Liquidation
Company Information for INDIGO CAPITAL (GP) LIMITED
FIRST FLOOR 24 HIGH STREET, WHITTLESFORD, CAMBRIDGE, CAMBRIDGESHIRE, CB22 4LT,
|
Company Registration Number
03702182 Private Limited Company
Liquidation |
| Company Name | ||||||
|---|---|---|---|---|---|---|
| INDIGO CAPITAL (GP) LIMITED | ||||||
| Legal Registered Office | ||||||
| FIRST FLOOR 24 HIGH STREET WHITTLESFORD CAMBRIDGE CAMBRIDGESHIRE CB22 4LT Other companies in SW1Y | ||||||
| Previous Names | ||||||
|
| Company Number | 03702182 | |
|---|---|---|
| Company ID Number | 03702182 | |
| Date formed | 1999-01-27 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 2016-04-05 | |
| Account next due | 2018-01-05 | |
| Latest return | 2017-01-27 | |
| Return next due | 2018-02-10 | |
| Type of accounts | FULL |
| Last Datalog update: | 2018-01-24 17:32:22 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
CHRISTOPHER JOHN BENTHAM HOWE |
||
RICHARD IAN COLLINS |
||
CHRISTOPHER JOHN BENTHAM HOWE |
||
KEVIN ANDREW MURPHY |
||
MARTIN STRINGFELLOW |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| INDIGO CAPITAL (HOLDINGS) LIMITED | Company Secretary | 2007-06-19 | CURRENT | 2007-06-19 | Active - Proposal to Strike off | |
| INDIGO CAPITAL FUND V (GP) LIMITED | Company Secretary | 2007-03-15 | CURRENT | 2007-02-05 | Active - Proposal to Strike off | |
| INDIGO CAPITAL FUND IV (GP) LIMITED | Company Secretary | 2001-11-09 | CURRENT | 2001-10-22 | Liquidation | |
| INDIGO CAPITAL MANAGEMENT LIMITED | Company Secretary | 1999-04-19 | CURRENT | 1999-04-19 | Dissolved 2017-05-23 | |
| MEZZFRANCE INVESTMENTS LIMITED | Company Secretary | 1999-03-01 | CURRENT | 1999-01-27 | Liquidation | |
| INDIGO CAPITAL (HOLDINGS) LIMITED | Director | 2007-06-19 | CURRENT | 2007-06-19 | Active - Proposal to Strike off | |
| INDIGO CAPITAL FUND V (GP) LIMITED | Director | 2007-03-15 | CURRENT | 2007-02-05 | Active - Proposal to Strike off | |
| INDIGO CAPITAL FUND IV (GP) LIMITED | Director | 2001-11-09 | CURRENT | 2001-10-22 | Liquidation | |
| INDIGO CAPITAL MANAGEMENT LIMITED | Director | 1999-04-20 | CURRENT | 1999-04-19 | Dissolved 2017-05-23 | |
| MEZZFRANCE INVESTMENTS LIMITED | Director | 1999-03-01 | CURRENT | 1999-01-27 | Liquidation | |
| INDIGO CAPITAL (HOLDINGS) LIMITED | Director | 2007-06-19 | CURRENT | 2007-06-19 | Active - Proposal to Strike off | |
| INDIGO CAPITAL FUND V (GP) LIMITED | Director | 2007-03-15 | CURRENT | 2007-02-05 | Active - Proposal to Strike off | |
| INDIGO CAPITAL FUND IV (GP) LIMITED | Director | 2001-11-09 | CURRENT | 2001-10-22 | Liquidation | |
| INDIGO CAPITAL MANAGEMENT LIMITED | Director | 1999-04-19 | CURRENT | 1999-04-19 | Dissolved 2017-05-23 | |
| MEZZFRANCE INVESTMENTS LIMITED | Director | 1999-03-01 | CURRENT | 1999-01-27 | Liquidation | |
| EGBERT TAYLOR HOLDINGS LIMITED | Director | 2017-11-15 | CURRENT | 2017-11-15 | Active | |
| INDIGO CAPITAL (HOLDINGS) LIMITED | Director | 2007-06-19 | CURRENT | 2007-06-19 | Active - Proposal to Strike off | |
| ST. MARY'S SCHOOL, HAMPSTEAD | Director | 2007-04-25 | CURRENT | 1991-09-05 | Active | |
| INDIGO CAPITAL FUND V (GP) LIMITED | Director | 2007-03-15 | CURRENT | 2007-02-05 | Active - Proposal to Strike off | |
| INDIGO CAPITAL FUND IV (GP) LIMITED | Director | 2001-11-09 | CURRENT | 2001-10-22 | Liquidation | |
| INDIGO CAPITAL MANAGEMENT LIMITED | Director | 1999-04-20 | CURRENT | 1999-04-19 | Dissolved 2017-05-23 | |
| MEZZFRANCE INVESTMENTS LIMITED | Director | 1999-03-01 | CURRENT | 1999-01-27 | Liquidation | |
| EGBERT TAYLOR HOLDINGS LIMITED | Director | 2017-11-15 | CURRENT | 2017-11-15 | Active | |
| INDIGO CAPITAL (HOLDINGS) LIMITED | Director | 2007-06-19 | CURRENT | 2007-06-19 | Active - Proposal to Strike off | |
| INDIGO CAPITAL FUND V (GP) LIMITED | Director | 2007-03-15 | CURRENT | 2007-02-05 | Active - Proposal to Strike off | |
| INDIGO CAPITAL FUND IV (GP) LIMITED | Director | 2001-11-09 | CURRENT | 2001-10-22 | Liquidation | |
| INDIGO CAPITAL MANAGEMENT LIMITED | Director | 1999-04-19 | CURRENT | 1999-04-19 | Dissolved 2017-05-23 | |
| MEZZFRANCE INVESTMENTS LIMITED | Director | 1999-03-01 | CURRENT | 1999-01-27 | Liquidation |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
| AD01 | REGISTERED OFFICE CHANGED ON 17/03/17 FROM C/O Indigo Capital Llp 33 st James's Square London SW1Y 4JS | |
| 4.70 | DECLARATION OF SOLVENCY | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| LRESSP | SPECIAL RESOLUTION TO WIND UP | |
| 4.70 | DECLARATION OF SOLVENCY | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| LRESSP | SPECIAL RESOLUTION TO WIND UP | |
| CH01 | Director's details changed for Mr Martin Stringfellow on 2017-01-30 | |
| LATEST SOC | 30/01/17 STATEMENT OF CAPITAL;GBP 3 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 05/04/16 | |
| LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 3 | |
| SH01 | 04/04/16 STATEMENT OF CAPITAL GBP 3 | |
| LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 27/01/16 ANNUAL RETURN FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 05/04/15 | |
| LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 27/01/15 ANNUAL RETURN FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 05/04/14 | |
| AD01 | REGISTERED OFFICE CHANGED ON 13/03/14 FROM 30 King Street London EC2V 8EH | |
| LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 27/01/14 ANNUAL RETURN FULL LIST | |
| AR01 | 27/01/13 ANNUAL RETURN FULL LIST | |
| AR01 | 27/01/12 ANNUAL RETURN FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BENTHAM HOWE / 27/01/2012 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STRINGFELLOW / 27/01/2012 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANDREW MURPHY / 27/01/2012 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN COLLINS / 27/01/2012 | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER JOHN BENTHAM HOWE on 2012-01-27 | |
| AA | FULL ACCOUNTS MADE UP TO 05/04/11 | |
| AR01 | 27/01/11 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 05/04/10 | |
| AD01 | REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 25 WATLING STREET LONDON EC4M 9BR | |
| AR01 | 27/01/10 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 05/04/09 | |
| 363a | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER HOWE / 27/01/2009 | |
| AA | FULL ACCOUNTS MADE UP TO 05/04/08 | |
| 363a | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS | |
| 288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
| 225 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 05/04/08 | |
| 363a | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
| 363a | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
| 363s | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
| 363s | RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
| AUD | AUDITOR'S RESIGNATION | |
| 363s | RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
| ELRES | S386 DISP APP AUDS 18/09/01 | |
| ELRES | S366A DISP HOLDING AGM 18/09/01 | |
| 363s | RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
| 287 | REGISTERED OFFICE CHANGED ON 23/06/00 FROM: 6 ROPEAN MEZZANINE 6TH FLOOR RIVERBANK HOUSE 2 SWAN LANE LONDON EC4R 3UX | |
| 363(287) | REGISTERED OFFICE CHANGED ON 03/02/00 | |
| 363s | RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS | |
| 225 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00 | |
| CERTNM | COMPANY NAME CHANGED HEXAGON CAPITAL (GP) LIMITED CERTIFICATE ISSUED ON 25/08/99 | |
| CERTNM | COMPANY NAME CHANGED KBMC PARTNERS (GP) LIMITED CERTIFICATE ISSUED ON 01/04/99 | |
| 287 | REGISTERED OFFICE CHANGED ON 17/03/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
| 225 | ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99 | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
| CERTNM | COMPANY NAME CHANGED AREACASTLE LIMITED CERTIFICATE ISSUED ON 10/03/99 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Notices to Creditors | 2017-03-10 |
| Resolutions for Winding-up | 2017-03-10 |
| Appointment of Liquidators | 2017-03-10 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.50 | 96 |
| MortgagesNumMortOutstanding | 0.37 | 96 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities
The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as INDIGO CAPITAL (GP) LIMITED are:
| Initiating party | Event Type | Notices to Creditors | |
|---|---|---|---|
| Defending party | INDIGO CAPITAL (GP) LIMITED | Event Date | 2017-03-07 |
| The Company was placed into members voluntary liquidation on 6 March 2017 and on the same date, Mary Anne Currie-Smith and Louise Donna Baxter (IP Nos. 00893 and 009123), both of Begbies Traynor (Central) LLP, 1st Floor, 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT were appointed as Joint Liquidators of the Company. Notice is hereby given that the Creditors of the Company are required on or before 06 April 2017 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned MA Currie-Smith of Begbies Traynor (Central) LLP, 1st Floor, 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Any person who requires further information may contact the Joint Liquidators by telephone on 01223 495660. Alternatively enquiries can be made to Carol Wilson by e-mail at cambridge@begbies-traynor.com or by telephone on 01223 495660. Ag GF120835 | |||
| Initiating party | Event Type | Resolutions for Winding-up | |
| Defending party | INDIGO CAPITAL (GP) LIMITED | Event Date | 2017-03-06 |
| At a General Meeting of the members of Indigo Capital (GP) Limited held on 06 March 2017 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mary Anne Currie-Smith , (IP No. 008934) and Louise Donna Baxter , (IP No. 009123) both of Begbies Traynor (Central) LLP , 1st Floor, 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidators by telephone on 01223 495660. Alternatively enquiries can be made to Carol Wilson by e-mail at Cambridge@begbies-traynor.com or by telephone on 01223 495660. Ag GF120835 | |||
| Initiating party | Event Type | Appointment of Liquidators | |
| Defending party | INDIGO CAPITAL (GP) LIMITED | Event Date | 2017-03-06 |
| Mary Anne Currie-Smith , (IP No. 008934) of Begbies Traynor (Central) LLP , 1st Floor, 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT and Louise Donna Baxter , (IP No. 009123) of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG . : Any person who requires further information may contact the Joint Liquidators by telephone on 01223 495660. Alternatively enquiries can be made to Carol Wilson by e-mail at cambridge@begbies-traynor.com or by telephone on 01223 495660. Ag GF120835 | |||
| 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. |