INDIGO 4 SYSTEMS LIMITED
Overview
| Company Name | INDIGO 4 SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03345418 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INDIGO 4 SYSTEMS LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is INDIGO 4 SYSTEMS LIMITED located?
| Registered Office Address | Rawdon House Green Lane Yeadon LS19 7BY Leeds West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INDIGO 4 SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for INDIGO 4 SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 11, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Apr 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Christine Benson as a secretary on Oct 20, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Simon Nicholas Waite as a secretary on Oct 20, 2017 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2016 | 20 pages | AA | ||||||||||
Appointment of Mr Dean Anthony Barber as a director on May 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Michael Kennedy Spencer as a director on Apr 30, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 21 pages | AA | ||||||||||
Appointment of Mr Simon Nicholas Waite as a secretary on Sep 02, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Caroline Louise Farbridge as a secretary on Sep 02, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 04, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Christina Tamblyn as a director on Oct 14, 2015 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 19 pages | AA | ||||||||||
Annual return made up to Apr 04, 2015 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Anthony Stephen Critchlow as a director on Oct 03, 2014 | 3 pages | TM01 | ||||||||||
Registered office address changed from Ascribe House Branker Street Westhoughton Bolton Lancashire BL5 3JD to Rawdon House Green Lane Yeadon Leeds West Yorkshire LS19 7BY on Jul 22, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Caroline Louise Farbridge as a secretary on Jul 16, 2014 | 3 pages | AP03 | ||||||||||
Who are the officers of INDIGO 4 SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENSON, Christine | Secretary | Green Lane Yeadon LS19 7BY Leeds Rawdon House West Yorkshire | 239373790001 | |||||||
| BARBER, Dean Anthony | Director | Green Lane Yeadon LS19 7BY Leeds Rawdon House West Yorkshire | England | British | 230739040001 | |||||
| SOUTHBY, Peter John | Director | Green Lane Yeadon LS19 7BY Leeds Rawdon House West Yorkshire | England | British | 116859780002 | |||||
| BOOTH, Christopher Mark | Secretary | 3 Birch Farm Avenue S8 8GH Sheffield South Yorkshire | British | 50149900001 | ||||||
| EVERS, Michael John | Secretary | 98 Whirlowdale Road S7 2NJ Sheffield South Yorkshire | British | 52510570001 | ||||||
| FARBRIDGE, Caroline Louise | Secretary | Green Lane Yeadon LS19 7BY Leeds Rawdon House West Yorkshire | British | 190202660001 | ||||||
| WAITE, Simon Nicholas | Secretary | Green Lane Yeadon LS19 7BY Leeds Rawdon House West Yorkshire | 213733980001 | |||||||
| SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
| BOOTH, Christopher Mark | Director | 3 Birch Farm Avenue S8 8GH Sheffield South Yorkshire | British | 50149900001 | ||||||
| CLUTTERBUCK, Thomas Luke | Director | 121 Ashdell Road Broomhill S10 3DB Sheffield South Yorkshire | British | 52254400002 | ||||||
| CRITCHLOW, Anthony Stephen | Director | Green Lane Yeadon LS19 7BY Leeds Rawdon House West Yorkshire | England | British | 101716720002 | |||||
| EVERS, Michael John | Director | 98 Whirlowdale Road S7 2NJ Sheffield South Yorkshire | British | 52510570001 | ||||||
| HUDSON, Kevin | Director | Hathersage House Main Road S32 1BB Hathersage Derbyshire | England | British | 69249370002 | |||||
| SPENCER, Christopher Michael Kennedy | Director | Green Lane Yeadon LS19 7BY Leeds Rawdon House West Yorkshire | England | British | 4742550002 | |||||
| TAMBLYN, Christina | Director | Branker Street Westhoughton BL5 3JD Bolton Ascribe House Lancashire | England | British | 191028210001 | |||||
| WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Who are the persons with significant control of INDIGO 4 SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ascribe Limited | Apr 06, 2016 | Green Lane Yeadon LS19 7BY Leeds Rawdon House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does INDIGO 4 SYSTEMS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture deed | Created On May 02, 1997 Delivered On May 12, 1997 | 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
| ||||
Transactions
| ||||
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