Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOWNING PLANNED EXIT VCT 9 PLC
Company Information for

DOWNING PLANNED EXIT VCT 9 PLC

LONDON, WC1R 5EF,
Company Registration Number
06372969
Public Limited Company
Dissolved

Dissolved 2017-10-04

Company Overview

About Downing Planned Exit Vct 9 Plc
DOWNING PLANNED EXIT VCT 9 PLC was founded on 2007-09-17 and had its registered office in London. The company was dissolved on the 2017-10-04 and is no longer trading or active.

Key Data
Company Name
DOWNING PLANNED EXIT VCT 9 PLC
 
Legal Registered Office
LONDON
WC1R 5EF
Other companies in SW1W
 
Previous Names
DOWNING PROTECTED VCT IX PLC26/05/2010
Filing Information
Company Number 06372969
Date formed 2007-09-17
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2017-10-04
Type of accounts FULL
Last Datalog update: 2018-01-24 01:51:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOWNING PLANNED EXIT VCT 9 PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROWN JACK LIMITED   ETHNARD SERVICES LIMITED   FORGING AHEAD (1989) LIMITED   GT58 LTD
Is this data useful to you?
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.

Company Officers of DOWNING PLANNED EXIT VCT 9 PLC

Current Directors
Officer Role Date Appointed
GRANT LESLIE WHITEHOUSE
Company Secretary 2007-10-09
HUGH ROLLO GILLESPIE
Director 2007-10-09
NICHOLAS PETER LEWIS
Director 2014-05-08
CHRISTOPHER CONOR MCCANN
Director 2007-10-09
TONY MICHAEL MCGING
Director 2014-05-08
GRANT LESLIE WHITEHOUSE
Director 2014-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS HALE
Director 2007-10-09 2014-05-08
STEPHEN HEINEMANN
Company Secretary 2007-09-17 2007-10-09
ALAN LAWRENCE BANES
Director 2007-09-17 2007-10-09
STEPHEN HEINEMANN
Director 2007-09-17 2007-10-09
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2007-09-17 2007-09-17
WATERLOW NOMINEES LIMITED
Nominated Director 2007-09-17 2007-09-17
WATERLOW SECRETARIES LIMITED
Nominated Director 2007-09-17 2007-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT LESLIE WHITEHOUSE ATLANTIC DOGSTAR LIMITED Company Secretary 2009-09-21 CURRENT 2009-09-09 Active
GRANT LESLIE WHITEHOUSE THAMES VENTURES VCT 2 PLC Company Secretary 2009-01-21 CURRENT 2009-01-12 Active
GRANT LESLIE WHITEHOUSE DOWNING MANAGEMENT SERVICES LIMITED Company Secretary 2008-07-21 CURRENT 1985-11-19 Dissolved 2015-10-27
GRANT LESLIE WHITEHOUSE THE THAMES CLUB LIMITED Company Secretary 2008-07-10 CURRENT 2008-04-23 Active
GRANT LESLIE WHITEHOUSE MYSA CARE AND SUPPORT LIMITED Company Secretary 2008-07-01 CURRENT 2008-06-18 Active
GRANT LESLIE WHITEHOUSE CADBURY HOUSE HOTEL AND COUNTRY CLUB LIMITED Company Secretary 2007-11-18 CURRENT 2004-10-06 Active
GRANT LESLIE WHITEHOUSE CADBURY HOUSE LIMITED Company Secretary 2007-11-16 CURRENT 2007-08-24 Active
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 8 PLC Company Secretary 2007-10-09 CURRENT 2007-09-17 Dissolved 2017-09-13
GRANT LESLIE WHITEHOUSE DOWNING CORPORATE FINANCE LIMITED Company Secretary 2007-10-09 CURRENT 1986-09-05 Active
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 8 LIMITED Company Secretary 2007-09-13 CURRENT 2007-09-13 Dissolved 2016-01-12
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 9 LIMITED Company Secretary 2007-09-13 CURRENT 2007-09-13 Dissolved 2016-01-12
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 6 PLC Company Secretary 2007-01-19 CURRENT 2007-01-05 Liquidation
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 7 PLC Company Secretary 2007-01-19 CURRENT 2007-01-05 Liquidation
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 6 LIMITED Company Secretary 2007-01-08 CURRENT 2007-01-08 Dissolved 2016-03-15
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 7 LIMITED Company Secretary 2007-01-08 CURRENT 2007-01-08 Dissolved 2016-03-15
GRANT LESLIE WHITEHOUSE KIMBOLTON LODGE LIMITED Company Secretary 2006-09-05 CURRENT 1997-09-01 Active
GRANT LESLIE WHITEHOUSE MYSA CARE (TALL OAKS) LIMITED Company Secretary 2006-09-05 CURRENT 1998-05-14 Active
GRANT LESLIE WHITEHOUSE MYSA CARE (THE CHESTNUTS) LIMITED Company Secretary 2006-09-05 CURRENT 1998-07-02 Active
GRANT LESLIE WHITEHOUSE COAST CONSTRUCTORS LIMITED Company Secretary 2006-08-17 CURRENT 2006-08-17 Dissolved 2017-01-03
GRANT LESLIE WHITEHOUSE MYSA CARE (THE CHESTNUTS HOLDCO) LIMITED Company Secretary 2006-04-05 CURRENT 2006-04-05 Active
GRANT LESLIE WHITEHOUSE HONEYCOMBE PUBS VCT LIMITED Company Secretary 2006-02-23 CURRENT 2006-02-23 Dissolved 2015-06-09
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 4 PLC Company Secretary 2005-12-07 CURRENT 2005-11-24 Dissolved 2015-11-20
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 5 PLC Company Secretary 2005-12-07 CURRENT 2005-11-22 Dissolved 2015-11-20
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 4 LIMITED Company Secretary 2005-12-01 CURRENT 2005-12-01 Dissolved 2013-11-19
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 5 LIMITED Company Secretary 2005-12-01 CURRENT 2005-12-01 Dissolved 2013-11-19
GRANT LESLIE WHITEHOUSE DOWNING INCOME VCT 3 PLC Company Secretary 2005-06-10 CURRENT 1995-12-08 Dissolved 2015-04-07
GRANT LESLIE WHITEHOUSE MYSA CARE (BLUE CEDARS) LIMITED Company Secretary 2005-04-18 CURRENT 2005-04-18 Active
GRANT LESLIE WHITEHOUSE DOWNING THREE VCT PLC Company Secretary 2005-01-19 CURRENT 2005-01-17 Liquidation
GRANT LESLIE WHITEHOUSE DOWNING TWO VCT PLC Company Secretary 2005-01-19 CURRENT 2005-01-17 Liquidation
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 2 LIMITED Company Secretary 2005-01-12 CURRENT 2005-01-12 Dissolved 2016-08-02
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 3 LIMITED Company Secretary 2005-01-12 CURRENT 2005-01-12 Dissolved 2016-10-18
GRANT LESLIE WHITEHOUSE THAMES VENTURES VCT 1 PLC Company Secretary 2003-10-23 CURRENT 1996-01-19 Active
GRANT LESLIE WHITEHOUSE DOWNING ABSOLUTE INCOME VCT 1 PLC Company Secretary 2001-12-12 CURRENT 1997-01-27 Dissolved 2015-04-07
GRANT LESLIE WHITEHOUSE MOLTEN VENTURES VCT PLC Company Secretary 2001-12-12 CURRENT 1997-08-26 Active
GRANT LESLIE WHITEHOUSE CHRYSALIS VCT PLC Company Secretary 2000-10-26 CURRENT 2000-10-19 Liquidation
HUGH ROLLO GILLESPIE DOWNING PLANNED EXIT VCT 8 PLC Director 2007-10-09 CURRENT 2007-09-17 Dissolved 2017-09-13
HUGH ROLLO GILLESPIE BD VETERINARY HOLDINGS LIMITED Director 2007-08-17 CURRENT 2007-08-17 Dissolved 2015-11-13
HUGH ROLLO GILLESPIE DOWNING PLANNED EXIT VCT 6 PLC Director 2007-01-19 CURRENT 2007-01-05 Liquidation
HUGH ROLLO GILLESPIE DOWNING PLANNED EXIT VCT 7 PLC Director 2007-01-19 CURRENT 2007-01-05 Liquidation
HUGH ROLLO GILLESPIE DOWNING PLANNED EXIT VCT 4 PLC Director 2005-12-07 CURRENT 2005-11-24 Dissolved 2015-11-20
HUGH ROLLO GILLESPIE DOWNING PLANNED EXIT VCT 5 PLC Director 2005-12-07 CURRENT 2005-11-22 Dissolved 2015-11-20
HUGH ROLLO GILLESPIE DOWNING TWO VCT PLC Director 2005-01-19 CURRENT 2005-01-17 Liquidation
HUGH ROLLO GILLESPIE DOWNING INCOME VCT 3 PLC Director 1996-01-22 CURRENT 1995-12-08 Dissolved 2015-04-07
NICHOLAS PETER LEWIS ST CHAD'S (BIRMINGHAM) HOTEL LIMITED Director 2017-08-15 CURRENT 2013-08-07 Active
NICHOLAS PETER LEWIS ST CHAD'S (BIRMINGHAM) HOLDINGS LIMITED Director 2017-08-15 CURRENT 2013-08-07 Active
NICHOLAS PETER LEWIS BROAD STREET UNIT A LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
NICHOLAS PETER LEWIS BROAD STREET COMMERCIAL LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active
NICHOLAS PETER LEWIS CUMBERLAND HOUSE PROPERTIES LIMITED Director 2017-02-24 CURRENT 2017-02-24 Active
NICHOLAS PETER LEWIS LUDORUM PLC Director 2015-09-08 CURRENT 2005-10-18 Liquidation
NICHOLAS PETER LEWIS DOWNING PLANNED EXIT VCT 8 PLC Director 2014-05-08 CURRENT 2007-09-17 Dissolved 2017-09-13
NICHOLAS PETER LEWIS DOWNING MEMBERS LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
NICHOLAS PETER LEWIS DALIAN HOUSE HOTEL LIMITED Director 2012-05-29 CURRENT 2012-05-29 Dissolved 2014-10-28
NICHOLAS PETER LEWIS BARON HOUSE HOTEL LIMITED Director 2012-05-29 CURRENT 2012-05-29 Active
NICHOLAS PETER LEWIS WEST BAR HOTEL LIMITED Director 2011-07-27 CURRENT 2011-07-27 Active
NICHOLAS PETER LEWIS SNOW HILL HOTEL LIMITED Director 2011-05-12 CURRENT 2011-03-30 Active
NICHOLAS PETER LEWIS LONDON LUTON HOTEL 2010 LIMITED Director 2010-02-10 CURRENT 2010-02-10 Active
NICHOLAS PETER LEWIS CUMBERLAND HOUSE HOTEL BIRMINGHAM LIMITED Director 2010-01-25 CURRENT 2010-01-25 Active
NICHOLAS PETER LEWIS FENKLE STREET HOTEL LIMITED Director 2010-01-16 CURRENT 2010-01-16 Active
NICHOLAS PETER LEWIS DOWNING ABSOLUTE INCOME VCT 2 PLC Director 2009-11-25 CURRENT 2009-10-28 Dissolved 2015-04-07
NICHOLAS PETER LEWIS DOWNING MANAGERS 8 LIMITED Director 2007-09-13 CURRENT 2007-09-13 Dissolved 2016-01-12
NICHOLAS PETER LEWIS DOWNING MANAGERS 9 LIMITED Director 2007-09-13 CURRENT 2007-09-13 Dissolved 2016-01-12
NICHOLAS PETER LEWIS DOWNING MANAGERS 6 LIMITED Director 2007-01-19 CURRENT 2007-01-08 Dissolved 2016-03-15
NICHOLAS PETER LEWIS DOWNING MANAGERS 7 LIMITED Director 2007-01-19 CURRENT 2007-01-08 Dissolved 2016-03-15
NICHOLAS PETER LEWIS HONEYCOMBE PUBS VCT LIMITED Director 2006-05-31 CURRENT 2006-02-23 Dissolved 2015-06-09
NICHOLAS PETER LEWIS HEYFORD CONTRACTING (SOUTH) LIMITED Director 2006-04-05 CURRENT 2006-04-05 Dissolved 2017-03-28
NICHOLAS PETER LEWIS DOWNING MANAGERS 4 LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2013-11-19
NICHOLAS PETER LEWIS DOWNING MANAGERS 5 LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2013-11-19
NICHOLAS PETER LEWIS DOWNING MANAGERS 2 LIMITED Director 2005-01-12 CURRENT 2005-01-12 Dissolved 2016-08-02
NICHOLAS PETER LEWIS DOWNING MANAGERS 3 LIMITED Director 2005-01-12 CURRENT 2005-01-12 Dissolved 2016-10-18
NICHOLAS PETER LEWIS N.W.B. DEVELOPMENTS LIMITED Director 1998-09-24 CURRENT 1997-10-22 Dissolved 2016-09-20
NICHOLAS PETER LEWIS MOLTEN VENTURES VCT PLC Director 1998-01-27 CURRENT 1997-08-26 Active
NICHOLAS PETER LEWIS HORSEFERRY ASSOCIATES LIMITED Director 1997-08-28 CURRENT 1997-02-26 Active - Proposal to Strike off
NICHOLAS PETER LEWIS EBURY CORPORATE SERVICES LIMITED Director 1994-03-28 CURRENT 1993-12-08 Active
NICHOLAS PETER LEWIS BEST LOANS LIMITED Director 1993-03-09 CURRENT 1993-02-19 Dissolved 2013-11-27
NICHOLAS PETER LEWIS COMBINED LIMITED Director 1992-04-09 CURRENT 1992-01-17 Dissolved 2013-11-27
NICHOLAS PETER LEWIS DOWNING CORPORATE FINANCE LIMITED Director 1991-10-18 CURRENT 1986-09-05 Active
NICHOLAS PETER LEWIS DOWNING MANAGEMENT SERVICES LIMITED Director 1991-01-17 CURRENT 1985-11-19 Dissolved 2015-10-27
CHRISTOPHER CONOR MCCANN DOWNING TWO VCT PLC Director 2015-08-28 CURRENT 2005-01-17 Liquidation
CHRISTOPHER CONOR MCCANN LUMEJET HOLDINGS LIMITED Director 2010-04-07 CURRENT 2010-01-27 Dissolved 2016-11-25
CHRISTOPHER CONOR MCCANN DOWNING PLANNED EXIT VCT 8 PLC Director 2007-10-09 CURRENT 2007-09-17 Dissolved 2017-09-13
CHRISTOPHER CONOR MCCANN DOWNING PLANNED EXIT VCT 6 PLC Director 2007-08-13 CURRENT 2007-01-05 Liquidation
CHRISTOPHER CONOR MCCANN DOWNING PLANNED EXIT VCT 7 PLC Director 2007-08-13 CURRENT 2007-01-05 Liquidation
TONY MICHAEL MCGING DOWNING NOMINEES LIMITED Director 2016-12-05 CURRENT 2013-08-07 Active
TONY MICHAEL MCGING DOWNING PLANNED EXIT VCT 8 PLC Director 2014-05-08 CURRENT 2007-09-17 Dissolved 2017-09-13
TONY MICHAEL MCGING DOWNING MEMBERS LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
TONY MICHAEL MCGING BAGNALL ENERGY LIMITED Director 2013-01-07 CURRENT 2013-01-07 Active
TONY MICHAEL MCGING M & M LEACH DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2006-07-10 Dissolved 2014-08-26
TONY MICHAEL MCGING RAINBOW T PROPERTY DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2006-10-20 Dissolved 2014-07-08
TONY MICHAEL MCGING SARAH BLACK TRADING PROPERTY LIMITED Director 2008-09-25 CURRENT 2006-02-27 Dissolved 2013-11-26
TONY MICHAEL MCGING MACVICAR DEVELOPMENTS (NO.2) LIMITED Director 2008-09-25 CURRENT 2005-12-20 Dissolved 2014-03-11
TONY MICHAEL MCGING MERI (NO 3) LIMITED Director 2008-09-25 CURRENT 2006-06-19 Dissolved 2013-09-10
TONY MICHAEL MCGING MICHAEL REVELL DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2006-12-12 Dissolved 2013-11-26
TONY MICHAEL MCGING KENNETH NEWSOME PROPERTY DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2005-11-15 Dissolved 2014-08-26
TONY MICHAEL MCGING MARGARET STEPHENS DEVELOPMENTS (NO 3) LIMITED Director 2008-09-25 CURRENT 2006-05-03 Dissolved 2014-08-26
TONY MICHAEL MCGING MACVICAR DEVELOPMENTS (NO.3) LIMITED Director 2008-09-25 CURRENT 2005-12-19 Dissolved 2014-03-11
TONY MICHAEL MCGING HARDWICKE DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2006-09-04 Dissolved 2013-08-27
TONY MICHAEL MCGING MARGARET STEPHENS DEVELOPMENTS (NO 4) LIMITED Director 2008-09-25 CURRENT 2006-05-03 Dissolved 2014-12-09
TONY MICHAEL MCGING MACVICAR DEVELOPMENTS (NO.1) LIMITED Director 2008-09-25 CURRENT 2005-12-20 Dissolved 2014-08-26
TONY MICHAEL MCGING ELIZA LISA II DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2006-04-06 Dissolved 2013-11-26
TONY MICHAEL MCGING ELIZA LISA DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2006-04-06 Dissolved 2013-11-26
TONY MICHAEL MCGING MACVICAR DEVELOPMENTS (NO.4) LIMITED Director 2008-09-25 CURRENT 2005-12-20 Dissolved 2014-03-11
TONY MICHAEL MCGING JAG 123 LIMITED Director 2008-09-25 CURRENT 2006-04-06 Dissolved 2014-08-26
TONY MICHAEL MCGING SYLIDORE PROPERTY DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2006-11-29 Dissolved 2014-05-13
TONY MICHAEL MCGING MARTIN (NO 3) LIMITED Director 2008-09-25 CURRENT 2006-06-19 Dissolved 2013-09-10
TONY MICHAEL MCGING S.T. & M.E. BENTLEY NO1 COMPANY LIMITED Director 2008-09-25 CURRENT 2007-11-22 Dissolved 2015-07-07
TONY MICHAEL MCGING HAMES VNCS LIMITED Director 2008-09-25 CURRENT 2005-09-16 Dissolved 2015-09-08
TONY MICHAEL MCGING TERSIG PROPERTY DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2005-10-20 Dissolved 2016-02-09
TONY MICHAEL MCGING B E WOLSTENHOLME PROPERTY DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2006-04-06 Dissolved 2016-05-17
TONY MICHAEL MCGING NJA PROPERTY DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2008-07-30 Dissolved 2016-11-01
TONY MICHAEL MCGING VNCS 1 LIMITED Director 2008-09-25 CURRENT 2005-08-11 Dissolved 2016-11-01
TONY MICHAEL MCGING EDWARD MCGRATH DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2008-05-02 Dissolved 2017-01-24
TONY MICHAEL MCGING E. E. H. DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2006-09-15 Dissolved 2017-01-24
TONY MICHAEL MCGING DOROTHY SILVER DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2007-07-20 Dissolved 2017-01-24
TONY MICHAEL MCGING DONALD AUSTINS PROPERTY DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2005-10-04 Dissolved 2017-01-24
TONY MICHAEL MCGING GALWALLY PROPERTY LIMITED Director 2008-09-25 CURRENT 2006-01-11 Dissolved 2017-08-01
TONY MICHAEL MCGING HENRY HODGSON PROPERTY DEVELOPMENTS 1 LIMITED Director 2008-09-25 CURRENT 2007-03-22 Active - Proposal to Strike off
TONY MICHAEL MCGING MM LUDLOW PROPERTY TRADING COMPANY LIMITED Director 2008-09-25 CURRENT 2007-06-14 Dissolved 2018-04-10
TONY MICHAEL MCGING JOHN+CAROLINE BINGHAM LIMITED Director 2008-09-25 CURRENT 2005-08-31 Active - Proposal to Strike off
TONY MICHAEL MCGING CLARE JOANNE PILKINGTON DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2006-03-20 Active - Proposal to Strike off
TONY MICHAEL MCGING FLOREAT DOMUS LIMITED Director 2008-09-25 CURRENT 2006-06-29 Active
TONY MICHAEL MCGING KEARNS PROPERTY DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2007-09-03 Active - Proposal to Strike off
TONY MICHAEL MCGING HBMC DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2007-09-07 Active - Proposal to Strike off
TONY MICHAEL MCGING NICK COX CONSTRUCTION LIMITED Director 2008-09-25 CURRENT 2006-03-17 Active
TONY MICHAEL MCGING MINI NIMBUS PROPERTY CO. LIMITED Director 2008-09-25 CURRENT 2006-05-03 Active - Proposal to Strike off
TONY MICHAEL MCGING LYON OUTSPAN LIMITED Director 2008-09-25 CURRENT 2006-06-23 Active - Proposal to Strike off
TONY MICHAEL MCGING SHORTHOSE 2006 LIMITED Director 2008-09-25 CURRENT 2006-12-19 Active - Proposal to Strike off
TONY MICHAEL MCGING TIMOTHY CLIST DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2008-09-04 Active - Proposal to Strike off
TONY MICHAEL MCGING ELIZA LISA I DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2006-04-06 Active
TONY MICHAEL MCGING JENNY WRENS NEST LIMITED Director 2008-09-25 CURRENT 2006-05-03 Active - Proposal to Strike off
TONY MICHAEL MCGING MARGARET SPILLER (NO 2) DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2006-09-20 Active - Proposal to Strike off
TONY MICHAEL MCGING R & K MARSHALL PROPERTIES LIMITED Director 2008-09-25 CURRENT 2007-01-18 Active - Proposal to Strike off
TONY MICHAEL MCGING JARMAN PROPERTY DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2007-02-21 Active - Proposal to Strike off
TONY MICHAEL MCGING BETTY MARY MARSH COMPANY LIMITED Director 2008-09-25 CURRENT 2007-06-15 Active - Proposal to Strike off
TONY MICHAEL MCGING DOWNING MANAGERS 6 LIMITED Director 2007-01-08 CURRENT 2007-01-08 Dissolved 2016-03-15
TONY MICHAEL MCGING DOWNING MANAGERS 7 LIMITED Director 2007-01-08 CURRENT 2007-01-08 Dissolved 2016-03-15
TONY MICHAEL MCGING DOWNING MANAGERS 2 LIMITED Director 2005-01-12 CURRENT 2005-01-12 Dissolved 2016-08-02
TONY MICHAEL MCGING DOWNING MANAGERS 3 LIMITED Director 2005-01-12 CURRENT 2005-01-12 Dissolved 2016-10-18
GRANT LESLIE WHITEHOUSE THE THAMES CLUB NO.2 LIMITED Director 2015-10-16 CURRENT 2015-10-16 Dissolved 2017-04-18
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 8 PLC Director 2014-05-08 CURRENT 2007-09-17 Dissolved 2017-09-13
GRANT LESLIE WHITEHOUSE DOWNING MEMBERS LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
GRANT LESLIE WHITEHOUSE DOWNING NOMINEES LIMITED Director 2013-08-07 CURRENT 2013-08-07 Active
GRANT LESLIE WHITEHOUSE REDSTOW ENERGY LIMITED Director 2013-02-21 CURRENT 2013-02-21 Dissolved 2014-09-30
GRANT LESLIE WHITEHOUSE DOWNING SPARE 9 LIMITED Director 2010-01-27 CURRENT 2010-01-27 Dissolved 2014-02-04
GRANT LESLIE WHITEHOUSE DOWNING INCOME VCT SUB CO LIMITED Director 2009-11-12 CURRENT 2009-11-12 Dissolved 2014-02-25
GRANT LESLIE WHITEHOUSE DP DIRECTOR LIMITED Director 2008-08-08 CURRENT 2008-06-18 Dissolved 2013-10-15
GRANT LESLIE WHITEHOUSE DOWNING MANAGEMENT SERVICES LIMITED Director 2001-10-01 CURRENT 1985-11-19 Dissolved 2015-10-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-044.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-06-12LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/05/2017:LIQ. CASE NO.1
2016-07-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/05/2016
2015-07-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/05/2015
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN
2014-05-294.70DECLARATION OF SOLVENCY
2014-05-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-05-29LRESSPSPECIAL RESOLUTION TO WIND UP
2014-05-08AP01DIRECTOR APPOINTED MR TONY MICHAEL MCGING
2014-05-08AP01DIRECTOR APPOINTED MR NICHOLAS PETER LEWIS
2014-05-08AP01DIRECTOR APPOINTED MR GRANT LESLIE WHITEHOUSE
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS HALE
2014-05-08DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.001 for COAF: UK600069144Y2014 ASIN: GB00B28C4Z43
2014-05-08DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of 'A' ORD GBP0.001 for COAF: UK600069148Y2014 ASIN: GB00B28C5512
2014-05-08LIQULondon Stock Exchange corporate action. Liquidation Dividend/Liquidation Payment of ORD GBP0.001 for COAF: UK600069145Y2014 ASIN: GB00B28C4Z43
2014-05-08LIQULondon Stock Exchange corporate action. Liquidation Dividend/Liquidation Payment of 'A' ORD GBP0.001 for COAF: UK600069149Y2014 ASIN: GB00B28C5512
2014-04-10DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600069119Y2014 ASIN: GB00B28C4Z43
2014-04-09DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.001 for COAF: UK600069144Y2014 ASIN: GB00B28C4Z43
2014-04-09DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of 'A' ORD GBP0.001 for COAF: UK600069148Y2014 ASIN: GB00B28C5512
2014-04-09LIQULondon Stock Exchange corporate action. Liquidation Dividend/Liquidation Payment of ORD GBP0.001 for COAF: UK600069145Y2014 ASIN: GB00B28C4Z43
2014-04-09LIQULondon Stock Exchange corporate action. Liquidation Dividend/Liquidation Payment of 'A' ORD GBP0.001 for COAF: UK600069149Y2014 ASIN: GB00B28C5512
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 21543.38
2013-10-29AR0117/09/13 NO MEMBER LIST
2013-08-29DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600063162Y2013 ASIN: GB00B28C4Z43
2013-06-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-06-28RES13TO RECEIVE AND ADOPT THE DIR'S REPORT, ACCOUNTS AND AUDITOR'S REPORT TO 31/12/12. APPROVE DIR'S RENUMERATION REPORT, PAYMENT OF FINAL DIVIDEND, APPOINT AUDITORS RE-ELECT DIRECTORS 19/06/2013
2013-06-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-15AUDAUDITOR'S RESIGNATION
2013-04-30DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600059610Y2013 ASIN: GB00B28C4Z43
2012-12-21SH0621/12/12 STATEMENT OF CAPITAL GBP 21543.38
2012-12-21SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-26AR0117/09/12 NO MEMBER LIST
2012-09-26AD02SAIL ADDRESS CHANGED FROM: NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD WEST YORKSHIRE HD8 0GA
2012-09-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CONOR MCCANN / 01/09/2012
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS HALE / 01/09/2012
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH ROLLO GILLESPIE / 01/09/2012
2012-09-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 01/09/2012
2012-07-27SH0627/07/12 STATEMENT OF CAPITAL GBP 21596.88
2012-07-27SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-29RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-06-29RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2011-09-27AR0117/09/11 FULL LIST
2011-05-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 17/03/2011
2011-05-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-24RES13COMPANY BUSINESS 19/05/2011
2010-09-29AR0117/09/10 NO CHANGES
2010-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2010 FROM KINGS SCHOLARS HOUSE 230 VAUXHALL BRIDGE ROAD LONDON SW1V 1AU
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-05-27RES13REPORT OF AUDITORS 25/05/2010
2010-05-26RES15CHANGE OF NAME 25/05/2010
2010-05-26CERTNMCOMPANY NAME CHANGED DOWNING PROTECTED VCT IX PLC CERTIFICATE ISSUED ON 26/05/10
2010-05-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-26AD02SAIL ADDRESS CHANGED FROM: NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD HD8 0GA
2009-11-17AR0117/09/09 FULL LIST
2009-10-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-08AD02SAIL ADDRESS CREATED
2009-06-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-04-15225PREVSHO FROM 31/12/2008 TO 30/12/2008
2009-02-18266(3)NOTICE TO CEASE TRADING AS AN INVESTMENT COMPANY
2008-12-16OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2008-12-16CERT21REDUCTION OF SHARE PREMIUM
2008-10-10363aRETURN MADE UP TO 17/09/08; BULK LIST AVAILABLE SEPARATELY
2008-10-10353LOCATION OF REGISTER OF MEMBERS
2008-08-0488(2)AD 17/07/08 GBP SI 107780@0.001=107.78 GBP IC 17209.562/17317.342
2008-08-0488(2)AD 17/07/08 GBP SI 107780@0.001=107.78 GBP IC 17101.782/17209.562
2008-08-0488(2)AD 30/06/08 GBP SI 74337@0.001=74.337 GBP IC 17027.445/17101.782
2008-08-0488(2)AD 30/06/08 GBP SI 74337@0.001=74.337 GBP IC 16953.108/17027.445
2008-08-0488(2)AD 01/05/08 GBP SI 40750@0.001=40.75 GBP IC 16912.358/16953.108
2008-08-0488(2)AD 01/05/08 GBP SI 40750@0.001=40.75 GBP IC 16871.608/16912.358
2008-06-27122GBP SR 50000@1
2008-06-27122S-DIV
2008-01-16225ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08
2007-11-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-12266(1)NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.
2007-11-12287REGISTERED OFFICE CHANGED ON 12/11/07 FROM: KINGS SCHOLARS HOUSE 230 VAUXHALL BRIDGE ROAD LONDON SW1V 1AU
2007-11-12288bDIRECTOR RESIGNED
2007-11-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-12288aNEW SECRETARY APPOINTED
2007-11-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies




Licences & Regulatory approval
We could not find any licences issued to DOWNING PLANNED EXIT VCT 9 PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-14
Notices to Creditors2014-05-28
Appointment of Liquidators2014-05-28
Resolutions for Winding-up2014-05-28
Fines / Sanctions
No fines or sanctions have been issued against DOWNING PLANNED EXIT VCT 9 PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE OVER SHARES 2012-09-26 Outstanding THE CO-OPERATIVE BANK PLC INCLUDING ITS SUCCESSORS IN TITLE AND ITS PERMITTED ASSIGNEES OR PERMITTED TRANSFEREES
Filed Financial Reports
Annual Accounts
2012-12-31

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 DOWNING PLANNED EXIT VCT 9 PLC

Intangible Assets
Patents
We have not found any records of DOWNING PLANNED EXIT VCT 9 PLC registering or being granted any patents
Domain Names
We do not have the domain name information for DOWNING PLANNED EXIT VCT 9 PLC
Trademarks
We have not found any records of DOWNING PLANNED EXIT VCT 9 PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOWNING PLANNED EXIT VCT 9 PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as DOWNING PLANNED EXIT VCT 9 PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where DOWNING PLANNED EXIT VCT 9 PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyDOWNING PLANNED EXIT VCT 9 PLCEvent Date2014-05-08
I, William Antony Batty of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF was appointed liquidator of the above named company on 8 May 2014 . Notice is hereby given that the creditors are required to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to me on or before 16 June 2014 and if so required by notice in writing from me, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any distribution made before such debts are proved. William Antony Batty (IP No 8111 ), Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF , Telephone: 0207 831 1234 Fax: 020 7430 2727, Email: office@antonybatty.com . : Office contact Bukkys
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDOWNING PLANNED EXIT VCT 9 PLCEvent Date2014-05-08
William Antony Batty , Antony Batty & Co ., 3 Field Court, Grays Inn, London WC1R 5EF . :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDOWNING PLANNED EXIT VCT 9 PLCEvent Date2014-05-08
At a General Meeting of the above named Company, duly convened and held at 10 Lower Grosvenor Place, London SW1W 0EN on 8 May 2014 , the following Special Resolution was duly passed: That the Company be wound up voluntarily. and William Antony Batty of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF was appointed as Liquidator. William Antony Batty (IP No 8111), Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF , Telephone: 0207 831 1234 Fax: 020 7430 2727, Email: office@antonybatty.com . Office contact Bukkys Grant Leslie Whitehouse :
 
Initiating party Event TypeFinal Meetings
Defending partyDOWNING PLANNED EXIT VCT 9 PLCEvent Date2014-05-08
Date of appointment: 8 May 2014 . NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 , that a final meeting of the members of the above named Company will be held at the offices of Antony Batty & Company, 3 Field Court, Gray's Inn, London, WC1R 5EF on 19 May 2017 at 1.30pm, for the purpose of receiving an account of the Liquidator's acts and dealings and of the conduct of the winding up and how the Company's property has been disposed of. Members wishing to vote at the meeting, unless they are not a corporate body and attending in person must lodge their proxies at the offices of Antony Batty & Company, 3 Field Court, Gray's Inn, London, WC1R 5EF, no later than 12.00 noon on the business day before the meeting. W A Batty (Insolvency Practitioner Number(s): 8111 ), Liquidator , Antony Batty & Company LLP : 3 Field Court, Gray's Inn, London, WC1R 5EF :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOWNING PLANNED EXIT VCT 9 PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOWNING PLANNED EXIT VCT 9 PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name DP9A
Listed Since 09-Apr-08
Market Sector Equity Investment Instruments
Market Sub Sector Equity Investment Instruments
Market Capitalisation £0M
Shares Issues 16,010,231.00
Share Type 'A' ORD GBP0.001
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.