Company NameLegacy Company Six Limited
Company StatusDissolved
Company Number04470423
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 9 months ago)
Dissolution Date15 August 2019 (4 years, 7 months ago)
Previous NamesHallco 789 Limited and Detector Technologies Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Michael James Newton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2016(13 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 15 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NameRobert Frederick Aird
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(4 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 15 September 2005)
RoleCompany Director
Correspondence AddressPentlands
Hookley Lane, Elstead
Godalming
Surrey
GU8 6JB
Director NameMichael James Newton
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(4 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 15 September 2005)
RoleCompany Director
Correspondence AddressFrandley House
Warrington Road Antrobus
Northwich
Cheshire
CW9 6HB
Secretary NameDavid Walter McCombe
NationalityBritish
StatusResigned
Appointed25 July 2002(4 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 23 June 2004)
RoleSecretary
Correspondence AddressThe Woodlands
Westcott Street
Westcott
Surrey
RH4 3NU
Secretary NameRichard Carl Shute
NationalityBritish
StatusResigned
Appointed02 July 2003(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2004)
RoleGeneral Manager
Correspondence AddressApple Tree Cottage
Preston Road
Gawcott
Buckinghamshire
MK18 4HS
Secretary NameMr Ian Frederick Moore
NationalityBritish
StatusResigned
Appointed01 September 2004(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 15 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Westland Drive
Waterlooville
Hampshire
PO7 5UG
Director NameMr Nigel Fredrick Thomas Hugh Petrie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(3 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 17 April 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Director NameMr Andrew Patrick Finn
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(3 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops
241 Bramhall Moor Road
Hazel Grove Stockport
Cheshire
SK7 5JL
Secretary NameMrs Sarah Bentley-Buchanan
NationalityBritish
StatusResigned
Appointed15 September 2005(3 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 May 2011)
RoleCompany Director
Correspondence Address180 Strines Road
Strines
Stockport
Cheshire
SK6 7GA
Director NameMr Ian Frederick Moore
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(3 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Westland Drive
Waterlooville
Hampshire
PO7 5UG
Director NameMr Ian Frederick Moore
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(3 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Westland Drive
Waterlooville
Hampshire
PO7 5UG
Director NameMr Adam Harris Wiseberg
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(5 years, 7 months after company formation)
Appointment Duration10 months (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTollbar Cottage Chester Road
Over Tabley
Knutsford
Cheshire
WA16 0PR
Director NameMs Pauline Anne Norstrom
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(7 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Secretary NameMrs Helen Pamela Doroszkiewicz
StatusResigned
Appointed16 June 2011(8 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 April 2016)
RoleCompany Director
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Director NameMr Michael James Newton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(13 years, 6 months after company formation)
Appointment Duration3 months (resigned 19 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Contact

Websitedetec-fire.com

Location

Registered Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100k at £1Anglo Design Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£82,000
Gross Profit£58,000
Net Worth-£861,000
Current Liabilities£879,000

Accounts

Latest Accounts15 April 2016 (7 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

18 October 2011Delivered on: 22 October 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 October 2011Delivered on: 21 October 2011
Persons entitled: Michael James Newton

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 May 2006Delivered on: 10 May 2006
Persons entitled: Delta Developments (Alton) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of £5140.63 in an interest bearing deposit account. See the mortgage charge document for full details.
Outstanding
25 June 2003Delivered on: 2 July 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 November 2017Liquidators' statement of receipts and payments to 20 September 2017 (10 pages)
31 October 2016Declaration of solvency (3 pages)
13 October 2016Registered 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 (2 pages)
10 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-21
(1 page)
10 October 2016Appointment of a voluntary liquidator (1 page)
26 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-25
(3 pages)
21 June 2016Current accounting period shortened from 15 April 2017 to 30 June 2016 (1 page)
21 June 2016Micro company accounts made up to 15 April 2016 (2 pages)
14 June 2016Previous accounting period shortened from 31 December 2016 to 15 April 2016 (1 page)
14 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100,000
(2 pages)
14 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
9 June 2016Appointment of Mr Michael James Newton as a director on 9 June 2016 (2 pages)
24 April 2016Termination of appointment of Pauline Anne Norstrom as a director on 18 April 2016 (1 page)
20 April 2016Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 17 April 2016 (1 page)
20 April 2016Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 17 April 2016 (1 page)
20 April 2016Termination of appointment of Michael James Newton as a director on 19 April 2016 (1 page)
12 March 2016Registered office address changed from Unit 1200 Daresbury Park Daresbury Warrington WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page)
1 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
13 January 2016Appointment of Mr Michael James Newton as a director on 13 January 2016 (2 pages)
15 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100,000
(4 pages)
10 April 2015Full accounts made up to 30 June 2014 (15 pages)
30 June 2014Auditor's resignation (2 pages)
16 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100,000
(4 pages)
16 June 2014Auditor's resignation (2 pages)
8 January 2014Full accounts made up to 30 June 2013 (16 pages)
13 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
13 June 2013Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 1 June 2013 (2 pages)
13 June 2013Secretary's details changed for Mrs Helen Pamela Doroszkiewicz on 1 June 2013 (1 page)
13 June 2013Secretary's details changed for Mrs Helen Pamela Doroszkiewicz on 1 June 2013 (1 page)
13 June 2013Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 1 June 2013 (2 pages)
13 May 2013Full accounts made up to 30 June 2012 (16 pages)
30 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
4 January 2012Full accounts made up to 30 June 2011 (17 pages)
24 October 2011Resolutions
  • RES13 ‐ Company business 14/10/2011
(3 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
27 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
24 June 2011Appointment of Mrs Helen Pamela Doroszkiewicz as a secretary (2 pages)
19 May 2011Termination of appointment of Sarah Bentley-Buchanan as a secretary (1 page)
2 October 2010Full accounts made up to 30 June 2010 (15 pages)
4 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
1 April 2010Full accounts made up to 30 June 2009 (12 pages)
17 March 2010Termination of appointment of Andrew Finn as a director (1 page)
27 January 2010Appointment of Mrs Pauline Anne Norstrom as a director (2 pages)
3 November 2009Termination of appointment of Ian Moore as a director (1 page)
18 June 2009Return made up to 26/05/09; full list of members (4 pages)
5 May 2009Full accounts made up to 30 June 2008 (11 pages)
5 January 2009Appointment terminated director adam wiseberg (1 page)
30 September 2008Return made up to 26/05/08; full list of members (4 pages)
1 May 2008Full accounts made up to 30 June 2007 (12 pages)
11 March 2008Director appointed adam wiseberg (2 pages)
14 July 2007Full accounts made up to 30 June 2006 (12 pages)
31 May 2007Return made up to 26/05/07; full list of members (2 pages)
26 September 2006Registered office changed on 26/09/06 from: 11 oak street swinton manchester M27 4DL (1 page)
22 August 2006Return made up to 26/05/06; full list of members (3 pages)
10 May 2006Particulars of mortgage/charge (3 pages)
27 March 2006Full accounts made up to 31 May 2005 (14 pages)
1 February 2006New director appointed (2 pages)
4 November 2005New director appointed (4 pages)
19 October 2005New director appointed (2 pages)
19 October 2005Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Registered office changed on 19/10/05 from: farley court allsop place london NW1 5LG (1 page)
19 October 2005New secretary appointed (2 pages)
19 October 2005Secretary resigned;director resigned (1 page)
19 October 2005Director resigned (1 page)
15 July 2005Return made up to 26/05/05; full list of members (7 pages)
19 May 2005Ad 02/07/03--------- £ si 99900@1 (1 page)
16 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2005Nc inc already adjusted 02/07/03 (2 pages)
16 March 2005Full accounts made up to 31 May 2004 (13 pages)
14 September 2004New secretary appointed (1 page)
14 September 2004Secretary resigned (1 page)
30 June 2004Return made up to 26/06/04; full list of members (8 pages)
30 June 2004Secretary resigned (1 page)
15 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
25 September 2003New secretary appointed (2 pages)
21 July 2003Return made up to 26/06/03; full list of members (7 pages)
2 July 2003Particulars of mortgage/charge (4 pages)
16 May 2003Registered office changed on 16/05/03 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
18 February 2003Company name changed hallco 789 LIMITED\certificate issued on 18/02/03 (2 pages)
30 September 2002Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page)
16 September 2002Ad 25/07/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 September 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 September 2002Director resigned (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002Secretary resigned (1 page)
26 June 2002Incorporation (16 pages)