Dissolved
Dissolved 2017-07-07
Company Information for RENSBURG AIM VCT PLC
76 WELLINGTON STREET, LEEDS, LS1,
|
Company Registration Number
03588039
Public Limited Company
Dissolved Dissolved 2017-07-07 |
Company Name | ||||
---|---|---|---|---|
RENSBURG AIM VCT PLC | ||||
Legal Registered Office | ||||
76 WELLINGTON STREET LEEDS | ||||
Previous Names | ||||
|
Company Number | 03588039 | |
---|---|---|
Date formed | 1998-06-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-02-28 | |
Date Dissolved | 2017-07-07 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-26 16:12:45 |
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 |
---|---|---|
BARRY AUBREY ANYSZ |
||
BARRY AUBREY ANYSZ |
||
RICHARD GODFREY BATTERSBY |
||
PETER CHARLES SMART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL MATTHEW ROOKE |
Company Secretary | ||
WILLIAM MICHAEL CRAN |
Director | ||
JONATHAN PETER WRAGG |
Company Secretary | ||
CHRISTOPHER HENRY BRUCE HONEYBORNE |
Director | ||
JONATHAN ROWAN SUMNER |
Director | ||
RICHARD GODFREY BATTERSBY |
Director | ||
MICHAEL JOHN DICKINSON |
Company Secretary | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOLOCAUST SURVIVORS' FRIENDSHIP ASSOCIATION | Director | 2017-01-18 | CURRENT | 2017-01-18 | Active | |
AMAZING VIEW LIMITED | Director | 2005-12-21 | CURRENT | 2005-12-08 | Dissolved 2016-06-21 | |
RENSBURG VCT | Director | 1996-01-15 | CURRENT | 1996-01-15 | Dissolved 2016-06-21 | |
CAPITAL FOR COMPANIES LIMITED | Director | 1992-05-24 | CURRENT | 1983-04-27 | Dissolved 2016-08-20 | |
CFC PARTNERS LIMITED | Director | 1992-05-24 | CURRENT | 1989-02-21 | Liquidation | |
YORKSHIRE INVESTMENT NOMINEES LIMITED | Director | 1991-05-24 | CURRENT | 1983-07-28 | Dissolved 2016-08-20 | |
BWA RESOURCES (UK) LIMITED | Director | 2018-02-06 | CURRENT | 2018-02-06 | Active | |
BHF INVESTMENTS LIMITED | Director | 2015-02-20 | CURRENT | 2015-02-20 | Active - Proposal to Strike off | |
PARTNERSHIP ASSET FINANCE LIMITED | Director | 2014-07-21 | CURRENT | 2014-07-21 | Active | |
PARTNERSHIP FINANCE LIMITED | Director | 2013-12-31 | CURRENT | 2013-12-31 | Active | |
CR UK INVESTMENTS LIMITED | Director | 2013-12-10 | CURRENT | 2013-12-10 | Dissolved 2014-10-21 | |
ROCHETTE UK LIMITED | Director | 2012-03-05 | CURRENT | 2012-03-05 | Dissolved 2017-03-14 | |
B W A GROUP PLC | Director | 2009-10-02 | CURRENT | 1931-04-11 | Active | |
PARTNERSHIP INVOICE FINANCE LIMITED | Director | 2002-02-28 | CURRENT | 2002-02-01 | Active | |
CHALLENGE FINANCE LIMITED | Director | 2000-10-16 | CURRENT | 2000-10-09 | Dissolved 2013-11-14 | |
GILBERTSON & PAGE LIMITED | Director | 2000-06-27 | CURRENT | 1898-01-24 | Active | |
SECOND NERIC LIMITED | Director | 1991-01-18 | CURRENT | 1977-06-01 | Active | |
NERIC FINANCE LIMITED | Director | 1991-01-18 | CURRENT | 1968-12-24 | Active | |
NERIC LIMITED | Director | 1991-01-18 | CURRENT | 1980-02-14 | Active | |
PETER SMART CONSULTING LIMITED | Director | 2010-08-17 | CURRENT | 2010-08-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AP03 | SECRETARY APPOINTED BARRY AUBREY ANYSZ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL ROOKE | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2016 FROM QUAYSIDE HOUSE CANAL WHARF HOLBECK LEEDS LS11 5PU | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2016 FROM QUAYSIDE HOUSE CANAL WHARF HOLBECK LEEDS LS11 5PU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 1485274.25 | |
SH07 | 04/12/15 STATEMENT OF CAPITAL GBP 1485274.25 | |
RES13 | TRANSFER AGREEMENT 27/11/2015 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES13 | RE-APPOINT AUDITOR AND OTHER COMPANY BUSINESS 25/08/2015 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 28/02/15 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 25/06/15 NO MEMBER LIST | |
SH07 | 12/05/15 STATEMENT OF CAPITAL GBP 1862270.25 | |
SH07 | 09/04/15 STATEMENT OF CAPITAL GBP 1872520.25 | |
SH07 | 02/04/15 STATEMENT OF CAPITAL GBP 1882520.25 | |
SH07 | 25/03/15 STATEMENT OF CAPITAL GBP 1891270.25 | |
SH07 | 18/03/15 STATEMENT OF CAPITAL GBP 1896270.25 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH07 | 18/12/14 STATEMENT OF CAPITAL GBP 1901270.25 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH07 | 27/10/14 STATEMENT OF CAPITAL GBP 1906270.25 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 1912520.25 | |
SH07 | 21/08/14 STATEMENT OF CAPITAL GBP 1912520.25 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/14 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES13 | DIVIDEND, REPORTS, RE-ELECTIONS ETC 23/07/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 25/06/14 NO MEMBER LIST | |
SH07 | 30/05/14 STATEMENT OF CAPITAL GBP 1921520.25 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH07 | 28/02/14 STATEMENT OF CAPITAL GBP 1934021.85 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH07 | 06/11/13 STATEMENT OF CAPITAL GBP 1936521.85 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH07 | 30/08/13 STATEMENT OF CAPITAL GBP 1947884.35 | |
SH07 | 16/08/13 STATEMENT OF CAPITAL GBP 1950665.80 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/13 | |
RES13 | SECT 701 CA 2006, RE-ELECT DIR, DECLARE DIVIDEND, RECEIVE DIR REPORT 24/07/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 25/06/13 NO MEMBER LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
MISC | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
SH07 | 24/05/13 STATEMENT OF CAPITAL GBP 1957818.90 | |
SH07 | 18/06/13 STATEMENT OF CAPITAL GBP 1954791.60 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH07 | 26/02/13 STATEMENT OF CAPITAL GBP 1970318.90 | |
SH07 | 21/02/13 STATEMENT OF CAPITAL GBP 1975633.40 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH07 | 03/01/13 STATEMENT OF CAPITAL GBP 1985288.55 | |
SH07 | 10/12/12 STATEMENT OF CAPITAL GBP 1985288.55 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | FULL ACCOUNTS MADE UP TO 29/02/12 | |
AR01 | 25/06/12 NO CHANGES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | COMPANY BUSINESS 25/07/2012 | |
SH07 | 07/08/12 STATEMENT OF CAPITAL GBP 1987788.50 | |
SH07 | 08/06/12 STATEMENT OF CAPITAL GBP 1989688.50 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH07 | 29/02/12 STATEMENT OF CAPITAL GBP 1995223.35 | |
SH07 | 17/02/12 STATEMENT OF CAPITAL GBP 1997766.05 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM CRAN | |
SH07 | 19/12/11 STATEMENT OF CAPITAL GBP 2001186.75 | |
SH07 | 23/11/11 STATEMENT OF CAPITAL GBP 2025792.45 | |
SH07 | 16/12/11 STATEMENT OF CAPITAL GBP 2007042.45 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH07 | 11/08/11 STATEMENT OF CAPITAL GBP 2027040.85 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/11 | |
SH07 | 01/08/11 STATEMENT OF CAPITAL GBP 2027540.85 | |
SH07 | 22/07/11 STATEMENT OF CAPITAL GBP 2029240.85 | |
SH07 | 20/07/11 STATEMENT OF CAPITAL GBP 2030490.85 | |
SH07 | 19/07/11 STATEMENT OF CAPITAL GBP 2037990.85 | |
SH07 | 20/07/11 STATEMENT OF CAPITAL GBP 2035190.85 | |
AR01 | 25/06/11 FULL LIST | |
RES13 | RECEIVE FINANCIAL STMTS Y/E 28/02/11. APPROVE DIR REMUNERATION REPORT.DIVIDEND. RE-ELECTION OF OFFICERS AND APPOINT AUD.GM OTHER TAHN AGM MAY BE CALLED AT NOT LESS THAN 14 DAYS CLEAR NOTICE 20/07/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
Final Meetings | 2017-01-17 |
Notices to Creditors | 2016-02-18 |
Notices to Creditors | 2016-02-18 |
Appointment of Liquidators | 2016-01-19 |
Resolutions for Winding-up | 2016-01-19 |
Notices to Creditors | 2016-01-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.89 | 9 |
MortgagesNumMortOutstanding | 0.47 | 7 |
MortgagesNumMortPartSatisfied | 0.01 | 1 |
MortgagesNumMortSatisfied | 0.42 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 64301 - Activities of investment trusts
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RENSBURG AIM VCT PLC
The top companies supplying to UK government with the same SIC code (64301 - Activities of investment trusts) as RENSBURG AIM VCT PLC are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | RENSBURG AIM VCT PLC | Event Date | 2017-01-11 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended) that a final general meeting of the members of the above named Company will be held at RSM Restructuring Advisory LLP, Springfield House, 76 Wellington Street, Leeds, LS1 2AY on 29 March 2017 at 11.00 am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether there are any objections to the Liquidators having their release in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meeting, must be lodged with the Liquidators at RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY, no later than 12.00 noon on the preceding business day. Date of Appointment: 12 January 2016. Correspondence address & contact details of case manager: William Duncan, of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY, Tel: 0113 285 5285. Office Holder details: William Duncan, (IP No. 6440) and Gareth Harris, (IP No. 14412) both of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY Further details contact: The Joint Liquidators, Tel: 0113 285 5285. Ag EF100970 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RENSBURG AIM VCT PLC | Event Date | 2016-01-12 |
William Duncan , (IP No. 6440) and Gareth Harris , (IP No. 14412) both of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY . : Correspondence address & contact details of case manager: William Duncan, of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY. Tel: 0113 285 5285. Contact details of Joint Liquidators, Tel: 0113 285 5285. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RENSBURG AIM VCT PLC | Event Date | 2016-01-12 |
Notice is hereby given that at a General Meeting of the above-named Company duly convened and held at Quayside House, Canal Wharf, Holbeck, Leeds, LS11 5PU, on 12 January 2016 , the following Resolution was passed:- That the Company be wound up voluntarily under the provisions of the Insolvency Act 1986 and William Duncan , (IP No. 6440) of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY and Gareth Harris , (IP No. 14412) of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY be appointed liquidators for the purposes of such winding-up and 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. Correspondence address & contact details of case manager: William Duncan, of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY. Tel: 0113 285 5285. Contact details of Joint Liquidators, Tel: 0113 285 5285. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | RENSBURG AIM VCT PLC | Event Date | 2016-01-12 |
Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 19 February 2016 the last date for proving, to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A Creditor who has not proved his debt before the declaration of any Dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that Dividend or any other Dividend declared before his debt was proved. Date of Appointment: 12 January 2016 Office Holder details: William Duncan , (IP No. 6440) and Gareth Harris , (IP No. 14412) both of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY . Correspondence address & contact details of case manager: William Duncan, of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY. Tel: 0113 285 5285. Contact details of Joint Liquidators, Tel: 0113 285 5285. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | RENSBURG AIM VCT PLC | Event Date | 2016-01-12 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that I William Duncan, the Joint Liquidator of the above company, intend paying a first and final distribution to members in respect of dividends unclaimed to date. The first and final distribution will be paid within two months of the last date of proving specified below. Members with unclaimed dividends who have not already proved are required, on or before 16 March 2016 the last date for proving, to submit their proof of debt to me at RSM Restructuring Advisory LLP, 4th Floor,Springfield House, 76 Wellington Street, Leeds LS1 2AY and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A Member who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Thereafter, any balance of unclaimed dividends will revert to the Company and be transferred to Unicorn AIM VCT plc in accordance with the scheme of reconstruction approved by shareholders on 27 November 2015. Date of Appointment: 12 January 2016 . Office Holder details: William Duncan , (IP No. 6440) and Gareth Harris , (IP No. 14412) both of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY . Correspondence address & contact details of case manager: Susannah Pettigrew, Tel: 0113 285 5285. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | RENSBURG AIM VCT PLC | Event Date | 2016-01-12 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that I, William Duncan, the Joint Liquidator of the above company, intend paying a first and final dividend to ordinary creditors within two months of the last date of proving specified below. Creditors who have not already proved are required, on or before 16 March 2016 the last day for proving, to submit their proof of debt to me at RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY and if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. As it is possible that the rate of dividend will reach 100 pence in the pound, creditors who do not prove their debt by the date specified should be aware that if they do not participate in the dividend, remaining funds will be used to pay statutory interest to the proved creditors. Date of Appointment: 12 January 2016 Office Holder details: William Duncan , (IP No. 6440) and Gareth Harris , (IP No. 14412) both of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY . Correspondence address & contact details of case manager: Susannah Pettigrew, Tel: 0113 285 5285. | |||
London Stock Exchange Listing | Main Market |
Ticker Name | RSB |
Listed Since | 10-Jun-99 |
Market Sector | Equity Investment Instruments |
Market Sub Sector | Equity Investment Instruments |
Market Capitalisation | £16.848M |
Shares Issues | 38,731,002.00 |
Share Type | ORD GBP0.05 |
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. |