Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INDIGO CAPITAL (GP) LIMITED
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 Overview

About Indigo Capital (gp) Ltd
INDIGO CAPITAL (GP) LIMITED was founded on 1999-01-27 and has its registered office in Cambridge. The organisation's status is listed as "Liquidation". Indigo Capital (gp) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
HEXAGON CAPITAL (GP) LIMITED25/08/1999
KBMC PARTNERS (GP) LIMITED01/04/1999
AREACASTLE LIMITED10/03/1999
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDIGO CAPITAL (GP) LIMITED
The accountancy firm based at this address is COUNTBEANS LIMITED
Is this data useful to you?
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.

Company Officers of INDIGO CAPITAL (GP) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN BENTHAM HOWE
Company Secretary 1999-03-01
RICHARD IAN COLLINS
Director 1999-03-01
CHRISTOPHER JOHN BENTHAM HOWE
Director 1999-03-01
KEVIN ANDREW MURPHY
Director 1999-03-01
MARTIN STRINGFELLOW
Director 1999-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-01-27 1999-03-01
INSTANT COMPANIES LIMITED
Nominated Director 1999-01-27 1999-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN BENTHAM HOWE INDIGO CAPITAL (HOLDINGS) LIMITED Company Secretary 2007-06-19 CURRENT 2007-06-19 Active - Proposal to Strike off
CHRISTOPHER JOHN BENTHAM HOWE INDIGO CAPITAL FUND V (GP) LIMITED Company Secretary 2007-03-15 CURRENT 2007-02-05 Active - Proposal to Strike off
CHRISTOPHER JOHN BENTHAM HOWE INDIGO CAPITAL FUND IV (GP) LIMITED Company Secretary 2001-11-09 CURRENT 2001-10-22 Liquidation
CHRISTOPHER JOHN BENTHAM HOWE INDIGO CAPITAL MANAGEMENT LIMITED Company Secretary 1999-04-19 CURRENT 1999-04-19 Dissolved 2017-05-23
CHRISTOPHER JOHN BENTHAM HOWE MEZZFRANCE INVESTMENTS LIMITED Company Secretary 1999-03-01 CURRENT 1999-01-27 Liquidation
RICHARD IAN COLLINS INDIGO CAPITAL (HOLDINGS) LIMITED Director 2007-06-19 CURRENT 2007-06-19 Active - Proposal to Strike off
RICHARD IAN COLLINS INDIGO CAPITAL FUND V (GP) LIMITED Director 2007-03-15 CURRENT 2007-02-05 Active - Proposal to Strike off
RICHARD IAN COLLINS INDIGO CAPITAL FUND IV (GP) LIMITED Director 2001-11-09 CURRENT 2001-10-22 Liquidation
RICHARD IAN COLLINS INDIGO CAPITAL MANAGEMENT LIMITED Director 1999-04-20 CURRENT 1999-04-19 Dissolved 2017-05-23
RICHARD IAN COLLINS MEZZFRANCE INVESTMENTS LIMITED Director 1999-03-01 CURRENT 1999-01-27 Liquidation
CHRISTOPHER JOHN BENTHAM HOWE INDIGO CAPITAL (HOLDINGS) LIMITED Director 2007-06-19 CURRENT 2007-06-19 Active - Proposal to Strike off
CHRISTOPHER JOHN BENTHAM HOWE INDIGO CAPITAL FUND V (GP) LIMITED Director 2007-03-15 CURRENT 2007-02-05 Active - Proposal to Strike off
CHRISTOPHER JOHN BENTHAM HOWE INDIGO CAPITAL FUND IV (GP) LIMITED Director 2001-11-09 CURRENT 2001-10-22 Liquidation
CHRISTOPHER JOHN BENTHAM HOWE INDIGO CAPITAL MANAGEMENT LIMITED Director 1999-04-19 CURRENT 1999-04-19 Dissolved 2017-05-23
CHRISTOPHER JOHN BENTHAM HOWE MEZZFRANCE INVESTMENTS LIMITED Director 1999-03-01 CURRENT 1999-01-27 Liquidation
KEVIN ANDREW MURPHY EGBERT TAYLOR HOLDINGS LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
KEVIN ANDREW MURPHY INDIGO CAPITAL (HOLDINGS) LIMITED Director 2007-06-19 CURRENT 2007-06-19 Active - Proposal to Strike off
KEVIN ANDREW MURPHY ST. MARY'S SCHOOL, HAMPSTEAD Director 2007-04-25 CURRENT 1991-09-05 Active
KEVIN ANDREW MURPHY INDIGO CAPITAL FUND V (GP) LIMITED Director 2007-03-15 CURRENT 2007-02-05 Active - Proposal to Strike off
KEVIN ANDREW MURPHY INDIGO CAPITAL FUND IV (GP) LIMITED Director 2001-11-09 CURRENT 2001-10-22 Liquidation
KEVIN ANDREW MURPHY INDIGO CAPITAL MANAGEMENT LIMITED Director 1999-04-20 CURRENT 1999-04-19 Dissolved 2017-05-23
KEVIN ANDREW MURPHY MEZZFRANCE INVESTMENTS LIMITED Director 1999-03-01 CURRENT 1999-01-27 Liquidation
MARTIN STRINGFELLOW EGBERT TAYLOR HOLDINGS LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
MARTIN STRINGFELLOW INDIGO CAPITAL (HOLDINGS) LIMITED Director 2007-06-19 CURRENT 2007-06-19 Active - Proposal to Strike off
MARTIN STRINGFELLOW INDIGO CAPITAL FUND V (GP) LIMITED Director 2007-03-15 CURRENT 2007-02-05 Active - Proposal to Strike off
MARTIN STRINGFELLOW INDIGO CAPITAL FUND IV (GP) LIMITED Director 2001-11-09 CURRENT 2001-10-22 Liquidation
MARTIN STRINGFELLOW INDIGO CAPITAL MANAGEMENT LIMITED Director 1999-04-19 CURRENT 1999-04-19 Dissolved 2017-05-23
MARTIN STRINGFELLOW MEZZFRANCE INVESTMENTS LIMITED Director 1999-03-01 CURRENT 1999-01-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-30GAZ2Final Gazette dissolved via compulsory strike-off
2017-10-30LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/17 FROM C/O Indigo Capital Llp 33 st James's Square London SW1Y 4JS
2017-03-154.70DECLARATION OF SOLVENCY
2017-03-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-15LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-154.70DECLARATION OF SOLVENCY
2017-03-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-15LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-30CH01Director's details changed for Mr Martin Stringfellow on 2017-01-30
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 3
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-12-31AAFULL ACCOUNTS MADE UP TO 05/04/16
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 3
2016-04-08SH0104/04/16 STATEMENT OF CAPITAL GBP 3
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-27AR0127/01/16 ANNUAL RETURN FULL LIST
2015-08-13AAFULL ACCOUNTS MADE UP TO 05/04/15
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-27AR0127/01/15 ANNUAL RETURN FULL LIST
2014-08-05AAFULL ACCOUNTS MADE UP TO 05/04/14
2014-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/14 FROM 30 King Street London EC2V 8EH
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-04AR0127/01/14 ANNUAL RETURN FULL LIST
2013-01-29AR0127/01/13 ANNUAL RETURN FULL LIST
2012-01-27AR0127/01/12 ANNUAL RETURN FULL LIST
2012-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BENTHAM HOWE / 27/01/2012
2012-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STRINGFELLOW / 27/01/2012
2012-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANDREW MURPHY / 27/01/2012
2012-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN COLLINS / 27/01/2012
2012-01-27CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER JOHN BENTHAM HOWE on 2012-01-27
2011-11-29AAFULL ACCOUNTS MADE UP TO 05/04/11
2011-02-02AR0127/01/11 FULL LIST
2010-08-13AAFULL ACCOUNTS MADE UP TO 05/04/10
2010-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 25 WATLING STREET LONDON EC4M 9BR
2010-01-27AR0127/01/10 FULL LIST
2009-07-15AAFULL ACCOUNTS MADE UP TO 05/04/09
2009-01-28363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2009-01-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER HOWE / 27/01/2009
2008-09-04AAFULL ACCOUNTS MADE UP TO 05/04/08
2008-01-29363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2008-01-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-19AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-11225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 05/04/08
2007-02-07363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2007-02-07288cDIRECTOR'S PARTICULARS CHANGED
2007-02-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-23AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-02-01363aRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2006-02-01288cDIRECTOR'S PARTICULARS CHANGED
2005-11-14AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-02-01363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2005-01-13AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-02363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2003-11-07AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-02-03363sRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2003-01-21AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-08-12AUDAUDITOR'S RESIGNATION
2002-02-06363sRETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
2001-11-12AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-09-20ELRESS386 DISP APP AUDS 18/09/01
2001-09-20ELRESS366A DISP HOLDING AGM 18/09/01
2001-01-31363sRETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS
2000-11-16AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-06-23287REGISTERED OFFICE CHANGED ON 23/06/00 FROM: 6 ROPEAN MEZZANINE 6TH FLOOR RIVERBANK HOUSE 2 SWAN LANE LONDON EC4R 3UX
2000-02-03363(287)REGISTERED OFFICE CHANGED ON 03/02/00
2000-02-03363sRETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS
2000-01-07225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00
1999-08-24CERTNMCOMPANY NAME CHANGED HEXAGON CAPITAL (GP) LIMITED CERTIFICATE ISSUED ON 25/08/99
1999-04-01CERTNMCOMPANY NAME CHANGED KBMC PARTNERS (GP) LIMITED CERTIFICATE ISSUED ON 01/04/99
1999-03-17287REGISTERED OFFICE CHANGED ON 17/03/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1999-03-17225ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99
1999-03-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-16288aNEW DIRECTOR APPOINTED
1999-03-16288aNEW DIRECTOR APPOINTED
1999-03-16288bSECRETARY RESIGNED
1999-03-16288aNEW DIRECTOR APPOINTED
1999-03-16288bDIRECTOR RESIGNED
1999-03-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-03-09CERTNMCOMPANY NAME CHANGED AREACASTLE LIMITED CERTIFICATE ISSUED ON 10/03/99
1999-01-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to INDIGO CAPITAL (GP) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-03-10
Resolutions for Winding-up2017-03-10
Appointment of Liquidators2017-03-10
Fines / Sanctions
No fines or sanctions have been issued against INDIGO CAPITAL (GP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INDIGO CAPITAL (GP) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5096
MortgagesNumMortOutstanding0.3796
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities

Intangible Assets
Patents
We have not found any records of INDIGO CAPITAL (GP) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDIGO CAPITAL (GP) LIMITED
Trademarks
We have not found any records of INDIGO CAPITAL (GP) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDIGO CAPITAL (GP) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as INDIGO CAPITAL (GP) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INDIGO CAPITAL (GP) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyINDIGO CAPITAL (GP) LIMITEDEvent Date2017-03-07
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 TypeResolutions for Winding-up
Defending partyINDIGO CAPITAL (GP) LIMITEDEvent Date2017-03-06
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 TypeAppointment of Liquidators
Defending partyINDIGO CAPITAL (GP) LIMITEDEvent Date2017-03-06
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INDIGO CAPITAL (GP) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INDIGO CAPITAL (GP) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.