INDIGO CONCEPT PACKAGING LIMITED

INDIGO CONCEPT PACKAGING LIMITED

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

    Company NameINDIGO CONCEPT PACKAGING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04037415
    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 CONCEPT PACKAGING LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is INDIGO CONCEPT PACKAGING LIMITED located?

    Registered Office Address
    York House
    45 Seymour Street
    W1H 7JT London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INDIGO CONCEPT PACKAGING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for INDIGO CONCEPT PACKAGING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Confirmation statement made on Jul 09, 2017 with updates

    3 pagesCS01

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 09, 2016 with updates

    5 pagesCS01

    Register inspection address has been changed from C/O Hawsons Chartered Accountants 32 Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL United Kingdom to York House 45 Seymour Street London W1H 7JT

    1 pagesAD02

    Register(s) moved to registered office address York House 45 Seymour Street London W1H 7JT

    1 pagesAD04

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Appointment of Mr Andrew James Ball as a director on Aug 07, 2015

    2 pagesAP01

    Appointment of Mr Brian Michael May as a director on Aug 07, 2015

    2 pagesAP01

    Appointment of Mr Paul Nicholas Hussey as a director on Aug 07, 2015

    2 pagesAP01

    Termination of appointment of George David Nicholas Tarratt as a director on Aug 07, 2015

    1 pagesTM01

    Termination of appointment of Helen Ruth Cockerham as a director on Aug 07, 2015

    1 pagesTM01

    Director's details changed for Mrs Helen Ruth Cockerham on Jul 16, 2015

    2 pagesCH01

    Annual return made up to Jul 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2015

    Statement of capital on Jul 10, 2015

    • Capital: GBP 20,100
    SH01

    Appointment of Mr George David Nicholas Tarratt as a director on May 08, 2015

    2 pagesAP01

    Termination of appointment of Georgina Alexandra Elizabeth Thompson as a director on May 08, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Annual return made up to Jul 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2014

    Statement of capital on Jul 10, 2014

    • Capital: GBP 20,100
    SH01

    Miscellaneous

    Section 519
    3 pagesMISC

    Annual return made up to Jul 09, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2012

    17 pagesAA

    Satisfaction of charge 3 in full

    4 pagesMR04

    legacy

    3 pagesMG02

    Who are the officers of INDIGO CONCEPT PACKAGING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUSSEY, Paul Nicholas
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Secretary
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    British172827780001
    BALL, Andrew James
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandBritish95118620004
    HUSSEY, Paul Nicholas
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandBritish28010290009
    MAY, Brian Michael
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandBritish49698960004
    CLAY, Adam Dominic
    21 Park Close
    LE65 2FS Ashby De La Zouch
    Leicestershire
    Secretary
    21 Park Close
    LE65 2FS Ashby De La Zouch
    Leicestershire
    British66161740002
    UPTON, Lara
    Barnsdale
    Great Easton
    LE16 8SG Market Harborough
    1
    Leicestershire
    Uk
    Secretary
    Barnsdale
    Great Easton
    LE16 8SG Market Harborough
    1
    Leicestershire
    Uk
    British78424480002
    UPTON, Raymond
    23 Holme Drive
    Oadby
    LE2 4HF Leicester
    Secretary
    23 Holme Drive
    Oadby
    LE2 4HF Leicester
    British24827680002
    COCKERHAM, Helen Ruth
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandBritish172707800001
    HAYWARD, Trevor
    Apartment 34 61 Watkin Road
    Freemans Meadow
    LE2 7HZ Leicester
    Leics
    Director
    Apartment 34 61 Watkin Road
    Freemans Meadow
    LE2 7HZ Leicester
    Leics
    United KingdomBritish71006900005
    HOWARD, Richard James
    Main Street
    Kings Norton
    LE7 9BF Leicester
    Lime Cottage
    Leicestershire
    United Kingdom
    Director
    Main Street
    Kings Norton
    LE7 9BF Leicester
    Lime Cottage
    Leicestershire
    United Kingdom
    EnglandBritish131603100002
    MOONEY, Andrew John
    45 Seymour Street
    W1H 7JT London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7JT London
    York House
    United Kingdom
    United KingdomBritish34345860002
    ROSS, Keith Robert
    41 The Furlongs
    LE16 7XL Market Harborough
    Leicestershire
    Director
    41 The Furlongs
    LE16 7XL Market Harborough
    Leicestershire
    British51830360004
    TARRATT, George David Nicholas
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandBritish197577580001
    THOMPSON, Georgina Alexandra Elizabeth
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    United KingdomBritish175531290001
    UPTON, Stephen Raymond
    1 Fordbank
    Great Easton
    LE16 8SL Market Harborough
    Leicestershire
    Director
    1 Fordbank
    Great Easton
    LE16 8SL Market Harborough
    Leicestershire
    EnglandBritish71006910005

    Who are the persons with significant control of INDIGO CONCEPT PACKAGING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Greenham Trading Limited
    45 Seymour Street
    W1H 7JT London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7JT London
    York House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does INDIGO CONCEPT PACKAGING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 13, 2006
    Delivered On Oct 18, 2006
    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 Tsb Bank PLC
    Transactions
    • Oct 18, 2006Registration of a charge (395)
    • Mar 09, 2013Statement of satisfaction of a charge in full or part (MG02)
    Memorandum of pledge and hypothecation of goods
    Created On Oct 09, 2006
    Delivered On Oct 21, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any documents and the goods (which includes produce) any monies payable under any of the insurance policies. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 21, 2006Registration of a charge (395)
    • Jun 11, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 08, 2001
    Delivered On Mar 15, 2001
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 15, 2001Registration of a charge (395)
    • Jan 15, 2008Statement 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