INDALEX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameINDALEX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00698957
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INDALEX LIMITED?

    • (7499) /

    Where is INDALEX LIMITED located?

    Registered Office Address
    c/o C/O SAPA BUILDING SYSTEMS LTD
    5300 Severn Drive
    Tewkesbury Business Park
    GL20 8TX Tewkesbury
    Gloucestershire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INDALEX LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for INDALEX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from * C/O Sapa Building Systems Unit 1 Alexandra Way, Ashchurch Tewkesbury Gloucestershire GL20 8NB* on Jun 22, 2011

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 16, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2011

    Statement of capital on Mar 23, 2011

    • Capital: GBP 3,700,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Mar 16, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Nigel Keith Sissons on Mar 18, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Dec 31, 2007

    6 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Dec 31, 2006

    6 pagesAA

    legacy

    7 pages363s

    Accounts for a dormant company made up to Dec 31, 2005

    6 pagesAA

    legacy

    7 pages363s

    Accounts for a dormant company made up to Dec 31, 2004

    6 pagesAA

    legacy

    7 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnMay 17, 2005

    legacy

    363(288)

    Accounts for a dormant company made up to Dec 31, 2003

    6 pagesAA

    legacy

    7 pages363s

    Accounts for a dormant company made up to Dec 31, 2002

    6 pagesAA

    legacy

    7 pages363s

    Who are the officers of INDALEX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DANIELS, Anthony Patrick
    Derwent 26 Sydenham Road
    GL52 6EA Cheltenham
    Gloucestershire
    Secretary
    Derwent 26 Sydenham Road
    GL52 6EA Cheltenham
    Gloucestershire
    BritishBusiness Area Controller24297480001
    DANIELS, Anthony Patrick
    Derwent 26 Sydenham Road
    GL52 6EA Cheltenham
    Gloucestershire
    Director
    Derwent 26 Sydenham Road
    GL52 6EA Cheltenham
    Gloucestershire
    EnglandBritishBusiness Area Controller24297480001
    SISSONS, Nigel Keith
    c/o C/O Sapa Building Systems Ltd
    Severn Drive
    Tewkesbury Business Park
    GL20 8TX Tewkesbury
    5300
    Gloucestershire
    United Kingdom
    Director
    c/o C/O Sapa Building Systems Ltd
    Severn Drive
    Tewkesbury Business Park
    GL20 8TX Tewkesbury
    5300
    Gloucestershire
    United Kingdom
    EnglandBritishManaging Director80321870001
    DANIELS, Anthony Patrick
    Derwent 26 Sydenham Road
    GL52 6EA Cheltenham
    Gloucestershire
    Secretary
    Derwent 26 Sydenham Road
    GL52 6EA Cheltenham
    Gloucestershire
    British24297480001
    HARDING, Simon
    1 Hillview Road
    GL52 5AD Cheltenham
    Gloucestershire
    Secretary
    1 Hillview Road
    GL52 5AD Cheltenham
    Gloucestershire
    British51992810001
    HEENAN, Duncan
    Dolphins House
    Boxers Lane
    PO38 2BH Niton
    Isle Of Wight
    Secretary
    Dolphins House
    Boxers Lane
    PO38 2BH Niton
    Isle Of Wight
    BritishChartered Accountant118536400001
    LIGHTOWLERS, John
    3 Ribston Mews
    Stroud Road
    GL1 5EU Gloucester
    Gloucestershire
    Secretary
    3 Ribston Mews
    Stroud Road
    GL1 5EU Gloucester
    Gloucestershire
    British111277770001
    MEEUWISSEN-TRUE, Steven Michael
    211 Prestbury Road
    GL52 3ES Cheltenham
    Gloucestershire
    Secretary
    211 Prestbury Road
    GL52 3ES Cheltenham
    Gloucestershire
    British61526840001
    PARKER, Laurence
    Bramble Lodge 5 Vale Bank
    Arlingham
    GL2 7JT Gloucester
    Secretary
    Bramble Lodge 5 Vale Bank
    Arlingham
    GL2 7JT Gloucester
    BritishManufacturing Director56038650001
    WILSON, Matthew Tennant
    110 Charlton Lane
    GL53 9EA Cheltenham
    Gloucestershire
    Secretary
    110 Charlton Lane
    GL53 9EA Cheltenham
    Gloucestershire
    British6458060001
    DEEKS, Andrew Gerald
    32 Henley Street
    B49 5QY Alcester
    Warwickshire
    Director
    32 Henley Street
    B49 5QY Alcester
    Warwickshire
    EnglandBritishCompany Director3779900001
    FORMAN, Christopher
    71 Montpellier Terrace
    GL50 1XA Cheltenham
    Gloucestershire
    Director
    71 Montpellier Terrace
    GL50 1XA Cheltenham
    Gloucestershire
    BritishCompany Director58933120001
    GREENSLADE, Robin Alastair
    Avonscroft Dock Lane
    Bredon
    GL20 6LG Tewkesbury
    Gloucestershire
    Director
    Avonscroft Dock Lane
    Bredon
    GL20 6LG Tewkesbury
    Gloucestershire
    BritishCompany Director4565340001
    HEENAN, Duncan
    Dolphins House
    Boxers Lane
    PO38 2BH Niton
    Isle Of Wight
    Director
    Dolphins House
    Boxers Lane
    PO38 2BH Niton
    Isle Of Wight
    EnglandBritishChartered Accountant118536400001
    HERRINGTON, Hugh Richard
    Touchwood Grimms Hill
    HP16 9BG Great Missenden
    Buckinghamshire
    Director
    Touchwood Grimms Hill
    HP16 9BG Great Missenden
    Buckinghamshire
    United KingdomBritishCompany Director6360950001
    JOHANSSON, Mats Harald
    4 Paddocks View
    Long Eaton
    NG10 3QF Nottingham
    Nottinghamshire
    Director
    4 Paddocks View
    Long Eaton
    NG10 3QF Nottingham
    Nottinghamshire
    SwedishManufacturing Director68575210001
    MEEUWISSEN-TRUE, Steven Michael
    211 Prestbury Road
    GL52 3ES Cheltenham
    Gloucestershire
    Director
    211 Prestbury Road
    GL52 3ES Cheltenham
    Gloucestershire
    United KingdomBritishFinance Director61526840001
    MINES, Geoffrey
    1 Orchard Rise
    OX18 4SZ Burford
    Oxfordshire
    Director
    1 Orchard Rise
    OX18 4SZ Burford
    Oxfordshire
    BritishSales Director65989880002
    PARKER, Laurence
    Bramble Lodge 5 Vale Bank
    Arlingham
    GL2 7JT Gloucester
    Director
    Bramble Lodge 5 Vale Bank
    Arlingham
    GL2 7JT Gloucester
    EnglandBritishCompany Director56038650001
    PHILLIPS, Derek Edward
    Nybrogatan
    FOREIGN 60 Tr.1
    114 40 Stockholm
    Sweden
    Director
    Nybrogatan
    FOREIGN 60 Tr.1
    114 40 Stockholm
    Sweden
    BritishCompany Director6458080002
    STUBBS, Timothy Rupert John
    Bell House Bell Lane
    GL56 9ES Blockley
    Gloucestershire
    Director
    Bell House Bell Lane
    GL56 9ES Blockley
    Gloucestershire
    BritishMarketing Director60722060001
    TURNER, Brian Charles
    Ravensworth
    Thirlestaine Road
    GL53 7AS Cheltenham
    Gloucestershire
    Director
    Ravensworth
    Thirlestaine Road
    GL53 7AS Cheltenham
    Gloucestershire
    BritishCompany Director5135500001
    WILSON, Matthew Tennant
    110 Charlton Lane
    GL53 9EA Cheltenham
    Gloucestershire
    Director
    110 Charlton Lane
    GL53 9EA Cheltenham
    Gloucestershire
    BritishCompany Director6458060001

    Does INDALEX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over credit balances
    Created On Sep 14, 1998
    Delivered On Oct 02, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all the deposit(s) in and to the charged deposit contract with barclays bank PLC re;-indalex limited barclays treasury deposit dutch guilders deposit deal no;85232966. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 02, 1998Registration of a charge (395)
    Deed of charge over credit balances
    Created On Sep 14, 1998
    Delivered On Oct 02, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all deposit(s) in and to the charged deposit contract with barclays bank PLC re ;-indalex limited barclays treasury deposit deutche marks deposit deal no.85232966. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 02, 1998Registration of a charge (395)
    Debenture
    Created On May 04, 1994
    Delivered On May 12, 1994
    Satisfied
    Amount secured
    All monies due from the company to the chargee (as defined in the charge) on any account whatsoever
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • Bredon Group Limited
    Transactions
    • May 12, 1994Registration of a charge (395)
    • Jul 30, 1999Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On May 04, 1994
    Delivered On May 12, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 12, 1994Registration of a charge (395)
    • Jul 30, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 04, 1994
    Delivered On May 06, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in respect of the guarantee or this debenture
    Short 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.
    Persons Entitled
    • R.T.Z. Metals Limited
    Transactions
    • May 06, 1994Registration of a charge (395)
    • Jul 04, 1996Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0