INDIGO CONCEPT PACKAGING LIMITED
Overview
| Company Name | INDIGO CONCEPT PACKAGING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04037415 |
| 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 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 Address | No |
What are the latest accounts for INDIGO CONCEPT PACKAGING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for INDIGO CONCEPT PACKAGING 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) | ||||||||||
Confirmation statement made on Jul 09, 2017 with updates | 3 pages | CS01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 09, 2016 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD02 | ||||||||||
Register(s) moved to registered office address York House 45 Seymour Street London W1H 7JT | 1 pages | AD04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Appointment of Mr Andrew James Ball as a director on Aug 07, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Brian Michael May as a director on Aug 07, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Nicholas Hussey as a director on Aug 07, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of George David Nicholas Tarratt as a director on Aug 07, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Helen Ruth Cockerham as a director on Aug 07, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Helen Ruth Cockerham on Jul 16, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 09, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr George David Nicholas Tarratt as a director on May 08, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Georgina Alexandra Elizabeth Thompson as a director on May 08, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Annual return made up to Jul 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Miscellaneous Section 519 | 3 pages | MISC | ||||||||||
Annual return made up to Jul 09, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 17 pages | AA | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Who are the officers of INDIGO CONCEPT PACKAGING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUSSEY, Paul Nicholas | Secretary | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | British | 172827780001 | ||||||
| BALL, Andrew James | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | England | British | 95118620004 | |||||
| HUSSEY, Paul Nicholas | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | England | British | 28010290009 | |||||
| MAY, Brian Michael | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | England | British | 49698960004 | |||||
| CLAY, Adam Dominic | Secretary | 21 Park Close LE65 2FS Ashby De La Zouch Leicestershire | British | 66161740002 | ||||||
| UPTON, Lara | Secretary | Barnsdale Great Easton LE16 8SG Market Harborough 1 Leicestershire Uk | British | 78424480002 | ||||||
| UPTON, Raymond | Secretary | 23 Holme Drive Oadby LE2 4HF Leicester | British | 24827680002 | ||||||
| COCKERHAM, Helen Ruth | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | England | British | 172707800001 | |||||
| HAYWARD, Trevor | Director | Apartment 34 61 Watkin Road Freemans Meadow LE2 7HZ Leicester Leics | United Kingdom | British | 71006900005 | |||||
| HOWARD, Richard James | Director | Main Street Kings Norton LE7 9BF Leicester Lime Cottage Leicestershire United Kingdom | England | British | 131603100002 | |||||
| MOONEY, Andrew John | Director | 45 Seymour Street W1H 7JT London York House United Kingdom | United Kingdom | British | 34345860002 | |||||
| ROSS, Keith Robert | Director | 41 The Furlongs LE16 7XL Market Harborough Leicestershire | British | 51830360004 | ||||||
| TARRATT, George David Nicholas | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | England | British | 197577580001 | |||||
| THOMPSON, Georgina Alexandra Elizabeth | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | United Kingdom | British | 175531290001 | |||||
| UPTON, Stephen Raymond | Director | 1 Fordbank Great Easton LE16 8SL Market Harborough Leicestershire | England | British | 71006910005 |
Who are the persons with significant control of INDIGO CONCEPT PACKAGING LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Greenham Trading Limited | Apr 06, 2016 | 45 Seymour Street W1H 7JT London York House England | No | ||||
| |||||||
Natures of Control
| |||||||
Does INDIGO CONCEPT PACKAGING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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