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

INEX PROPERTIES LIMITED

MARBLE ARCH, LONDON, W1H,
Company Registration Number
04224453
Private Limited Company
Dissolved

Dissolved 2014-01-24

Company Overview

About Inex Properties Ltd
INEX PROPERTIES LIMITED was founded on 2001-05-29 and had its registered office in Marble Arch. The company was dissolved on the 2014-01-24 and is no longer trading or active.

Key Data
Company Name
INEX PROPERTIES LIMITED
 
Legal Registered Office
MARBLE ARCH
LONDON
 
Filing Information
Company Number 04224453
Date formed 2001-05-29
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-05-31
Date Dissolved 2014-01-24
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB801711572  
Last Datalog update: 2015-06-02 06:25:23
Primary Source:Companies House
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.
Companies with same name INEX PROPERTIES LIMITED
The following companies were found which have the same name as INEX PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INEX PROPERTIES GROUP LIMITED 8 Anex House Rcm Business Park Ossett WF5 9ND Active - Proposal to Strike off Company formed on the 2020-09-15
INEX PROPERTIES LTD 18 THE HAZELS GLOUCESTER GLOUCESTERSHIRE GL4 5WN Active Company formed on the 2023-06-02

Company Officers of INEX PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
INDIGO SECRETARIES LIMITED
Company Secretary 2004-09-01
DAVID JOHN MAHER
Company Secretary 2004-03-25
JAMES PETER CANTLE
Director 2001-06-07
DAVID JOHN MAHER
Director 2001-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
ALDBURY SECRETARIES LIMITED
Nominated Secretary 2001-10-03 2004-03-25
JAMES PETER CANTUE
Director 2002-06-07 2002-06-07
DAVID JOHN MAHER
Company Secretary 2001-06-07 2001-10-03
FIRST SECRETARIES LIMITED
Nominated Secretary 2001-05-29 2001-06-07
FIRST DIRECTORS LIMITED
Nominated Director 2001-05-29 2001-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INDIGO SECRETARIES LIMITED UNINEXUS LIMITED Company Secretary 2018-04-16 CURRENT 2016-12-13 Active
INDIGO SECRETARIES LIMITED MAA LAND LIMITED Company Secretary 2018-02-21 CURRENT 2015-05-15 Active
INDIGO SECRETARIES LIMITED MARK NIEDERMAN LIMITED Company Secretary 2018-02-02 CURRENT 2015-11-03 Active
INDIGO SECRETARIES LIMITED SYMETRY LIMITED Company Secretary 2018-01-11 CURRENT 2016-04-11 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED PURPLE RENTALS LIMITED Company Secretary 2018-01-10 CURRENT 2018-01-10 Active
INDIGO SECRETARIES LIMITED RIDOUTS PLUMBING & HEATING LIMITED Company Secretary 2018-01-01 CURRENT 2016-08-10 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED PDH CHEM LIMITED Company Secretary 2018-01-01 CURRENT 2016-05-17 Active
INDIGO SECRETARIES LIMITED ANDERTON ELECTRICS LIMITED Company Secretary 2017-01-02 CURRENT 2013-12-16 Active
INDIGO SECRETARIES LIMITED D P POOL SERVICES LIMITED Company Secretary 2016-11-10 CURRENT 2016-11-10 Active
INDIGO SECRETARIES LIMITED CCK BICYCLES LTD Company Secretary 2016-05-03 CURRENT 2016-05-03 Active
INDIGO SECRETARIES LIMITED EN DASH LIMITED Company Secretary 2016-05-03 CURRENT 2016-05-03 Active
INDIGO SECRETARIES LIMITED AIR COMPRESSORS DIRECT LIMITED Company Secretary 2015-12-17 CURRENT 2015-12-17 Active
INDIGO SECRETARIES LIMITED HIGH ELMS TREE SURGERY LIMITED Company Secretary 2015-10-10 CURRENT 2004-01-07 Active
INDIGO SECRETARIES LIMITED SOUNDSTEPS MUSIC SCHOOL LIMITED Company Secretary 2015-09-01 CURRENT 2001-12-24 Active
INDIGO SECRETARIES LIMITED KEYNOTE PUBLICATIONS LIMITED Company Secretary 2015-09-01 CURRENT 2004-05-19 Active
INDIGO SECRETARIES LIMITED D TECH MAINTENANCE LTD Company Secretary 2015-07-27 CURRENT 2015-07-27 Active
INDIGO SECRETARIES LIMITED THE FOOD DEFENCE TEAM LTD Company Secretary 2015-07-13 CURRENT 2015-07-13 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED MAGGIE CHANDLER LTD Company Secretary 2015-06-05 CURRENT 2015-02-19 Liquidation
INDIGO SECRETARIES LIMITED P WHITE & SON LTD Company Secretary 2015-05-06 CURRENT 2015-05-06 Active
INDIGO SECRETARIES LIMITED RAVINDER CRONE LTD Company Secretary 2015-04-30 CURRENT 2015-04-30 Active
INDIGO SECRETARIES LIMITED CAALM PROPERTIES LIMITED Company Secretary 2015-04-07 CURRENT 2015-04-07 Active
INDIGO SECRETARIES LIMITED LOIRE MUSIC LIMITED Company Secretary 2015-04-01 CURRENT 2015-04-01 Active
INDIGO SECRETARIES LIMITED BRIGHTWOOD HOMES (HARPENDEN) LIMITED Company Secretary 2015-04-01 CURRENT 2015-04-01 Active
INDIGO SECRETARIES LIMITED CCK CYCLES LTD Company Secretary 2015-03-25 CURRENT 2015-03-25 Active
INDIGO SECRETARIES LIMITED BEDFORDSHIRE SCHOOL OF DANCE AND DRAMA LIMITED Company Secretary 2015-03-18 CURRENT 2002-09-04 Active
INDIGO SECRETARIES LIMITED KANYIN CONSULTING LTD Company Secretary 2015-03-05 CURRENT 2010-03-04 Liquidation
INDIGO SECRETARIES LIMITED CANAL GROVE STABLES LIMITED Company Secretary 2015-02-18 CURRENT 2015-02-18 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED SLEER LIMITED Company Secretary 2014-10-21 CURRENT 2014-10-21 Dissolved 2016-12-06
INDIGO SECRETARIES LIMITED THE BRECON CLINIC LTD Company Secretary 2014-09-22 CURRENT 2014-09-22 Dissolved 2017-02-28
INDIGO SECRETARIES LIMITED HALCYON PAINTS LTD Company Secretary 2014-07-03 CURRENT 2014-07-03 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED WAVE 360 LIMITED Company Secretary 2014-06-10 CURRENT 2014-06-10 Active
INDIGO SECRETARIES LIMITED ZEDROY LIMITED Company Secretary 2014-06-02 CURRENT 2014-06-02 Dissolved 2016-07-19
INDIGO SECRETARIES LIMITED PLS CHICKEN LIMITED Company Secretary 2014-06-02 CURRENT 2014-06-02 Active
INDIGO SECRETARIES LIMITED A C ALLAN CONSULTING LIMITED Company Secretary 2014-05-23 CURRENT 2014-05-23 Active
INDIGO SECRETARIES LIMITED GLOBAL NATIONAL LOCAL INVESTMENT & ENTERPRISE LTD Company Secretary 2014-05-08 CURRENT 2014-05-08 Active
INDIGO SECRETARIES LIMITED THIRTEEN (UK) LTD Company Secretary 2014-04-30 CURRENT 2013-06-04 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED STAINLESS BALUSTRADE SOLUTIONS LIMITED Company Secretary 2014-03-11 CURRENT 2014-03-11 Active
INDIGO SECRETARIES LIMITED SHAWTECH ENGINEERING LIMITED Company Secretary 2014-02-19 CURRENT 2014-02-19 Dissolved 2016-02-23
INDIGO SECRETARIES LIMITED SUEBEC LIMITED Company Secretary 2014-02-19 CURRENT 2014-02-19 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED SIGHTLINE SOLUTIONS LIMITED Company Secretary 2014-01-01 CURRENT 2011-06-10 Active
INDIGO SECRETARIES LIMITED F & L LIMITED Company Secretary 2013-11-25 CURRENT 1997-11-25 Active
INDIGO SECRETARIES LIMITED G.KING BUILDING & PROPERTY MAINTENANCE LIMITED Company Secretary 2013-10-28 CURRENT 2013-10-28 Active
INDIGO SECRETARIES LIMITED D J RUSSELL ASSOCIATES LIMITED Company Secretary 2013-10-16 CURRENT 2013-10-16 Active
INDIGO SECRETARIES LIMITED D J RUSSELL HOMES LIMITED Company Secretary 2013-10-16 CURRENT 2013-10-16 Active
INDIGO SECRETARIES LIMITED SOLO DESIGN LIMITED Company Secretary 2013-10-04 CURRENT 2013-10-04 Active
INDIGO SECRETARIES LIMITED WILDEFLOWER MUSIC LIMITED Company Secretary 2013-09-26 CURRENT 2013-09-26 Active
INDIGO SECRETARIES LIMITED WILDEFLOWER RECORDS LIMITED Company Secretary 2013-09-26 CURRENT 2013-09-26 Active
INDIGO SECRETARIES LIMITED TEMPLETON U A E LIMITED Company Secretary 2013-09-25 CURRENT 2013-09-25 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED NOBLELIFT UK LTD Company Secretary 2013-09-13 CURRENT 2013-09-13 Dissolved 2015-05-05
INDIGO SECRETARIES LIMITED AUTO ELECTRICAL SERVICES (LEIGHTON BUZZARD) LIMITED Company Secretary 2013-08-17 CURRENT 1992-08-17 Active
INDIGO SECRETARIES LIMITED M.J.R. GATE INSTALLATIONS LIMITED Company Secretary 2013-07-18 CURRENT 2013-07-18 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED SIMON GREGORY SITE INSTALLATIONS LIMITED Company Secretary 2013-07-11 CURRENT 2013-07-11 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED R. J. CHICKEN AND SONS LIMITED Company Secretary 2013-06-21 CURRENT 2013-06-21 Dissolved 2016-12-06
INDIGO SECRETARIES LIMITED JUICE SHACK LIMITED Company Secretary 2013-05-09 CURRENT 2013-05-09 Active
INDIGO SECRETARIES LIMITED PRIMUM PRECONSTRUCTION LTD Company Secretary 2013-05-07 CURRENT 2013-05-07 Active
INDIGO SECRETARIES LIMITED MARTIN CASSELL PLUMBING & HEATING LTD Company Secretary 2013-05-03 CURRENT 2013-05-03 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED TIFOSI CYCLEKIT LTD Company Secretary 2013-04-18 CURRENT 2013-04-18 Active
INDIGO SECRETARIES LIMITED BRITISHMAX LIMITED Company Secretary 2013-04-16 CURRENT 2013-04-16 Active
INDIGO SECRETARIES LIMITED BLAKES COURIER SERVICES LTD Company Secretary 2013-04-11 CURRENT 2013-04-11 Dissolved 2016-02-09
INDIGO SECRETARIES LIMITED PROCURATIONIS-FUNDUS LIMITED Company Secretary 2013-04-09 CURRENT 2013-04-09 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED BESPOKE BARNS LIMITED Company Secretary 2013-04-08 CURRENT 2011-10-17 Active
INDIGO SECRETARIES LIMITED MY COTSWOLD GARDEN LTD Company Secretary 2013-03-04 CURRENT 2013-03-04 Active
INDIGO SECRETARIES LIMITED CHRYSALIS ENTERPRISES LIMITED Company Secretary 2013-02-28 CURRENT 1992-11-20 Liquidation
INDIGO SECRETARIES LIMITED FORMULA SECURITY LIMITED Company Secretary 2013-02-14 CURRENT 2012-03-28 Dissolved 2018-06-19
INDIGO SECRETARIES LIMITED CROSSCO LUTON LIMITED Company Secretary 2013-01-25 CURRENT 2013-01-25 Active
INDIGO SECRETARIES LIMITED FRC STORAGE LIMITED Company Secretary 2013-01-08 CURRENT 2013-01-08 Active
INDIGO SECRETARIES LIMITED WESSEX MILLTURN LIMITED Company Secretary 2012-11-05 CURRENT 2011-11-03 Dissolved 2016-04-27
INDIGO SECRETARIES LIMITED LANDLORD TAX & ACCOUNTANCY SERVICES LTD Company Secretary 2012-10-08 CURRENT 2012-10-08 Active
INDIGO SECRETARIES LIMITED FORM E FORENSICS LIMITED Company Secretary 2012-10-04 CURRENT 2012-10-04 Active
INDIGO SECRETARIES LIMITED SHABBY CHIC HAIR DESIGN LIMITED Company Secretary 2012-10-01 CURRENT 2012-10-01 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED JOHN GORDON MOTORS LIMITED Company Secretary 2012-09-27 CURRENT 1978-02-02 Active
INDIGO SECRETARIES LIMITED GATE CARE LIMITED Company Secretary 2012-09-17 CURRENT 2012-09-17 Active
INDIGO SECRETARIES LIMITED JAMES GRAY ASSOCIATES LTD Company Secretary 2012-09-01 CURRENT 2006-05-12 Active
INDIGO SECRETARIES LIMITED AMPTHILL SYSTEMS LIMITED Company Secretary 2012-07-11 CURRENT 2012-07-11 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED BOURKE & STEWART LIMITED Company Secretary 2012-06-27 CURRENT 2012-06-27 Active
INDIGO SECRETARIES LIMITED JB9 LIMITED Company Secretary 2012-05-21 CURRENT 2012-05-21 Active
INDIGO SECRETARIES LIMITED DSM SERVICES DUNSTABLE LIMITED Company Secretary 2012-05-11 CURRENT 2012-05-11 Dissolved 2016-06-21
INDIGO SECRETARIES LIMITED MC2 PERSPECTIVES LIMITED Company Secretary 2012-05-03 CURRENT 2012-05-03 Active
INDIGO SECRETARIES LIMITED LOOME LIMITED Company Secretary 2012-04-24 CURRENT 2012-04-24 Active
INDIGO SECRETARIES LIMITED ALPHA RADICAL LIMITED Company Secretary 2012-04-20 CURRENT 2012-04-20 Dissolved 2015-10-20
INDIGO SECRETARIES LIMITED EDF AIR CONDITIONING LIMITED Company Secretary 2012-04-05 CURRENT 2012-04-05 Active
INDIGO SECRETARIES LIMITED MCCRUDDEN HEATING AND PLUMBING LIMITED Company Secretary 2012-04-04 CURRENT 2012-04-04 Active
INDIGO SECRETARIES LIMITED AMG PRECISION ENGINEERING LIMITED Company Secretary 2012-03-22 CURRENT 2012-03-22 Dissolved 2015-08-04
INDIGO SECRETARIES LIMITED LYNCOT SERVICES LIMITED Company Secretary 2012-03-02 CURRENT 1999-02-04 Active
INDIGO SECRETARIES LIMITED MJB TRAINING LIMITED Company Secretary 2012-02-23 CURRENT 2012-02-23 Dissolved 2017-04-11
INDIGO SECRETARIES LIMITED MWS VEHICLE SERVICES LIMITED Company Secretary 2012-01-16 CURRENT 2012-01-16 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED REGENTS QUARTER (DUNSTABLE) MANAGEMENT COMPANY LIMITED Company Secretary 2012-01-09 CURRENT 2005-11-21 Active
INDIGO SECRETARIES LIMITED IN BRANDING LIMITED Company Secretary 2011-12-13 CURRENT 2011-12-13 Active
INDIGO SECRETARIES LIMITED 5STAR RECRUITMENT (BEDS BUCKS AND HERTS) LIMITED Company Secretary 2011-11-16 CURRENT 2011-11-16 Dissolved 2014-03-18
INDIGO SECRETARIES LIMITED CREAM HAIR DESIGNERS (FLITWICK) LIMITED Company Secretary 2011-11-01 CURRENT 2011-11-01 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED RAY STEELE CEILINGS LIMITED Company Secretary 2011-10-14 CURRENT 2011-10-14 Dissolved 2018-06-26
INDIGO SECRETARIES LIMITED ELITE ELECTRICAL CONNECT LIMITED Company Secretary 2011-09-27 CURRENT 2011-09-27 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED BRIGHTWOOD HOMES LIMITED Company Secretary 2011-09-13 CURRENT 2011-09-13 Liquidation
INDIGO SECRETARIES LIMITED TWISTR LIMITED Company Secretary 2011-07-22 CURRENT 2011-07-22 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED BACONS COURIER SERVICES LIMITED Company Secretary 2011-07-18 CURRENT 2011-07-18 Dissolved 2017-09-05
INDIGO SECRETARIES LIMITED WILDEFLOWER LIMITED Company Secretary 2011-06-14 CURRENT 2001-06-13 Active
INDIGO SECRETARIES LIMITED GATECARE SERVICE LIMITED Company Secretary 2011-03-07 CURRENT 2011-03-07 Active
INDIGO SECRETARIES LIMITED ASPIRITY SOLUTIONS LIMITED Company Secretary 2011-01-11 CURRENT 2011-01-11 Active
INDIGO SECRETARIES LIMITED MIKE WODCKE CONSULTING LTD Company Secretary 2010-09-09 CURRENT 2005-05-25 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED CRI REELS LIMITED Company Secretary 2010-08-25 CURRENT 2010-08-25 Active
INDIGO SECRETARIES LIMITED AIR TECHNIQUE BEDFORD LIMITED Company Secretary 2010-01-31 CURRENT 2010-01-31 Active
INDIGO SECRETARIES LIMITED MEASURE TWICE LIMITED Company Secretary 2010-01-28 CURRENT 2010-01-28 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED GARAGE DOORS (LONDON) LIMITED Company Secretary 2009-12-11 CURRENT 1976-08-23 Active
INDIGO SECRETARIES LIMITED GARAGE DOORS (SOUTH EAST) LIMITED Company Secretary 2009-12-11 CURRENT 1977-11-01 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED DURRANT MATERIALS LIMITED Company Secretary 2007-11-09 CURRENT 2007-11-09 Dissolved 2017-11-07
INDIGO SECRETARIES LIMITED RIDOUTS GAS SERVICES LIMITED Company Secretary 2007-11-05 CURRENT 2007-11-05 Active
INDIGO SECRETARIES LIMITED TAYLORED LANDSCAPES LIMITED Company Secretary 2007-10-18 CURRENT 2007-10-18 Dissolved 2013-09-03
INDIGO SECRETARIES LIMITED T & M PRECISION ENGINEERING LIMITED Company Secretary 2007-10-11 CURRENT 2007-10-11 Dissolved 2015-01-27
INDIGO SECRETARIES LIMITED ROBINSONS LETTINGS LIMITED Company Secretary 2007-10-10 CURRENT 2007-10-10 Active
INDIGO SECRETARIES LIMITED Q MET-UK LIMITED Company Secretary 2007-08-21 CURRENT 2007-08-21 Dissolved 2014-05-27
INDIGO SECRETARIES LIMITED PRETIUM SECURITIES LIMITED Company Secretary 2007-08-02 CURRENT 2007-08-02 Dissolved 2014-12-02
INDIGO SECRETARIES LIMITED A BOWLER ELECTRICAL LIMITED Company Secretary 2007-07-27 CURRENT 2007-07-27 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED CARDIFF GROVE LIMITED Company Secretary 2007-05-11 CURRENT 2007-05-11 Dissolved 2014-08-07
INDIGO SECRETARIES LIMITED THE RECRUITMENT COMPANY LIMITED Company Secretary 2007-05-04 CURRENT 2007-05-04 Active
INDIGO SECRETARIES LIMITED REGIS CAR SALES LIMITED Company Secretary 2007-04-19 CURRENT 2007-04-19 Dissolved 2013-11-26
INDIGO SECRETARIES LIMITED N J REEVE LIMITED Company Secretary 2007-03-28 CURRENT 2007-03-28 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED N P GARDENING SERVICES LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED EBOOKMOLE LIMITED Company Secretary 2007-01-15 CURRENT 2007-01-15 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED NEWPORT PAGNELL KITCHENS LIMITED Company Secretary 2007-01-01 CURRENT 1999-10-20 Liquidation
INDIGO SECRETARIES LIMITED INTEGRATOR HOUSING SOLUTIONS LTD Company Secretary 2006-11-24 CURRENT 2006-11-24 Active
INDIGO SECRETARIES LIMITED ANALYTICAL LABORATORY INFORMATICS SOLUTIONS LIMITED Company Secretary 2006-09-25 CURRENT 2006-09-25 Active
INDIGO SECRETARIES LIMITED ELECTROHEAT SYSTEMS LIMITED Company Secretary 2006-07-18 CURRENT 2006-07-18 Active
INDIGO SECRETARIES LIMITED STEVE HOLMES WELDING LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Dissolved 2017-07-04
INDIGO SECRETARIES LIMITED K.M CARPENTRY & JOINERY LIMITED Company Secretary 2006-04-28 CURRENT 2006-04-28 Active
INDIGO SECRETARIES LIMITED D J RUSSELL CONTRACTORS LIMITED Company Secretary 2006-03-23 CURRENT 2006-03-23 Active
INDIGO SECRETARIES LIMITED REELCARE LIMITED Company Secretary 2006-02-13 CURRENT 2006-02-13 Active
INDIGO SECRETARIES LIMITED FERRIS BROWN DEVELOPMENTS LIMITED Company Secretary 2006-01-10 CURRENT 2006-01-10 Active
INDIGO SECRETARIES LIMITED QUILL CODING SOLUTIONS LTD Company Secretary 2006-01-01 CURRENT 2004-07-02 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED S P MOTION CONTROL LIMITED Company Secretary 2005-12-01 CURRENT 2002-12-04 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED INEX CONTRACTING LIMITED Company Secretary 2005-12-01 CURRENT 2003-12-23 Active
INDIGO SECRETARIES LIMITED LUTON'S ORIENTAL WELLBEING CENTRE LTD Company Secretary 2005-10-06 CURRENT 2005-10-06 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED MIDAS PROJECTS LIMITED Company Secretary 2005-08-05 CURRENT 2000-01-24 Active
INDIGO SECRETARIES LIMITED SELECT PLUMBING LIMITED Company Secretary 2005-07-29 CURRENT 2005-07-29 Active
INDIGO SECRETARIES LIMITED SELECTIVE LETS LIMITED Company Secretary 2005-07-06 CURRENT 2005-07-06 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED GUIDELINE PUBLICATIONS LTD Company Secretary 2005-06-21 CURRENT 1994-11-10 Active
INDIGO SECRETARIES LIMITED TIFOSI LIMITED Company Secretary 2005-06-01 CURRENT 2001-06-12 Active
INDIGO SECRETARIES LIMITED IQUDA LTD Company Secretary 2005-05-12 CURRENT 1999-06-21 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED CYCLEPOWER UK LIMITED Company Secretary 2005-05-06 CURRENT 2005-05-06 Active
INDIGO SECRETARIES LIMITED K C S LIMITED Company Secretary 2005-05-05 CURRENT 2004-05-11 Active
INDIGO SECRETARIES LIMITED K & J PLUMBING LIMITED Company Secretary 2005-04-18 CURRENT 2005-04-18 Active
INDIGO SECRETARIES LIMITED ELIGO LIMITED Company Secretary 2005-04-10 CURRENT 2002-04-11 Active
INDIGO SECRETARIES LIMITED TIFOSI UK LIMITED Company Secretary 2005-03-20 CURRENT 2005-03-20 Active
INDIGO SECRETARIES LIMITED HOME TUTORS LIMITED Company Secretary 2005-03-17 CURRENT 2000-03-17 Active
INDIGO SECRETARIES LIMITED R P L CONSTRUCTION LIMITED Company Secretary 2005-03-16 CURRENT 2005-03-16 Active
INDIGO SECRETARIES LIMITED M MONAGHAN ENGINEERING SERVICES LIMITED Company Secretary 2005-03-16 CURRENT 2005-03-16 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED CARE FORUM (MK) LIMITED Company Secretary 2005-03-09 CURRENT 2005-03-09 Active
INDIGO SECRETARIES LIMITED ELIGO INTERNATIONAL LIMITED Company Secretary 2005-02-03 CURRENT 1998-02-17 Dissolved 2016-01-05
INDIGO SECRETARIES LIMITED D & S WHITE SWAN LIMITED Company Secretary 2005-02-03 CURRENT 2005-02-03 Active
INDIGO SECRETARIES LIMITED SPORTS.INFO LIMITED Company Secretary 2005-01-30 CURRENT 2000-11-24 Active
INDIGO SECRETARIES LIMITED IMPORT EXPORT SOLUTIONS LIMITED Company Secretary 2005-01-30 CURRENT 1998-12-31 Active
INDIGO SECRETARIES LIMITED ROBINSONS ESTATE AGENTS LIMITED Company Secretary 2005-01-12 CURRENT 2005-01-12 Active
INDIGO SECRETARIES LIMITED ELIGO INTERNATIONAL (MIDDLE EAST) LIMITED Company Secretary 2004-12-01 CURRENT 2001-11-22 Active
INDIGO SECRETARIES LIMITED ECCOSSE LIMITED Company Secretary 2004-11-10 CURRENT 2003-11-28 Dissolved 2013-12-10
INDIGO SECRETARIES LIMITED KENTRUCK LIMITED Company Secretary 2004-11-09 CURRENT 2003-10-31 Active
INDIGO SECRETARIES LIMITED SCALE AIRCRAFT MODELLER LIMITED Company Secretary 2004-10-25 CURRENT 2001-10-23 Active
INDIGO SECRETARIES LIMITED SCALE AIRCRAFT MODELLING LIMITED Company Secretary 2004-10-25 CURRENT 2001-10-23 Active
INDIGO SECRETARIES LIMITED STEVE DUPREE LIMITED Company Secretary 2004-10-08 CURRENT 2004-10-08 Dissolved 2017-10-17
INDIGO SECRETARIES LIMITED LEE CORCORAN LIMITED Company Secretary 2004-09-15 CURRENT 2003-09-15 Dissolved 2014-09-16
INDIGO SECRETARIES LIMITED FRESHAMMO LIMITED Company Secretary 2004-09-01 CURRENT 2002-12-04 Dissolved 2013-12-17
INDIGO SECRETARIES LIMITED MAYNE DISPLAYS LIMITED Company Secretary 2004-09-01 CURRENT 1999-04-13 Dissolved 2014-11-08
INDIGO SECRETARIES LIMITED J P CANTLE LIMITED Company Secretary 2004-09-01 CURRENT 1998-01-02 Dissolved 2014-07-02
INDIGO SECRETARIES LIMITED LENNOX COMPUTING LIMITED Company Secretary 2004-09-01 CURRENT 1998-11-23 Dissolved 2016-02-23
INDIGO SECRETARIES LIMITED SGW PSYCHOLOGICAL SERVICES LTD Company Secretary 2004-09-01 CURRENT 2002-12-16 Dissolved 2016-09-06
INDIGO SECRETARIES LIMITED CYCLE-KIT LIMITED Company Secretary 2004-09-01 CURRENT 2002-03-15 Active
INDIGO SECRETARIES LIMITED GHARU'S SUPERSTORE LIMITED Company Secretary 2004-09-01 CURRENT 2000-05-08 Active
INDIGO SECRETARIES LIMITED BRIAN STEVENS (CONST) LTD. Company Secretary 2004-09-01 CURRENT 2001-01-15 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED DESIGNTIME SOLUTIONS LIMITED Company Secretary 2004-09-01 CURRENT 2001-02-01 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED FLITWICK MOTORS (REPAIRS) LIMITED Company Secretary 2004-09-01 CURRENT 2001-02-15 Active
INDIGO SECRETARIES LIMITED HIGGINSON & COMPANY (UK) LIMITED Company Secretary 2004-09-01 CURRENT 2001-09-28 Active
INDIGO SECRETARIES LIMITED EDGARSSON LIMITED Company Secretary 2004-09-01 CURRENT 2003-12-19 Active
INDIGO SECRETARIES LIMITED ANSTEE PARTNERS LIMITED Company Secretary 2004-09-01 CURRENT 2004-06-09 Active
INDIGO SECRETARIES LIMITED MATHIE BUILDING MAINTENANCE LIMITED Company Secretary 2004-09-01 CURRENT 1997-04-10 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED REDBOURN EXPRESS SERVICES LIMITED Company Secretary 2004-09-01 CURRENT 1999-11-18 Active
INDIGO SECRETARIES LIMITED PROPERTY SERVICES (CHESHIRE) LTD Company Secretary 2004-09-01 CURRENT 2001-01-23 Active
INDIGO SECRETARIES LIMITED TERRY WOOD PLUMBING LIMITED Company Secretary 2004-09-01 CURRENT 2001-03-28 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED TJP LANDSCAPES LIMITED Company Secretary 2004-09-01 CURRENT 2003-11-21 Active
INDIGO SECRETARIES LIMITED PETROLEUM OCEAN LIMITED Company Secretary 2004-09-01 CURRENT 2003-12-10 Active
INDIGO SECRETARIES LIMITED FLEET TRANSPORT LIMITED Company Secretary 2004-09-01 CURRENT 2003-02-21 Liquidation
INDIGO SECRETARIES LIMITED BEAUTIFUL VIEW LIMITED Company Secretary 2004-09-01 CURRENT 1990-09-17 Active
INDIGO SECRETARIES LIMITED HIPPO LIMITED Company Secretary 2004-09-01 CURRENT 1997-04-10 Active
INDIGO SECRETARIES LIMITED PRUDENS BAKERY LIMITED Company Secretary 2004-09-01 CURRENT 2000-10-11 Active
INDIGO SECRETARIES LIMITED MG FURNITURE MAKERS LIMITED Company Secretary 2004-09-01 CURRENT 2000-11-17 Active
INDIGO SECRETARIES LIMITED D J RUSSELL ESTATES LIMITED Company Secretary 2004-09-01 CURRENT 2000-12-14 Active
INDIGO SECRETARIES LIMITED D J RUSSELL PROPERTY LIMITED Company Secretary 2004-09-01 CURRENT 2000-12-14 Active
INDIGO SECRETARIES LIMITED MICHAEL TUOHY LIMITED Company Secretary 2004-09-01 CURRENT 2000-12-29 Active
INDIGO SECRETARIES LIMITED PURPLE PROFESSIONAL SERVICES LIMITED Company Secretary 2004-09-01 CURRENT 2001-05-22 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED ABBEY ELECTRICAL CONTRACTORS LIMITED Company Secretary 2004-09-01 CURRENT 2002-02-04 Active
INDIGO SECRETARIES LIMITED BICYCLES LIMITED Company Secretary 2004-09-01 CURRENT 2002-06-26 Active
INDIGO SECRETARIES LIMITED DUE DILIGENCE SYSTEMS LIMITED Company Secretary 2004-09-01 CURRENT 2002-07-26 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED PRONTO WELDING LIMITED Company Secretary 2004-09-01 CURRENT 2003-04-28 Active
INDIGO SECRETARIES LIMITED HEALING NATURALLY LIMITED Company Secretary 2004-09-01 CURRENT 2003-11-12 Active
INDIGO SECRETARIES LIMITED THE BEDFORDSHIRE WINDOW DOCTOR LIMITED Company Secretary 2004-09-01 CURRENT 2001-02-14 Active
INDIGO SECRETARIES LIMITED FROTH 'N' ELBOW LIMITED Company Secretary 2004-09-01 CURRENT 2001-11-14 Active
INDIGO SECRETARIES LIMITED D ARCH HEATING SERVICES LIMITED Company Secretary 2004-09-01 CURRENT 2003-02-05 Active
JAMES PETER CANTLE BRIDGEWATER HOMES (HARPENDEN) LTD Director 2016-08-31 CURRENT 2016-08-31 Active
JAMES PETER CANTLE WESTFIELD COURT MANAGEMENT (LUTON) LTD Director 2016-04-01 CURRENT 2016-04-01 Active - Proposal to Strike off
JAMES PETER CANTLE OAKES VENTURES LTD Director 2015-07-08 CURRENT 2013-06-28 Active - Proposal to Strike off
JAMES PETER CANTLE WATERBRIDGE HOMES LTD Director 2015-05-06 CURRENT 2015-05-06 Active - Proposal to Strike off
JAMES PETER CANTLE BRIDGEWAY HOMES LIMITED Director 2014-04-03 CURRENT 2014-04-03 Liquidation
JAMES PETER CANTLE BRIDGEWATER HOMES LIMITED Director 2013-03-19 CURRENT 2013-03-19 Liquidation
JAMES PETER CANTLE CARDIFF GROVE LIMITED Director 2011-11-01 CURRENT 2007-05-11 Dissolved 2014-08-07
JAMES PETER CANTLE STRAFFAN HOMES LIMITED Director 2009-07-12 CURRENT 2005-03-11 Active
JAMES PETER CANTLE INEX CONTRACTING LIMITED Director 2005-12-01 CURRENT 2003-12-23 Active
JAMES PETER CANTLE J P CANTLE LIMITED Director 1999-01-03 CURRENT 1998-01-02 Dissolved 2014-07-02
DAVID JOHN MAHER CHESFORD DEVELOPERS LTD Director 2011-04-30 CURRENT 2011-04-05 Dissolved 2014-04-08
DAVID JOHN MAHER CHESFORD COURT MANAGEMENT LIMITED Director 2009-05-15 CURRENT 2007-06-29 Dissolved 2014-12-30
DAVID JOHN MAHER EPC (LUTON) LTD Director 2008-09-15 CURRENT 2008-09-15 Active - Proposal to Strike off
DAVID JOHN MAHER REGENT COURT MANAGEMENT (LUTON) LIMITED Director 2007-01-29 CURRENT 2007-01-29 Active
DAVID JOHN MAHER CHESFORD DEVELOPMENTS LIMITED Director 2004-08-06 CURRENT 2004-08-03 Dissolved 2015-09-19

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
2014-01-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-10-244.43REPORT OF FINAL MEETING OF CREDITORS
2012-06-11LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-06-11LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-06-11LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-06-11LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-03-154.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2012-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 3 KENSWORTH GATE 200-204 HIGH STREET SOUTH DUNSTABLE BEDFORDSHIRE LU6 3HS
2012-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-12-29COCOMPORDER OF COURT TO WIND UP
2011-08-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2011-06-07LATEST SOC07/06/11 STATEMENT OF CAPITAL;GBP 100
2011-06-07AR0129/05/11 FULL LIST
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-08AR0129/05/10 FULL LIST
2010-06-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INDIGO SECRETARIES LIMITED / 01/10/2009
2010-03-01AA31/05/09 TOTAL EXEMPTION SMALL
2009-08-06363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-04-01AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-13363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-04-01AA31/05/07 TOTAL EXEMPTION SMALL
2008-01-17395PARTICULARS OF MORTGAGE/CHARGE
2007-06-12363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2007-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-27363aRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-01-14395PARTICULARS OF MORTGAGE/CHARGE
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-11-08395PARTICULARS OF MORTGAGE/CHARGE
2005-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-16395PARTICULARS OF MORTGAGE/CHARGE
2005-07-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-08363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2004-10-22288aNEW SECRETARY APPOINTED
2004-06-16363aRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2004-04-26288aNEW SECRETARY APPOINTED
2004-04-26288bSECRETARY RESIGNED
2004-04-24395PARTICULARS OF MORTGAGE/CHARGE
2004-04-14395PARTICULARS OF MORTGAGE/CHARGE
2003-12-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-21395PARTICULARS OF MORTGAGE/CHARGE
2003-11-05395PARTICULARS OF MORTGAGE/CHARGE
2003-10-23395PARTICULARS OF MORTGAGE/CHARGE
2003-09-26395PARTICULARS OF MORTGAGE/CHARGE
2003-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-10395PARTICULARS OF MORTGAGE/CHARGE
2003-08-29287REGISTERED OFFICE CHANGED ON 29/08/03 FROM: GROVE HOUSE 1 GROVE BEDFORD MK40 3JT
2003-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-07-15395PARTICULARS OF MORTGAGE/CHARGE
2003-07-12395PARTICULARS OF MORTGAGE/CHARGE
2003-07-12395PARTICULARS OF MORTGAGE/CHARGE
2003-07-09395PARTICULARS OF MORTGAGE/CHARGE
2003-07-06363aRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2003-06-26395PARTICULARS OF MORTGAGE/CHARGE
2003-06-24395PARTICULARS OF MORTGAGE/CHARGE
2003-03-26395PARTICULARS OF MORTGAGE/CHARGE
2003-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-11-05363aRETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2002-10-17288aNEW SECRETARY APPOINTED
2002-10-17288bDIRECTOR RESIGNED
2002-10-1788(2)RAD 03/10/01--------- £ SI 99@1=99 £ IC 1/100
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to INEX PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-08-22
Appointment of Liquidators2012-03-14
Winding-Up Orders2011-11-21
Petitions to Wind Up (Companies)2011-07-28
Petitions to Wind Up (Companies)2008-11-13
Petitions to Wind Up (Companies)2008-05-08
Fines / Sanctions
No fines or sanctions have been issued against INEX PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT OF AGREEMENT 2008-01-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-11-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-07-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-04-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-04-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-11-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-11-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-10-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-07-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-07-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-07-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-07-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-06-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-06-23 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2003-03-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-09-05 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-09-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2005-05-31

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 INEX PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of INEX PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INEX PROPERTIES LIMITED
Trademarks
We have not found any records of INEX PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INEX PROPERTIES 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 (7487 - Other business activities) as INEX PROPERTIES LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where INEX PROPERTIES 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 partyINEX PROPERTIES LIMITEDEvent Date2013-08-20
In the Luton County Court case number 484 Principal Trading Address: 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire, LU6 3HS Notice is hereby given in pursuance of Section 146 of the Insolvency Act 1986, that a final meeting of creditors of the above Company will be held at the offices of Leonard Curtis, One Great Cumberland Place, Marble Arch, London, W1H 7LW on 18 October 2013 at 10.00 am, for the purpose of receiving the Joint Liquidators report of the winding up and determining whether we should have our release. Any creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a creditor. The proxy form and any hitherto unlodged proofs must be returned to the above address by no later than 12.00 noon on the business day before the meeting. Office Holder details: N A Bennett (IP No 9083) of One Great Cumberland Place, Marble Arch, London, W1H 7LW. Date of appointment: 23 February 2012. Further details contact: N A Bennett, Email: recovery@leonardcurtis.co.uk Tel: 020 7535 7000. Alternative contact: Harish Bhojwani.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyINEX PROPERTIES LIMITEDEvent Date2012-02-23
In the Luton County Court case number 484 Principal Trading Address: 200-204 High Street South, Dunstable, Bedfordshire, LU6 3HS Notice is hereby given that N A Bennett and M C Healy , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW , were appointed Joint Liquidators of the above named Company on 23 February 2012 . Further details contact: N A Bennett or M C Healy (IP Nos 9083 and 9530), Email: recovery@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Harish Bhojwani. N A Bennett , Joint Liquidator :
 
Initiating party Event TypeWinding-Up Orders
Defending partyINEX PROPERTIES LTDEvent Date2011-11-14
In the High Court Of Justice case number 005503 Liquidator appointed: A Hannon 1st Floor Trident House , 42-48 Victoria Street , St Albans , AL1 3HR , telephone: 01727 832233 , email: StAlbans.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyINEX PROPERTIES LIMITEDEvent Date2011-06-23
In the High Court of Justice (Chancery Division) Companies Court case number 5503 A Petition to wind up the above-named Company, Registration Number 04224453, of 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire LU6 3HS , presented on 23 June 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 10 August 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 9 August 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6920 . (Ref SLR 1346779/37/N.) :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyINEX PROPERTIES LIMITEDEvent Date2008-09-26
In the High Court of Justice (Chancery Division) Companies Court case number 8364 A Petition to wind up the above-named Company of 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire LU6 3HS , presented on 26 September 2008 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Somerset House, Strand, London WC2R 1LB , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 26 November 2008 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 25 November 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB , telephone 020 7438 7731.(Ref SLR 1346779/37/W.) :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyINEX PROPERTIES LIMITEDEvent Date2008-05-08
In the High Court of Justice (Chancery Division) Companies Court No 1230 of 2008 In the Matter of INEX PROPERTIES LIMITED and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire LU6 3HS, presented on 11 February 2008 by the Commissioners for HM Revenue and Customs, of Somerset House, Strand, London WC2R 1LB, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL, on 20 May 2008, at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 May 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB, telephone 020 7438 6920. (Ref SLR 1346779/37/A/IS.) 8 May 2008.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INEX PROPERTIES 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 INEX PROPERTIES 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.