Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INDUMISSION LIMITED
Company Information for

INDUMISSION LIMITED

READING, BERKSHIRE, RG1 1PW,
Company Registration Number
07078273
Private Limited Company
Dissolved

Dissolved 2017-08-19

Company Overview

About Indumission Ltd
INDUMISSION LIMITED was founded on 2009-11-17 and had its registered office in Reading. The company was dissolved on the 2017-08-19 and is no longer trading or active.

Key Data
Company Name
INDUMISSION LIMITED
 
Legal Registered Office
READING
BERKSHIRE
RG1 1PW
Other companies in GL53
 
Previous Names
PECCATER UK LIMITED14/06/2012
Filing Information
Company Number 07078273
Date formed 2009-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2017-08-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 18:33:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDUMISSION LIMITED
Is this data useful to you?
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.

Company Officers of INDUMISSION LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE ELAINE HEATHCOTE
Director 2009-11-17
DAVID WILLIAM HEATHCOTE
Director 2009-11-17
CLIVE CHILTON HOULSTON
Director 2012-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
MARK GEORGE PRICE
Director 2012-07-27 2015-03-11
IAN DAVID JAMES APPEL
Director 2012-07-27 2015-01-30
COLIN GEORGE WALKER
Director 2012-07-27 2014-04-15
CHRISTINE ELAINE HEATHCOTE
Company Secretary 2009-11-17 2013-11-13
DYLAN WYN GRIFFITHS
Director 2009-11-17 2010-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE ELAINE HEATHCOTE ARRESTATHERM LIMITED Director 2016-04-05 CURRENT 2014-10-16 Active
CHRISTINE ELAINE HEATHCOTE PRO ACTIVE VISION (WEST) LTD. Director 2011-01-13 CURRENT 2011-01-13 Dissolved 2013-12-24
CHRISTINE ELAINE HEATHCOTE PECCATER SAFETY PRODUCTS LIMITED Director 2010-12-09 CURRENT 2010-11-09 Dissolved 2014-05-20
DAVID WILLIAM HEATHCOTE PRO ACTIVE VISION (WEST) LTD. Director 2011-01-13 CURRENT 2011-01-13 Dissolved 2013-12-24
DAVID WILLIAM HEATHCOTE PECCATER SAFETY PRODUCTS LIMITED Director 2010-12-09 CURRENT 2010-11-09 Dissolved 2014-05-20
CLIVE CHILTON HOULSTON IWANTCONSULTING LTD Director 2012-07-18 CURRENT 2012-07-18 Dissolved 2017-02-28
CLIVE CHILTON HOULSTON C.C HOULSTON (FRANCHISING-INTERNATIONAL) LTD Director 2006-05-23 CURRENT 2006-05-23 Dissolved 2013-12-19
CLIVE CHILTON HOULSTON AIRE SERV (UK) LIMITED Director 2005-11-24 CURRENT 2001-04-13 Dissolved 2013-08-13
CLIVE CHILTON HOULSTON C. C. HOULSTON (HEATING AND AIR-CONDITIONING) LTD Director 2005-09-01 CURRENT 2005-09-01 Dissolved 2013-08-23
CLIVE CHILTON HOULSTON C.C. HOULSTON (FRANCHISING) LIMITED Director 2003-01-06 CURRENT 2003-01-06 Dissolved 2015-08-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-19LIQ MISCINSOLVENCY:LIQUIDATORS FINAL PROGRESS REPORT BDD 05/05/2017
2017-05-194.43REPORT OF FINAL MEETING OF CREDITORS
2016-06-16LIQ MISCINSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 30/04/2016
2015-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2015 FROM THE OLD SCHOOL HOUSE LECKHAMPTON ROAD CHELTENHAM GL53 0AX
2015-05-264.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2015-05-06COCOMPORDER OF COURT TO WIND UP
2015-04-21GAZ1FIRST GAZETTE
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK PRICE
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN APPEL
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN APPEL
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WALKER
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 2000
2013-12-18AR0117/11/13 FULL LIST
2013-11-13TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE HEATHCOTE
2013-11-13AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-27DISS40DISS40 (DISS40(SOAD))
2013-04-24AA01PREVEXT FROM 30/11/2012 TO 31/03/2013
2013-04-24AR0117/11/12 FULL LIST
2013-04-17DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-04-09SH0110/01/13 STATEMENT OF CAPITAL GBP 2000
2013-04-09SH0117/11/12 STATEMENT OF CAPITAL GBP 1520
2013-03-19GAZ1FIRST GAZETTE
2012-08-28AA30/11/11 TOTAL EXEMPTION SMALL
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE CHILTON HOUSTON / 27/07/2012
2012-08-08AP01DIRECTOR APPOINTED MR COLIN GEORGE WALKER
2012-08-08AP01DIRECTOR APPOINTED MR CLIVE CHILTON HOUSTON
2012-08-08AP01DIRECTOR APPOINTED MR IAN DAVID JAMES APPEL
2012-08-08AP01DIRECTOR APPOINTED MR MARK GEORGE PRICE
2012-06-14RES15CHANGE OF NAME 13/06/2012
2012-06-14CERTNMCOMPANY NAME CHANGED PECCATER UK LIMITED CERTIFICATE ISSUED ON 14/06/12
2012-03-14DISS40DISS40 (DISS40(SOAD))
2012-03-13AR0117/11/11 FULL LIST
2012-03-13GAZ1FIRST GAZETTE
2010-12-23AR0117/11/10 FULL LIST
2010-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DYLAN GRIFFITHS
2009-11-18AP01DIRECTOR APPOINTED MR DYLAN WYN GRIFFITHS
2009-11-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2009-11-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to INDUMISSION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-13
Winding-Up Orders2015-05-21
Appointment of Liquidators2015-05-18
Petitions to Wind Up (Companies)2015-03-06
Fines / Sanctions
No fines or sanctions have been issued against INDUMISSION LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MASTER MATTHEWS 2016-01-21 to 2016-04-13 Indumission Limited and another v Heathcote
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INDUMISSION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2011-11-30

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 INDUMISSION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 2,000
Called Up Share Capital 2011-11-30 £ 2
Cash Bank In Hand 2013-03-31 £ 5,424
Cash Bank In Hand 2011-11-30 £ 1,702
Current Assets 2013-03-31 £ 48,717
Current Assets 2011-11-30 £ 10,911
Debtors 2013-03-31 £ 39,996
Debtors 2011-11-30 £ 9,209
Fixed Assets 2013-03-31 £ 8,780
Fixed Assets 2011-11-30 £ 0
Shareholder Funds 2013-03-31 £ 23,060
Shareholder Funds 2011-11-30 £ 6
Stocks Inventory 2013-03-31 £ 3,297
Stocks Inventory 2011-11-30 £ 0
Tangible Fixed Assets 2013-03-31 £ 8,780
Tangible Fixed Assets 2011-11-30 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INDUMISSION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDUMISSION LIMITED
Trademarks
We have not found any records of INDUMISSION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDUMISSION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as INDUMISSION LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where INDUMISSION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyINDUMISSION LIMITEDEvent Date2017-03-07
Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986 , that the final meeting of the creditors of the above-named Company will be held at 2nd Floor, 33 Blagrave Street, Reading, Berkshire RG1 1PW on 5 May 2017 at 11.30am, for the purpose of having an account laid before it showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a creditor. Proxy forms must be returned to the offices of Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading RG1 1PW no later than 12.00 noon on the business day before the meeting. Further Details: Lucy Garner , telephone number 0118 951 0798 David Clements (Office Holder Number: 008765 ) 2nd Floor, 33 Blagrave Street, Reading RG1 1PW Capacity: Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyINDUMISSION LIMITEDEvent Date2015-05-01
In the Gloucester and Cheltenham County Court case number 17 In accordance with Rule 4.106A , David Clements of Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW , give notice that he was appointed Liquidator of the Company on 1 May 2015 . Creditors of the Company are required on or before 11 June 2015 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Liquidator, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. A meeting of creditors of the Company has been summoned by the Liquidator under Rule 4.54 of the Insolvency Rules 1986 for the purpose of considering the appointment of a Creditors Committee; authorising the basis of the Liquidators remuneration and the approval of his policy regarding the recharge of disbursements. The meeting will be held at Harrisons Business Recovery & Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW on 12 June 2015 at 10.00 am. A form of proxy must be lodged at Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW not later than 12.00 noon on 11 June 2015 to entitle you to vote by proxy at the meeting. Further Details are available from: Ailar Gharachoorloo , Telephone number: 0118 951 0798 , Email: Reading@harrisons.uk.com
 
Initiating party Event TypeWinding-Up Orders
Defending partyINDUMISSION LIMITEDEvent Date2015-03-23
In the County Court at Gloucester and Cheltenham case number 17 Official Receiver appointed: M Mace 1st Floor , Tower Wharf , Cheese Lane , BRISTOL , BS2 0JJ , telephone: 0117 9279515 , email: Bristol.OR@insolvency.gsi.gov.uk :
 
Initiating party ILEC LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyINDUMISSION LIMITEDEvent Date2015-02-03
SolicitorWilmot & Co Solicitors LLP
In the Gloucester and Cheltenham County Court case number 17 A Petition to wind up the above-named company of Registration number 07078273, of the Old School House, Leckhampton Road, Cheltenham, Gloucestershire, GL53 0AX presented on 3 February 2015 by ILEC LIMITED , of Pillar House, 113-115 Bath Road, Cheltenham, Gloucestershire, GL53 7LS , claiming to be a creditor of the company, will be heard at Gloucester and Cheltenham County Court, County Court Offices, Kimbrose Way, Gloucester, GL1 2DE on 23 March 2015 at 1000 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 20 March 2015
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INDUMISSION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INDUMISSION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.