Liquidation
Company Information for CORE VCT PLC
C/O STEVEN SHERRY PRICEWATERHOUSECOOPERS LLP, ONE CHAMBERLAIN SQUARE, BIRMINGHAM, UNITED KINGDOM, B3 3AX,
|
Company Registration Number
05572561
Public Limited Company
Liquidation |
Company Name | ||
---|---|---|
CORE VCT PLC | ||
Legal Registered Office | ||
C/O STEVEN SHERRY PRICEWATERHOUSECOOPERS LLP ONE CHAMBERLAIN SQUARE BIRMINGHAM UNITED KINGDOM B3 3AX Other companies in W1K | ||
Previous Names | ||
|
Company Number | 05572561 | |
---|---|---|
Company ID Number | 05572561 | |
Date formed | 2005-09-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/06/2015 | |
Latest return | 23/09/2014 | |
Return next due | 21/10/2015 | |
Type of accounts | GROUP |
Last Datalog update: | 2022-10-14 09:48:16 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CORE VCT IV FUND LP | PALLADIUM HOUSE 1-4 ARGYLL ST LONDON W1F 7TA | Active | Company formed on the 2007-03-02 | |
CORE VCT IV PLC | LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT | Liquidation | Company formed on the 2006-10-05 | |
CORE VCT V FUND LP | PALLADIUM HOUSE 1-4 ARGYLL ST LONDON W1F 7TA | Active | Company formed on the 2007-04-04 | |
CORE VCT V PLC | LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT | Liquidation | Company formed on the 2006-10-05 | |
CORE VCT VI LIMITED | 9 SOUTH STREET LONDON W1K 2XA | Dissolved | Company formed on the 2006-10-23 | |
CORE VCT VII LIMITED | 9 SOUTH STREET LONDON W1K 2XA | Dissolved | Company formed on the 2006-10-23 |
Officer | Role | Date Appointed |
---|---|---|
RHONDA NICOLL |
||
RAYMOND PAUL MAXWELL |
||
PETER MENZIES SMAILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MARK BRIMACOMBE |
Director | ||
DAVID PATRICK DANCASTER |
Director | ||
MAVEN CAPITAL PARTNERS UK LLP |
Company Secretary | ||
PETER EDWARD WALKER |
Director | ||
ABERDEEN ASSET MANAGEMENT PLC |
Company Secretary | ||
MATRIX-SECURITIES LIMITED |
Company Secretary | ||
HELEN BAGAN |
Director | ||
STEPHEN PETER EDWARDS |
Company Secretary | ||
STEPHEN PETER EDWARDS |
Director | ||
WALID KHALIL FAKHRY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LUDUS BAROQUE | Director | 2017-01-17 | CURRENT | 1996-06-06 | Active | |
LONDON BACH SOCIETY | Director | 2016-04-25 | CURRENT | 1999-12-16 | Active | |
CORE VCT V PLC | Director | 2015-04-16 | CURRENT | 2006-10-05 | Liquidation | |
CORE VCT IV PLC | Director | 2015-04-16 | CURRENT | 2006-10-05 | Liquidation | |
CRICHTON COLLEGIATE CHURCH TRUST | Director | 2013-03-25 | CURRENT | 1994-07-28 | Active | |
PC REVERSIONS LIMITED | Director | 2007-04-02 | CURRENT | 2005-05-27 | Active | |
FAIRFAX CAPITAL LIMITED | Director | 2006-01-31 | CURRENT | 2006-01-31 | Dissolved 2013-09-10 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-07-19 | ||
APPOINTMENT TERMINATED, DIRECTOR PETER MENZIES SMAILL | ||
APPOINTMENT TERMINATED, DIRECTOR RAYMOND PAUL MAXWELL | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-07-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/22 FROM Lynton House 7-12 Tavistock Square London WC1H 9LT | |
Removal of liquidator by company meeting | ||
LIQ11 | Removal of liquidator by company meeting | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-19 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/18 FROM 9 South Street London W1K 2XA | |
REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.71 | Return of final meeting in a members' voluntary winding up | |
LIQU | London Stock Exchange corporate action. Liquidation Dividend/Liquidation Payment of ORD GBP0.0001 for COAF: UK600078094Y2015 ASIN: GB00B0K4B088 | |
LIQU | London Stock Exchange corporate action. Liquidation Dividend/Liquidation Payment of 'B'SHS GBP0.0001 for COAF: UK600078101Y2015 ASIN: GB00B3N06F49 | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-15 | |
AP01 | DIRECTOR APPOINTED RAYMOND PAUL MAXWELL | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BRIMACOMBE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DANCASTER | |
DLST | London Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.0001 for COAF: UK600078095Y2015 ASIN: GB00B0K4B088 | |
DLST | London Stock Exchange corporate action. Trading Status: Delisted of 'B'SHS GBP0.0001 for COAF: UK600078096Y2015 ASIN: GB00B3N06F49 | |
LIQU | London Stock Exchange corporate action. Liquidation Dividend/Liquidation Payment of ORD GBP0.0001 for COAF: UK600078094Y2015 ASIN: GB00B0K4B088 | |
LIQU | London Stock Exchange corporate action. Liquidation Dividend/Liquidation Payment of 'B'SHS GBP0.0001 for COAF: UK600078101Y2015 ASIN: GB00B3N06F49 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
DLST | London Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.0001 for COAF: UK600078095Y2015 ASIN: GB00B0K4B088 | |
DLST | London Stock Exchange corporate action. Trading Status: Delisted of 'B'SHS GBP0.0001 for COAF: UK600078096Y2015 ASIN: GB00B3N06F49 | |
LIQU | London Stock Exchange corporate action. Liquidation Dividend/Liquidation Payment of ORD GBP0.0001 for COAF: UK600078094Y2015 ASIN: GB00B0K4B088 | |
LIQU | London Stock Exchange corporate action. Liquidation Dividend/Liquidation Payment of 'B'SHS GBP0.0001 for COAF: UK600078101Y2015 ASIN: GB00B3N06F49 | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 7216.86 | |
AR01 | 23/09/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | Resolutions passed:
| |
LATEST SOC | 22/10/13 STATEMENT OF CAPITAL;GBP 7216.86 | |
AR01 | 23/09/13 ANNUAL RETURN FULL LIST | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 23/09/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/12 FROM 103 Baker Street London W1U 6LN | |
CH01 | Director's details changed for John Mark Brimacombe on 2012-05-15 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | Resolutions passed:
| |
AA | INTERIM ACCOUNTS MADE UP TO 31/12/11 | |
RP04 | SECOND FILING WITH MUD 23/09/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 23/09/11 FULL LIST | |
SH19 | 03/08/11 STATEMENT OF CAPITAL GBP 7216.86 | |
CERT21 | REDUCTION OF SHARE PREMIUM | |
OC138 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) | |
RES13 | CANCEL SHARE PREMIUM ACCOUNT 07/07/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 23/09/10 FULL LIST | |
AP03 | SECRETARY APPOINTED RHONDA NICOLL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2010 FROM MAVEN CAPITAL PARTNERS UK LLP 5TH FLOOR 9-13 ST ANDREW STREET LONDON EC4A 3AF | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MAVEN CAPITAL PARTNERS UK LLP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WALKER | |
RES01 | ADOPT ARTICLES 24/05/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED DAVID DANCASTER | |
AR01 | 23/09/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAVEN CAPITAL PARTNERS UK LLP / 10/06/2009 | |
287 | REGISTERED OFFICE CHANGED ON 17/09/2009 FROM ONE BOW CHURCHYARD LONDON EC4M 9HH | |
169 | GBP IC 8590.0924/7217.1494 16/07/09 GBP SR 13729430@0.0001=1372.943 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 16/07/09 GBP SI 44650924@0.0001=4465.0924 GBP IC 4125/8590.0924 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | CONVERSION OF SHARESS 07/07/2009 | |
CERTNM | COMPANY NAME CHANGED CORE VCT III PLC CERTIFICATE ISSUED ON 16/07/09 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | SECRETARY APPOINTED MAVEN CAPITAL PARTNERS UK LLP | |
288b | APPOINTMENT TERMINATED SECRETARY ABERDEEN ASSET MANAGEMENT PLC | |
266(3) | NOTICE TO CEASE TRADING AS AN INVESTMENT COMPANY | |
363a | RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/08/2008 FROM ONE VINE STREET LONDON W1J 0AH UNITED KINGDOM | |
288a | SECRETARY APPOINTED ABERDEEN ASSET MANAGEMENT PLC | |
288b | APPOINTMENT TERMINATED SECRETARY MATRIX-SECURITIES LIMITED | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MATRIX-SECURITIES LIMITED / 16/06/2008 | |
287 | REGISTERED OFFICE CHANGED ON 20/06/2008 FROM ONE JERMYN STREET LONDON SW1Y 4UH | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRIMACOMBE / 12/06/2008 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363a | RETURN MADE UP TO 23/09/07; BULK LIST AVAILABLE SEPARATELY | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
363s | RETURN MADE UP TO 23/09/06; BULK LIST AVAILABLE SEPARATELY |
Appointmen | 2022-08-09 |
Appointmen | 2018-08-07 |
Appointment of Liquidators | 2015-04-22 |
Notices to Creditors | 2015-04-22 |
Resolutions for Winding-up | 2015-04-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY AGREEMENT | Satisfied | CREDIT SUISSE (UK) LIMITED |
|
|
|
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 CORE VCT PLC
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | ALLIEDPRA INTERNATIONAL LIMITED | 2009-10-14 | Outstanding |
DEBENTURE | ALLIEDPRA UK LIMITED | 2009-10-14 | Outstanding |
We have found 2 mortgage charges which are owed to CORE VCT PLC
The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as CORE VCT PLC are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CORE VCT PLC | Event Date | 2022-08-09 |
Company Number: 05572561 Name of Company: CORE VCT PLC Nature of Business: Activities of venture and development capital companies Registered office: Lynton House 7-12 Tavistock Square, London, WC1H 9… | |||
Initiating party | Event Type | Appointmen | |
Defending party | CORE VCT PLC | Event Date | 2018-08-07 |
Name of Company: CORE VCT PLC Company Number: 05572561 Nature of Business: Financial services Previous Name of Company: Core VCT III Plc Registered office: 9 South Street, London W1K 2XA Type of Liqui… | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CORE VCT PLC | Event Date | 2015-04-17 |
The Company was placed into members voluntary liquidation on 16 April 2015 when Mark Robert Fry (IP No 008588) and Neil John Mather (IP No. 008747) both of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London E14 5NR were apppointed as Joint Liquidators of the Company. The Company is able to pay all its known liabilities in full. Notice is hereby given that the Creditors of the above-named Company are required, on or before 12 May 2015, to send in their names and addresses of their Solicitors (if any) to the undersigned Neil John Mather of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London E14 5NR 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. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500. Alternatively enquiries can be made to Ashleigh Sillitoe by e-mail at ashleigh.sillitoe@begbies-traynor.com or by telephone on 020 7516 1500. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CORE VCT PLC | Event Date | 2015-04-16 |
Mark Robert Fry and Neil John Mather , both of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London E14 5NR : Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500. Alternatively enquiries can be made to Ashleigh Sillitoe by e-mail at ashleigh.sillitoe@begbies-traynor.com or by telephone on 020 7516 1500. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CORE VCT PLC | Event Date | 2015-04-16 |
At a General Meeting of the Members of the above-named Company duly convened and held at Howard Kennedy LLP, No. 1 London Bridge, London SE1 9BG, on 16 April 2015 , the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Mark Robert Fry , (IP No. 008588) of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London E14 5NR and Neil John Mather , (IP No. 008747) of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London E14 5NR 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 Liquidator by telephone on 020 7516 1500. Alternatively enquiries can be made to Ashleigh Sillitoe by e-mail at ashleigh.sillitoe@begbies-traynor.com or by telephone on 020 7516 1500. | |||
London Stock Exchange Listing | Main Market |
Ticker Name | CR3 |
Listed Since | 10-Mar-06 |
Market Sector | Equity Investment Instruments |
Market Sub Sector | Equity Investment Instruments |
Market Capitalisation | £11.7698M |
Shares Issues | 43,301,414.00 |
Share Type | ORD GBP0.0001 |
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. |