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 Name | |
---|---|
DOWNING PLANNED EXIT VCT 2011 PLC | |
Legal Registered Office | |
TWO SNOWHILL SNOWHILL QUEENSWAY BIRMINGHAM B4 6GA Other companies in SW1P | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GRANT LESLIE WHITEHOUSE |
||
AUBREY THOMAS BROCKLEBANK |
||
RUSSELL EDWARD CATLEY |
||
ROBIN FRANCIS CHAMBERLAYNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN LAWRENCE BANES |
Director | ||
ANTHONY JONATHAN HUNT |
Director | ||
DUNSTANA ADESHOLA DAVIES |
Director | ||
WATERLOW NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THAMES VENTURES VCT 2 PLC | Director | 2015-07-21 | CURRENT | 2009-01-12 | Active | |
SALT INTERNATIONAL LTD | Director | 2014-07-01 | CURRENT | 2008-09-26 | Liquidation | |
NGS CORPORATION PLC | Director | 2014-07-01 | CURRENT | 2011-12-08 | Liquidation | |
CONTINENTAL SHELF 548 LIMITED | Director | 2012-08-15 | CURRENT | 2011-06-14 | Dissolved 2013-10-22 | |
CONTINENTAL SHELF 547 LIMITED | Director | 2012-08-15 | CURRENT | 2011-06-14 | Dissolved 2013-10-22 | |
AB AND A INVESTMENTS LIMITED | Director | 2012-07-12 | CURRENT | 2012-07-12 | Dissolved 2013-10-22 | |
PUMA VCT 8 PLC | Director | 2011-07-22 | CURRENT | 2011-07-07 | Liquidation | |
HARGREAVE HALE AIM VCT PLC | Director | 2004-09-01 | CURRENT | 2004-08-16 | Active | |
THAMES VENTURES VCT 2 PLC | Director | 2015-07-21 | CURRENT | 2009-01-12 | Active | |
A H SECURITIES LONDON LIMITED | Director | 2012-08-31 | CURRENT | 2012-08-31 | Dissolved 2015-03-03 | |
HGA 2011 LTD | Director | 2012-05-15 | CURRENT | 2012-01-20 | Dissolved 2016-07-05 | |
CLM SECURITIES LIMITED | Director | 2009-04-23 | CURRENT | 2009-02-10 | Dissolved 2016-09-24 | |
KINGFISHER RESORTS STUDLAND LIMITED | Director | 2017-06-27 | CURRENT | 2016-10-10 | Active | |
KINGFISHER RESORTS ST IVES LIMITED | Director | 2016-11-10 | CURRENT | 2016-06-30 | Active | |
RASA BRIDGING LIMITED | Director | 2016-08-25 | CURRENT | 2016-08-25 | Active | |
NATEMS SUGAR HOLDINGS (UK) LTD | Director | 2016-06-20 | CURRENT | 2016-06-20 | Active | |
PROVEN LEGACY LIMITED | Director | 2016-05-24 | CURRENT | 2016-02-24 | Active | |
GREEN ELECTRICITY GENERATION LIMITED | Director | 2015-12-16 | CURRENT | 2011-04-07 | Active | |
PV TRADING LIMITED | Director | 2015-12-16 | CURRENT | 2010-06-21 | Active | |
PROGRESSIVE ENERGIES LIMITED | Director | 2015-12-16 | CURRENT | 2011-04-07 | Active | |
PV GENERATION LIMITED | Director | 2015-12-16 | CURRENT | 2011-07-28 | Active | |
NATURAL ENERGY GENERATION LIMITED | Director | 2015-11-19 | CURRENT | 2011-07-14 | Active | |
DISTRIBUTED SOLAR ENERGY LIMITED | Director | 2015-11-19 | CURRENT | 2011-07-14 | Active | |
ALTERNATE ENERGIES LIMITED | Director | 2015-11-18 | CURRENT | 2011-07-14 | Active | |
FUTURE ENERGY GENERATION LIMITED | Director | 2015-11-11 | CURRENT | 2011-07-14 | Active | |
CLEAN POWER GENERATION LIMITED | Director | 2015-09-17 | CURRENT | 2011-01-12 | Active | |
LOW CARBON GENERATION AND TRADING LIMITED | Director | 2015-09-17 | CURRENT | 2011-01-12 | Active | |
UK WIND ENERGY GENERATION LIMITED | Director | 2015-09-17 | CURRENT | 2011-01-19 | Active | |
RENEWABLE ENERGY TRADING LIMITED | Director | 2015-08-28 | CURRENT | 2011-01-06 | Active | |
CREATIVE SOLAR SOLUTIONS LIMITED | Director | 2015-08-28 | CURRENT | 2011-01-12 | Active | |
SAWBRIDGE SOLAR LIMITED | Director | 2015-08-17 | CURRENT | 2015-08-17 | Active - Proposal to Strike off | |
RENEWABLE GREEN POWER LIMITED | Director | 2015-07-30 | CURRENT | 2011-06-29 | Active | |
WIND POWER GENERATION LIMITED | Director | 2015-07-24 | CURRENT | 2011-01-19 | Active | |
ZERO CARBON POWER LIMITED | Director | 2015-06-25 | CURRENT | 2011-01-19 | Active | |
UK GREEN POWER GENERATION LIMITED | Director | 2015-06-17 | CURRENT | 2011-01-19 | Active | |
RENEWABLE ENERGY GENERATION LIMITED | Director | 2015-05-08 | CURRENT | 2011-01-12 | Active | |
AEI LENDING LIMITED | Director | 2015-05-07 | CURRENT | 2013-06-12 | Active | |
AEI HOLDCO LIMITED | Director | 2015-05-07 | CURRENT | 2013-06-12 | Active | |
AEI SOLAR LIMITED | Director | 2015-05-07 | CURRENT | 2013-06-12 | Active | |
AEG SOLAR INDIA PRIVATE (UK) LIMITED | Director | 2015-03-18 | CURRENT | 2015-03-18 | Active | |
UK SOLAR PROJECTS LIMITED | Director | 2014-10-17 | CURRENT | 2014-09-24 | Active | |
FISKERTON SOLAR LIMITED | Director | 2014-05-13 | CURRENT | 2014-05-13 | Dissolved 2015-02-24 | |
HARTWELL SOLAR LIMITED | Director | 2014-04-14 | CURRENT | 2014-04-14 | Dissolved 2015-09-08 | |
ARMSTRONG ENERGY GLOBAL FOUNDATION | Director | 2014-02-19 | CURRENT | 2013-07-31 | Active - Proposal to Strike off | |
ARMSTRONG ENERGY GLOBAL LIMITED | Director | 2014-02-19 | CURRENT | 2013-05-10 | Active | |
SOLAR INCOME AND GROWTH LIMITED | Director | 2013-04-08 | CURRENT | 2013-03-05 | Active | |
ARMSTRONG ENERGY LIMITED | Director | 2013-04-05 | CURRENT | 2012-03-15 | Active | |
INDUSTRIAL HEAT GENERATION LIMITED | Director | 2012-11-15 | CURRENT | 2012-11-15 | Dissolved 2017-03-28 | |
FULCRUM POWER GENERATION LIMITED | Director | 2012-11-15 | CURRENT | 2012-11-15 | Active - Proposal to Strike off | |
INDUSTRIAL HEAT LIMITED | Director | 2012-08-02 | CURRENT | 2012-08-02 | Dissolved 2013-08-20 | |
FULCRUM POWER LIMITED | Director | 2012-08-02 | CURRENT | 2012-08-02 | Dissolved 2013-08-20 | |
APOLLO POWER LIMITED | Director | 2012-08-02 | CURRENT | 2012-08-02 | Dissolved 2014-01-07 | |
CHAMBERLAYNE FARMS LIMITED | Director | 2002-10-18 | CURRENT | 1964-01-16 | Active | |
PROGRESSIVE INDEPENDENT ADVISERS LIMITED | Director | 2002-05-30 | CURRENT | 2002-05-30 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-06 | |
LIQ MISC | Insolvency:form LIQ12- notice of release by secretary of state for ian james gould | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/17 FROM Two Snowhill Birmingham B4 6GA | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 06/10/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 06/11/2017 | |
CH01 | Director's details changed for Mr Russell Edward Catley on 2017-11-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-06 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-06 | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/15 FROM 125 Colmore Row Birmingham B3 3SD | |
LRESSP | Resolutions passed:
| |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/15 FROM 5th Floor, Ergon House Horseferry Road London SW1P 2AL | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
RES13 | Resolutions passed:
| |
EXOF | London Stock Exchange corporate action. Exchange of LOW CARBON ORD GBP0.001 for COAF: UK600081094Y2015 ASIN: GB00B576CP43 | |
EXOF | London Stock Exchange corporate action. Exchange of GENERAL ORD GBP0.001 for COAF: UK600081095Y2015 ASIN: GB00B5BB8911 | |
EXOF | London Stock Exchange corporate action. Exchange of GENERAL ORD GBP0.001 A for COAF: UK600081096Y2015 ASIN: GB00B570ZN51 | |
EXOF | London Stock Exchange corporate action. Exchange of STRUCTURED ORD GBP0.001 for COAF: UK600081091Y2015 ASIN: GB00B59C1190 | |
EXOF | London Stock Exchange corporate action. Exchange of STRUCTURED ORD GBP0.001 A for COAF: UK600081093Y2015 ASIN: GB00B59KS781 | |
EXOF | London Stock Exchange corporate action. Exchange of GENERAL ORD GBP0.001 for COAF: UK600081095Y2015 ASIN: GB00B5BB8911 | |
EXOF | London Stock Exchange corporate action. Exchange of GENERAL ORD GBP0.001 A for COAF: UK600081096Y2015 ASIN: GB00B570ZN51 | |
EXOF | London Stock Exchange corporate action. Exchange of LOW CARBON ORD GBP0.001 for COAF: UK600081094Y2015 ASIN: GB00B576CP43 | |
EXOF | London Stock Exchange corporate action. Exchange of STRUCTURED ORD GBP0.001 for COAF: UK600081091Y2015 ASIN: GB00B59C1190 | |
EXOF | London Stock Exchange corporate action. Exchange of STRUCTURED ORD GBP0.001 A for COAF: UK600081093Y2015 ASIN: GB00B59KS781 | |
DLST | London Stock Exchange corporate action. Trading Status: Delisted of GENERAL ORD GBP0.001 for COAF: UK600081101Y2015 ASIN: GB00B5BB8911 | |
DLST | London Stock Exchange corporate action. Trading Status: Delisted of GENERAL ORD GBP0.001 A for COAF: UK600081102Y2015 ASIN: GB00B570ZN51 | |
DLST | London Stock Exchange corporate action. Trading Status: Delisted of LOW CARBON ORD GBP0.001 for COAF: UK600081100Y2015 ASIN: GB00B576CP43 | |
DLST | London Stock Exchange corporate action. Trading Status: Delisted of STRUCTURED ORD GBP0.001 for COAF: UK600081092Y2015 ASIN: GB00B59C1190 | |
DLST | London Stock Exchange corporate action. Trading Status: Delisted of STRUCTURED ORD GBP0.001 A for COAF: UK600081099Y2015 ASIN: GB00B59KS781 | |
EXOF | London Stock Exchange corporate action. Exchange of GENERAL ORD GBP0.001 for COAF: UK600081095Y2015 ASIN: GB00B5BB8911 | |
EXOF | London Stock Exchange corporate action. Exchange of GENERAL ORD GBP0.001 A for COAF: UK600081096Y2015 ASIN: GB00B570ZN51 | |
EXOF | London Stock Exchange corporate action. Exchange of LOW CARBON ORD GBP0.001 for COAF: UK600081094Y2015 ASIN: GB00B576CP43 | |
EXOF | London Stock Exchange corporate action. Exchange of STRUCTURED ORD GBP0.001 for COAF: UK600081091Y2015 ASIN: GB00B59C1190 | |
EXOF | London Stock Exchange corporate action. Exchange of STRUCTURED ORD GBP0.001 A for COAF: UK600081093Y2015 ASIN: GB00B59KS781 | |
EXOF | London Stock Exchange corporate action. Exchange of GENERAL ORD GBP0.001 for COAF: UK600081095Y2015 ASIN: GB00B5BB8911 | |
EXOF | London Stock Exchange corporate action. Exchange of GENERAL ORD GBP0.001 A for COAF: UK600081096Y2015 ASIN: GB00B570ZN51 | |
EXOF | London Stock Exchange corporate action. Exchange of LOW CARBON ORD GBP0.001 for COAF: UK600081094Y2015 ASIN: GB00B576CP43 | |
EXOF | London Stock Exchange corporate action. Exchange of STRUCTURED ORD GBP0.001 for COAF: UK600081091Y2015 ASIN: GB00B59C1190 | |
EXOF | London Stock Exchange corporate action. Exchange of STRUCTURED ORD GBP0.001 A for COAF: UK600081093Y2015 ASIN: GB00B59KS781 | |
DLST | London Stock Exchange corporate action. Trading Status: Delisted of GENERAL ORD GBP0.001 for COAF: UK600081101Y2015 ASIN: GB00B5BB8911 | |
DLST | London Stock Exchange corporate action. Trading Status: Delisted of GENERAL ORD GBP0.001 A for COAF: UK600081102Y2015 ASIN: GB00B570ZN51 | |
DLST | London Stock Exchange corporate action. Trading Status: Delisted of LOW CARBON ORD GBP0.001 for COAF: UK600081100Y2015 ASIN: GB00B576CP43 | |
DLST | London Stock Exchange corporate action. Trading Status: Delisted of STRUCTURED ORD GBP0.001 for COAF: UK600081092Y2015 ASIN: GB00B59C1190 | |
DLST | London Stock Exchange corporate action. Trading Status: Delisted of STRUCTURED ORD GBP0.001 A for COAF: UK600081099Y2015 ASIN: GB00B59KS781 | |
EXOF | London Stock Exchange corporate action. Exchange of GENERAL ORD GBP0.001 for COAF: UK600081095Y2015 ASIN: GB00B5BB8911 | |
EXOF | London Stock Exchange corporate action. Exchange of GENERAL ORD GBP0.001 A for COAF: UK600081096Y2015 ASIN: GB00B570ZN51 | |
EXOF | London Stock Exchange corporate action. Exchange of LOW CARBON ORD GBP0.001 for COAF: UK600081094Y2015 ASIN: GB00B576CP43 | |
EXOF | London Stock Exchange corporate action. Exchange of STRUCTURED ORD GBP0.001 for COAF: UK600081091Y2015 ASIN: GB00B59C1190 | |
EXOF | London Stock Exchange corporate action. Exchange of STRUCTURED ORD GBP0.001 A for COAF: UK600081093Y2015 ASIN: GB00B59KS781 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of GENERAL ORD GBP0.001 for COAF: UK600078701Y2015 ASIN: GB00B5BB8911 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of LOW CARBON ORD GBP0.001 for COAF: UK600078702Y2015 ASIN: GB00B576CP43 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of STRUCTURED ORD GBP0.001 for COAF: UK600078703Y2015 ASIN: GB00B59C1190 | |
AA01 | Current accounting period extended from 30/11/14 TO 31/05/15 | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 65486.8 | |
SH06 | Cancellation of shares. Statement of capital on 2014-11-21 GBP 65,486.80 | |
SH03 | Purchase of own shares | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 65511.794 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
SH06 | 30/09/14 STATEMENT OF CAPITAL GBP 65511.80 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
DVCA | London Stock Exchange corporate action. Cash Dividend of GENERAL ORD GBP0.001 for COAF: UK600072121Y2014 ASIN: GB00B5BB8911 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of LOW CARBON ORD GBP0.001 for COAF: UK600072122Y2014 ASIN: GB00B576CP43 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of STRUCTURED ORD GBP0.001 for COAF: UK600072120Y2014 ASIN: GB00B59C1190 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of GENERAL ORD GBP0.001 for COAF: UK600072121Y2014 ASIN: GB00B5BB8911 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of LOW CARBON ORD GBP0.001 for COAF: UK600072122Y2014 ASIN: GB00B576CP43 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of STRUCTURED ORD GBP0.001 for COAF: UK600072120Y2014 ASIN: GB00B59C1190 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN | |
AA | FULL ACCOUNTS MADE UP TO 30/11/13 | |
RES13 | MARKET PURCHASES 13/05/2014 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of GENERAL ORD GBP0.001 for COAF: UK600068755Y2014 ASIN: GB00B5BB8911 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of LOW CARBON ORD GBP0.001 for COAF: UK600068754Y2014 ASIN: GB00B576CP43 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of STRUCTURED ORD GBP0.001 for COAF: UK600068739Y2014 ASIN: GB00B59C1190 | |
SH06 | 02/01/14 STATEMENT OF CAPITAL GBP 65536.57 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 01/11/13 NO MEMBER LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM | |
SH06 | 29/08/13 STATEMENT OF CAPITAL GBP 65549.63 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
DVCA | London Stock Exchange corporate action. Cash Dividend of GENERAL ORD GBP0.001 for COAF: UK600062316Y2013 ASIN: GB00B5BB8911 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of LOW CARBON ORD GBP0.001 for COAF: UK600062315Y2013 ASIN: GB00B576CP43 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of STRUCTURED ORD GBP0.001 for COAF: UK600062314Y2013 ASIN: GB00B59C1190 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
SH06 | 21/05/13 STATEMENT OF CAPITAL GBP 65554.76 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES13 | RE CO RECEIVE AND ADOPT ACCTS, PAYMENT OF FINAL DIVIDEND, RE-ELECTION OF OFFICERS AND OTHER CO BUSINESS 07/05/2013 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/12 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of GENERAL ORD GBP0.001 for COAF: UK600058403Y2013 ASIN: GB00B5BB8911 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of LOW CARBON ORD GBP0.001 for COAF: UK600058402Y2013 ASIN: GB00B576CP43 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of STRUCTURED ORD GBP0.001 for COAF: UK600058394Y2013 ASIN: GB00B59C1190 | |
SH06 | 21/12/12 STATEMENT OF CAPITAL GBP 65570.405 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 13/11/12 STATEMENT OF CAPITAL GBP 65570.416 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 01/11/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL EDWARD CATLEY / 01/11/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 01/11/2012 | |
SH06 | 27/07/12 STATEMENT OF CAPITAL GBP 65580.667 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES01 | ADOPT ARTICLES 30/05/2012 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ADOPT ARTICLES 09/05/2012 | |
RES13 | ADOPT REPORT OF DIR. & ACCS/APPROVALS & RE-ELECT AUDITOR & DIRECTORS 09/05/2012 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/11 | |
SH19 | 19/12/11 STATEMENT OF CAPITAL GBP 65610.66 | |
CERT21 | REDUCTION OF SHARE PREMIUM | |
OC138 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) | |
AR01 | 01/11/11 NO MEMBER LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GRANT LESLIE WHITEHOUSE / 17/03/2011 | |
SH02 | 12/05/11 STATEMENT OF CAPITAL GBP 65610.66 | |
SH01 | 15/04/11 STATEMENT OF CAPITAL GBP 1482434 | |
SH01 | 21/03/11 STATEMENT OF CAPITAL GBP 1098487.15 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 17/11/10 STATEMENT OF CAPITAL GBP 50000.002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUNT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BANES | |
AP01 | DIRECTOR APPOINTED ROBIN FRANCIS CHAMBERLAYNE | |
AP01 | DIRECTOR APPOINTED RUSSELL EDWARD CATLEY | |
AP01 | DIRECTOR APPOINTED SIR AUBREY THOMAS BROCKLEBANK | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
SH50 | APPLICATION COMMENCE BUSINESS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WATERLOW NOMINEES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES | |
AP01 | DIRECTOR APPOINTED ANTHONY JONATHAN HUNT | |
AP01 | DIRECTOR APPOINTED ALAN LAWRENCE BANES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2015-08-18 |
Notices to Creditors | 2015-08-18 |
Appointment of Liquidators | 2015-08-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 88 |
MortgagesNumMortOutstanding | 0.16 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.17 | 80 |
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
|
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
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | DOWNING PLANNED EXIT VCT 2011 PLC | Event Date | 2015-08-14 |
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 Type | Appointment of Liquidators | |
Defending party | DOWNING PLANNED EXIT VCT 2011 PLC | Event Date | 2015-08-07 |
Christopher Kim Rayment and Ian James Gould of BDO LLP , 125 Colmore Row, Birmingham, B3 3SD : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DOWNING PLANNED EXIT VCT 2011 PLC | Event Date | 2015-07-20 |
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 : | |||
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 |
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. |