CORE VCT I PLC

Register to unlock more data on OkredoRegister

CORE VCT I PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05258348

Incorporation date

12/10/2004

Size

Full

Contacts

Registered address

Registered address

TENON RECOVERY, Unit 1 Calder Close Calder Park, Wakefield WF4 3BACopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2004)
dot icon21/12/2010
Final Gazette dissolved following liquidation
dot icon21/09/2010
Liquidators' statement of receipts and payments to 2010-09-10
dot icon21/09/2010
Return of final meeting in a members' voluntary winding up
dot icon03/08/2010
Liquidators' statement of receipts and payments to 2010-07-15
dot icon10/06/2010
Notice of ceasing to act as a voluntary liquidator
dot icon03/06/2010
Appointment of a voluntary liquidator
dot icon21/07/2009
Appointment of a voluntary liquidator
dot icon21/07/2009
Declaration of solvency
dot icon21/07/2009
Resolutions
dot icon21/07/2009
Registered office changed on 22/07/2009 from one bow churchyard london EC4M 9HH
dot icon23/06/2009
Full accounts made up to 2008-12-31
dot icon21/06/2009
Resolutions
dot icon09/06/2009
Secretary appointed maven capital partners uk LLP
dot icon09/06/2009
Appointment Terminated Secretary aberdeen asset management PLC
dot icon06/05/2009
Notice to cease trading as an investment company
dot icon20/11/2008
Return made up to 13/10/08; change of members
dot icon28/08/2008
Registered office changed on 29/08/2008 from one vine street london W1J 0AH united kingdom
dot icon28/08/2008
Secretary appointed aberdeen asset management PLC
dot icon27/08/2008
Appointment Terminated Secretary matrix-securities LIMITED
dot icon25/06/2008
Secretary's Change of Particulars / matrix-securities LIMITED / 16/06/2008 / HouseName/Number was: , now: one vine street; Street was: 1 jermyn street, now: ; Post Code was: SW1Y 4UH, now: W1J 0AH; Country was: , now: united kingdom
dot icon19/06/2008
Registered office changed on 20/06/2008 from one jermyn street london SW1Y 4UH
dot icon17/06/2008
Director's Change of Particulars / john brimacombe / 12/06/2008 / HouseName/Number was: , now: 4; Street was: the old school house, now: dennison house; Area was: stert, now: ashland place; Post Town was: devizes, now: london; Region was: wiltshire, now: ; Post Code was: SN10 3JD, now: W1U 4AL
dot icon09/06/2008
Memorandum and Articles of Association
dot icon09/06/2008
Full accounts made up to 2007-12-31
dot icon09/06/2008
Resolutions
dot icon21/11/2007
Return made up to 13/10/07; full list of members
dot icon21/08/2007
New director appointed
dot icon21/08/2007
Director resigned
dot icon27/06/2007
£ ic 182410/182310 08/05/07 £ sr [email protected]=100
dot icon27/04/2007
Full accounts made up to 2006-12-31
dot icon27/04/2007
Resolutions
dot icon27/04/2007
Resolutions
dot icon30/10/2006
Return made up to 13/10/06; bulk list available separately
dot icon27/09/2006
Certificate of reduction of share premium
dot icon25/09/2006
Court order
dot icon20/09/2006
Resolutions
dot icon20/09/2006
Resolutions
dot icon12/04/2006
Full accounts made up to 2005-12-31
dot icon15/12/2005
Auditor's resignation
dot icon06/12/2005
Auditor's resignation
dot icon22/11/2005
Return made up to 13/10/05; bulk list available separately
dot icon09/11/2005
Location of register of members
dot icon25/10/2005
Particulars of mortgage/charge
dot icon22/09/2005
S-div 23/06/05
dot icon01/09/2005
Ad 23/06/05--------- £ si [email protected]=95026 £ ic 137384/232410
dot icon25/04/2005
Ad 05/04/05--------- £ si [email protected]=34677 £ ic 102707/137384
dot icon19/04/2005
Ad 01/04/05--------- £ si [email protected]=52705 £ ic 50002/102707
dot icon07/03/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon17/01/2005
Accounting reference date shortened from 30/11/05 to 31/10/05
dot icon19/12/2004
S-div 19/10/04
dot icon19/12/2004
Resolutions
dot icon19/12/2004
Resolutions
dot icon19/12/2004
Resolutions
dot icon19/12/2004
Resolutions
dot icon19/12/2004
Resolutions
dot icon19/12/2004
Resolutions
dot icon19/12/2004
Resolutions
dot icon19/12/2004
£ nc 340000/400000 29/11/04
dot icon19/12/2004
Nc inc already adjusted 19/10/04
dot icon13/12/2004
Director resigned
dot icon13/12/2004
Secretary resigned;director resigned
dot icon13/12/2004
New secretary appointed
dot icon13/12/2004
New director appointed
dot icon13/12/2004
New director appointed
dot icon13/12/2004
New director appointed
dot icon05/12/2004
Listing of particulars
dot icon21/11/2004
Registered office changed on 22/11/04 from: 103 baker street london W1V 6LN
dot icon07/11/2004
S-div 19/10/04
dot icon07/11/2004
Ad 19/10/04--------- £ si 50000@1=50000 £ ic 2/50002
dot icon07/11/2004
Resolutions
dot icon07/11/2004
Resolutions
dot icon07/11/2004
Resolutions
dot icon07/11/2004
Resolutions
dot icon07/11/2004
Resolutions
dot icon02/11/2004
Accounting reference date extended from 31/10/05 to 30/11/05
dot icon27/10/2004
Notice of intention to trade as an investment co.
dot icon25/10/2004
Secretary resigned;director resigned
dot icon25/10/2004
Director resigned
dot icon25/10/2004
New director appointed
dot icon25/10/2004
New secretary appointed;new director appointed
dot icon19/10/2004
Certificate of authorisation to commence business and borrow
dot icon19/10/2004
Application to commence business
dot icon12/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORE VCT I PLC

CORE VCT I PLC is an(a) Dissolved company incorporated on 12/10/2004 with the registered office located at TENON RECOVERY, Unit 1 Calder Close Calder Park, Wakefield WF4 3BA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORE VCT I PLC?

toggle

CORE VCT I PLC is currently Dissolved. It was registered on 12/10/2004 and dissolved on 21/12/2010.

Where is CORE VCT I PLC located?

toggle

CORE VCT I PLC is registered at TENON RECOVERY, Unit 1 Calder Close Calder Park, Wakefield WF4 3BA.

What does CORE VCT I PLC do?

toggle

CORE VCT I PLC operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for CORE VCT I PLC?

toggle

The latest filing was on 21/12/2010: Final Gazette dissolved following liquidation.