INDIGO VENTURE CAPITAL LIMITED

INDIGO VENTURE CAPITAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameINDIGO VENTURE CAPITAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07750026
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INDIGO VENTURE CAPITAL LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is INDIGO VENTURE CAPITAL LIMITED located?

    Registered Office Address
    Unit 3-7 Premier Park Road One
    Winsford Industrial Estate
    CW7 3PH Winsford
    Cheshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INDIGO VENTURE CAPITAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for INDIGO VENTURE CAPITAL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INDIGO VENTURE CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Alex Fisher as a director on Nov 17, 2015

    1 pagesTM01

    Termination of appointment of John Brian Peers as a director on Nov 17, 2015

    1 pagesTM01

    Termination of appointment of Ben Henry Fisher as a director on Nov 17, 2015

    1 pagesTM01

    Annual return made up to Aug 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 21, 2015

    Statement of capital on Sep 21, 2015

    • Capital: GBP 950,000
    SH01

    Appointment of Mr John Brian Peers as a director on Jan 20, 2015

    2 pagesAP01

    Termination of appointment of Reuben Leonard Berg as a director on Dec 24, 2014

    1 pagesTM01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Group of companies' accounts made up to Dec 31, 2013

    28 pagesAA

    Annual return made up to Aug 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 08, 2014

    Statement of capital on Sep 08, 2014

    • Capital: GBP 950,000
    SH01

    Group of companies' accounts made up to Dec 31, 2012

    28 pagesAA

    Annual return made up to Aug 23, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2013

    Statement of capital on Aug 29, 2013

    • Capital: GBP 950,000
    SH01

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 20, 2012

    • Capital: GBP 950,000
    4 pagesSH01

    legacy

    3 pagesMG02

    legacy

    9 pagesMG01

    Annual return made up to Aug 23, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Alex Fisher as a director

    3 pagesAP01

    Appointment of Ben Henry Fisher as a director

    3 pagesAP01

    Registered office address changed from * 35 Peter Street Manchester Lancashire M2 5BG United Kingdom* on Feb 21, 2012

    2 pagesAD01

    Statement of capital following an allotment of shares on Sep 10, 2011

    • Capital: GBP 50,000
    4 pagesSH01

    Current accounting period extended from Aug 31, 2012 to Dec 31, 2012

    3 pagesAA01

    Appointment of Mr Reuben Leonard Berg as a director

    3 pagesAP01

    Appointment of Nicholas Fisher as a director

    4 pagesAP01

    Who are the officers of INDIGO VENTURE CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FISHER, Nicholas
    Road One
    Winsford Industrial Estate
    CW7 3PH Winsford
    Unit 3-7 Premier Park
    Cheshire
    Director
    Road One
    Winsford Industrial Estate
    CW7 3PH Winsford
    Unit 3-7 Premier Park
    Cheshire
    EnglandBritishCompany Director169195240001
    BERG, Reuben Leonard
    Road One
    Winsford Industrial Estate
    CW7 3PH Winsford
    Unit 3-7 Premier Park
    Cheshire
    Director
    Road One
    Winsford Industrial Estate
    CW7 3PH Winsford
    Unit 3-7 Premier Park
    Cheshire
    EnglandBritishCompany Director6977150001
    FISHER, Alex
    Road One
    Winsford Industrial Estate
    CW7 3PH Winsford
    Unit 3-7 Premier Park
    Cheshire
    Director
    Road One
    Winsford Industrial Estate
    CW7 3PH Winsford
    Unit 3-7 Premier Park
    Cheshire
    EnglandBritishNone167659740001
    FISHER, Ben Henry
    Road One
    Winsford Industrial Estate
    CW7 3PH Winsford
    Unit 3-7 Premier Park
    Cheshire
    Director
    Road One
    Winsford Industrial Estate
    CW7 3PH Winsford
    Unit 3-7 Premier Park
    Cheshire
    EnglandBritishNone167659700001
    FOSTER, Stephen Andrew
    Peter Street
    M2 5BG Manchester
    35
    Lancashire
    United Kingdom
    Director
    Peter Street
    M2 5BG Manchester
    35
    Lancashire
    United Kingdom
    EnglandBritishDirector30029090002
    PEERS, John Brian
    Road One
    Winsford Industrial Estate
    CW7 3PH Winsford
    Unit 3-7 Premier Park
    Cheshire
    Director
    Road One
    Winsford Industrial Estate
    CW7 3PH Winsford
    Unit 3-7 Premier Park
    Cheshire
    EnglandBritishGroup Finance Director165842520001

    Does INDIGO VENTURE CAPITAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 01, 2012
    Delivered On Oct 12, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 12, 2012Registration of a charge (MG01)
    • Dec 12, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 16, 2011
    Delivered On Sep 23, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    150 ordinary a shares of £1 each and 10 ordinary b shares of £1 each in venture consolidated holdings limited see image for full details.
    Persons Entitled
    • Vvg Holdings Limited (In Administration), Paul John Clark and David John Whitehouse
    Transactions
    • Sep 23, 2011Registration of a charge (MG01)
    • Dec 04, 2012Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0