CORE VCT PLC

Register to unlock more data on OkredoRegister

CORE VCT PLC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05572561

Incorporation date

23/09/2005

Size

Group

Contacts

Registered address

Registered address

C/O Steven Sherry Pricewaterhousecoopers Llp, One Chamberlain Square, Birmingham, United Kingdom B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2005)
dot icon23/09/2025
Liquidators' statement of receipts and payments to 2025-07-19
dot icon23/09/2024
Liquidators' statement of receipts and payments to 2024-07-19
dot icon27/09/2023
Liquidators' statement of receipts and payments to 2023-07-19
dot icon23/09/2023
Termination of appointment of Peter Menzies Smaill as a director on 2019-05-21
dot icon23/09/2023
Termination of appointment of Raymond Paul Maxwell as a director on 2019-05-21
dot icon22/09/2022
Liquidators' statement of receipts and payments to 2022-07-19
dot icon15/09/2022
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to C/O Steven Sherry Pricewaterhousecoopers Llp One Chamberlain Square Birmingham United Kingdom B3 3AX on 2022-09-15
dot icon22/08/2022
Removal of liquidator by company meeting
dot icon22/08/2022
Removal of liquidator by company meeting
dot icon18/08/2022
Resolutions
dot icon15/08/2022
Appointment of a voluntary liquidator
dot icon23/09/2021
Liquidators' statement of receipts and payments to 2021-07-19
dot icon29/09/2020
Liquidators' statement of receipts and payments to 2020-07-19
dot icon23/09/2019
Liquidators' statement of receipts and payments to 2019-07-19
dot icon29/08/2018
Appointment of a voluntary liquidator
dot icon24/08/2018
Registered office address changed from 9 South Street London W1K 2XA to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2018-08-24
dot icon24/08/2018
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon18/11/2016
Final Gazette dissolved following liquidation
dot icon18/08/2016
Return of final meeting in a members' voluntary winding up
dot icon23/06/2016
Liquidators' statement of receipts and payments to 2016-04-15
dot icon01/06/2015
Appointment of Raymond Paul Maxwell as a director on 2015-04-16
dot icon01/05/2015
Declaration of solvency
dot icon01/05/2015
Appointment of a voluntary liquidator
dot icon28/04/2015
Termination of appointment of John Mark Brimacombe as a director on 2015-04-16
dot icon28/04/2015
Termination of appointment of David Patrick Dancaster as a director on 2015-04-16
dot icon10/04/2015
Satisfaction of charge 1 in full
dot icon17/11/2014
Annual return made up to 2014-09-23 no member list
dot icon08/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon08/05/2014
Resolutions
dot icon22/10/2013
Annual return made up to 2013-09-23 no member list
dot icon14/05/2013
Resolutions
dot icon14/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon27/09/2012
Annual return made up to 2012-09-23 no member list
dot icon16/05/2012
Director's details changed for John Mark Brimacombe on 2012-05-15
dot icon16/05/2012
Registered office address changed from 103 Baker Street London W1U 6LN on 2012-05-16
dot icon04/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon04/05/2012
Resolutions
dot icon23/02/2012
Interim accounts made up to 2011-12-31
dot icon25/10/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-09-23
dot icon10/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon03/08/2011
Statement of capital on 2011-08-03
dot icon03/08/2011
Certificate of cancellation of share premium account
dot icon03/08/2011
Reduction of iss capital and minute (oc)
dot icon18/07/2011
Resolutions
dot icon28/06/2011
Full accounts made up to 2010-12-31
dot icon28/06/2011
Resolutions
dot icon05/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon20/07/2010
Appointment of Rhonda Nicoll as a secretary
dot icon09/07/2010
Registered office address changed from Maven Capital Partners Uk Llp 5Th Floor 9-13 St Andrew Street London EC4A 3AF on 2010-07-09
dot icon07/07/2010
Termination of appointment of Maven Capital Partners Uk Llp as a secretary
dot icon29/06/2010
Termination of appointment of Peter Walker as a director
dot icon07/06/2010
Resolutions
dot icon04/06/2010
Full accounts made up to 2009-12-31
dot icon10/03/2010
Appointment of David Dancaster as a director
dot icon22/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon22/10/2009
Secretary's details changed for Maven Capital Partners Uk Llp on 2009-06-10
dot icon17/09/2009
Registered office changed on 17/09/2009 from one bow churchyard london EC4M 9HH
dot icon24/07/2009
Gbp ic 8590.0924/7217.1494\16/07/09\gbp sr [email protected]=1372.943\
dot icon24/07/2009
Particulars of contract relating to shares
dot icon24/07/2009
Ad 16/07/09\gbp si [email protected]=4465.0924\gbp ic 4125/8590.0924\
dot icon17/07/2009
Memorandum and Articles of Association
dot icon17/07/2009
Resolutions
dot icon16/07/2009
Certificate of change of name
dot icon03/07/2009
Memorandum and Articles of Association
dot icon24/06/2009
Full accounts made up to 2008-12-31
dot icon10/06/2009
Secretary appointed maven capital partners uk LLP
dot icon10/06/2009
Appointment terminated secretary aberdeen asset management PLC
dot icon07/05/2009
Notice to cease trading as an investment company
dot icon13/11/2008
Return made up to 23/09/08; full list of members
dot icon29/08/2008
Registered office changed on 29/08/2008 from one vine street london W1J 0AH united kingdom
dot icon29/08/2008
Secretary appointed aberdeen asset management PLC
dot icon28/08/2008
Appointment terminated secretary matrix-securities LIMITED
dot icon26/06/2008
Secretary's change of particulars / matrix-securities LIMITED / 16/06/2008
dot icon20/06/2008
Registered office changed on 20/06/2008 from one jermyn street london SW1Y 4UH
dot icon18/06/2008
Director's change of particulars / john brimacombe / 12/06/2008
dot icon10/06/2008
Memorandum and Articles of Association
dot icon10/06/2008
Full accounts made up to 2007-12-31
dot icon10/06/2008
Resolutions
dot icon12/11/2007
Return made up to 23/09/07; bulk list available separately
dot icon22/08/2007
New director appointed
dot icon22/08/2007
Director resigned
dot icon28/04/2007
Full accounts made up to 2006-12-31
dot icon28/04/2007
Resolutions
dot icon28/04/2007
Resolutions
dot icon24/11/2006
Resolutions
dot icon24/11/2006
Resolutions
dot icon27/10/2006
Return made up to 23/09/06; bulk list available separately
dot icon28/09/2006
Certificate of reduction of share premium
dot icon26/09/2006
Court order
dot icon27/04/2006
Ad 31/03/06--------- £ si [email protected]=220 £ ic 32273/32493
dot icon25/04/2006
Ad 05/04/06--------- £ si [email protected]=24736 £ ic 7537/32273
dot icon13/04/2006
Ad 22/03/06--------- £ si [email protected]=6785 £ ic 752/7537
dot icon10/04/2006
£ ic 50752/752 03/03/06 £ sr 50000@1=50000
dot icon22/03/2006
Ad 03/03/06--------- £ si [email protected]=750 £ ic 50002/50752
dot icon22/03/2006
Location of register of members
dot icon11/01/2006
Particulars of mortgage/charge
dot icon28/10/2005
New director appointed
dot icon28/10/2005
Registered office changed on 28/10/05 from: 103 baker street london W1U 6LN
dot icon26/10/2005
New secretary appointed
dot icon26/10/2005
New director appointed
dot icon26/10/2005
New director appointed
dot icon26/10/2005
Secretary resigned;director resigned
dot icon26/10/2005
Director resigned
dot icon21/10/2005
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon21/10/2005
S-div 07/10/05
dot icon19/10/2005
Ad 07/10/05--------- £ si 50000@1=50000 £ ic 2/50002
dot icon19/10/2005
Nc inc already adjusted 07/10/05
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Notice of intention to trade as an investment co.
dot icon11/10/2005
Certificate of authorisation to commence business and borrow
dot icon11/10/2005
Application to commence business
dot icon11/10/2005
New secretary appointed;new director appointed
dot icon11/10/2005
New director appointed
dot icon11/10/2005
Secretary resigned;director resigned
dot icon11/10/2005
Director resigned
dot icon23/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconNext confirmation date
23/09/2016
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
dot iconNext due on
30/06/2015
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smaill, Peter Menzies
Director
07/10/2005 - 21/05/2019
19
Maxwell, Raymond Paul
Director
16/04/2015 - 21/05/2019
7

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORE VCT PLC

CORE VCT PLC is an(a) Liquidation company incorporated on 23/09/2005 with the registered office located at C/O Steven Sherry Pricewaterhousecoopers Llp, One Chamberlain Square, Birmingham, United Kingdom B3 3AX. There is currently no 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 PLC?

toggle

CORE VCT PLC is currently Liquidation. It was registered on 23/09/2005 and dissolved on 18/11/2016.

Where is CORE VCT PLC located?

toggle

CORE VCT PLC is registered at C/O Steven Sherry Pricewaterhousecoopers Llp, One Chamberlain Square, Birmingham, United Kingdom B3 3AX.

What does CORE VCT PLC do?

toggle

CORE VCT PLC operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for CORE VCT PLC?

toggle

The latest filing was on 23/09/2025: Liquidators' statement of receipts and payments to 2025-07-19.