Liquidation
Company Information for CORE VCT V PLC
LYNTON HOUSE 7-12, TAVISTOCK SQUARE, LONDON, WC1H 9LT,
|
Company Registration Number
05957415
Public Limited Company
Liquidation |
Company Name | |
---|---|
CORE VCT V PLC | |
Legal Registered Office | |
LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT Other companies in W1K | |
Company Number | 05957415 | |
---|---|---|
Company ID Number | 05957415 | |
Date formed | 2006-10-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2014 | |
Account next due | 30/06/2015 | |
Latest return | 05/10/2014 | |
Return next due | 02/11/2015 | |
Type of accounts | GROUP |
Last Datalog update: | 2019-11-28 05:57:33 |
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 V FUND LP | PALLADIUM HOUSE 1-4 ARGYLL ST LONDON W1F 7TA | Active | Company formed on the 2007-04-04 | |
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 |
||
DAVID HARRIS |
||
PETER MENZIES SMAILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GREGORY VAUGHAN ALDRIDGE |
Director | ||
ANDREW PAUL RICHARDS |
Director | ||
RAYMOND PAUL MAXWELL |
Director | ||
MAVEN CAPITAL PARTNERS UK LLP |
Company Secretary | ||
ABERDEEN ASSET MANAGEMENT PLC |
Company Secretary | ||
STEPHEN PETER EDWARDS |
Director | ||
MATRIX-SECURITIES LIMITED |
Company Secretary | ||
HYLTON ROBERT MURRAY-PHILIPSON |
Director | ||
STEPHEN PETER EDWARDS |
Company Secretary | ||
STEPHEN PETER EDWARDS |
Director | ||
WALID KHALIL FAKHRY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Company Secretary | ||
INSTANT COMPANIES LIMITED |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SDV 2025 ZDP PLC | Director | 2017-10-25 | CURRENT | 2017-10-25 | Active | |
CHELVERTON SMALL COMPANIES ZDP PLC | Director | 2012-07-27 | CURRENT | 2012-07-13 | Liquidation | |
MANCHESTER AND LONDON INVESTMENT TRUST PUBLIC LIMITED COMPANY | Director | 2009-05-29 | CURRENT | 1971-04-29 | Active | |
CT GLOBAL MANAGED PORTFOLIO TRUST PLC | Director | 2008-02-21 | CURRENT | 2008-02-20 | Active | |
INVATRUST LIMITED | Director | 2000-02-04 | CURRENT | 2000-02-04 | Active - Proposal to Strike off | |
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 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 | |
CORE VCT PLC | Director | 2005-10-07 | CURRENT | 2005-09-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR PETER MENZIES SMAILL | ||
Voluntary liquidation Statement of receipts and payments to 2023-07-19 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-07-19 | |
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 05/09/18 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: UK600078099Y2015 ASIN: GB00B1GJY496 | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-15 | |
AP01 | DIRECTOR APPOINTED MR PETER MENZIES SMAILL | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC RES | Resolution INSOLVENCY:resolution on the matter of the appointment of liquidators | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY ALDRIDGE | |
DLST | London Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.0001 for COAF: UK600078100Y2015 ASIN: GB00B1GJY496 | |
LIQU | London Stock Exchange corporate action. Liquidation Dividend/Liquidation Payment of ORD GBP0.0001 for COAF: UK600078099Y2015 ASIN: GB00B1GJY496 | |
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: UK600078100Y2015 ASIN: GB00B1GJY496 | |
LIQU | London Stock Exchange corporate action. Liquidation Dividend/Liquidation Payment of ORD GBP0.0001 for COAF: UK600078099Y2015 ASIN: GB00B1GJY496 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.0001 for COAF: UK600075547Y2014 ASIN: GB00B1GJY496 | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 1102.5 | |
AR01 | 05/10/14 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:
| |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.0001 for COAF: UK600068289Y2014 ASIN: GB00B1GJY496 | |
LATEST SOC | 23/10/13 STATEMENT OF CAPITAL;GBP 1102.5 | |
AR01 | 05/10/13 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 | 05/10/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Harris on 2012-10-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/12 FROM 103 Baker Street London W1U 6LN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 05/10/11 NO CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 06/10/10 NO CHANGES | |
AP01 | DIRECTOR APPOINTED MR DAVID HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND MAXWELL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2010 FROM MAVEN CAPITAL PARTNERS UK LLP 5TH FLOOR 9-13 ST ANDREW STREET L EC4A 3AF | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MAVEN CAPITAL PARTNERS UK LLP | |
AP03 | SECRETARY APPOINTED RHONDA NICOLL | |
AR01 | 06/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 05/10/09 FULL LIST AMEND | |
AR01 | 05/10/09 NO CHANGES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ABERDEEN ASSET MANAGEMENT PLC | |
AP04 | CORPORATE SECRETARY APPOINTED MAVEN CAPITAL PARTNERS UK LLP | |
AD02 | SAIL ADDRESS CREATED | |
287 | REGISTERED OFFICE CHANGED ON 17/09/2009 FROM ONE BOW CHURCHYARD LONDON EC4M 9HH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
RES01 | ADOPT ARTICLES 06/05/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | DIRECTOR APPOINTED GREGORY VAUGHAN ALDRIDGE | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN EDWARDS | |
266(3) | NOTICE TO CEASE TRADING AS AN INVESTMENT COMPANY | |
363a | RETURN MADE UP TO 05/10/08; NO CHANGE 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 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 30/04/2008 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
CERT21 | REDUCTION OF SHARE PREMIUM | |
OC | CANCELLATION OF SHARE PREM ACC | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
363a | RETURN MADE UP TO 05/10/07; BULK LIST AVAILABLE SEPARATELY | |
122 | £ IC 51107/1107 05/04/07 £ SR 50000@1=50000 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
88(2)R | AD 05/04/07--------- £ SI 11056219@.0001= 1105 £ IC 50002/51107 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
266(1) | NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO. | |
122 | S-DIV 06/12/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Appointmen | 2018-08-07 |
Resolutions for Winding-up | 2015-04-23 |
Appointment of Liquidators | 2015-04-23 |
Notices to Creditors | 2015-04-23 |
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 V PLC
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CORE VCT V PLC are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CORE VCT V PLC | Event Date | 2018-08-07 |
Name of Company: CORE VCT V PLC Company Number: 05957415 Nature of Business: Financial services Registered office: 9 South Street, London W1K 2XA Type of Liquidation: Members Date of Appointment: 20 J… | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CORE VCT V 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, particulars of their debts or claims and the names and address 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 email 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 V 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 , 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) and Neil John Mather , (IP No. 008747) both 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 email at ashleigh.sillitoe@begbies-traynor.com or by telephone on 020 7516 1500. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CORE VCT V 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 email at ashleigh.sillitoe@begbies-traynor.com or by telephone on 020 7516 1500. | |||
London Stock Exchange Listing | Main Market |
Ticker Name | CR5 |
Listed Since | 24-Apr-07 |
Market Sector | Equity Investment Instruments |
Market Sub Sector | Equity Investment Instruments |
Market Capitalisation | £2.54293M |
Shares Issues | 11,056,219.00 |
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. |