Company NameIndigo Blue Land & Estates Ltd
DirectorWaseem Khalil
Company StatusActive
Company Number07787515
CategoryPrivate Limited Company
Incorporation Date26 September 2011(12 years, 7 months ago)
Previous NamesNorth East Cars Limited and Indigo Blue Properties Ltd

Business Activity

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

Directors

Director NameMr Waseem Khalil
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2012(1 year after company formation)
Appointment Duration11 years, 7 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address201 Borough Road
Middlesbrough
TS4 2BN
Director NameMr Iftikar Khalil
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address275 Martin Road
Middlesbrough
TS4 2EY
Director NameMr Waseem Khalil
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleDirector & Shareholder
Country of ResidenceEngland
Correspondence Address275 Martin Road
Middlesbrough
TS4 2EY
Director NameMr Mohammed Naeem
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address275 Marton Road
Middlesbrough
TS4 2EY
Director NameMiss Rashida Akbar
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2015(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address275 Marton Road Marton Road
Middlesbrough
Cleveland
TS4 2EY

Contact

Telephone01642 224466
Telephone regionMiddlesbrough

Location

Registered Address201 Borough Road
Middlesbrough
TS4 2BN
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Waseem Khalil
66.67%
Ordinary
1 at £1Rashida Akbar
33.33%
Ordinary

Financials

Year2014
Net Worth£103,350
Cash£34,847
Current Liabilities£45,296

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return23 April 2024 (3 weeks, 5 days ago)
Next Return Due7 May 2025 (11 months, 3 weeks from now)

Charges

28 February 2023Delivered on: 3 March 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 22 pochin road. Bolckow industrial estate. Grangetown. Middlesbrough. TS6 7AT.
Outstanding
17 May 2022Delivered on: 19 May 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
20 May 2021Delivered on: 8 June 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Land on the north east side of tame road, middlesbrough.
Outstanding
21 November 2019Delivered on: 5 December 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 59 to 65A high street. 17 and 18 bath street redcar. For more information please refer to the instrument.
Outstanding
27 January 2015Delivered on: 28 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 November 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
2 November 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
28 April 2020Registered office address changed from 203-205 Borough Road Middlesbrough Cleveland TS4 2BN to PO Box TS4 2BN 201 Borough Road Middlesbrough TS4 2BN on 28 April 2020 (1 page)
5 December 2019Registration of charge 077875150002, created on 21 November 2019 (37 pages)
29 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
17 September 2019Unaudited abridged accounts made up to 31 December 2018 (11 pages)
7 June 2019Unaudited abridged accounts made up to 31 December 2017 (10 pages)
13 February 2019Confirmation statement made on 28 November 2018 with updates (4 pages)
28 November 2017Confirmation statement made on 28 November 2017 with updates (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with updates (3 pages)
15 November 2017Director's details changed for Mr Waseem Khalil on 7 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Waseem Khalil on 7 November 2017 (2 pages)
10 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-31
(2 pages)
11 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-31
(2 pages)
11 August 2017Change of name notice (2 pages)
11 August 2017Change of name notice (2 pages)
16 July 2017Termination of appointment of Rashida Akbar as a director on 15 July 2017 (1 page)
16 July 2017Termination of appointment of Rashida Akbar as a director on 15 July 2017 (1 page)
16 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
16 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 3
(4 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 3
(4 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 3
(4 pages)
30 April 2015Director's details changed for Miss Rashida Khalil on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Miss Rashida Khalil on 30 April 2015 (2 pages)
5 April 2015Appointment of Miss Rashida Khalil as a director on 5 April 2015 (2 pages)
5 April 2015Appointment of Miss Rashida Khalil as a director on 5 April 2015 (2 pages)
5 April 2015Termination of appointment of Mohammed Naeem as a director on 5 April 2015 (1 page)
5 April 2015Termination of appointment of Mohammed Naeem as a director on 5 April 2015 (1 page)
5 April 2015Appointment of Miss Rashida Khalil as a director on 5 April 2015 (2 pages)
5 April 2015Termination of appointment of Mohammed Naeem as a director on 5 April 2015 (1 page)
28 January 2015Registration of charge 077875150001, created on 27 January 2015 (15 pages)
28 January 2015Registration of charge 077875150001, created on 27 January 2015 (15 pages)
26 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 3
(4 pages)
26 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 3
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 December 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 3
(4 pages)
2 December 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 3
(4 pages)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
19 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
19 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
27 September 2012Appointment of Mr Waseem Khalil as a director (2 pages)
27 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
27 September 2012Director's details changed for Mr Mohammed Naeem on 27 September 2012 (2 pages)
27 September 2012Director's details changed for Mr Mohammed Naeem on 27 September 2012 (2 pages)
27 September 2012Appointment of Mr Waseem Khalil as a director (2 pages)
28 June 2012Termination of appointment of Iftikar Khalil as a director (1 page)
28 June 2012Termination of appointment of Iftikar Khalil as a director (1 page)
28 June 2012Termination of appointment of Waseem Khalil as a director (1 page)
28 June 2012Termination of appointment of Waseem Khalil as a director (1 page)
27 January 2012Registered office address changed from 199a Borough Road Middlesbrough TS4 2BN England on 27 January 2012 (2 pages)
27 January 2012Registered office address changed from 199a Borough Road Middlesbrough TS4 2BN England on 27 January 2012 (2 pages)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)