Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOWNING ABSOLUTE INCOME VCT 2 PLC
Company Information for

DOWNING ABSOLUTE INCOME VCT 2 PLC

LEEDS, WEST YORKSHIRE, LS11,
Company Registration Number
07059435
Public Limited Company
Dissolved

Dissolved 2015-04-07

Company Overview

About Downing Absolute Income Vct 2 Plc
DOWNING ABSOLUTE INCOME VCT 2 PLC was founded on 2009-10-28 and had its registered office in Leeds. The company was dissolved on the 2015-04-07 and is no longer trading or active.

Key Data
Company Name
DOWNING ABSOLUTE INCOME VCT 2 PLC
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Previous Names
DOWNING ABSOLUTE INCOME VCT 1 PLC24/11/2009
Filing Information
Company Number 07059435
Date formed 2009-10-28
Country England
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2015-04-07
Type of accounts FULL
Last Datalog update: 2015-09-21 23:12:19
Primary Source:Companies House
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 ABSOLUTE INCOME VCT 2 PLC

Current Directors
Officer Role Date Appointed
GRANT LESLIE WHITEHOUSE
Company Secretary 2009-11-25
BARRY MALCOLM DEAN
Director 2009-12-04
NICHOLAS PETER LEWIS
Director 2009-11-25
JAMES CHADWICK MURRIN
Director 2009-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
HK REGISTRARS LIMITED
Director 2009-11-25 2009-12-04
WATERLOW SECRETARIES LIMITED
Company Secretary 2009-10-28 2009-11-25
DUNSTANA ADESHOLA DAVIES
Director 2009-10-28 2009-11-25
WATERLOW NOMINEES LIMITED
Director 2009-10-28 2009-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY MALCOLM DEAN THAMES VENTURES VCT 1 PLC Director 2013-11-12 CURRENT 1996-01-19 Active
BARRY MALCOLM DEAN PROVEN VCT PLC Director 2006-05-10 CURRENT 2000-01-18 Active
BARRY MALCOLM DEAN MOLTEN VENTURES VCT PLC Director 2005-01-25 CURRENT 1997-08-26 Active
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 PLANNED EXIT VCT 9 PLC Director 2014-05-08 CURRENT 2007-09-17 Dissolved 2017-10-04
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 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
JAMES CHADWICK MURRIN KEYTASK MANAGEMENT LIMITED Director 2017-11-30 CURRENT 2003-10-07 Active
JAMES CHADWICK MURRIN ST CHAD'S (BIRMINGHAM) HOTEL LIMITED Director 2017-08-15 CURRENT 2013-08-07 Active
JAMES CHADWICK MURRIN ST CHAD'S (BIRMINGHAM) HOLDINGS LIMITED Director 2017-08-15 CURRENT 2013-08-07 Active
JAMES CHADWICK MURRIN KILN BARN CONTRACTS LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active - Proposal to Strike off
JAMES CHADWICK MURRIN HAMMETS WHARF MANAGEMENT LIMITED Director 2016-05-20 CURRENT 2005-10-25 Active
JAMES CHADWICK MURRIN PROCOM-IM LTD Director 2013-11-01 CURRENT 2009-11-16 Active
JAMES CHADWICK MURRIN GUILDFORD BEER FESTIVAL LIMITED Director 2012-07-30 CURRENT 2012-07-30 Active
JAMES CHADWICK MURRIN BARON HOUSE INVESTMENTS LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2014-08-05
JAMES CHADWICK MURRIN YORKSET MANAGERS 1 LIMITED Director 2010-12-16 CURRENT 2010-12-15 Active
JAMES CHADWICK MURRIN YORKSET MANAGERS 2 LIMITED Director 2010-12-16 CURRENT 2010-12-15 Active
JAMES CHADWICK MURRIN TRIPLE POINT VENTURE VCT PLC Director 2010-09-07 CURRENT 2010-07-23 Active
JAMES CHADWICK MURRIN TP70 2008(II) VCT PLC Director 2007-11-30 CURRENT 2007-11-08 Dissolved 2014-05-10
JAMES CHADWICK MURRIN GUILDFORD CRICKET CLUB LIMITED Director 2007-02-02 CURRENT 2007-02-02 Active
JAMES CHADWICK MURRIN EW BEARD (HOLDINGS) LIMITED Director 2007-01-02 CURRENT 1998-12-08 Active
JAMES CHADWICK MURRIN TP70 VCT PLC Director 2006-12-05 CURRENT 2006-11-27 Dissolved 2016-12-05
JAMES CHADWICK MURRIN CORPORATE DEVELOPMENT ASSOCIATION LIMITED Director 2005-01-18 CURRENT 1999-06-09 Active
JAMES CHADWICK MURRIN MURRIN ASSOCIATES LIMITED Director 2004-02-10 CURRENT 2004-02-10 Active

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
2015-04-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-01-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-12-114.70DECLARATION OF SOLVENCY
2013-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN
2013-11-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-26LRESSPSPECIAL RESOLUTION TO WIND UP
2013-11-13MRGRLondon Stock Exchange corporate action. Merger of ORD GBP0.001 for COAF: UK600064040Y2013 ASIN: GB00B4K0JB10
2013-11-13MRGRLondon Stock Exchange corporate action. Merger of 'A' ORD GBP0.001 for COAF: UK600064041Y2013 ASIN: GB00B4KN4379
2013-11-01MRGRLondon Stock Exchange corporate action. Merger of ORD GBP0.001 for COAF: UK600064040Y2013 ASIN: GB00B4K0JB10
2013-11-01MRGRLondon Stock Exchange corporate action. Merger of 'A' ORD GBP0.001 for COAF: UK600064041Y2013 ASIN: GB00B4KN4379
2013-10-31AR0128/10/13 NO MEMBER LIST
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 49691.18
2013-10-30SH0630/10/13 STATEMENT OF CAPITAL GBP 49691.18
2013-10-30SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-07MRGRLondon Stock Exchange corporate action. Merger of ORD GBP0.001 for COAF: UK600064040Y2013 ASIN: GB00B4K0JB10
2013-10-07MRGRLondon Stock Exchange corporate action. Merger of 'A' ORD GBP0.001 for COAF: UK600064041Y2013 ASIN: GB00B4KN4379
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-10-02RES13COMPANY BUSINESS 03/09/2013
2013-07-17AUDAUDITOR'S RESIGNATION
2013-07-15DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600061921Y2013 ASIN: GB00B4K0JB10
2013-07-08AUDAUDITOR'S RESIGNATION
2013-05-21SH0621/05/13 STATEMENT OF CAPITAL GBP 49752.68
2013-05-21SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-23SH0623/04/13 STATEMENT OF CAPITAL GBP 49752.68
2013-04-23SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-03DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600055640Y2012 ASIN: GB00B4K0JB10
2012-11-13SH0613/11/12 STATEMENT OF CAPITAL GBP 49794.38
2012-11-13SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-06AR0128/10/12 NO MEMBER LIST
2012-11-06AD02SAIL ADDRESS CHANGED FROM: NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD WEST YORKSHIRE HD8 0GA
2012-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHADWICK MURRIN / 28/10/2012
2012-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER LEWIS / 28/10/2012
2012-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY MALCOLM DEAN / 28/10/2012
2012-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / GRANT LESLIE WHITEHOUSE / 28/10/2012
2012-10-02SH0602/10/12 STATEMENT OF CAPITAL GBP 49825.38
2012-10-02SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-20RES13COMPANY BUSINESS 17/09/2012
2012-09-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-09-12SH0612/09/12 STATEMENT OF CAPITAL GBP 49825.38
2012-09-12SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-23SH0716/04/12 STATEMENT OF CAPITAL GBP 49872.11
2012-04-23SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-01AR0128/10/11 NO MEMBER LIST
2011-10-31CH03SECRETARY'S CHANGE OF PARTICULARS / GRANT LESLIE WHITEHOUSE / 17/03/2011
2011-10-07RES13COMPANY BUSINESS/SECTION 693(4)/AMEND COMPANY INVESTMENT POLICY 15/09/2011
2011-09-15SH0708/09/11 STATEMENT OF CAPITAL GBP 49962.50
2011-09-15SH03RETURN OF PURCHASE OF OWN SHARES
2011-06-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-11-03AR0128/10/10 FULL LIST
2010-11-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-11-03AD02SAIL ADDRESS CREATED
2010-10-03AAINTIAL ACCOUNTS MADE UP TO 31/07/10
2010-09-14SH0202/02/10 STATEMENT OF CAPITAL GBP 33780
2010-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2010 FROM KINGS SCHOLARS HOUSE 230 VAUXHALL BRIDGE ROAD LONDON SW1V 1AU UNITED KINGDOM
2010-07-22SH1922/07/10 STATEMENT OF CAPITAL GBP 50000.000
2010-07-22OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2010-07-22CERT21REDUCTION OF SHARE PREMIUM
2010-07-19SH0129/06/10 STATEMENT OF CAPITAL GBP 50000
2010-07-19SH0121/06/10 STATEMENT OF CAPITAL GBP 49908.20
2010-07-19SH0128/05/10 STATEMENT OF CAPITAL GBP 49127.30
2010-05-25SH0123/03/10 STATEMENT OF CAPITAL GBP 29366.26
2010-05-20SH0124/02/10 STATEMENT OF CAPITAL GBP 21698.28
2010-05-19SH0126/04/10 STATEMENT OF CAPITAL GBP 47324.34
2010-05-19SH0105/04/10 STATEMENT OF CAPITAL GBP 44725.88
2010-05-19SH0101/04/10 STATEMENT OF CAPITAL GBP 39618.98
2010-01-28SH0118/01/10 STATEMENT OF CAPITAL GBP 3373.8
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR HK REGISTRARS LIMITED
2010-01-08AP03SECRETARY APPOINTED GRANT LESLIE WHITEHOUSE
2010-01-08AP02CORPORATE DIRECTOR APPOINTED HK REGISTRARS LIMITED
2010-01-08AP01DIRECTOR APPOINTED NICHOLAS PETER LEWIS
2009-12-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-12-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-09AA01CURREXT FROM 31/10/2010 TO 31/03/2011
2009-12-09TM01TERMINATE DIR APPOINTMENT
2009-12-09AP01DIRECTOR APPOINTED BARRY MALCOLM DEAN
2009-12-09AP01DIRECTOR APPOINTED JAMES CHADWICK MURRIN
2009-12-04CERT8ACOMMENCE BUSINESS AND BORROW
2009-12-04SH50APPLICATION COMMENCE BUSINESS
2009-12-03TM02APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED
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 ABSOLUTE INCOME VCT 2 PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-11-12
Fines / Sanctions
No fines or sanctions have been issued against DOWNING ABSOLUTE INCOME VCT 2 PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DOWNING ABSOLUTE INCOME VCT 2 PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.3388
MortgagesNumMortOutstanding0.168
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1780

This shows the max and average number of mortgages for companies with the same SIC code of 64303 - Activities of venture and development capital companies

Intangible Assets
Patents
We have not found any records of DOWNING ABSOLUTE INCOME VCT 2 PLC registering or being granted any patents
Domain Names
We do not have the domain name information for DOWNING ABSOLUTE INCOME VCT 2 PLC
Trademarks
We have not found any records of DOWNING ABSOLUTE INCOME VCT 2 PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOWNING ABSOLUTE INCOME VCT 2 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 ABSOLUTE INCOME VCT 2 PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where DOWNING ABSOLUTE INCOME VCT 2 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 TypeFinal Meetings
Defending partyDOWNING ABSOLUTE INCOME VCT 2 PLCEvent Date2014-11-07
Ian Schofield (IP No. 2647 ) and Christopher Kim Rayment (IP No. 6775 ) the Joint Liquidators of Downing Absolute Income VCT 2 plc hereby give notice that a meeting of the members of the above Company is to be held at BDO LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5RU on 19 December 2014 at 10.00 am. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators final report. Members wishing to vote by proxy at the meeting must lodge their proxy form with the undersigned, Ian Schofield of BDO LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5RU or by email to BRNOTICE@bdo.co.uk not later than 12.00 noon on the business day before the day fixed for the meeting. The registered office of Downing Absolute Income VCT 2 plc is C/o BDO LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5RU formerly 10 Lower Grosvenor Place, London SW1W 0EN. For further information regarding the liquidation can be obtained by contacting the Joint Liquidators at BRNOTICE@bdo.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOWNING ABSOLUTE INCOME VCT 2 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 ABSOLUTE INCOME VCT 2 PLC any grants or awards.
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.