 (5 pages) |
6 June 2016 | Accounts for a small company made up to 31 August 2015 (5 pages) |
12 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
7 June 2015 | Accounts for a small company made up to 31 August 2014 (4 pages) |
7 June 2015 | Accounts for a small company made up to 31 August 2014 (4 pages) |
4 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
15 December 2014 | Accounts for a small company made up to 31 August 2013 (5 pages) |
15 December 2014 | Accounts for a small company made up to 31 August 2013 (5 pages) |
1 December 2014 | Termination of appointment of Stephen Robert Hallam as a director on 26 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Stephen Robert Hallam as a director on 26 November 2014 (1 page) |
10 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
27 January 2014 | Accounts for a small company made up to 31 August 2012 (4 pages) |
27 January 2014 | Accounts for a small company made up to 31 August 2012 (4 pages) |
23 October 2013 | Current accounting period shortened from 31 January 2013 to 31 August 2012 (1 page) |
23 October 2013 | Current accounting period shortened from 31 January 2013 to 31 August 2012 (1 page) |
15 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Registered office address changed from 8 Clifford Street London W1S 2LQ United Kingdom on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from 8 Clifford Street London W1S 2LQ United Kingdom on 14 February 2013 (1 page) |
24 February 2012 | Resolutions
|
24 February 2012 | Memorandum and Articles of Association (32 pages) |
24 February 2012 | Memorandum and Articles of Association (32 pages) |
24 February 2012 | Resolutions
|
20 February 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
20 February 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
30 January 2012 | Incorporation (40 pages) |
30 January 2012 | Incorporation (40 pages) |