INDEX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINDEX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02461339
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of INDEX LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is INDEX LIMITED located?

    Registered Office Address
    Witan Gate House
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INDEX LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOTORBASE LIMITEDMay 24, 2002May 24, 2002
    HOMEBASE CARD HANDLING SERVICES LIMITEDFeb 11, 2002Feb 11, 2002
    MOTORBASE LIMITEDJul 20, 1990Jul 20, 1990
    BURGINHALL 439 LIMITEDJan 19, 1990Jan 19, 1990

    What are the latest accounts for INDEX LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for INDEX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jun 30, 2018

    7 pagesAA

    Confirmation statement made on Jan 19, 2019 with no updates

    3 pagesCS01

    Termination of appointment of David James Haydon as a director on Jun 11, 2018

    1 pagesTM01

    Termination of appointment of Peter-John Charles Davis as a director on Feb 08, 2018

    1 pagesTM01

    Current accounting period extended from Feb 28, 2018 to Jun 30, 2018

    1 pagesAA01

    Confirmation statement made on Jan 19, 2018 with updates

    4 pagesCS01

    Appointment of David James Haydon as a director on Dec 22, 2017

    2 pagesAP01

    Appointment of Damian Garry Mcgloughlin as a director on Dec 22, 2017

    2 pagesAP01

    Termination of appointment of Rodney John Boys as a director on Dec 15, 2017

    1 pagesTM01

    Appointment of Andrew Charles Coleman as a director on Dec 15, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Feb 28, 2017

    7 pagesAA

    Secretary's details changed for A G Secretarial Limited on Jun 15, 2016

    1 pagesCH04

    Confirmation statement made on Jan 19, 2017 with updates

    6 pagesCS01

    Registered office address changed from 500-600 Witan Gate Milton Keynes MK9 1BA United Kingdom to Witan Gate House 500-600 Witan Gate Milton Keynes MK9 1BA on Dec 23, 2016

    1 pagesAD01

    Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW to 500-600 Witan Gate Milton Keynes MK9 1BA on Dec 23, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Feb 27, 2016

    102 pagesAA

    Director's details changed for Mr Peter-John Charles Davis on Feb 27, 2016

    2 pagesCH01

    Director's details changed for Mr Rodney John Boys on Jun 13, 2016

    2 pagesCH01

    Termination of appointment of Donald Fuller Davis as a director on May 31, 2016

    1 pagesTM01

    Appointment of Rodney John Boys as a director on Feb 27, 2016

    2 pagesAP01

    Appointment of Peter-John Charles Davis as a director on Feb 27, 2016

    2 pagesAP01

    Appointment of Ag Secretarial Limited as a secretary on Feb 27, 2016

    2 pagesAP04

    Who are the officers of INDEX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    Secretary
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    COLEMAN, Andrew Charles
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    Director
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    United KingdomBritish241294650001
    MCGLOUGHLIN, Damian Garry
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    Director
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    EnglandBritish242086250001
    HAMILTON, Deborah Pamela
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Secretary
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    190890550001
    HAMILTON, William
    10 Windmill Hill
    HP27 0EP Princes Risborough
    Buckinghamshire
    Secretary
    10 Windmill Hill
    HP27 0EP Princes Risborough
    Buckinghamshire
    British34584510001
    JARVIS, Hazel Debra
    112 Wickham Street
    DA16 3LU Welling
    Kent
    Secretary
    112 Wickham Street
    DA16 3LU Welling
    Kent
    British69063710002
    KERSHAW, Philip
    27 Burrow Road
    St Francis Place
    SE22 8DU East Dulwich
    London
    Secretary
    27 Burrow Road
    St Francis Place
    SE22 8DU East Dulwich
    London
    British47163580002
    MCKELVEY, Penelope Ann
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Secretary
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    179925630001
    PARKER, Philip Alexander
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Secretary
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    British202472990003
    SHENTON, Paul Henry
    25 Gilmais
    Bookham
    KT23 4RP Leatherhead
    Surrey
    Secretary
    25 Gilmais
    Bookham
    KT23 4RP Leatherhead
    Surrey
    British64486620001
    TODD, Francesca Anne
    26 Glebe Road
    SM2 7NT Cheam
    Surrey
    Secretary
    26 Glebe Road
    SM2 7NT Cheam
    Surrey
    British72249980001
    WILLIS, Michael Haydn Allen
    32 Old Oak Drive
    NN12 8DN Silverstone
    Northamptonshire
    Secretary
    32 Old Oak Drive
    NN12 8DN Silverstone
    Northamptonshire
    British2684970005
    ADAMS, David William
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    EnglandBritish153463840001
    BENTLEY, Gordon Andrew
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    Director
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    United KingdomBritish43125610002
    BOYS, Rodney John
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    Director
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    United KingdomAustralian204065540002
    BRADBURY, Stephen William
    2 Bellever Hill
    GU15 2HD Camberley
    Surrey
    Director
    2 Bellever Hill
    GU15 2HD Camberley
    Surrey
    EnglandBritish29244250001
    BREMNER, David Murray
    33 Dover Street
    W1S 4NF London
    Director
    33 Dover Street
    W1S 4NF London
    British49449240001
    DAVIS, Donald Fuller
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    EnglandAmerican153470640001
    DAVIS, Peter-John Charles
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    Director
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    United KingdomAustralian240193510002
    FULLER, Neil Frank
    Rye House
    Icknield Way
    HP23 4JU Tring
    Hertfordshire
    Director
    Rye House
    Icknield Way
    HP23 4JU Tring
    Hertfordshire
    United KingdomBritish71239990003
    GRESHAM, Nicholas John
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    United KingdomBritish91773790001
    HAMILTON, Deborah Pamela
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    United KingdomBritish116752570006
    HAMILTON, William
    10 Windmill Hill
    HP27 0EP Princes Risborough
    Buckinghamshire
    Director
    10 Windmill Hill
    HP27 0EP Princes Risborough
    Buckinghamshire
    British34584510001
    HAYDON, David James
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    Director
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    EnglandBritish329593090001
    HOLMES, Colin John
    The Stone House
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    Director
    The Stone House
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    British30687300002
    LOVERING, John David
    75 Capital Wharf
    High Street Wapping
    E1W 1LY London
    Director
    75 Capital Wharf
    High Street Wapping
    E1W 1LY London
    British73573160001
    MCLAREN, Maurice Paterson Ross
    31 Lyme Farm Road
    Lee
    SE12 8JE London
    Director
    31 Lyme Farm Road
    Lee
    SE12 8JE London
    British33710800001
    PARKER, Philip Alexander
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    United KingdomBritish202472990003
    SARGEANT, Martin
    Green Acres East Street
    TN20 6UA Mayfield
    East Sussex
    Director
    Green Acres East Street
    TN20 6UA Mayfield
    East Sussex
    British29244290002
    SHENTON, Paul Henry
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    EnglandBritish64486620001
    SWANN, Kathryn Elizabeth
    Clare Court
    Rye Street
    CM23 2HD Bishops Stortford
    Hertfordshire
    Director
    Clare Court
    Rye Street
    CM23 2HD Bishops Stortford
    Hertfordshire
    British144117470001
    TEMPLEMAN, Robert William
    Greenlands Bellwood Court
    ME3 8RT St. Mary Hoo
    Kent
    Director
    Greenlands Bellwood Court
    ME3 8RT St. Mary Hoo
    Kent
    British75683610001
    WOODHOUSE, Christopher Kevin
    25 Chester Row
    SW1W 9JF London
    Director
    25 Chester Row
    SW1W 9JF London
    British48827150004

    Who are the persons with significant control of INDEX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Witan Gate West
    MK9 1BA Milton Keynes
    Witan Gate House 500-600
    Buckinghamshire
    Aug 01, 2016
    Witan Gate West
    MK9 1BA Milton Keynes
    Witan Gate House 500-600
    Buckinghamshire
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number0533033
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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