Company NameIndigo Venture Capital Limited
Company StatusDissolved
Company Number07750026
CategoryPrivate Limited Company
Incorporation Date23 August 2011(12 years, 8 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nicholas Fisher
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2011(2 weeks, 3 days after company formation)
Appointment Duration4 years, 9 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3-7 Premier Park Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3PH
Director NameMr Stephen Andrew Foster
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Peter Street
Manchester
Lancashire
M2 5BG
Director NameMr Reuben Leonard Berg
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(2 weeks, 3 days after company formation)
Appointment Duration3 years, 3 months (resigned 24 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3-7 Premier Park Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3PH
Director NameMr Alex Fisher
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(6 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 17 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3-7 Premier Park Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3PH
Director NameBen Henry Fisher
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(6 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 17 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3-7 Premier Park Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3PH
Director NameMr John Brian Peers
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(3 years, 5 months after company formation)
Appointment Duration10 months (resigned 17 November 2015)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressUnit 3-7 Premier Park Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3PH

Location

Registered AddressUnit 3-7 Premier Park Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3PH
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Shareholders

900k at £1Trident Trust Co.
94.74%
Preferred
37.5k at £1Mcr Venture Nominees LTD
3.95%
Ordinary
5k at £1Alex Fisher
0.53%
Ordinary
5k at £1Ben Fisher
0.53%
Ordinary
2.5k at £1Benalex Trust
0.26%
Ordinary

Financials

Year2014
Turnover£7,886,647
Gross Profit£5,269,512
Net Worth-£3,425,085
Cash£328,450
Current Liabilities£5,586,861

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
26 November 2015Termination of appointment of Ben Henry Fisher as a director on 17 November 2015 (1 page)
26 November 2015Termination of appointment of John Brian Peers as a director on 17 November 2015 (1 page)
26 November 2015Termination of appointment of Alex Fisher as a director on 17 November 2015 (1 page)
26 November 2015Termination of appointment of John Brian Peers as a director on 17 November 2015 (1 page)
26 November 2015Termination of appointment of Alex Fisher as a director on 17 November 2015 (1 page)
26 November 2015Termination of appointment of Ben Henry Fisher as a director on 17 November 2015 (1 page)
21 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 950,000
(5 pages)
21 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 950,000
(5 pages)
22 January 2015Appointment of Mr John Brian Peers as a director on 20 January 2015 (2 pages)
22 January 2015Appointment of Mr John Brian Peers as a director on 20 January 2015 (2 pages)
12 January 2015Termination of appointment of Reuben Leonard Berg as a director on 24 December 2014 (1 page)
12 January 2015Termination of appointment of Reuben Leonard Berg as a director on 24 December 2014 (1 page)
12 December 2014Satisfaction of charge 2 in full (1 page)
12 December 2014Satisfaction of charge 2 in full (1 page)
21 October 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
21 October 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
8 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 950,000
(5 pages)
8 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 950,000
(5 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
29 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 950,000
(5 pages)
29 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 950,000
(5 pages)
21 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 950,000
(4 pages)
21 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 950,000
(4 pages)
21 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
21 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
12 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
20 March 2012Appointment of Ben Henry Fisher as a director (3 pages)
20 March 2012Appointment of Alex Fisher as a director (3 pages)
20 March 2012Appointment of Ben Henry Fisher as a director (3 pages)
20 March 2012Appointment of Alex Fisher as a director (3 pages)
21 February 2012Registered office address changed from 35 Peter Street Manchester Lancashire M2 5BG United Kingdom on 21 February 2012 (2 pages)
21 February 2012Registered office address changed from 35 Peter Street Manchester Lancashire M2 5BG United Kingdom on 21 February 2012 (2 pages)
13 October 2011Statement of capital following an allotment of shares on 10 September 2011
  • GBP 50,000
(4 pages)
13 October 2011Statement of capital following an allotment of shares on 10 September 2011
  • GBP 50,000
(4 pages)
29 September 2011Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
29 September 2011Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
28 September 2011Appointment of Nicholas Fisher as a director (4 pages)
28 September 2011Appointment of Mr Reuben Leonard Berg as a director (3 pages)
28 September 2011Appointment of Nicholas Fisher as a director (4 pages)
28 September 2011Appointment of Mr Reuben Leonard Berg as a director (3 pages)
27 September 2011Termination of appointment of Stephen Foster as a director (2 pages)
27 September 2011Termination of appointment of Stephen Foster as a director (2 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)