INDIGO 4 SYSTEMS LIMITED

INDIGO 4 SYSTEMS LIMITED

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

    Company NameINDIGO 4 SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03345418
    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 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 AddressNo

    What are the latest accounts for INDIGO 4 SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for INDIGO 4 SYSTEMS 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

    legacy

    1 pagesSH20

    Statement of capital on Sep 11, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Apr 04, 2018 with no updates

    3 pagesCS01

    Appointment of Mrs Christine Benson as a secretary on Oct 20, 2017

    2 pagesAP03

    Termination of appointment of Simon Nicholas Waite as a secretary on Oct 20, 2017

    1 pagesTM02

    Full accounts made up to Dec 31, 2016

    20 pagesAA

    Appointment of Mr Dean Anthony Barber as a director on May 01, 2017

    2 pagesAP01

    Termination of appointment of Christopher Michael Kennedy Spencer as a director on Apr 30, 2017

    1 pagesTM01

    Confirmation statement made on Apr 04, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    21 pagesAA

    Appointment of Mr Simon Nicholas Waite as a secretary on Sep 02, 2016

    2 pagesAP03

    Termination of appointment of Caroline Louise Farbridge as a secretary on Sep 02, 2016

    1 pagesTM02

    Annual return made up to Apr 04, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2016

    Statement of capital on Jun 17, 2016

    • Capital: GBP 80,000
    SH01

    Termination of appointment of Christina Tamblyn as a director on Oct 14, 2015

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2014

    19 pagesAA

    Annual return made up to Apr 04, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2015

    Statement of capital on Aug 11, 2015

    • Capital: GBP 80,000
    SH01

    Termination of appointment of Anthony Stephen Critchlow as a director on Oct 03, 2014

    3 pagesTM01

    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 pagesAD01

    Appointment of Caroline Louise Farbridge as a secretary on Jul 16, 2014

    3 pagesAP03

    Who are the officers of INDIGO 4 SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENSON, Christine
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    West Yorkshire
    Secretary
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    West Yorkshire
    239373790001
    BARBER, Dean Anthony
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    West Yorkshire
    Director
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    West Yorkshire
    EnglandBritish230739040001
    SOUTHBY, Peter John
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    West Yorkshire
    Director
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    West Yorkshire
    EnglandBritish116859780002
    BOOTH, Christopher Mark
    3 Birch Farm Avenue
    S8 8GH Sheffield
    South Yorkshire
    Secretary
    3 Birch Farm Avenue
    S8 8GH Sheffield
    South Yorkshire
    British50149900001
    EVERS, Michael John
    98 Whirlowdale Road
    S7 2NJ Sheffield
    South Yorkshire
    Secretary
    98 Whirlowdale Road
    S7 2NJ Sheffield
    South Yorkshire
    British52510570001
    FARBRIDGE, Caroline Louise
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    West Yorkshire
    Secretary
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    West Yorkshire
    British190202660001
    WAITE, Simon Nicholas
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    West Yorkshire
    Secretary
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    West Yorkshire
    213733980001
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    BOOTH, Christopher Mark
    3 Birch Farm Avenue
    S8 8GH Sheffield
    South Yorkshire
    Director
    3 Birch Farm Avenue
    S8 8GH Sheffield
    South Yorkshire
    British50149900001
    CLUTTERBUCK, Thomas Luke
    121 Ashdell Road
    Broomhill
    S10 3DB Sheffield
    South Yorkshire
    Director
    121 Ashdell Road
    Broomhill
    S10 3DB Sheffield
    South Yorkshire
    British52254400002
    CRITCHLOW, Anthony Stephen
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    West Yorkshire
    Director
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    West Yorkshire
    EnglandBritish101716720002
    EVERS, Michael John
    98 Whirlowdale Road
    S7 2NJ Sheffield
    South Yorkshire
    Director
    98 Whirlowdale Road
    S7 2NJ Sheffield
    South Yorkshire
    British52510570001
    HUDSON, Kevin
    Hathersage House
    Main Road
    S32 1BB Hathersage
    Derbyshire
    Director
    Hathersage House
    Main Road
    S32 1BB Hathersage
    Derbyshire
    EnglandBritish69249370002
    SPENCER, Christopher Michael Kennedy
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    West Yorkshire
    Director
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    West Yorkshire
    EnglandBritish4742550002
    TAMBLYN, Christina
    Branker Street
    Westhoughton
    BL5 3JD Bolton
    Ascribe House
    Lancashire
    Director
    Branker Street
    Westhoughton
    BL5 3JD Bolton
    Ascribe House
    Lancashire
    EnglandBritish191028210001
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Who are the persons with significant control of INDIGO 4 SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ascribe Limited
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    Apr 06, 2016
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number02394847
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does INDIGO 4 SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC
    Transactions
    • May 12, 1997Registration of a charge (395)
    • May 22, 2018Satisfaction of a charge (MR04)

    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