INDIGO COMMERCIAL PROPERTIES LIMITED

INDIGO COMMERCIAL PROPERTIES LIMITED

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

    Company NameINDIGO COMMERCIAL PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03673561
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of INDIGO COMMERCIAL PROPERTIES LIMITED?

    • (7020) /

    Where is INDIGO COMMERCIAL PROPERTIES LIMITED located?

    Registered Office Address
    Excelsior House 9 Quay View Business Park
    Barnards Way
    NR32 2HD Lowestoft
    Suffolk
    Undeliverable Registered Office AddressNo

    What were the previous names of INDIGO COMMERCIAL PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    H22H PROPERTIES LIMITEDJan 28, 1999Jan 28, 1999
    BODYPROFESSIONAL LIMITEDNov 25, 1998Nov 25, 1998

    What are the latest accounts for INDIGO COMMERCIAL PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What is the status of the latest annual return for INDIGO COMMERCIAL PROPERTIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INDIGO COMMERCIAL PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pages4.71

    Liquidators' statement of receipts and payments to Oct 26, 2014

    13 pages4.68

    Registered office address changed from 89 Bridge Road Oulton Broad Lowestoft Suffolk NR32 3LN on Dec 09, 2013

    2 pagesAD01

    Liquidators' statement of receipts and payments to Oct 26, 2013

    11 pages4.68

    Liquidators' statement of receipts and payments to Oct 26, 2012

    11 pages4.68

    Liquidators' statement of receipts and payments to Oct 26, 2011

    12 pages4.68

    Registered office address changed from Hall Farm Barns Big Back Lane Chedgrave Norwich Norfolk NR14 6BH on Nov 08, 2010

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    legacy

    3 pagesMG02

    Accounts made up to Mar 31, 2010

    18 pagesAA

    Annual return made up to Nov 18, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2009

    Statement of capital on Dec 09, 2009

    • Capital: GBP 13,408,112
    SH01

    Director's details changed for Christina Hoseason on Dec 09, 2009

    2 pagesCH01

    Director's details changed for James Charles William Hoseason on Dec 09, 2009

    2 pagesCH01

    Statement of capital following an allotment of shares on Jul 27, 2009

    • Capital: GBP 13,408,112
    2 pagesSH01

    Full accounts made up to Mar 31, 2009

    18 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages353

    Full accounts made up to Mar 31, 2008

    20 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages88(2)R

    legacy

    1 pages123

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04

    Who are the officers of INDIGO COMMERCIAL PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOSEASON, Christina
    Hall Farm Barns
    Big Back Lane, Chedgrave
    NR14 6BH Norwich
    Secretary
    Hall Farm Barns
    Big Back Lane, Chedgrave
    NR14 6BH Norwich
    British74165810002
    HOSEASON, Christina
    Hall Farm Barns
    Big Back Lane, Chedgrave
    NR14 6BH Norwich
    Director
    Hall Farm Barns
    Big Back Lane, Chedgrave
    NR14 6BH Norwich
    UkBritish74165810002
    HOSEASON, James Charles William
    Hall Farm Barns
    Big Back Lane Chedgrave
    NR14 6BH Norwich
    Director
    Hall Farm Barns
    Big Back Lane Chedgrave
    NR14 6BH Norwich
    UkBritish62235930003
    NEWELL, Kevin John
    Down House
    77 High Street
    BN6 9RE Hurstpierpoint
    West Sussex
    Secretary
    Down House
    77 High Street
    BN6 9RE Hurstpierpoint
    West Sussex
    British76187690001
    LAWGRAM SECRETARIES LIMITED
    190 Strand
    WC2R 1JN London
    Secretary
    190 Strand
    WC2R 1JN London
    67466840001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    GAYLARD, Kenneth Ernest
    Greenways
    Mill Road Burgh St Peter
    NR34 0BA Beccles
    Suffolk
    Director
    Greenways
    Mill Road Burgh St Peter
    NR34 0BA Beccles
    Suffolk
    United KingdomBritish103548270001
    HOSEASON, James William Nicholson
    Ballygate House
    Ballygate
    NR34 9ND Beccles
    Suffolk
    Director
    Ballygate House
    Ballygate
    NR34 9ND Beccles
    Suffolk
    British6816460003
    HOSEASON, Lesley Jean
    Ballygate House
    NR34 9ND Beccles
    Suffolk
    Director
    Ballygate House
    NR34 9ND Beccles
    Suffolk
    British62236270001
    OVERY, Richard William
    9 Fern Avenue
    NR32 3JF Lowestoft
    Suffolk
    Director
    9 Fern Avenue
    NR32 3JF Lowestoft
    Suffolk
    British26328010001
    SMYTH, Michael Anthony
    8 Regent Square
    WC1H 8HZ London
    Director
    8 Regent Square
    WC1H 8HZ London
    EnglandBritish4337440001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does INDIGO COMMERCIAL PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Dec 20, 2005
    Delivered On Dec 22, 2005
    Satisfied
    Amount secured
    £1,000,000 due or to become due from the company to
    Short particulars
    Suffolk house fordham road newmarket suffolk.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 22, 2005Registration of a charge (395)
    • Aug 21, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does INDIGO COMMERCIAL PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 10, 2015Dissolved on
    Oct 27, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew John Turner
    Lovewell Blake
    89 Bridge Road
    NR32 3LN Oulton Broad
    Lowestoft
    practitioner
    Lovewell Blake
    89 Bridge Road
    NR32 3LN Oulton Broad
    Lowestoft

    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