Company NameIndex Properties Limited
Company StatusDissolved
Company Number04034579
CategoryPrivate Limited Company
Incorporation Date17 July 2000(23 years, 9 months ago)
Dissolution Date29 March 2021 (3 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Jean Elizabeth Knight
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2000(1 week, 1 day after company formation)
Appointment Duration20 years, 8 months (closed 29 March 2021)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressFrp Advisory Trading Limited 34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director NameMr Phillip John Knight
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2000(1 week, 1 day after company formation)
Appointment Duration20 years, 8 months (closed 29 March 2021)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressFrp Advisory Trading Limited 34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Secretary NameMrs Jean Elizabeth Knight
NationalityBritish
StatusClosed
Appointed25 July 2000(1 week, 1 day after company formation)
Appointment Duration20 years, 8 months (closed 29 March 2021)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressFrp Advisory Trading Limited 34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressFrp Advisory Trading Limited
34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

1 at £1Jean Knight
50.00%
Ordinary
1 at £1Phillip Knight
50.00%
Ordinary

Financials

Year2014
Net Worth£1,024,203
Cash£30,913
Current Liabilities£867,107

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Charges

1 December 2006Delivered on: 12 December 2006
Satisfied on: 15 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67 sheringham queensmead st johns wood park london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

29 March 2021Final Gazette dissolved following liquidation (1 page)
29 December 2020Return of final meeting in a members' voluntary winding up (14 pages)
27 March 2020Declaration of solvency (5 pages)
27 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-05
(1 page)
12 March 2020Registered office address changed from 9 Alexandra Road Harrogate North Yorkshire HG1 5JS to Frp Advisory Trading Limited 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 12 March 2020 (2 pages)
11 March 2020Appointment of a voluntary liquidator (3 pages)
10 March 2020Unaudited abridged accounts made up to 31 July 2019 (5 pages)
1 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
14 December 2018Unaudited abridged accounts made up to 31 July 2018 (5 pages)
3 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
25 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
18 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
18 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
23 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
23 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
8 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
27 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
15 April 2015Satisfaction of charge 1 in full (6 pages)
15 April 2015Satisfaction of charge 1 in full (6 pages)
22 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
12 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 2
(4 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 2
(4 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
25 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
20 July 2011Director's details changed for Mrs Jean Elizabeth Knight on 1 July 2011 (2 pages)
20 July 2011Secretary's details changed for Mrs Jean Elizabeth Knight on 1 July 2011 (1 page)
20 July 2011Director's details changed for Mrs Jean Elizabeth Knight on 1 July 2011 (2 pages)
20 July 2011Secretary's details changed for Mrs Jean Elizabeth Knight on 1 July 2011 (1 page)
20 July 2011Director's details changed for Mr Phillip John Knight on 1 July 2011 (2 pages)
20 July 2011Secretary's details changed for Mrs Jean Elizabeth Knight on 1 July 2011 (1 page)
20 July 2011Director's details changed for Mr Phillip John Knight on 1 July 2011 (2 pages)
20 July 2011Director's details changed for Mrs Jean Elizabeth Knight on 1 July 2011 (2 pages)
20 July 2011Director's details changed for Mr Phillip John Knight on 1 July 2011 (2 pages)
28 October 2010Registered office address changed from Willow Tree Farm Ancient Lane, Hatfield Woodhouse Doncaster South Yorkshire DN7 6PJ on 28 October 2010 (1 page)
28 October 2010Registered office address changed from Willow Tree Farm Ancient Lane, Hatfield Woodhouse Doncaster South Yorkshire DN7 6PJ on 28 October 2010 (1 page)
26 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
10 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Mr Phillip John Knight on 17 July 2010 (2 pages)
10 August 2010Director's details changed for Mrs Jean Elizabeth Knight on 17 July 2010 (2 pages)
10 August 2010Director's details changed for Mr Phillip John Knight on 17 July 2010 (2 pages)
10 August 2010Director's details changed for Mrs Jean Elizabeth Knight on 17 July 2010 (2 pages)
11 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 July 2009Return made up to 17/07/09; full list of members (4 pages)
23 July 2009Return made up to 17/07/09; full list of members (4 pages)
9 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 July 2008Return made up to 17/07/08; full list of members (4 pages)
23 July 2008Return made up to 17/07/08; full list of members (4 pages)
11 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 July 2007Return made up to 17/07/07; full list of members (3 pages)
30 July 2007Return made up to 17/07/07; full list of members (3 pages)
14 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 December 2006Particulars of mortgage/charge (4 pages)
12 December 2006Particulars of mortgage/charge (4 pages)
16 August 2006Return made up to 17/07/06; full list of members (3 pages)
16 August 2006Return made up to 17/07/06; full list of members (3 pages)
18 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
18 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
20 July 2005Return made up to 17/07/05; full list of members (3 pages)
20 July 2005Return made up to 17/07/05; full list of members (3 pages)
20 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
20 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
14 July 2004Return made up to 17/07/04; full list of members (7 pages)
14 July 2004Return made up to 17/07/04; full list of members (7 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
6 September 2003Return made up to 17/07/03; full list of members (7 pages)
6 September 2003Return made up to 17/07/03; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
21 July 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
21 July 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
11 July 2002Return made up to 17/07/02; full list of members (7 pages)
11 July 2002Return made up to 17/07/02; full list of members (7 pages)
1 August 2001Return made up to 17/07/01; full list of members (6 pages)
1 August 2001Return made up to 17/07/01; full list of members (6 pages)
7 August 2000Registered office changed on 07/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000New secretary appointed;new director appointed (2 pages)
7 August 2000Secretary resigned;director resigned (1 page)
7 August 2000Secretary resigned;director resigned (1 page)
7 August 2000Registered office changed on 07/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000New secretary appointed;new director appointed (2 pages)
17 July 2000Incorporation (18 pages)
17 July 2000Incorporation (18 pages)