INDALA LIMITED

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

    Company NameINDALA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01882268
    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 INDALA LIMITED?

    • (7499) /

    Where is INDALA LIMITED located?

    Registered Office Address
    Itg (Uk) Ltd
    Phoenix Road
    CB9 7AE Haverhill
    Suffolk
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INDALA LIMITED?

    Previous Company Names
    Company NameFromUntil
    MR ACCESS LIMITEDJul 01, 1999Jul 01, 1999
    M.R. SENSORS LIMITEDMar 11, 1985Mar 11, 1985
    SWORDADD LIMITEDFeb 01, 1985Feb 01, 1985

    What are the latest accounts for INDALA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for INDALA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Jürgen Wolfgang Schnöbel as a secretary

    2 pagesAP03

    Termination of appointment of Timothy Roke as a secretary

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Annual return made up to Dec 31, 2009 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2010

    Statement of capital on Jul 13, 2010

    • Capital: GBP 100
    SH01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages190

    legacy

    1 pages287

    legacy

    1 pages353

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    1 pages287

    legacy

    1 pages287

    legacy

    3 pages363a

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Accounts made up to Dec 31, 2006

    6 pagesAA

    Full accounts made up to Dec 31, 2005

    16 pagesAA

    Full accounts made up to Dec 31, 2004

    17 pagesAA

    legacy

    6 pages363s

    legacy

    6 pages363s

    Who are the officers of INDALA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHNÖBEL, Jürgen Wolfgang
    c/o C/O Hid Global Gmbh
    Am Klingenweg 6a
    65396 Walluf
    Kubus
    Hessen
    Germany
    Secretary
    c/o C/O Hid Global Gmbh
    Am Klingenweg 6a
    65396 Walluf
    Kubus
    Hessen
    Germany
    159146240001
    BALL, Anthony Michael
    102 Springdale Road
    Corfe Mullen
    BH21 3QJ Wimborne
    Dorset
    Director
    102 Springdale Road
    Corfe Mullen
    BH21 3QJ Wimborne
    Dorset
    United KingdomBritish125668560001
    FORD, Keith Robert
    Cranecourt
    89 Clarence Road
    BR1 2BN Bickley
    Kent
    Secretary
    Cranecourt
    89 Clarence Road
    BR1 2BN Bickley
    Kent
    British32826720001
    ROKE, Timothy Charles
    22 Kingfisher Walk
    Linton
    CB1 6UA Cambridge
    Secretary
    22 Kingfisher Walk
    Linton
    CB1 6UA Cambridge
    British88632860001
    LARPENT NEWTON & COMPANY LIMITED
    4th Floor
    24-26 Baltic Street West
    EC1Y 0UR London
    Secretary
    4th Floor
    24-26 Baltic Street West
    EC1Y 0UR London
    14160390001
    COLLINS, Alan John, Dr
    24 Bredon Close Trenwydd Parc
    NP1 6RB Risca
    Gwent
    Director
    24 Bredon Close Trenwydd Parc
    NP1 6RB Risca
    Gwent
    British5645540001
    JONES, Roger Martin, Dr
    Penybank Llanyihangel Road
    Llanblethian
    CF7 7JA Cowbridge
    South Glamorgan
    Director
    Penybank Llanyihangel Road
    Llanblethian
    CF7 7JA Cowbridge
    South Glamorgan
    British14171610001
    OWEN, John David
    20 Court Crescent
    Bassaleg
    NP1 9NH Newport
    Gwent
    Director
    20 Court Crescent
    Bassaleg
    NP1 9NH Newport
    Gwent
    British32509400001
    SELVARATNAM, Dr
    22 Maes Y Coed Road
    Heath
    CF4 4HF Cardiff
    South Glamorgan
    Director
    22 Maes Y Coed Road
    Heath
    CF4 4HF Cardiff
    South Glamorgan
    British24400020001

    Does INDALA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 22, 2002
    Delivered On Oct 30, 2002
    Outstanding
    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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 30, 2002Registration of a charge (395)
    Fixed charge on purchased debts which fail to vest
    Created On Jul 05, 1999
    Delivered On Jul 07, 1999
    Outstanding
    Amount secured
    All monies due or tobecome due from the company (formerly known as M.R. sensors limited) to the chargee under an agreement for the purchase of debts between the company and the chargee or otherwise
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Griffin Credit Services Limited
    Transactions
    • Jul 07, 1999Registration of a charge (395)
    Deed of charge over credit balances
    Created On May 20, 1996
    Delivered On Jun 03, 1996
    Satisfied
    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) being all sums of money in any currency (a) deposited or paid by the company to the credit of the account(s) with the bank re: M.R. sensors limited high interest business account no. 10535788 and/or any additional and/or substitute account(s) opened with the bank and (b) representing the renewal or replacement of or for any sums deposited or paid or held as aforesaid, together with all interest accruing thereon.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 03, 1996Registration of a charge (395)
    • Jun 12, 1999Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On May 01, 1996
    Delivered On May 04, 1996
    Outstanding
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 04, 1996Registration of a charge (395)
    Mortgage debenture
    Created On Feb 22, 1994
    Delivered On Feb 28, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan facility of even date
    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
    • The Growth Fund Limited
    Transactions
    • Feb 28, 1994Registration of a charge (395)
    • Apr 10, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 26, 1993
    Delivered On Sep 06, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan facility of even date for £300,000 (as defined)
    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
    • The Growth Fund Limited
    Transactions
    • Sep 06, 1993Registration of a charge (395)
    • Apr 10, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 19, 1992
    Delivered On Jun 23, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the loan stock intsrument
    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
    • The Growth Fund Limited
    Transactions
    • Jun 23, 1992Registration of a charge (395)
    • Apr 10, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 12, 1991
    Delivered On Aug 15, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a guarantee of even date.
    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
    • The Growth Fund Limited
    Transactions
    • Aug 15, 1991Registration of a charge
    • Apr 10, 1996Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jun 06, 1990
    Delivered On Jun 21, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the and/or M.R.systems limited 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 21, 1990Registration of a charge
    • Jun 12, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 21, 1989
    Delivered On Jan 08, 1990
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 08, 1990Registration of a charge
    • Jun 12, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 11, 1986
    Delivered On Jun 12, 1986
    Satisfied
    Amount secured
    For securing the obligations of the company to the holders of the £100,000 nominal of guaranteed secured loan stock 1989/1993 or the company and/or all other moneys due or to become due from the company to the stock holders under the instrument of even date a respect of the stock and/or this mortgage debenture
    Short particulars
    A specific equitable charge over the company's f/h & l/h properties fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts benefit of licences.
    Persons Entitled
    • The Holders for the Time Being of the £100,000 Nominal of the Guaranteed Secured Loan Stockth Fund LIMITED1989/93 of the Company Being at Present the Grow
    Transactions
    • Jun 12, 1986Registration of a charge
    • Jun 12, 1999Statement 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