Background WavePink WaveYellow Wave

INDIGO PRODUCTS LIMITED (03664736)

INDIGO PRODUCTS LIMITED (03664736) is a liquidation UK company. incorporated on 10 November 1998. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). INDIGO PRODUCTS LIMITED has been registered for 27 years. Current directors include FAULKNER, Stephen, KIRK, Adrian Christopher.

Company Number
03664736
Status
liquidation
Type
ltd
Incorporated
10 November 1998
Age
27 years
Address
C/O Duff And Phelps The Chancery, Manchester, M2 1EW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
FAULKNER, Stephen, KIRK, Adrian Christopher
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDIGO PRODUCTS LIMITED

INDIGO PRODUCTS LIMITED is an liquidation company incorporated on 10 November 1998 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). INDIGO PRODUCTS LIMITED was registered 27 years ago.(SIC: 22290)

Status

liquidation

Active since 27 years ago

Company No

03664736

LTD Company

Age

27 Years

Incorporated 10 November 1998

Size

N/A

Accounts

ARD: 31/12

Overdue

5 years overdue

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 6 October 2019 (6 years ago)
Period: 1 September 2017 - 31 December 2018(17 months)
Type: Full Accounts

Next Due

Due by 31 December 2020
Period: 1 January 2019 - 31 December 2019

Confirmation Statement

Overdue

5 years overdue

Last Filed

Made up to 24 September 2019 (6 years ago)
Submitted on 24 September 2019 (6 years ago)

Next Due

Due by 5 November 2020
For period ending 24 September 2020

Previous Company Names

SUNSTATE INDUSTRIES LIMITED
From: 10 November 1998To: 10 February 1999
Contact
Address

C/O Duff And Phelps The Chancery 58 Spring Gardens Manchester, M2 1EW,

Previous Addresses

Hamilton House Church Street Altrincham WA14 4DR England
From: 17 April 2018To: 22 October 2019
Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT
From: 28 November 2014To: 17 April 2018
4 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX
From: 3 April 2012To: 28 November 2014
Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX United Kingdom
From: 26 January 2012To: 3 April 2012
C/O Indigo Products Ltd Barn Piece Swag Brickyard Road Aldridge Walsall West Midlands WS9 8SR England
From: 1 December 2010To: 26 January 2012
Barn Piece Swag Brickyard Road Walsall WS9 8SR
From: 10 November 1998To: 1 December 2010
Timeline

26 key events • 1998 - 2018

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Jan 12
Director Joined
Oct 12
Director Left
Sept 13
Director Left
Jun 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Loan Secured
Dec 15
Capital Update
Dec 16
Capital Update
Jan 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Director Left
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
New Owner
Apr 18
2
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

FAULKNER, Stephen

Active
The Chancery, ManchesterM2 1EW
Born April 1961
Director
Appointed 01 Jan 2018

KIRK, Adrian Christopher

Active
The Chancery, ManchesterM2 1EW
Born December 1961
Director
Appointed 01 Jan 2018

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 10 Nov 1998
Resigned 18 Jan 1999

HEPWOOD, Jill

Resigned
Long Reach, Codsall SouthWV8 2AZ
Secretary
Appointed 01 Jul 2000
Resigned 03 Aug 2006

KENNY, Philip James

Resigned
Calders House, ShrewsburySY4 3DB
Secretary
Appointed 18 Jan 1999
Resigned 01 Jul 2000

LEES, Stuart

Resigned
Springfield, Alderley EdgeSK9 7BW
Secretary
Appointed 03 Aug 2006
Resigned 31 Mar 2011

EPWIN SECRETARIES LIMITED

Resigned
Manor Park Business Centre, CheltenhamGL51 9TX
Corporate secretary
Appointed 02 Apr 2012
Resigned 31 Dec 2017

BEDNALL, Jonathan Albert

Resigned
Stratford Court, SolihullB90 4QT
Born March 1971
Director
Appointed 15 Oct 2012
Resigned 31 Dec 2017

BIGGS, Colin

Resigned
18 Sandhills Road, BirminghamB45 8NR
Born October 1949
Director
Appointed 01 Apr 2002
Resigned 14 Mar 2003

CHALLINOR, David John

Resigned
Barn Piece Swag Brickyard Road, WalsallWS9 8SR
Born June 1962
Director
Appointed 12 Dec 2011
Resigned 23 Jul 2014

EARDLEY, Graham

Resigned
Manor Park Business Centre, CheltenhamGL51 9TX
Born August 1958
Director
Appointed 03 Aug 2006
Resigned 23 Jun 2014

EMPSON, Christopher Anthony

Resigned
Stratford Court, SolihullB90 4QT
Born November 1974
Director
Appointed 25 Jun 2014
Resigned 31 Dec 2017

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 10 Nov 1998
Resigned 18 Jan 1999

HAGUE, Danny Thomas

Resigned
30 Aspen Drive, CoventryCV6 6QS
Born April 1966
Director
Appointed 01 Dec 2003
Resigned 22 Apr 2004

HEPWOOD, David Peter

Resigned
Long Reach, CodsallWV8 2AZ
Born November 1951
Director
Appointed 18 Jan 1999
Resigned 03 Aug 2006

KENNEDY, Brian George

Resigned
Swettenham Hall, CongletonCW12 2JZ
Born April 1960
Director
Appointed 03 Aug 2006
Resigned 08 Dec 2006

KENT, Stephen Paul

Resigned
162 Rushmere Road, IpswichIP4 3LE
Born April 1953
Director
Appointed 02 Aug 2004
Resigned 18 Mar 2005

KIRK, Adrian Christopher

Resigned
Road One, WinsfordCW7 3PZ
Born May 1961
Director
Appointed 31 Dec 2017
Resigned 01 Jan 2018

KISHOR, Roy, Mr.

Resigned
Strawberry Barn, AshorneCV35 9DU
Born June 1950
Director
Appointed 08 Oct 2002
Resigned 03 Aug 2006

LEES, Stuart

Resigned
Springfield, Alderley EdgeSK9 7BW
Born April 1956
Director
Appointed 03 Aug 2006
Resigned 31 Mar 2010

NEW, Steven

Resigned
Brickyard Road, WalsallWS9 8SR
Born November 1967
Director
Appointed 03 Aug 2006
Resigned 31 Mar 2011

NICOLL, William Herd

Resigned
Manor Park Business Centre, CheltenhamGL51 9TX
Born February 1957
Director
Appointed 03 Aug 2006
Resigned 16 Jan 2012

PAUL, Simon George

Resigned
Spinney Cottage, Market BosworthCV13 0NP
Born September 1959
Director
Appointed 02 Aug 2004
Resigned 03 Aug 2006

WEIR, Gordon

Resigned
28 Oldbury Close, HopwoodOL10 2NQ
Born March 1962
Director
Appointed 03 Aug 2006
Resigned 03 Jun 2008

Persons with significant control

2

1 Active
1 Ceased

Mr Brian George Kennedy

Active
The Chancery, ManchesterM2 1EW
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2018
Stratford Court, SolihullB90 4QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

189

Order Of Court Restoration Previously Creditors Voluntary Liquidation
26 November 2025
REST-CVLREST-CVL
Gazette Dissolved Liquidation
5 April 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
5 January 2024
LIQ14LIQ14
Liquidation Voluntary Appointment Of Liquidator
29 November 2023
600600
Liquidation Voluntary Removal Of Liquidator By Court
27 November 2023
LIQ10LIQ10
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
13 November 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
21 December 2022
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
29 December 2021
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
16 July 2021
600600
Liquidation Voluntary Removal Of Liquidator By Court
16 July 2021
LIQ10LIQ10
Liquidation Disclaimer Notice
2 December 2020
NDISCNDISC
Liquidation Disclaimer Notice
2 December 2020
NDISCNDISC
Liquidation Voluntary Appointment Of Liquidator
17 November 2020
600600
Liquidation In Administration Move To Creditors Voluntary Liquidation
22 October 2020
AM22AM22
Liquidation In Administration Progress Report
20 May 2020
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
28 January 2020
AM06AM06
Liquidation In Administration Proposals
20 December 2019
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
21 October 2019
AM01AM01
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 October 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 April 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
13 January 2017
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
22 December 2016
SH19Statement of Capital
Legacy
22 December 2016
CAP-SSCAP-SS
Resolution
22 December 2016
RESOLUTIONSResolutions
Legacy
22 December 2016
SH20SH20
Resolution
22 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Move Registers To Sail Company With New Address
21 November 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 November 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2014
MR04Satisfaction of Charge
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
3 April 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
3 April 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
2 April 2012
AA01Change of Accounting Reference Date
Resolution
30 January 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
30 January 2012
CC04CC04
Legacy
27 January 2012
MG02MG02
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Legacy
20 January 2012
MG01MG01
Legacy
18 January 2012
MG02MG02
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Termination Secretary Company With Name
7 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 December 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
12 May 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
2 October 2008
123Notice of Increase in Nominal Capital
Legacy
27 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
20 March 2008
AAAnnual Accounts
Accounts With Accounts Type Medium
20 March 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Legacy
16 October 2007
225Change of Accounting Reference Date
Legacy
1 February 2007
363aAnnual Return
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
88(2)R88(2)R
Resolution
24 November 2006
RESOLUTIONSResolutions
Resolution
24 November 2006
RESOLUTIONSResolutions
Resolution
24 November 2006
RESOLUTIONSResolutions
Resolution
24 November 2006
RESOLUTIONSResolutions
Resolution
24 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
23 November 2006
AAAnnual Accounts
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
122122
Legacy
9 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 November 2005
AAAnnual Accounts
Legacy
10 May 2005
169169
Resolution
3 May 2005
RESOLUTIONSResolutions
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 November 2004
AAAnnual Accounts
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
403aParticulars of Charge Subject to s859A
Legacy
18 August 2004
403aParticulars of Charge Subject to s859A
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
88(2)R88(2)R
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
21 October 2003
169169
Resolution
21 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
11 August 2003
AAAnnual Accounts
Legacy
11 June 2003
88(2)R88(2)R
Resolution
11 June 2003
RESOLUTIONSResolutions
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
29 November 2002
363sAnnual Return (shuttle)
Legacy
31 October 2002
169169
Resolution
23 October 2002
RESOLUTIONSResolutions
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
2 April 2002
AAAnnual Accounts
Legacy
27 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 May 2001
AAAnnual Accounts
Legacy
17 April 2001
88(2)R88(2)R
Legacy
17 April 2001
169169
Resolution
2 April 2001
RESOLUTIONSResolutions
Resolution
2 April 2001
RESOLUTIONSResolutions
Resolution
2 April 2001
RESOLUTIONSResolutions
Legacy
13 November 2000
363sAnnual Return (shuttle)
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
30 May 2000
AAAnnual Accounts
Legacy
15 February 2000
395Particulars of Mortgage or Charge
Legacy
15 February 2000
395Particulars of Mortgage or Charge
Legacy
15 February 2000
395Particulars of Mortgage or Charge
Legacy
15 February 2000
395Particulars of Mortgage or Charge
Legacy
26 November 1999
363sAnnual Return (shuttle)
Resolution
15 June 1999
RESOLUTIONSResolutions
Legacy
15 June 1999
169169
Legacy
2 March 1999
395Particulars of Mortgage or Charge
Legacy
16 February 1999
395Particulars of Mortgage or Charge
Legacy
16 February 1999
88(2)R88(2)R
Legacy
16 February 1999
88(2)R88(2)R
Legacy
16 February 1999
123Notice of Increase in Nominal Capital
Legacy
16 February 1999
225Change of Accounting Reference Date
Memorandum Articles
16 February 1999
MEM/ARTSMEM/ARTS
Resolution
16 February 1999
RESOLUTIONSResolutions
Resolution
16 February 1999
RESOLUTIONSResolutions
Resolution
16 February 1999
RESOLUTIONSResolutions
Resolution
16 February 1999
RESOLUTIONSResolutions
Legacy
11 February 1999
395Particulars of Mortgage or Charge
Legacy
11 February 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
10 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 February 1999
288bResignation of Director or Secretary
Legacy
1 February 1999
288bResignation of Director or Secretary
Legacy
1 February 1999
288aAppointment of Director or Secretary
Legacy
1 February 1999
288aAppointment of Director or Secretary
Legacy
1 February 1999
287Change of Registered Office
Resolution
27 November 1998
RESOLUTIONSResolutions
Incorporation Company
10 November 1998
NEWINCIncorporation