INDIGO SELECTION LIMITED
Overview
Company Name | INDIGO SELECTION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03499984 |
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 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 Address | No |
What were the previous names of INDIGO SELECTION LIMITED?
Company Name | From | Until |
---|---|---|
UNICARE SERVICES LIMITED | Mar 06, 1998 | Mar 06, 1998 |
REAMLANE LIMITED | Jan 27, 1998 | Jan 27, 1998 |
What are the latest accounts for INDIGO SELECTION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 30, 2011 |
What are the latest filings for INDIGO SELECTION 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 | ||||||||||
Total exemption full accounts made up to Dec 30, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Jan 27, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom | 1 pages | AD02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Jan 27, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom | 1 pages | AD02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 9 pages | AA | ||||||||||
Annual return made up to Jan 27, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Andrew Burchall on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Rebecca Jane Watson on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Rebecca Jane Watson on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of INDIGO SELECTION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WATSON, Rebecca Jane | Secretary | 800 The Boulevard Capability Green LU1 3BA Luton C/O Impellam Group Plc Bedfordshire United Kingdom | Other | 133821050001 | ||||||
BURCHALL, Andrew Jeremy | Director | 800 The Boulevard Capability Green LU1 3BA Luton C/O Impellam Group Plc Bedfordshire United Kingdom | England | British | Finance Director | 69904570002 | ||||
WATSON, Rebecca Jane | Director | 800 The Boulevard Capability Green LU1 3BA Luton C/O Impellam Group Plc Bedfordshire United Kingdom | England | British | Solicitor | 70686070002 | ||||
CURRIE, Christopher Stewart | Secretary | 92 Chapman Street Gorton M18 8UA Manchester Lancashire | British | Manager | 57736660001 | |||||
EVERS, Carol | Secretary | Vicarage Road M44 6WE Irlam 2 Greater Manchester | British | Nursing Services Manager | 132291850001 | |||||
PENNINGTON, David Ian | Secretary | Ferndene Applelands Close Boundstone GU10 4TL Farnham Surrey | British | Company Secretary | 38346120001 | |||||
ROBINSON, Ian George | Secretary | 74 Brookmans Avenue Brookmans Park AL9 7QQ Hatfield Hertfordshire | British | Accountant | 57975730001 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
BARBER, Jeffrey Miller | Director | 30 Highcroft Gee Cross SK14 5LE Hyde Cheshire | United Kingdom | British | Director | 10760840001 | ||||
BRADFORD, Richard James | Director | Holcombe House Olney Road MK46 5BX Emberton Buckinghamshire Bucks | United Kingdom | British | Director | 72452740004 | ||||
CHRISTOPHER, Desmond Mark | Director | Arrow Lane Hartley Wintney RG27 8LR Hook Woodlawn House Hampshire | British | Director | 132469390001 | |||||
COATES, Jeremy William | Director | 62 The Grove MK40 3JN Bedford Bedfordshire | England | British | Company Director | 58806030001 | ||||
PENNINGTON, David Ian | Director | Ferndene Applelands Close Boundstone GU10 4TL Farnham Surrey | England | British | Company Secretary | 38346120001 | ||||
ROBINSON, Ian George | Director | 74 Brookmans Avenue Brookmans Park AL9 7QQ Hatfield Hertfordshire | England | British | Accountant | 57975730001 | ||||
RUBEL, Steven David | Director | 34 Hillingdon Road Whitefield M45 7QN Manchester Lancashire | British | Mkt Consultant | 103405130001 | |||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Does INDIGO SELECTION LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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