Liquidation
Company Information for INDIGO DEVELOPMENT LIMITED
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE, HAMPTON WICK, KINGSTON UPON THAMES, SURREY, KT1 4EQ,
|
Company Registration Number
06959781
Private Limited Company
Liquidation |
Company Name | |
---|---|
INDIGO DEVELOPMENT LIMITED | |
Legal Registered Office | |
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4EQ Other companies in SW19 | |
Company Number | 06959781 | |
---|---|---|
Company ID Number | 06959781 | |
Date formed | 2009-07-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2016 | |
Account next due | 28/02/2018 | |
Latest return | 11/07/2015 | |
Return next due | 08/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-10-04 21:43:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INDIGO DEVELOPMENT (CONTRACTING) LIMITED | 6A HIGH STREET WIMBLEDON VILLAGE LONDON SW19 5DX | Active | Company formed on the 2013-09-16 | |
INDIGO DEVELOPMENT SOLUTIONS LIMITED | 9 HALLEY'S COURT KIRKCALDY SCOTLAND KY1 1NZ | Dissolved | Company formed on the 2014-01-30 | |
INDIGO DEVELOPMENTS, LLC | 12078 SE 41ST ST BELLEVUE WA 98006 | Dissolved | Company formed on the 2004-08-11 | |
Indigo Development, LLLP | 8000 S. Chester Street, Suite 240 Centennial CO 80112 | Delinquent | Company formed on the 2008-09-15 | |
INDIGO DEVELOPMENTS 1 LTD | 17 GAINSBORO GARDENS GREENFORD UB6 0JG | Active | Company formed on the 2015-10-21 | |
INDIGO DEVELOPMENT FACULATIVE COMPANY PRIVATE LIMITED | G-13 ARADHANA BHAWAN AZAD PUR COMMERICAL COMPLEX DELHI Delhi 110033 | ACTIVE | Company formed on the 2008-05-19 | |
INDIGO DEVELOPMENT GROUP PTY LTD | QLD 4110 | Active | Company formed on the 2006-02-23 | |
INDIGO DEVELOPMENTS PTY LTD | VIC 3691 | Strike-off action in progress | Company formed on the 2010-05-17 | |
INDIGO DEVELOPMENT PTE. LTD. | SIMS DRIVE Singapore 387385 | Dissolved | Company formed on the 2014-07-31 | |
Indigo Development Corporation | Delaware | Unknown | ||
INDIGO DEVELOPMENT LLC | 1140 N WILLIAMSON BLVD DAYTONA BEACH FL 32114 | Active | Company formed on the 2009-01-13 | |
INDIGO DEVELOPMENT INC. | 1530 CORNERSTONE BLVD STE 100 DAYTONA BEACH FL 32117 | Inactive | Company formed on the 1988-03-31 | |
INDIGO DEVELOPMENTS LIMITED | BELTANY RAPHOE CO. DONEGAL | Dissolved | Company formed on the 2006-02-06 | |
INDIGO DEVELOPMENT CORP. | 219 N COMANCHE ST SAN MARCOS TX 78666 | Active | Company formed on the 1999-04-16 | |
INDIGO DEVELOPMENT LLC | Georgia | Unknown | ||
INDIGO DEVELOPMENT INCORPORATED | California | Unknown | ||
INDIGO DEVELOPMENT LLC | Michigan | UNKNOWN | ||
INDIGO DEVELOPMENT LLC | Michigan | UNKNOWN | ||
INDIGO DEVELOPMENT LLC | California | Unknown | ||
INDIGO DEVELOPMENT MANAGEMENT PTY LTD | Active | Company formed on the 2019-06-19 |
Officer | Role | Date Appointed |
---|---|---|
MARTIN JOHN DOWN |
||
MARTIN JOHN DOWN |
||
ALAIN JEAN GOMA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
6A 2016 LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Dissolved 2017-09-12 | |
INDIGO PROJECTS LONDON LIMITED | Director | 2015-12-17 | CURRENT | 2015-12-17 | Liquidation | |
MD PROJECTS LONDON LIMITED | Director | 2015-11-27 | CURRENT | 2015-11-27 | Active | |
MD PROJECTS WIMBLEDON LIMITED | Director | 2015-07-24 | CURRENT | 2015-07-24 | Active | |
TIVERTON PROPERTY COMPANY LIMITED | Director | 2014-09-30 | CURRENT | 2014-09-30 | Active - Proposal to Strike off | |
6A 2016 LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Dissolved 2017-09-12 | |
ALGOM PROPERTY LIMITED | Director | 2015-09-03 | CURRENT | 2015-09-03 | Active | |
CANTERFORD DEVELOPMENTS LIMITED | Director | 2015-05-01 | CURRENT | 2015-02-06 | Active - Proposal to Strike off | |
IDL BELVEDERE LIMITED | Director | 2014-03-07 | CURRENT | 2014-03-07 | Active - Proposal to Strike off | |
INDIGO DEVELOPMENT (CONTRACTING) LIMITED | Director | 2013-09-30 | CURRENT | 2013-09-16 | Active | |
IDL BURGHLEY LIMITED | Director | 2013-01-24 | CURRENT | 2013-01-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-07-03 | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-03 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/17 FROM 60/62 Old London Road Kingston upon Thames KT2 6QZ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/16 FROM 6a High Street Wimbledon London SW19 5DX | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 30/11/15 TO 31/05/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069597810014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069597810013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069597810010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069597810009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069597810014 | |
LATEST SOC | 15/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/15 FROM Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/15 FROM Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069597810012 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069597810013 | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/07/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN JEAN GOMA / 10/07/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JOHN DOWN / 10/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN DOWN / 10/07/2014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069597810012 | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069597810011 | |
AR01 | 11/07/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069597810010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069597810009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/07/12 FULL LIST | |
ANNOTATION | Other | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA01 | PREVEXT FROM 31/07/2011 TO 30/11/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2012 FROM ASPLEY HOUSE 176 UPPER RICHMOND ROAD LONDON SW15 1SH UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2011 FROM PINNACLE HOUSE 17-25 HARTFIELD ROAD WIMBLEDON LONDON SW19 3SE | |
AR01 | 11/07/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 11/07/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2010 FROM 7 CEDAR MEWS CAMBALT ROAD LONDON SW15 6ED | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
88(2) | AD 11/07/09 GBP SI 1@1=1 GBP IC 1/2 | |
288a | DIRECTOR APPOINTED ALAN GOMA | |
288a | DIRECTOR AND SECRETARY APPOINTED MARTIN DOWN | |
288b | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-07-14 |
Resolutions for Winding-up | 2016-07-14 |
Meetings of Creditors | 2016-06-27 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | CALBRIDGE LTD | ||
Satisfied | CONTOUR NO 1 LLP | ||
Satisfied | CLOSE BROTHERS LIMITED | ||
Outstanding | CECILIA WEINBERG | ||
Satisfied | THE ROYAL BANK OF SCOTLAND PLC | ||
Satisfied | NINA JANE LOUISE CHALLENOR | ||
LEGAL CHARGE | Satisfied | CALDIGO LIMITED | |
DEBENTURE | Satisfied | CLOSE BROTHERS LIMITED | |
LEGAL CHARGE | Satisfied | CLOSE BROTHERS LIMITED | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THORNLEY MANAGEMENT LTD | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INDIGO DEVELOPMENT LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as INDIGO DEVELOPMENT LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | INDIGO DEVELOPMENT LIMITED | Event Date | 2016-07-04 |
Liquidator's name and address: Andrew John Whelan of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames, Surrey KT2 6QZ and Mark Wilson of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Telephone number: 020 8939 8240 / 020 3201 8000. Alternative persons to contact with enquiries about the case: Adam Nakar / Emma Thompson : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | INDIGO DEVELOPMENT LIMITED | Event Date | 2016-07-04 |
At a general meeting of the Company, duly convened and held at 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 4 July 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Andrew John Whelan of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. At the subsequent meeting of the creditors of the above named Company, duly convened and held at 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 4 July 2016, the following ordinary resolution was passed: That Andrew John Whelan of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ and Mark Wilson of RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB be appointed as Joint Liquidators of the Company. Date on which Resolutions were passed: Members: 4 July 2016 Creditors: 4 July 2016 Liquidators details: Andrew John Whelan , IP no 8726 , of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ and Mark Wilson , IP Number 8612 , of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Alternative persons to contact with enquiries about the case: Adam Nakar, telephone number: 020 8939 8240 and Emma Thompson, telephone number: 020 3201 8000 Martin Down , Chairman : Dated: 4 July 2016 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | INDIGO DEVELOPMENT LIMITED | Event Date | 2016-06-23 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above named Company will be held at WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 4 July 2016 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Andrew John Whelan of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ, is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ, on the two business days before the meeting between the hours of 10.00 am and 4.00 pm. Proposed Liquidator: Andrew John Whelan , IP number 8726 . Telephone number: 020 8939 8240 . Alternative person to contact with enquiries about the case: Adam Nakar | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |