INDIGO SELECTION LIMITED

INDIGO SELECTION LIMITED

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

    Company NameINDIGO SELECTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03499984
    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 SELECTION LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is INDIGO SELECTION LIMITED located?

    Registered Office Address
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    Bedfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of INDIGO SELECTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNICARE SERVICES LIMITEDMar 06, 1998Mar 06, 1998
    REAMLANE LIMITEDJan 27, 1998Jan 27, 1998

    What are the latest accounts for INDIGO SELECTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2011

    What are the latest filings for INDIGO SELECTION 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

    Total exemption full accounts made up to Dec 30, 2011

    9 pagesAA

    Annual return made up to Jan 27, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 31, 2012

    Statement of capital on Jan 31, 2012

    • Capital: GBP 101
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom

    1 pagesAD02

    Total exemption full accounts made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Jan 27, 2011 with full list of shareholders

    5 pagesAR01

    Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom

    1 pagesAD02

    Total exemption full accounts made up to Dec 31, 2009

    9 pagesAA

    Annual return made up to Jan 27, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Andrew Burchall on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Rebecca Jane Watson on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Rebecca Jane Watson on Oct 01, 2009

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Total exemption full accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages353

    legacy

    4 pages363a

    legacy

    1 pages287

    legacy

    1 pages353

    legacy

    1 pages288a

    legacy

    1 pages225

    legacy

    1 pages288b

    Who are the officers of INDIGO SELECTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATSON, Rebecca Jane
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    United Kingdom
    Secretary
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    United Kingdom
    Other133821050001
    BURCHALL, Andrew Jeremy
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    United Kingdom
    Director
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    United Kingdom
    EnglandBritishFinance Director69904570002
    WATSON, Rebecca Jane
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    United Kingdom
    Director
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    United Kingdom
    EnglandBritishSolicitor70686070002
    CURRIE, Christopher Stewart
    92 Chapman Street
    Gorton
    M18 8UA Manchester
    Lancashire
    Secretary
    92 Chapman Street
    Gorton
    M18 8UA Manchester
    Lancashire
    BritishManager57736660001
    EVERS, Carol
    Vicarage Road
    M44 6WE Irlam
    2
    Greater Manchester
    Secretary
    Vicarage Road
    M44 6WE Irlam
    2
    Greater Manchester
    BritishNursing Services Manager132291850001
    PENNINGTON, David Ian
    Ferndene Applelands Close
    Boundstone
    GU10 4TL Farnham
    Surrey
    Secretary
    Ferndene Applelands Close
    Boundstone
    GU10 4TL Farnham
    Surrey
    BritishCompany Secretary38346120001
    ROBINSON, Ian George
    74 Brookmans Avenue
    Brookmans Park
    AL9 7QQ Hatfield
    Hertfordshire
    Secretary
    74 Brookmans Avenue
    Brookmans Park
    AL9 7QQ Hatfield
    Hertfordshire
    BritishAccountant57975730001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BARBER, Jeffrey Miller
    30 Highcroft
    Gee Cross
    SK14 5LE Hyde
    Cheshire
    Director
    30 Highcroft
    Gee Cross
    SK14 5LE Hyde
    Cheshire
    United KingdomBritishDirector10760840001
    BRADFORD, Richard James
    Holcombe House
    Olney Road
    MK46 5BX Emberton
    Buckinghamshire
    Bucks
    Director
    Holcombe House
    Olney Road
    MK46 5BX Emberton
    Buckinghamshire
    Bucks
    United KingdomBritishDirector72452740004
    CHRISTOPHER, Desmond Mark
    Arrow Lane
    Hartley Wintney
    RG27 8LR Hook
    Woodlawn House
    Hampshire
    Director
    Arrow Lane
    Hartley Wintney
    RG27 8LR Hook
    Woodlawn House
    Hampshire
    BritishDirector132469390001
    COATES, Jeremy William
    62 The Grove
    MK40 3JN Bedford
    Bedfordshire
    Director
    62 The Grove
    MK40 3JN Bedford
    Bedfordshire
    EnglandBritishCompany Director58806030001
    PENNINGTON, David Ian
    Ferndene Applelands Close
    Boundstone
    GU10 4TL Farnham
    Surrey
    Director
    Ferndene Applelands Close
    Boundstone
    GU10 4TL Farnham
    Surrey
    EnglandBritishCompany Secretary38346120001
    ROBINSON, Ian George
    74 Brookmans Avenue
    Brookmans Park
    AL9 7QQ Hatfield
    Hertfordshire
    Director
    74 Brookmans Avenue
    Brookmans Park
    AL9 7QQ Hatfield
    Hertfordshire
    EnglandBritishAccountant57975730001
    RUBEL, Steven David
    34 Hillingdon Road
    Whitefield
    M45 7QN Manchester
    Lancashire
    Director
    34 Hillingdon Road
    Whitefield
    M45 7QN Manchester
    Lancashire
    BritishMkt Consultant103405130001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does INDIGO SELECTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 04, 2004
    Delivered On Oct 13, 2004
    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
    • Barclays Bank PLC
    Transactions
    • Oct 13, 2004Registration of a charge (395)
    Fixed and floating charge
    Created On Oct 19, 2000
    Delivered On Nov 02, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee whether arising under the factoring agreement (as therein defined) or otherwise
    Short particulars
    By way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (as defined in the agreement) pertaining to such debt (the factored debts) and all amounts of indebtedness now or at any time hereafter owing or becoming due on account whatsoever (together with the related rights pertaining thereto) other than the factored debts and floating charge all the undertaking the property rights and assets both present and future the stock in trade and its uncalled capital other than of the property as shall be subject to fixed charges referred to above.
    Persons Entitled
    • Bibby Financial Services LTD
    Transactions
    • Nov 02, 2000Registration of a charge (395)
    • Aug 14, 2003Statement of satisfaction of a charge in full or part (403a)
    Deposit agreement to secure own liabilities
    Created On May 14, 1999
    Delivered On May 18, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank at its manchester branch in the name of lloyds bank PLC re:unicare services limited denominated in sterling designated business call and numbered 3876607 and any account(s) for the time being replacing the same and all interest owing in respect thereof.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 18, 1999Registration of a charge (395)
    • Jan 29, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 21, 1998
    Delivered On Oct 30, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a factoring agreement of even date
    Short particulars
    By way of first fixed charge all specified debts which fails to vest and the other debts together with all associated rights and by way of floating charge the floating assets. See the mortgage charge document for full details.
    Persons Entitled
    • Reedham Factors Limited
    Transactions
    • Oct 30, 1998Registration of a charge (395)
    • May 15, 2003Statement 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