Liquidation
Company Information for THE REAL INDIGO COMPANY LIMITED
BEGBIEF TRAYNOR, ELLIOT HOUSE 151 DEANSGATE, MANCHESTER, M3 3BP,
|
Company Registration Number
03074993
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE REAL INDIGO COMPANY LIMITED | |
Legal Registered Office | |
BEGBIEF TRAYNOR ELLIOT HOUSE 151 DEANSGATE MANCHESTER M3 3BP Other companies in M3 | |
Company Number | 03074993 | |
---|---|---|
Company ID Number | 03074993 | |
Date formed | 1995-07-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/1999 | |
Account next due | 30/07/2001 | |
Latest return | 03/07/1999 | |
Return next due | 31/07/2000 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2018-09-04 08:56:41 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER ANTHONY LORD HOLT |
||
WILLIAM ENGLERT |
||
EDWARD WILSON HUNT |
||
WOLF STROMBERG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW POLLOCK |
Director | ||
PETER ANTHONY LORD HOLT |
Director | ||
TIMOTHY REGINALD WILLIAMS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
LIQ | Dissolved | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
405(2) | Receiver ceasing to act | |
4.68 | Liquidators' statement of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
LRESEX | Resolutions passed:
| |
4.68 | Liquidators' statement of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
600 | Appointment of a voluntary liquidator | |
4.20 | Voluntary liquidation statement of affairs | |
287 | Registered office changed on 28/01/01 from: k p m g saint jamess square manchester lancashire M2 6DS | |
3.10 | Administrative receivers report | |
MISC | Statement of affairs - form 3.2 | |
287 | Registered office changed on 04/07/00 from: 14 oxford court bishopsgate manchester M2 3WQ | |
405(1) | Appointment of receiver/manager | |
395 | Particulars of mortgage/charge | |
363s | Return made up to 03/07/99; no change of members | |
288b | Director resigned | |
363(288) | DIRECTOR RESIGNED | |
363s | Return made up to 03/07/98; no change of members | |
363s | RETURN MADE UP TO 03/07/97; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96 | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
SRES04 | NC INC ALREADY ADJUSTED 11/06/96 | |
123 | £ NC 500000/700000 11/06/96 | |
88(2)R | AD 11/06/96--------- £ SI 232250@1=232250 £ IC 225000/457250 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/08/95 | |
SRES01 | ALTER MEM AND ARTS 08/08/95 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
123 | £ NC 1000/500000 08/08/95 | |
288 | NEW DIRECTOR APPOINTED | |
SRES04 | NC INC ALREADY ADJUSTED 08/08/95 | |
88(2)R | AD 08/08/95--------- £ SI 224998@1=224998 £ IC 2/225000 | |
CERTNM | COMPANY NAME CHANGED GUARDSTART LIMITED CERTIFICATE ISSUED ON 14/08/95 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 31/07/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (1730 - Finishing of textiles) as THE REAL INDIGO COMPANY LIMITED are:
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. |