Company NameIndeluxe Windows Limited
DirectorRicky Leach
Company StatusLiquidation
Company Number02196614
CategoryPrivate Limited Company
Incorporation Date20 November 1987(36 years, 5 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ricky Leach
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2015(27 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 105 Priday Mills 41 / 45 Commercial Road
Gloucester
Gloucestershire
GL1 2ED
Wales
Director NameMrs Ellen Theresa Burge
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(3 years, 7 months after company formation)
Appointment Duration20 years, 8 months (resigned 09 March 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Ballinode Close
Cheltenham
Gloucestershire
GL50 4SQ
Wales
Director NameMr Roderick Frank James Burge
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(3 years, 7 months after company formation)
Appointment Duration22 years, 9 months (resigned 19 April 2014)
RoleWindow Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Lower Mill Street
Cheltenham
Gloucestershire
GL51 8JN
Wales
Secretary NameMrs Ellen Theresa Burge
NationalityBritish
StatusResigned
Appointed03 July 1991(3 years, 7 months after company formation)
Appointment Duration20 years, 8 months (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Ballinode Close
Cheltenham
Gloucestershire
GL50 4SQ
Wales
Director NameMr Martin James Burge
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(7 years, 8 months after company formation)
Appointment Duration19 years, 10 months (resigned 05 June 2015)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence AddressUnit 5 Lower Mill Street
Cheltenham
Gloucestershire
GL51 8JN
Wales

Contact

Websiteindeluxewindows.com
Telephone01242 221192
Telephone regionCheltenham

Location

Registered AddressC/O Fortis Insolvency Limited
683-693 Wilmslow Road
Manchester
M20 6RE
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

100 at £1Rfl Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£50,332
Cash£148,458
Current Liabilities£183,063

Accounts

Latest Accounts29 February 2020 (4 years, 2 months ago)
Next Accounts Due30 November 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return3 July 2020 (3 years, 10 months ago)
Next Return Due17 July 2021 (overdue)

Charges

1 September 1995Delivered on: 2 September 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-28A brunswick street cheltenham gloucestershire and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 March 1994Delivered on: 23 March 1994
Persons entitled: Costelloe Estates Limited

Classification: Legal charge
Secured details: £5,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Unit 11, st george`s business park, alstone lane, cheltenham.
Outstanding
14 March 1994Delivered on: 18 March 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 11 st. Georges business park alstone lane cheltenham gloucester t/n GR149365 assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
12 October 1989Delivered on: 18 October 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 st. Georges business park alstone lane, cheltenham gloucestershire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 April 1989Delivered on: 19 April 1989
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 brunswick street, cheltenham, gloucestershire. (Including trade fixtures). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 June 1988Delivered on: 28 June 1988
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 28 brunswick street, cheltenham, glos. Together with all buildings & fixtures assigns the goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

21 December 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
15 July 2020Confirmation statement made on 3 July 2020 with updates (4 pages)
22 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
5 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
4 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
20 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
20 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
14 July 2017Change of details for R F L Group Limited as a person with significant control on 20 January 2017 (2 pages)
14 July 2017Change of details for R F L Group Limited as a person with significant control on 20 January 2017 (2 pages)
14 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
9 June 2017Director's details changed for Mr Ricky Leach on 20 January 2017 (2 pages)
9 June 2017Director's details changed for Mr Ricky Leach on 20 January 2017 (2 pages)
9 June 2017Director's details changed for Mr Ricky Leach on 13 January 2017 (2 pages)
9 June 2017Director's details changed for Mr Ricky Leach on 13 January 2017 (2 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
12 August 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
12 August 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
19 July 2016Registered office address changed from Unit 5 Lower Mill Street Cheltenham Gloucestershire GL51 8JN to Unit 5 Lower Mill Street Cheltenham Gloucestershire GL51 8JN on 19 July 2016 (1 page)
19 July 2016Registered office address changed from Unit 5 Lower Mill Street Cheltenham Gloucestershire GL51 8JN to Unit 5 Lower Mill Street Cheltenham Gloucestershire GL51 8JN on 19 July 2016 (1 page)
24 June 2016Register inspection address has been changed from 7 Ullenwood Court Ullenwood Cheltenham Gloucestershire GL53 9QS England to The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX (1 page)
24 June 2016Register inspection address has been changed from 7 Ullenwood Court Ullenwood Cheltenham Gloucestershire GL53 9QS England to The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX (1 page)
10 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
2 July 2015Register inspection address has been changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom to 7 Ullenwood Court Ullenwood Cheltenham Gloucestershire GL53 9QS (1 page)
2 July 2015Register inspection address has been changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom to 7 Ullenwood Court Ullenwood Cheltenham Gloucestershire GL53 9QS (1 page)
17 June 2015Appointment of Mr Ricky Leach as a director on 5 June 2015 (2 pages)
17 June 2015Appointment of Mr Ricky Leach as a director on 5 June 2015 (2 pages)
17 June 2015Termination of appointment of Martin James Burge as a director on 5 June 2015 (1 page)
17 June 2015Termination of appointment of Martin James Burge as a director on 5 June 2015 (1 page)
17 June 2015Appointment of Mr Ricky Leach as a director on 5 June 2015 (2 pages)
17 June 2015Termination of appointment of Martin James Burge as a director on 5 June 2015 (1 page)
24 April 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
24 April 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
12 August 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
12 August 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
24 April 2014Termination of appointment of Roderick Burge as a director (1 page)
24 April 2014Termination of appointment of Roderick Burge as a director (1 page)
23 October 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
23 October 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
30 July 2013Director's details changed for Martin James Burge on 3 July 2013 (2 pages)
30 July 2013Director's details changed for Mr Roderick Frank James Burge on 3 July 2013 (2 pages)
30 July 2013Director's details changed for Martin James Burge on 3 July 2013 (2 pages)
30 July 2013Director's details changed for Mr Roderick Frank James Burge on 3 July 2013 (2 pages)
30 July 2013Director's details changed for Mr Roderick Frank James Burge on 3 July 2013 (2 pages)
30 July 2013Director's details changed for Martin James Burge on 3 July 2013 (2 pages)
29 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
31 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
23 July 2012Registered office address changed from 8 Wymans Brook Shopping Centre Windyridge Road Windyridge, Cheltenham Gloucestershire GL50 4RA on 23 July 2012 (1 page)
23 July 2012Registered office address changed from 8 Wymans Brook Shopping Centre Windyridge Road Windyridge, Cheltenham Gloucestershire GL50 4RA on 23 July 2012 (1 page)
27 March 2012Termination of appointment of Ellen Burge as a director (2 pages)
27 March 2012Termination of appointment of Ellen Burge as a secretary (2 pages)
27 March 2012Termination of appointment of Ellen Burge as a secretary (2 pages)
27 March 2012Termination of appointment of Ellen Burge as a director (2 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
26 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
2 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
2 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
2 August 2010Register(s) moved to registered inspection location (1 page)
30 July 2010Director's details changed for Mr Roderick Frank James Burge on 3 July 2010 (2 pages)
30 July 2010Director's details changed for Mrs Ellen Theresa Burge on 3 July 2010 (2 pages)
30 July 2010Director's details changed for Mrs Ellen Theresa Burge on 3 July 2010 (2 pages)
30 July 2010Director's details changed for Mr Roderick Frank James Burge on 3 July 2010 (2 pages)
30 July 2010Register inspection address has been changed (1 page)
30 July 2010Register inspection address has been changed (1 page)
30 July 2010Director's details changed for Mr Roderick Frank James Burge on 3 July 2010 (2 pages)
30 July 2010Director's details changed for Mrs Ellen Theresa Burge on 3 July 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
14 August 2009Return made up to 03/07/09; full list of members (4 pages)
14 August 2009Return made up to 03/07/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
18 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
7 August 2008Return made up to 03/07/08; full list of members (4 pages)
7 August 2008Return made up to 03/07/08; full list of members (4 pages)
2 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
2 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
24 August 2007Return made up to 03/07/07; no change of members (7 pages)
24 August 2007Return made up to 03/07/07; no change of members (7 pages)
2 October 2006Return made up to 03/07/06; full list of members (7 pages)
2 October 2006Return made up to 03/07/06; full list of members (7 pages)
7 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
7 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
12 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
12 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
26 July 2005Return made up to 03/07/05; full list of members (7 pages)
26 July 2005Return made up to 03/07/05; full list of members (7 pages)
30 September 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
30 September 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
14 July 2004Return made up to 03/07/04; full list of members (7 pages)
14 July 2004Return made up to 03/07/04; full list of members (7 pages)
30 July 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
30 July 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
29 July 2003Return made up to 03/07/03; full list of members (7 pages)
29 July 2003Return made up to 03/07/03; full list of members (7 pages)
21 August 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
21 August 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
9 August 2002Return made up to 03/07/02; full list of members (7 pages)
9 August 2002Return made up to 03/07/02; full list of members (7 pages)
29 August 2001Return made up to 03/07/01; full list of members (7 pages)
29 August 2001Return made up to 03/07/01; full list of members (7 pages)
16 May 2001Accounts for a small company made up to 28 February 2001 (7 pages)
16 May 2001Accounts for a small company made up to 28 February 2001 (7 pages)
16 October 2000Accounts for a small company made up to 29 February 2000 (7 pages)
16 October 2000Accounts for a small company made up to 29 February 2000 (7 pages)
28 June 2000Registered office changed on 28/06/00 from: unit 11 st georges business park alstone lane cheltenham gloucestershire GL51 8EL (1 page)
28 June 2000Registered office changed on 28/06/00 from: unit 11 st georges business park alstone lane cheltenham gloucestershire GL51 8EL (1 page)
28 June 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
1 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
15 July 1999Return made up to 03/07/99; full list of members (6 pages)
15 July 1999Return made up to 03/07/99; full list of members (6 pages)
21 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
21 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
8 July 1997Return made up to 03/07/97; no change of members (4 pages)
8 July 1997Return made up to 03/07/97; no change of members (4 pages)
31 May 1997Accounts for a small company made up to 28 February 1997 (7 pages)
31 May 1997Accounts for a small company made up to 28 February 1997 (7 pages)
29 August 1996Accounts for a small company made up to 29 February 1996 (5 pages)
29 August 1996Accounts for a small company made up to 29 February 1996 (5 pages)
19 July 1996Return made up to 03/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1996Return made up to 03/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
15 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
13 September 1995Registered office changed on 13/09/95 from: unit 11 st georges business park alstone lane cheltenham gloucestershire GL51 8EL (1 page)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995Registered office changed on 13/09/95 from: unit 11 st georges business park alstone lane cheltenham gloucestershire GL51 8EL (1 page)
2 September 1995Particulars of mortgage/charge (6 pages)
2 September 1995Particulars of mortgage/charge (6 pages)
20 July 1995Return made up to 03/07/95; no change of members (4 pages)
20 July 1995Return made up to 03/07/95; no change of members (4 pages)
29 June 1995Registered office changed on 29/06/95 from: 97 tewkesbury road cheltenham gloucestershire GL51 9DB (1 page)
29 June 1995Registered office changed on 29/06/95 from: 97 tewkesbury road cheltenham gloucestershire GL51 9DB (1 page)