CORE VCT V PLC

Register to unlock more data on OkredoRegister

CORE VCT V PLC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05957415

Incorporation date

05/10/2006

Size

Interim

Contacts

Registered address

Registered address

Menzies Llp, 4th Floor, 95 Gresham Street, London EC2V 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2006)
dot icon22/09/2025
Liquidators' statement of receipts and payments to 2025-07-19
dot icon20/11/2024
Removal of liquidator by court order
dot icon24/09/2024
Liquidators' statement of receipts and payments to 2024-07-19
dot icon05/07/2024
Termination of appointment of David Harris as a director on 2024-06-11
dot icon14/10/2023
Termination of appointment of Peter Menzies Smaill as a director on 2019-05-21
dot icon27/09/2023
Liquidators' statement of receipts and payments to 2023-07-19
dot icon21/09/2022
Liquidators' statement of receipts and payments to 2022-07-19
dot icon23/09/2021
Liquidators' statement of receipts and payments to 2021-07-19
dot icon06/10/2020
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 icon12/09/2018
Appointment of a voluntary liquidator
dot icon05/09/2018
Registered office address changed from 9 South Street London W1K 2XA to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2018-09-05
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 Mr Peter Menzies Smaill as a director on 2015-04-16
dot icon01/05/2015
Declaration of solvency
dot icon01/05/2015
Appointment of a voluntary liquidator
dot icon01/05/2015
Insolvency resolution
dot icon01/05/2015
Resolutions
dot icon28/04/2015
Termination of appointment of Gregory Vaughan Aldridge as a director on 2015-04-16
dot icon28/04/2015
Termination of appointment of Andrew Paul Richards as a director on 2015-04-16
dot icon10/04/2015
Satisfaction of charge 1 in full
dot icon05/01/2015
Interim accounts made up to 2014-11-30
dot icon17/11/2014
Annual return made up to 2014-10-05 no member list
dot icon08/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon08/05/2014
Resolutions
dot icon23/10/2013
Annual return made up to 2013-10-05 no member list
dot icon14/05/2013
Resolutions
dot icon14/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon08/10/2012
Annual return made up to 2012-10-05 no member list
dot icon08/10/2012
Director's details changed for Mr David Harris on 2012-10-08
dot icon16/05/2012
Registered office address changed from 103 Baker Street London W1U 6LN on 2012-05-16
dot icon08/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon08/05/2012
Resolutions
dot icon31/10/2011
Annual return made up to 2011-10-05
dot icon23/06/2011
Full accounts made up to 2010-12-31
dot icon23/06/2011
Resolutions
dot icon15/10/2010
Annual return made up to 2010-10-06
dot icon01/09/2010
Appointment of Mr David Harris as a director
dot icon25/08/2010
Termination of appointment of Raymond Maxwell as a director
dot icon09/07/2010
Registered office address changed from Maven Capital Partners Uk Llp 5Th Floor 9-13 St Andrew Street L EC4A 3AF on 2010-07-09
dot icon07/07/2010
Termination of appointment of Maven Capital Partners Uk Llp as a secretary
dot icon07/07/2010
Appointment of Rhonda Nicoll as a secretary
dot icon15/06/2010
Annual return made up to 2009-10-06 with full list of shareholders
dot icon15/06/2010
Register(s) moved to registered inspection location
dot icon26/05/2010
Statement of company's objects
dot icon26/05/2010
Resolutions
dot icon25/05/2010
Full accounts made up to 2009-12-31
dot icon16/01/2010
Annual return made up to 2009-10-05 with full list of shareholders
dot icon14/01/2010
Annual return made up to 2009-10-05
dot icon11/12/2009
Termination of appointment of Aberdeen Asset Management Plc as a secretary
dot icon24/11/2009
Appointment of Maven Capital Partners Uk Llp as a secretary
dot icon23/11/2009
Register inspection address has been changed
dot icon17/09/2009
Registered office changed on 17/09/2009 from one bow churchyard london EC4M 9HH
dot icon17/08/2009
Full accounts made up to 2008-12-31
dot icon11/05/2009
Resolutions
dot icon24/04/2009
Director appointed gregory vaughan aldridge
dot icon22/04/2009
Appointment terminated director stephen edwards
dot icon15/04/2009
Notice to cease trading as an investment company
dot icon18/11/2008
Return made up to 05/10/08; no change 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 icon06/05/2008
Full accounts made up to 2007-12-31
dot icon06/05/2008
Memorandum and Articles of Association
dot icon06/05/2008
Resolutions
dot icon21/12/2007
Certificate of cancellation of share premium account
dot icon21/12/2007
Court order
dot icon21/11/2007
New director appointed
dot icon21/11/2007
Director resigned
dot icon19/11/2007
Resolutions
dot icon19/11/2007
Resolutions
dot icon12/11/2007
Return made up to 05/10/07; bulk list available separately
dot icon19/10/2007
£ ic 51107/1107 05/04/07 £ sr 50000@1=50000
dot icon12/06/2007
Location of register of members
dot icon06/06/2007
Ad 05/04/07--------- £ si [email protected]= 1105 £ ic 50002/51107
dot icon27/04/2007
Location of register of members
dot icon09/01/2007
Particulars of mortgage/charge
dot icon14/12/2006
Notice of intention to trade as an investment co.
dot icon14/12/2006
S-div 06/12/06
dot icon14/12/2006
Ad 06/12/06--------- £ si 50000@1=50000 £ ic 2/50002
dot icon14/12/2006
Resolutions
dot icon14/12/2006
Resolutions
dot icon14/12/2006
Resolutions
dot icon14/12/2006
Resolutions
dot icon14/12/2006
Resolutions
dot icon14/12/2006
Resolutions
dot icon14/12/2006
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon14/12/2006
New director appointed
dot icon14/12/2006
New director appointed
dot icon14/12/2006
New director appointed
dot icon14/12/2006
Secretary resigned;director resigned
dot icon14/12/2006
Director resigned
dot icon07/12/2006
Certificate of authorisation to commence business and borrow
dot icon07/12/2006
Application to commence business
dot icon27/10/2006
Registered office changed on 27/10/06 from: 103 baker street london W1U 6LN
dot icon27/10/2006
New secretary appointed
dot icon27/10/2006
Secretary resigned
dot icon13/10/2006
New director appointed
dot icon13/10/2006
New secretary appointed;new director appointed
dot icon13/10/2006
Secretary resigned;director resigned
dot icon13/10/2006
Director resigned
dot icon05/10/2006
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
05/10/2016
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Interim
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
16/04/2015 - 21/05/2019
19
Harris, David
Director
25/08/2010 - 11/06/2024
12

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 V PLC

CORE VCT V PLC is an(a) Liquidation company incorporated on 05/10/2006 with the registered office located at Menzies Llp, 4th Floor, 95 Gresham Street, London EC2V 7AB. 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 V PLC?

toggle

CORE VCT V PLC is currently Liquidation. It was registered on 05/10/2006 .

Where is CORE VCT V PLC located?

toggle

CORE VCT V PLC is registered at Menzies Llp, 4th Floor, 95 Gresham Street, London EC2V 7AB.

What does CORE VCT V PLC do?

toggle

CORE VCT V PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CORE VCT V PLC?

toggle

The latest filing was on 22/09/2025: Liquidators' statement of receipts and payments to 2025-07-19.