Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOWNING PLANNED EXIT VCT 2011 PLC
Company Information for

DOWNING PLANNED EXIT VCT 2011 PLC

TWO SNOWHILL, SNOWHILL QUEENSWAY, BIRMINGHAM, B4 6GA,
Company Registration Number
07425571
Public Limited Company
Liquidation

Company Overview

About Downing Planned Exit Vct 2011 Plc
DOWNING PLANNED EXIT VCT 2011 PLC was founded on 2010-11-01 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Downing Planned Exit Vct 2011 Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DOWNING PLANNED EXIT VCT 2011 PLC
 
Legal Registered Office
TWO SNOWHILL
SNOWHILL QUEENSWAY
BIRMINGHAM
B4 6GA
Other companies in SW1P
 
Filing Information
Company Number 07425571
Company ID Number 07425571
Date formed 2010-11-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2013
Account next due 30/11/2015
Latest return 01/11/2014
Return next due 29/11/2015
Type of accounts FULL
Last Datalog update: 2018-08-05 18:07:28
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 2011 PLC
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 2011 PLC

Current Directors
Officer Role Date Appointed
GRANT LESLIE WHITEHOUSE
Company Secretary 2010-11-01
AUBREY THOMAS BROCKLEBANK
Director 2010-11-17
RUSSELL EDWARD CATLEY
Director 2010-11-17
ROBIN FRANCIS CHAMBERLAYNE
Director 2010-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN LAWRENCE BANES
Director 2010-11-11 2010-11-17
ANTHONY JONATHAN HUNT
Director 2010-11-11 2010-11-17
DUNSTANA ADESHOLA DAVIES
Director 2010-11-01 2010-11-11
WATERLOW NOMINEES LIMITED
Director 2010-11-01 2010-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AUBREY THOMAS BROCKLEBANK THAMES VENTURES VCT 2 PLC Director 2015-07-21 CURRENT 2009-01-12 Active
AUBREY THOMAS BROCKLEBANK SALT INTERNATIONAL LTD Director 2014-07-01 CURRENT 2008-09-26 Liquidation
AUBREY THOMAS BROCKLEBANK NGS CORPORATION PLC Director 2014-07-01 CURRENT 2011-12-08 Liquidation
AUBREY THOMAS BROCKLEBANK CONTINENTAL SHELF 548 LIMITED Director 2012-08-15 CURRENT 2011-06-14 Dissolved 2013-10-22
AUBREY THOMAS BROCKLEBANK CONTINENTAL SHELF 547 LIMITED Director 2012-08-15 CURRENT 2011-06-14 Dissolved 2013-10-22
AUBREY THOMAS BROCKLEBANK AB AND A INVESTMENTS LIMITED Director 2012-07-12 CURRENT 2012-07-12 Dissolved 2013-10-22
AUBREY THOMAS BROCKLEBANK PUMA VCT 8 PLC Director 2011-07-22 CURRENT 2011-07-07 Liquidation
AUBREY THOMAS BROCKLEBANK HARGREAVE HALE AIM VCT PLC Director 2004-09-01 CURRENT 2004-08-16 Active
RUSSELL EDWARD CATLEY THAMES VENTURES VCT 2 PLC Director 2015-07-21 CURRENT 2009-01-12 Active
RUSSELL EDWARD CATLEY A H SECURITIES LONDON LIMITED Director 2012-08-31 CURRENT 2012-08-31 Dissolved 2015-03-03
RUSSELL EDWARD CATLEY HGA 2011 LTD Director 2012-05-15 CURRENT 2012-01-20 Dissolved 2016-07-05
RUSSELL EDWARD CATLEY CLM SECURITIES LIMITED Director 2009-04-23 CURRENT 2009-02-10 Dissolved 2016-09-24
ROBIN FRANCIS CHAMBERLAYNE KINGFISHER RESORTS STUDLAND LIMITED Director 2017-06-27 CURRENT 2016-10-10 Active
ROBIN FRANCIS CHAMBERLAYNE KINGFISHER RESORTS ST IVES LIMITED Director 2016-11-10 CURRENT 2016-06-30 Active
ROBIN FRANCIS CHAMBERLAYNE RASA BRIDGING LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active
ROBIN FRANCIS CHAMBERLAYNE NATEMS SUGAR HOLDINGS (UK) LTD Director 2016-06-20 CURRENT 2016-06-20 Active
ROBIN FRANCIS CHAMBERLAYNE PROVEN LEGACY LIMITED Director 2016-05-24 CURRENT 2016-02-24 Active
ROBIN FRANCIS CHAMBERLAYNE GREEN ELECTRICITY GENERATION LIMITED Director 2015-12-16 CURRENT 2011-04-07 Active
ROBIN FRANCIS CHAMBERLAYNE PV TRADING LIMITED Director 2015-12-16 CURRENT 2010-06-21 Active
ROBIN FRANCIS CHAMBERLAYNE PROGRESSIVE ENERGIES LIMITED Director 2015-12-16 CURRENT 2011-04-07 Active
ROBIN FRANCIS CHAMBERLAYNE PV GENERATION LIMITED Director 2015-12-16 CURRENT 2011-07-28 Active
ROBIN FRANCIS CHAMBERLAYNE NATURAL ENERGY GENERATION LIMITED Director 2015-11-19 CURRENT 2011-07-14 Active
ROBIN FRANCIS CHAMBERLAYNE DISTRIBUTED SOLAR ENERGY LIMITED Director 2015-11-19 CURRENT 2011-07-14 Active
ROBIN FRANCIS CHAMBERLAYNE ALTERNATE ENERGIES LIMITED Director 2015-11-18 CURRENT 2011-07-14 Active
ROBIN FRANCIS CHAMBERLAYNE FUTURE ENERGY GENERATION LIMITED Director 2015-11-11 CURRENT 2011-07-14 Active
ROBIN FRANCIS CHAMBERLAYNE CLEAN POWER GENERATION LIMITED Director 2015-09-17 CURRENT 2011-01-12 Active
ROBIN FRANCIS CHAMBERLAYNE LOW CARBON GENERATION AND TRADING LIMITED Director 2015-09-17 CURRENT 2011-01-12 Active
ROBIN FRANCIS CHAMBERLAYNE UK WIND ENERGY GENERATION LIMITED Director 2015-09-17 CURRENT 2011-01-19 Active
ROBIN FRANCIS CHAMBERLAYNE RENEWABLE ENERGY TRADING LIMITED Director 2015-08-28 CURRENT 2011-01-06 Active
ROBIN FRANCIS CHAMBERLAYNE CREATIVE SOLAR SOLUTIONS LIMITED Director 2015-08-28 CURRENT 2011-01-12 Active
ROBIN FRANCIS CHAMBERLAYNE SAWBRIDGE SOLAR LIMITED Director 2015-08-17 CURRENT 2015-08-17 Active - Proposal to Strike off
ROBIN FRANCIS CHAMBERLAYNE RENEWABLE GREEN POWER LIMITED Director 2015-07-30 CURRENT 2011-06-29 Active
ROBIN FRANCIS CHAMBERLAYNE WIND POWER GENERATION LIMITED Director 2015-07-24 CURRENT 2011-01-19 Active
ROBIN FRANCIS CHAMBERLAYNE ZERO CARBON POWER LIMITED Director 2015-06-25 CURRENT 2011-01-19 Active
ROBIN FRANCIS CHAMBERLAYNE UK GREEN POWER GENERATION LIMITED Director 2015-06-17 CURRENT 2011-01-19 Active
ROBIN FRANCIS CHAMBERLAYNE RENEWABLE ENERGY GENERATION LIMITED Director 2015-05-08 CURRENT 2011-01-12 Active
ROBIN FRANCIS CHAMBERLAYNE AEI LENDING LIMITED Director 2015-05-07 CURRENT 2013-06-12 Active
ROBIN FRANCIS CHAMBERLAYNE AEI HOLDCO LIMITED Director 2015-05-07 CURRENT 2013-06-12 Active
ROBIN FRANCIS CHAMBERLAYNE AEI SOLAR LIMITED Director 2015-05-07 CURRENT 2013-06-12 Active
ROBIN FRANCIS CHAMBERLAYNE AEG SOLAR INDIA PRIVATE (UK) LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active
ROBIN FRANCIS CHAMBERLAYNE UK SOLAR PROJECTS LIMITED Director 2014-10-17 CURRENT 2014-09-24 Active
ROBIN FRANCIS CHAMBERLAYNE FISKERTON SOLAR LIMITED Director 2014-05-13 CURRENT 2014-05-13 Dissolved 2015-02-24
ROBIN FRANCIS CHAMBERLAYNE HARTWELL SOLAR LIMITED Director 2014-04-14 CURRENT 2014-04-14 Dissolved 2015-09-08
ROBIN FRANCIS CHAMBERLAYNE ARMSTRONG ENERGY GLOBAL FOUNDATION Director 2014-02-19 CURRENT 2013-07-31 Active - Proposal to Strike off
ROBIN FRANCIS CHAMBERLAYNE ARMSTRONG ENERGY GLOBAL LIMITED Director 2014-02-19 CURRENT 2013-05-10 Active
ROBIN FRANCIS CHAMBERLAYNE SOLAR INCOME AND GROWTH LIMITED Director 2013-04-08 CURRENT 2013-03-05 Active
ROBIN FRANCIS CHAMBERLAYNE ARMSTRONG ENERGY LIMITED Director 2013-04-05 CURRENT 2012-03-15 Active
ROBIN FRANCIS CHAMBERLAYNE INDUSTRIAL HEAT GENERATION LIMITED Director 2012-11-15 CURRENT 2012-11-15 Dissolved 2017-03-28
ROBIN FRANCIS CHAMBERLAYNE FULCRUM POWER GENERATION LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active - Proposal to Strike off
ROBIN FRANCIS CHAMBERLAYNE INDUSTRIAL HEAT LIMITED Director 2012-08-02 CURRENT 2012-08-02 Dissolved 2013-08-20
ROBIN FRANCIS CHAMBERLAYNE FULCRUM POWER LIMITED Director 2012-08-02 CURRENT 2012-08-02 Dissolved 2013-08-20
ROBIN FRANCIS CHAMBERLAYNE APOLLO POWER LIMITED Director 2012-08-02 CURRENT 2012-08-02 Dissolved 2014-01-07
ROBIN FRANCIS CHAMBERLAYNE CHAMBERLAYNE FARMS LIMITED Director 2002-10-18 CURRENT 1964-01-16 Active
ROBIN FRANCIS CHAMBERLAYNE PROGRESSIVE INDEPENDENT ADVISERS LIMITED Director 2002-05-30 CURRENT 2002-05-30 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
2020-10-16LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-09-04LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-06
2018-09-16LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-06
2017-12-01LIQ MISCInsolvency:form LIQ12- notice of release by secretary of state for ian james gould
2017-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/17 FROM Two Snowhill Birmingham B4 6GA
2017-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 06/10/2016
2017-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 06/11/2017
2017-11-06CH01Director's details changed for Mr Russell Edward Catley on 2017-11-06
2017-10-19LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-06
2017-09-19600Appointment of a voluntary liquidator
2017-09-05LIQ10Removal of liquidator by court order
2016-12-07LIQ MISCInsolvency:s/s cert. Release of liquidator
2016-11-074.68 Liquidators' statement of receipts and payments to 2016-08-06
2016-09-29600Appointment of a voluntary liquidator
2016-09-294.40Notice of ceasing to act as a voluntary liquidator
2015-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/15 FROM 125 Colmore Row Birmingham B3 3SD
2015-08-27LRESSPResolutions passed:
  • Special resolution to wind up on 2015-08-07
2015-08-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/15 FROM 5th Floor, Ergon House Horseferry Road London SW1P 2AL
2015-08-244.70Declaration of solvency
2015-08-24600Appointment of a voluntary liquidator
2015-08-06RES13Resolutions passed:
  • Thye liquidators/transfer agreement 09/07/2015
2015-07-30EXOFLondon Stock Exchange corporate action. Exchange of LOW CARBON ORD GBP0.001 for COAF: UK600081094Y2015 ASIN: GB00B576CP43
2015-07-29EXOFLondon Stock Exchange corporate action. Exchange of GENERAL ORD GBP0.001 for COAF: UK600081095Y2015 ASIN: GB00B5BB8911
2015-07-29EXOFLondon Stock Exchange corporate action. Exchange of GENERAL ORD GBP0.001 A for COAF: UK600081096Y2015 ASIN: GB00B570ZN51
2015-07-29EXOFLondon Stock Exchange corporate action. Exchange of STRUCTURED ORD GBP0.001 for COAF: UK600081091Y2015 ASIN: GB00B59C1190
2015-07-29EXOFLondon Stock Exchange corporate action. Exchange of STRUCTURED ORD GBP0.001 A for COAF: UK600081093Y2015 ASIN: GB00B59KS781
2015-07-21EXOFLondon Stock Exchange corporate action. Exchange of GENERAL ORD GBP0.001 for COAF: UK600081095Y2015 ASIN: GB00B5BB8911
2015-07-21EXOFLondon Stock Exchange corporate action. Exchange of GENERAL ORD GBP0.001 A for COAF: UK600081096Y2015 ASIN: GB00B570ZN51
2015-07-21EXOFLondon Stock Exchange corporate action. Exchange of LOW CARBON ORD GBP0.001 for COAF: UK600081094Y2015 ASIN: GB00B576CP43
2015-07-21EXOFLondon Stock Exchange corporate action. Exchange of STRUCTURED ORD GBP0.001 for COAF: UK600081091Y2015 ASIN: GB00B59C1190
2015-07-21EXOFLondon Stock Exchange corporate action. Exchange of STRUCTURED ORD GBP0.001 A for COAF: UK600081093Y2015 ASIN: GB00B59KS781
2015-07-20DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of GENERAL ORD GBP0.001 for COAF: UK600081101Y2015 ASIN: GB00B5BB8911
2015-07-20DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of GENERAL ORD GBP0.001 A for COAF: UK600081102Y2015 ASIN: GB00B570ZN51
2015-07-20DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of LOW CARBON ORD GBP0.001 for COAF: UK600081100Y2015 ASIN: GB00B576CP43
2015-07-20DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of STRUCTURED ORD GBP0.001 for COAF: UK600081092Y2015 ASIN: GB00B59C1190
2015-07-20DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of STRUCTURED ORD GBP0.001 A for COAF: UK600081099Y2015 ASIN: GB00B59KS781
2015-07-20EXOFLondon Stock Exchange corporate action. Exchange of GENERAL ORD GBP0.001 for COAF: UK600081095Y2015 ASIN: GB00B5BB8911
2015-07-20EXOFLondon Stock Exchange corporate action. Exchange of GENERAL ORD GBP0.001 A for COAF: UK600081096Y2015 ASIN: GB00B570ZN51
2015-07-20EXOFLondon Stock Exchange corporate action. Exchange of LOW CARBON ORD GBP0.001 for COAF: UK600081094Y2015 ASIN: GB00B576CP43
2015-07-20EXOFLondon Stock Exchange corporate action. Exchange of STRUCTURED ORD GBP0.001 for COAF: UK600081091Y2015 ASIN: GB00B59C1190
2015-07-20EXOFLondon Stock Exchange corporate action. Exchange of STRUCTURED ORD GBP0.001 A for COAF: UK600081093Y2015 ASIN: GB00B59KS781
2015-07-09EXOFLondon Stock Exchange corporate action. Exchange of GENERAL ORD GBP0.001 for COAF: UK600081095Y2015 ASIN: GB00B5BB8911
2015-07-09EXOFLondon Stock Exchange corporate action. Exchange of GENERAL ORD GBP0.001 A for COAF: UK600081096Y2015 ASIN: GB00B570ZN51
2015-07-09EXOFLondon Stock Exchange corporate action. Exchange of LOW CARBON ORD GBP0.001 for COAF: UK600081094Y2015 ASIN: GB00B576CP43
2015-07-09EXOFLondon Stock Exchange corporate action. Exchange of STRUCTURED ORD GBP0.001 for COAF: UK600081091Y2015 ASIN: GB00B59C1190
2015-07-09EXOFLondon Stock Exchange corporate action. Exchange of STRUCTURED ORD GBP0.001 A for COAF: UK600081093Y2015 ASIN: GB00B59KS781
2015-06-15DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of GENERAL ORD GBP0.001 for COAF: UK600081101Y2015 ASIN: GB00B5BB8911
2015-06-15DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of GENERAL ORD GBP0.001 A for COAF: UK600081102Y2015 ASIN: GB00B570ZN51
2015-06-15DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of LOW CARBON ORD GBP0.001 for COAF: UK600081100Y2015 ASIN: GB00B576CP43
2015-06-15DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of STRUCTURED ORD GBP0.001 for COAF: UK600081092Y2015 ASIN: GB00B59C1190
2015-06-15DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of STRUCTURED ORD GBP0.001 A for COAF: UK600081099Y2015 ASIN: GB00B59KS781
2015-06-15EXOFLondon Stock Exchange corporate action. Exchange of GENERAL ORD GBP0.001 for COAF: UK600081095Y2015 ASIN: GB00B5BB8911
2015-06-15EXOFLondon Stock Exchange corporate action. Exchange of GENERAL ORD GBP0.001 A for COAF: UK600081096Y2015 ASIN: GB00B570ZN51
2015-06-15EXOFLondon Stock Exchange corporate action. Exchange of LOW CARBON ORD GBP0.001 for COAF: UK600081094Y2015 ASIN: GB00B576CP43
2015-06-15EXOFLondon Stock Exchange corporate action. Exchange of STRUCTURED ORD GBP0.001 for COAF: UK600081091Y2015 ASIN: GB00B59C1190
2015-06-15EXOFLondon Stock Exchange corporate action. Exchange of STRUCTURED ORD GBP0.001 A for COAF: UK600081093Y2015 ASIN: GB00B59KS781
2015-03-30DVCALondon Stock Exchange corporate action. Cash Dividend of GENERAL ORD GBP0.001 for COAF: UK600078701Y2015 ASIN: GB00B5BB8911
2015-03-30DVCALondon Stock Exchange corporate action. Cash Dividend of LOW CARBON ORD GBP0.001 for COAF: UK600078702Y2015 ASIN: GB00B576CP43
2015-03-30DVCALondon Stock Exchange corporate action. Cash Dividend of STRUCTURED ORD GBP0.001 for COAF: UK600078703Y2015 ASIN: GB00B59C1190
2015-03-27AA01Current accounting period extended from 30/11/14 TO 31/05/15
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 65486.8
2014-12-12SH06Cancellation of shares. Statement of capital on 2014-11-21 GBP 65,486.80
2014-12-12SH03Purchase of own shares
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 65511.794
2014-11-03AR0101/11/14 ANNUAL RETURN FULL LIST
2014-10-20SH0630/09/14 STATEMENT OF CAPITAL GBP 65511.80
2014-10-20SH03RETURN OF PURCHASE OF OWN SHARES
2014-07-30DVCALondon Stock Exchange corporate action. Cash Dividend of GENERAL ORD GBP0.001 for COAF: UK600072121Y2014 ASIN: GB00B5BB8911
2014-07-30DVCALondon Stock Exchange corporate action. Cash Dividend of LOW CARBON ORD GBP0.001 for COAF: UK600072122Y2014 ASIN: GB00B576CP43
2014-07-30DVCALondon Stock Exchange corporate action. Cash Dividend of STRUCTURED ORD GBP0.001 for COAF: UK600072120Y2014 ASIN: GB00B59C1190
2014-07-29DVCALondon Stock Exchange corporate action. Cash Dividend of GENERAL ORD GBP0.001 for COAF: UK600072121Y2014 ASIN: GB00B5BB8911
2014-07-29DVCALondon Stock Exchange corporate action. Cash Dividend of LOW CARBON ORD GBP0.001 for COAF: UK600072122Y2014 ASIN: GB00B576CP43
2014-07-29DVCALondon Stock Exchange corporate action. Cash Dividend of STRUCTURED ORD GBP0.001 for COAF: UK600072120Y2014 ASIN: GB00B59C1190
2014-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN
2014-05-19AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-05-16RES13MARKET PURCHASES 13/05/2014
2014-03-31DVCALondon Stock Exchange corporate action. Cash Dividend of GENERAL ORD GBP0.001 for COAF: UK600068755Y2014 ASIN: GB00B5BB8911
2014-03-31DVCALondon Stock Exchange corporate action. Cash Dividend of LOW CARBON ORD GBP0.001 for COAF: UK600068754Y2014 ASIN: GB00B576CP43
2014-03-31DVCALondon Stock Exchange corporate action. Cash Dividend of STRUCTURED ORD GBP0.001 for COAF: UK600068739Y2014 ASIN: GB00B59C1190
2014-01-02SH0602/01/14 STATEMENT OF CAPITAL GBP 65536.57
2014-01-02SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-02SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-02SH03RETURN OF PURCHASE OF OWN SHARES
2013-11-28AR0101/11/13 NO MEMBER LIST
2013-11-27AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2013-08-29SH0629/08/13 STATEMENT OF CAPITAL GBP 65549.63
2013-08-29SH03RETURN OF PURCHASE OF OWN SHARES
2013-07-29DVCALondon Stock Exchange corporate action. Cash Dividend of GENERAL ORD GBP0.001 for COAF: UK600062316Y2013 ASIN: GB00B5BB8911
2013-07-29DVCALondon Stock Exchange corporate action. Cash Dividend of LOW CARBON ORD GBP0.001 for COAF: UK600062315Y2013 ASIN: GB00B576CP43
2013-07-29DVCALondon Stock Exchange corporate action. Cash Dividend of STRUCTURED ORD GBP0.001 for COAF: UK600062314Y2013 ASIN: GB00B59C1190
2013-07-17AUDAUDITOR'S RESIGNATION
2013-07-01AUDAUDITOR'S RESIGNATION
2013-05-21SH0621/05/13 STATEMENT OF CAPITAL GBP 65554.76
2013-05-21SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-21SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-21SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-05-15RES13RE CO RECEIVE AND ADOPT ACCTS, PAYMENT OF FINAL DIVIDEND, RE-ELECTION OF OFFICERS AND OTHER CO BUSINESS 07/05/2013
2013-05-15AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-03-18DVCALondon Stock Exchange corporate action. Cash Dividend of GENERAL ORD GBP0.001 for COAF: UK600058403Y2013 ASIN: GB00B5BB8911
2013-03-18DVCALondon Stock Exchange corporate action. Cash Dividend of LOW CARBON ORD GBP0.001 for COAF: UK600058402Y2013 ASIN: GB00B576CP43
2013-03-18DVCALondon Stock Exchange corporate action. Cash Dividend of STRUCTURED ORD GBP0.001 for COAF: UK600058394Y2013 ASIN: GB00B59C1190
2012-12-21SH0621/12/12 STATEMENT OF CAPITAL GBP 65570.405
2012-12-21SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-13SH0613/11/12 STATEMENT OF CAPITAL GBP 65570.416
2012-11-13SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-06AR0101/11/12 NO MEMBER LIST
2012-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL EDWARD CATLEY / 01/11/2012
2012-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 01/11/2012
2012-07-27SH0627/07/12 STATEMENT OF CAPITAL GBP 65580.667
2012-07-27SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-06RES01ADOPT ARTICLES 30/05/2012
2012-06-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-05-14RES01ADOPT ARTICLES 09/05/2012
2012-05-14RES13ADOPT REPORT OF DIR. & ACCS/APPROVALS & RE-ELECT AUDITOR & DIRECTORS 09/05/2012
2012-04-27AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-12-19SH1919/12/11 STATEMENT OF CAPITAL GBP 65610.66
2011-12-19CERT21REDUCTION OF SHARE PREMIUM
2011-12-19OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2011-11-02AR0101/11/11 NO MEMBER LIST
2011-11-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-11-02AD02SAIL ADDRESS CREATED
2011-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / GRANT LESLIE WHITEHOUSE / 17/03/2011
2011-05-25SH0212/05/11 STATEMENT OF CAPITAL GBP 65610.66
2011-05-25SH0115/04/11 STATEMENT OF CAPITAL GBP 1482434
2011-04-18SH0121/03/11 STATEMENT OF CAPITAL GBP 1098487.15
2010-12-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-12-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-13SH0117/11/10 STATEMENT OF CAPITAL GBP 50000.002
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUNT
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BANES
2010-11-18AP01DIRECTOR APPOINTED ROBIN FRANCIS CHAMBERLAYNE
2010-11-18AP01DIRECTOR APPOINTED RUSSELL EDWARD CATLEY
2010-11-18AP01DIRECTOR APPOINTED SIR AUBREY THOMAS BROCKLEBANK
2010-11-17CERT8ACOMMENCE BUSINESS AND BORROW
2010-11-17SH50APPLICATION COMMENCE BUSINESS
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR WATERLOW NOMINEES LIMITED
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES
2010-11-15AP01DIRECTOR APPOINTED ANTHONY JONATHAN HUNT
2010-11-15AP01DIRECTOR APPOINTED ALAN LAWRENCE BANES
2010-11-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 2011 PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-08-18
Notices to Creditors2015-08-18
Appointment of Liquidators2015-08-18
Fines / Sanctions
No fines or sanctions have been issued against DOWNING PLANNED EXIT VCT 2011 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 PLANNED EXIT VCT 2011 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

Filed Financial Reports
Annual Accounts
2013-11-30

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 2011 PLC

Intangible Assets
Patents
We have not found any records of DOWNING PLANNED EXIT VCT 2011 PLC registering or being granted any patents
Domain Names
We do not have the domain name information for DOWNING PLANNED EXIT VCT 2011 PLC
Trademarks
We have not found any records of DOWNING PLANNED EXIT VCT 2011 PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOWNING PLANNED EXIT VCT 2011 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 2011 PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where DOWNING PLANNED EXIT VCT 2011 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 2011 PLCEvent Date2015-08-14
The Companies registered office is 5th Floor, Ergon House, Horseferry Road, London, SW1P 2AL, to be changed to 125 Colmore Row, Birmingham, B3 3SD. Former Trading Addresses: 10 Lower Grosvenor Place, London, SW1W OEN; 69 Eccleston Square, London, SW1V 1PJ; and 5th Floor, Ergon House, Horseferry Road, London, SW1P 2AL respectively NOTICE IS GIVEN that Christopher Kim Rayment(office number 6775) and Ian James Gould (office number 7866) of BDO LLP, 125 Colmore Row, Birmingham, B3 3SD were appointed Joint Liquidators of the above named Companies on 7 August 2015. The Joint Liquidators give notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Joint Liquidators at BDO LLP, 125 Colmore Row, Birmingham, B3 3SD, by 11 September 2015. The Joint Liquidators also gives notice under the provision of Rule 4.182(A)(6) that they intend to make a final distribution to creditors who have submitted claims by 11 September 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Companies have made Statutory Declarations that they have made a full inquiry into the affairs of the Companies and that they are of the opinion that the Companies will be able to pay their debts in full within a period of twelve months from the commencement of the winding-up.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDOWNING PLANNED EXIT VCT 2011 PLCEvent Date2015-08-07
Christopher Kim Rayment and Ian James Gould of BDO LLP , 125 Colmore Row, Birmingham, B3 3SD :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDOWNING PLANNED EXIT VCT 2011 PLCEvent Date2015-07-20
At a General Meeting of the above-named Companies, duly convened and held at Ergon House, Horseferry Road, London, SW1P 2AL on 20 July 2015 , the subjoined Special Resolutions were duly passed, viz:- Special Resolutions 1. THAT subject to the conditions (other than the passing of this resolution) set out in paragraph 8 of Part 4 of the circular to the Shareholders of the Companies dated 15 June 2015, a copy of which is produced to the meeting and initialled for the purpose of identification by the chairman of the meeting (the Circular) having been fulfilled, in each case prior to the passing of this resolution; (a) the Companies be wound up voluntarily under the provisions of the Insolvency Act 1986, and Christopher Kim Rayment and Ian James Gould of BDO LLP , 125 Colmore Row, Birmingham, B3 3SD (the Liquidators) be and hereby are 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; and (b) the Liquidators be remunerated on a time costs basis as agreed with the board of directors of the Companies from time to time plus VAT, disbursements and expenses; 2. THAT the Liquidators of the Companies appointed pursuant to paragraph (i)(a) set out in this notice be and hereby are authorised under section 165 of the Insolvency Act 1986 to exercise the powers specified in Part I of Schedule 4 of the Insolvency Act 1986; and 3. THAT the cancellation of the listing of the Companys shares on the Official List following the implementation of the Scheme (as defined in the Circular) be and hereby is approved These resolutions were passed pending receipt of the requisite Consent to Act, which was provided on 7 August 2015, and the Liquidators were duly appointed on this date. Christopher Kim Rayment (IP Number 6775 and Ian James Gould (IP Number 7866)of BDO LLP, 125 Colmore Row, Birmingham, B3 3SD were appointed Joint Liquidators of the Companies on 7 August 2015. By Order of the Board Grant Whitehouse Company Secretary :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOWNING PLANNED EXIT VCT 2011 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 2011 PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name D1SO
Listed Since 26-Apr-11
Market Sector Equity Investment Instruments
Market Sub Sector Equity Investment Instruments
Market Capitalisation £29.0796M
Shares Issues 12,598,584.00
Share Type STRUCTURED ORD GBP0.01
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.