Company NameLegend Vehicle Specialists Limited
Company StatusDissolved
Company Number07726142
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 8 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Martin Bailey
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Spinney Close
Rainham
RM13 8LR
Director NameMr Darren Charles King
Date of BirthJune 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Lower Higham Road
Gravesend
Kent
DA12 2NP
Secretary NameMrs Tracy Elaine Bailey
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSquire House 81-87 High Street
Billericay
Essex
CM12 9AS
Director NameMr Martin Clive Bott
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(9 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingodom
Correspondence Address14 Broadway
Rainham
Essex
RM13 9YW

Contact

Websitewww.legendvs.com/
Email address[email protected]
Telephone01474 568490
Telephone regionGravesend

Location

Registered AddressSquire House
81-87 High Street
Billericay
Essex
CM12 9AS
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Shareholders

100 at £1Martin Bailey
100.00%
Ordinary

Financials

Year2014
Net Worth-£141,506
Cash£970
Current Liabilities£208,170

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

27 April 2016Delivered on: 28 April 2016
Persons entitled: Ashley Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

9 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
7 May 2016Termination of appointment of Tracy Elaine Bailey as a secretary on 7 February 2014 (2 pages)
7 May 2016Termination of appointment of Tracy Elaine Bailey as a secretary on 7 February 2014 (2 pages)
28 April 2016Registration of charge 077261420001, created on 27 April 2016 (12 pages)
28 April 2016Registration of charge 077261420001, created on 27 April 2016 (12 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100,000
(3 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100,000
(3 pages)
29 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 January 2015Termination of appointment of Martin Clive Bott as a director on 28 January 2015 (1 page)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Termination of appointment of Martin Clive Bott as a director on 28 January 2015 (1 page)
28 January 2015Termination of appointment of Martin Clive Bott as a director on 28 January 2015 (1 page)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Termination of appointment of Martin Clive Bott as a director on 28 January 2015 (1 page)
18 August 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 18 August 2014 (1 page)
18 August 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 18 August 2014 (1 page)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
7 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
9 May 2012Appointment of Mr Martin Clive Bott as a director (3 pages)
9 May 2012Appointment of Mr Martin Clive Bott as a director (3 pages)
25 April 2012Termination of appointment of Darren King as a director (2 pages)
25 April 2012Termination of appointment of Darren King as a director (2 pages)
8 November 2011Registered office address changed from 11 Spinney Close Rainham RM13 8LR England on 8 November 2011 (2 pages)
8 November 2011Registered office address changed from 11 Spinney Close Rainham RM13 8LR England on 8 November 2011 (2 pages)
8 November 2011Registered office address changed from 11 Spinney Close Rainham RM13 8LR England on 8 November 2011 (2 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)