DOWNING INCOME VCT 3 PLC

Register to unlock more data on OkredoRegister

DOWNING INCOME VCT 3 PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03137729

Incorporation date

07/12/1995

Size

Full

Contacts

Registered address

Registered address

1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5RUCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1995)
dot icon06/04/2015
Final Gazette dissolved following liquidation
dot icon06/01/2015
Return of final meeting in a members' voluntary winding up
dot icon10/12/2013
Declaration of solvency
dot icon26/11/2013
Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom on 2013-11-27
dot icon25/11/2013
Appointment of a voluntary liquidator
dot icon25/11/2013
Resolutions
dot icon04/11/2013
Memorandum and Articles of Association
dot icon04/11/2013
Resolutions
dot icon01/10/2013
Full accounts made up to 2013-03-31
dot icon01/10/2013
Resolutions
dot icon20/05/2013
Cancellation of shares. Statement of capital on 2013-05-21
dot icon20/05/2013
Cancellation of shares. Statement of capital on 2013-05-21
dot icon20/05/2013
Cancellation of shares. Statement of capital on 2013-05-21
dot icon20/05/2013
Purchase of own shares.
dot icon20/05/2013
Purchase of own shares.
dot icon20/05/2013
Purchase of own shares.
dot icon16/05/2013
Statement of capital following an allotment of shares on 2013-04-11
dot icon22/04/2013
Cancellation of shares. Statement of capital on 2013-04-23
dot icon22/04/2013
Cancellation of shares. Statement of capital on 2013-04-23
dot icon22/04/2013
Purchase of own shares.
dot icon22/04/2013
Purchase of own shares.
dot icon21/03/2013
Resolutions
dot icon14/03/2013
Cancellation of shares. Statement of capital on 2013-03-15
dot icon14/03/2013
Purchase of own shares.
dot icon16/12/2012
Annual return made up to 2012-12-08 no member list
dot icon13/12/2012
Director's details changed for Hugh Rollo Gillespie on 2012-12-08
dot icon13/12/2012
Register(s) moved to registered inspection location
dot icon13/12/2012
Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA
dot icon13/12/2012
Secretary's details changed for Mr Grant Leslie Whitehouse on 2012-12-08
dot icon12/11/2012
Cancellation of shares. Statement of capital on 2012-11-13
dot icon12/11/2012
Purchase of own shares.
dot icon01/10/2012
Cancellation of shares. Statement of capital on 2012-10-02
dot icon01/10/2012
Cancellation of shares. Statement of capital on 2012-10-02
dot icon01/10/2012
Purchase of own shares.
dot icon01/10/2012
Purchase of own shares.
dot icon25/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon24/09/2012
Resolutions
dot icon24/09/2012
Full accounts made up to 2012-03-31
dot icon11/09/2012
Cancellation of shares. Statement of capital on 2012-09-12
dot icon11/09/2012
Purchase of own shares.
dot icon10/09/2012
Statement of capital following an allotment of shares on 2012-09-05
dot icon12/07/2012
Statement of capital following an allotment of shares on 2012-07-09
dot icon21/06/2012
Cancellation of shares by a PLC. Statement of capital on 2012-06-20
dot icon21/06/2012
Purchase of own shares.
dot icon11/06/2012
Statement of capital following an allotment of shares on 2012-06-06
dot icon29/05/2012
Cancellation of shares by a PLC. Statement of capital on 2012-05-28
dot icon29/05/2012
Purchase of own shares.
dot icon23/04/2012
Statement of capital following an allotment of shares on 2012-04-13
dot icon22/04/2012
Cancellation of shares by a PLC. Statement of capital on 2012-04-16
dot icon22/04/2012
Cancellation of shares by a PLC. Statement of capital on 2012-03-22
dot icon22/04/2012
Purchase of own shares.
dot icon22/04/2012
Purchase of own shares.
dot icon12/04/2012
Statement of capital following an allotment of shares on 2012-04-05
dot icon04/04/2012
Statement of capital following an allotment of shares on 2012-04-02
dot icon21/03/2012
Statement of capital following an allotment of shares on 2012-03-20
dot icon11/03/2012
Cancellation of shares by a PLC. Statement of capital on 2012-03-07
dot icon11/03/2012
Purchase of own shares.
dot icon07/03/2012
Statement of capital following an allotment of shares on 2012-03-05
dot icon12/02/2012
Resolutions
dot icon25/01/2012
Cancellation of shares by a PLC. Statement of capital on 2012-01-20
dot icon25/01/2012
Purchase of own shares.
dot icon19/01/2012
Memorandum and Articles of Association
dot icon19/01/2012
Resolutions
dot icon12/12/2011
Annual return made up to 2011-12-08 no member list
dot icon12/12/2011
Register(s) moved to registered office address
dot icon08/12/2011
Certificate of change of name
dot icon07/11/2011
Cancellation of shares by a PLC. Statement of capital on 2011-11-02
dot icon07/11/2011
Cancellation of shares by a PLC. Statement of capital on 2011-11-02
dot icon07/11/2011
Purchase of own shares.
dot icon07/11/2011
Purchase of own shares.
dot icon16/10/2011
Cancellation of shares by a PLC. Statement of capital on 2011-10-11
dot icon16/10/2011
Purchase of own shares.
dot icon02/10/2011
Cancellation of shares by a PLC. Statement of capital on 2011-09-26
dot icon02/10/2011
Purchase of own shares.
dot icon28/09/2011
Full accounts made up to 2011-03-31
dot icon27/09/2011
Resolutions
dot icon14/09/2011
Cancellation of shares by a PLC. Statement of capital on 2011-09-08
dot icon14/09/2011
Cancellation of shares by a PLC. Statement of capital on 2011-09-07
dot icon14/09/2011
Purchase of own shares.
dot icon14/09/2011
Purchase of own shares.
dot icon23/08/2011
Cancellation of shares by a PLC. Statement of capital on 2011-08-19
dot icon23/08/2011
Purchase of own shares.
dot icon26/05/2011
Cancellation of shares by a PLC. Statement of capital on 2011-05-24
dot icon26/05/2011
Purchase of own shares.
dot icon24/05/2011
Secretary's details changed for Mr Grant Leslie Whitehouse on 2011-03-17
dot icon17/04/2011
Statement of capital following an allotment of shares on 2011-04-05
dot icon30/03/2011
Statement of capital following an allotment of shares on 2011-03-22
dot icon14/03/2011
Consolidation of shares on 2010-05-12
dot icon14/03/2011
Statement of capital following an allotment of shares on 2010-05-12
dot icon14/03/2011
Purchase of own shares.
dot icon17/02/2011
Cancellation of shares by a PLC. Statement of capital on 2011-02-15
dot icon17/02/2011
Purchase of own shares.
dot icon26/01/2011
Cancellation of shares by a PLC. Statement of capital on 2011-01-24
dot icon26/01/2011
Purchase of own shares.
dot icon24/01/2011
Cancellation of shares by a PLC. Statement of capital on 2011-01-17
dot icon23/01/2011
Purchase of own shares.
dot icon20/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon14/10/2010
Cancellation of shares by a PLC. Statement of capital on 2010-10-06
dot icon14/10/2010
Statement of capital following an allotment of shares on 2010-10-06
dot icon14/10/2010
Cancellation of shares by a PLC. Statement of capital on 2010-10-06
dot icon14/10/2010
Cancellation of shares by a PLC. Statement of capital on 2010-10-06
dot icon10/10/2010
Purchase of own shares.
dot icon10/10/2010
Purchase of own shares.
dot icon10/10/2010
Purchase of own shares.
dot icon10/10/2010
Purchase of own shares.
dot icon29/09/2010
Cancellation of shares by a PLC. Statement of capital on 2010-09-24
dot icon29/09/2010
Purchase of own shares.
dot icon24/09/2010
Full accounts made up to 2010-03-31
dot icon24/09/2010
Resolutions
dot icon05/09/2010
Cancellation of shares by a PLC. Statement of capital on 2010-08-20
dot icon05/09/2010
Purchase of own shares.
dot icon01/09/2010
Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 2010-09-02
dot icon08/06/2010
Resolutions
dot icon12/05/2010
Termination of appointment of Colin Macnab as a director
dot icon12/05/2010
Termination of appointment of John Goldschmidt as a director
dot icon12/05/2010
Appointment of Mr Harold Michael Clunie Cunningham as a director
dot icon11/05/2010
Appointment of Mr Andrew John Davison as a director
dot icon11/05/2010
Appointment of Mr Andrew Thomas Griffiths as a director
dot icon04/05/2010
Miscellaneous
dot icon04/05/2010
Certificate of change of name
dot icon04/05/2010
Resolutions
dot icon04/05/2010
Change of name notice
dot icon20/04/2010
Termination of appointment of a director
dot icon12/04/2010
Previous accounting period extended from 2010-01-31 to 2010-03-31
dot icon11/04/2010
Termination of appointment of Nicholas Lewis as a director
dot icon06/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon25/11/2009
Register(s) moved to registered inspection location
dot icon25/11/2009
Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA
dot icon25/11/2009
Register inspection address has been changed
dot icon21/10/2009
Certificate of cancellation of share premium account
dot icon21/10/2009
Reduction of iss capital and minute (oc)
dot icon06/08/2009
Full accounts made up to 2009-01-31
dot icon14/07/2009
Resolutions
dot icon15/03/2009
Gbp ic 1594377.7/1592263.4\05/03/09\gbp sr [email protected]=2114.3\
dot icon07/02/2009
Gbp ic 1597319/1594377.7\24/01/09\gbp sr [email protected]=2941.3\
dot icon04/01/2009
Return made up to 08/12/08; full list of members
dot icon15/12/2008
Reduction of iss capital and minute (oc)
dot icon15/12/2008
Certificate of cancellation of share premium account
dot icon03/11/2008
Gbp ic 1610754.1/1608650.7\23/10/08\gbp sr [email protected]=2103.4\
dot icon23/10/2008
Gbp ic 1618645.9/1610754.1\15/10/08\gbp sr [email protected]=7891.8\
dot icon31/07/2008
Gbp ic 1623713.5/1618645.9\14/07/08\gbp sr [email protected]=5067.6\
dot icon31/07/2008
Gbp ic 1626560.1/1623713.5\14/07/08\gbp sr [email protected]=2846.6\
dot icon31/07/2008
Gbp ic 1646377.4/1626560.1\14/07/08\gbp sr [email protected]=19817.3\
dot icon21/07/2008
Full accounts made up to 2008-01-31
dot icon16/07/2008
Resolutions
dot icon22/06/2008
Gbp ic 1651953.5/1646377.4\04/06/08\gbp sr [email protected]=5576.1\
dot icon30/03/2008
Gbp ic 1654127/1651953.5\14/03/08\gbp sr [email protected]=2173.5\
dot icon12/02/2008
£ ic 1659775/1654127 29/01/08 £ sr [email protected]=5648
dot icon16/01/2008
£ ic 1665278/1659775 18/12/07 £ sr [email protected]=5503
dot icon15/01/2008
£ ic 1669716/1665278 19/12/07 £ sr [email protected]=4438
dot icon08/01/2008
£ ic 1674342/1669716 14/12/07 £ sr [email protected]=4626
dot icon01/01/2008
£ sr [email protected] 06/12/07
dot icon17/12/2007
Return made up to 08/12/07; bulk list available separately
dot icon18/09/2007
£ ic 1687345/1682006 03/09/07 £ sr [email protected]=5339
dot icon03/09/2007
£ ic 1688882/1687345 03/08/07 £ sr [email protected]=1537
dot icon15/08/2007
£ ic 1693038/1688882 12/07/07 £ sr [email protected]=4156
dot icon23/07/2007
Group of companies' accounts made up to 2007-01-31
dot icon23/07/2007
Resolutions
dot icon23/07/2007
Resolutions
dot icon11/07/2007
£ ic 1714452/1693038 14/06/07 £ sr [email protected]=21414
dot icon02/07/2007
Ad 30/04/07--------- £ si [email protected]=685 £ ic 1713767/1714452
dot icon02/07/2007
Ad 18/04/07--------- £ si [email protected]=9644 £ ic 1704123/1713767
dot icon02/07/2007
Ad 05/04/07--------- £ si [email protected]=76551 £ ic 1627572/1704123
dot icon02/07/2007
Ad 03/04/07--------- £ si [email protected]=108256 £ ic 1519316/1627572
dot icon02/07/2007
Ad 20/03/07--------- £ si [email protected]=51444 £ ic 1467872/1519316
dot icon02/07/2007
Ad 20/02/07--------- £ si [email protected]=37045 £ ic 1430827/1467872
dot icon02/05/2007
Registered office changed on 03/05/07 from: 69 eccleston square london SW1V 1PJ
dot icon22/03/2007
£ ic 1435327/1430827 22/02/07 £ sr [email protected]=4500
dot icon06/03/2007
Nc inc already adjusted 30/01/07
dot icon06/03/2007
Resolutions
dot icon06/03/2007
Resolutions
dot icon06/03/2007
Resolutions
dot icon06/03/2007
Resolutions
dot icon06/03/2007
Resolutions
dot icon26/02/2007
£ ic 1438659/1435327 08/02/07 £ sr [email protected]=3332
dot icon20/02/2007
£ ic 1441358/1438659 01/02/07 £ sr [email protected]=2699
dot icon20/02/2007
£ ic 1444757/1441358 01/02/07 £ sr [email protected]=3399
dot icon11/02/2007
£ ic 1446162/1444757 16/01/07 £ sr [email protected]=1405
dot icon07/02/2007
£ ic 1447148/1446162 04/01/07 £ sr [email protected]=986
dot icon07/02/2007
£ sr [email protected] 23/11/06
dot icon15/01/2007
Return made up to 08/12/06; bulk list available separately
dot icon19/12/2006
£ ic 1469424/1467162 29/11/06 £ sr [email protected]=2262
dot icon05/12/2006
£ ic 1472699/1469424 16/11/06 £ sr [email protected]=3275
dot icon22/11/2006
£ ic 1476029/1472699 03/11/06 £ sr [email protected]=3330
dot icon16/11/2006
Resolutions
dot icon25/09/2006
£ ic 1481529/1476029 06/09/06 £ sr [email protected]=5500
dot icon12/09/2006
£ ic 1483946/1481529 27/06/06 £ sr [email protected]=2417
dot icon17/08/2006
£ ic 1488116/1483946 01/08/06 £ sr [email protected]=4170
dot icon15/08/2006
£ ic 1506648/1488116 17/07/06 £ sr [email protected]=18532
dot icon09/07/2006
Full accounts made up to 2006-01-31
dot icon25/06/2006
Resolutions
dot icon12/04/2006
£ ic 1510648/1506648 13/03/06 £ sr [email protected]=4000
dot icon28/02/2006
£ ic 1511280/1510648 07/02/06 £ sr [email protected]=632
dot icon20/02/2006
£ sr [email protected] 27/01/05
dot icon13/02/2006
£ sr [email protected] 19/01/05
dot icon01/02/2006
£ sr [email protected] 17/01/05
dot icon31/01/2006
£ ic 1512809/1511280 29/12/05 £ sr [email protected]=1529
dot icon23/01/2006
Statement of affairs
dot icon23/01/2006
Ad 29/06/05-04/10/05 £ si [email protected]
dot icon09/01/2006
Return made up to 08/12/05; bulk list available separately
dot icon12/12/2005
£ ic 1236590/1235341 14/11/05 £ sr [email protected]=1249
dot icon12/12/2005
£ ic 1238540/1236590 18/11/05 £ sr [email protected]=1950
dot icon23/11/2005
£ ic 1253007/1238540 02/11/05 £ sr [email protected]=14467
dot icon11/09/2005
Registered office changed on 12/09/05 from: port of liverpool building pier head liverpool L3 1NW
dot icon06/09/2005
Resolutions
dot icon06/09/2005
Resolutions
dot icon18/07/2005
Secretary resigned
dot icon18/07/2005
New director appointed
dot icon18/07/2005
New secretary appointed
dot icon20/06/2005
Full accounts made up to 2005-01-31
dot icon18/05/2005
Director resigned
dot icon10/05/2005
Listing of particulars
dot icon16/01/2005
Return made up to 08/12/04; bulk list available separately
dot icon20/09/2004
£ ic 1259907/1258307 27/08/04 £ sr [email protected]=1600
dot icon16/08/2004
£ ic 1260607/1259907 15/07/04 £ sr [email protected]=700
dot icon16/08/2004
£ ic 1262107/1260607 20/07/04 £ sr [email protected]=1500
dot icon29/07/2004
£ ic 1267107/1262107 28/06/04 £ sr [email protected]=5000
dot icon22/06/2004
Resolutions
dot icon22/06/2004
Resolutions
dot icon22/06/2004
Resolutions
dot icon22/06/2004
Resolutions
dot icon22/06/2004
Resolutions
dot icon14/06/2004
Full accounts made up to 2004-01-31
dot icon12/02/2004
£ ic 1270107/1267107 23/12/03 £ sr [email protected]=3000
dot icon14/01/2004
Return made up to 08/12/03; bulk list available separately
dot icon07/01/2004
Location of register of members (non legible)
dot icon18/12/2003
£ ic 1297301/1292301 24/10/03 £ sr [email protected]=5000
dot icon18/12/2003
£ ic 1297601/1297301 10/11/03 £ sr [email protected]=300
dot icon20/11/2003
£ ic 1298601/1297601 31/07/03 £ sr [email protected]=1000
dot icon04/11/2003
Conve 31/10/03
dot icon07/09/2003
Ad 31/07/03--------- £ si [email protected]=23811 £ ic 1274790/1298601
dot icon03/09/2003
£ ic 1275590/1274790 01/07/03 £ sr [email protected]=800
dot icon03/09/2003
£ ic 1276390/1275590 20/06/03 £ sr [email protected]=800
dot icon27/07/2003
Ad 18/07/03--------- £ si [email protected]=7243 £ ic 1269147/1276390
dot icon14/07/2003
Ad 30/06/03--------- £ si [email protected]=1714 £ ic 1267433/1269147
dot icon01/07/2003
Ad 18/06/03--------- £ si [email protected]=6770 £ ic 1260663/1267433
dot icon18/06/2003
Ad 12/06/03--------- £ si [email protected]=9429 £ ic 1251234/1260663
dot icon18/06/2003
Full accounts made up to 2003-01-31
dot icon06/06/2003
Ad 30/05/03--------- £ si [email protected]=8366 £ ic 1242868/1251234
dot icon30/05/2003
Ad 16/05/03--------- £ si [email protected]=1126 £ ic 1241742/1242868
dot icon11/05/2003
Ad 30/04/03--------- £ si [email protected]=17817 £ ic 1223925/1241742
dot icon28/04/2003
Ad 22/04/03--------- £ si [email protected]=500 £ ic 1223425/1223925
dot icon23/04/2003
Ad 10/04/03--------- £ si [email protected]=38650 £ ic 1184775/1223425
dot icon23/04/2003
Ad 07/04/03--------- £ si [email protected]=1300 £ ic 1183475/1184775
dot icon23/04/2003
Ad 06/04/03--------- £ si [email protected]=2500 £ ic 1180975/1183475
dot icon23/04/2003
Ad 05/04/03--------- £ si [email protected]=1000 £ ic 1179975/1180975
dot icon23/04/2003
Ad 04/04/03--------- £ si [email protected]=131785 £ ic 1048190/1179975
dot icon14/04/2003
Ad 31/03/03--------- £ si [email protected]=342525 £ ic 705665/1048190
dot icon06/04/2003
Ad 21/03/03--------- £ si [email protected]=51515 £ ic 654150/705665
dot icon25/03/2003
Location of register of members (non legible)
dot icon18/03/2003
Ad 07/03/03--------- £ si [email protected]=14798 £ ic 639352/654150
dot icon09/03/2003
Ad 28/02/03--------- £ si [email protected]=12670 £ ic 626682/639352
dot icon05/03/2003
Ad 21/02/03--------- £ si [email protected]=29562 £ ic 597120/626682
dot icon03/03/2003
£ ic 599320/597120 20/12/02 £ sr [email protected]=2200
dot icon28/02/2003
£ sr [email protected] 28/10/02
dot icon10/02/2003
Ad 31/01/03--------- £ si [email protected]=22680 £ ic 576640/599320
dot icon06/02/2003
£ ic 576640/576640 30/01/03 £ sr [email protected]
dot icon23/01/2003
Ad 17/01/03--------- £ si [email protected]=5594 £ ic 571046/576640
dot icon23/01/2003
Ad 10/01/03--------- £ si [email protected]=4386 £ ic 566660/571046
dot icon23/01/2003
Return made up to 08/12/02; bulk list available separately
dot icon16/01/2003
Ad 09/01/03--------- £ si [email protected]=4150 £ ic 562510/566660
dot icon09/01/2003
Ad 03/01/03--------- £ si [email protected]=5400 £ ic 557110/562510
dot icon02/01/2003
Ad 20/12/02--------- £ si [email protected]=25980 £ ic 531130/557110
dot icon23/12/2002
Ad 13/12/02--------- £ si [email protected]=22501 £ ic 508629/531130
dot icon12/12/2002
Ad 06/12/02--------- £ si [email protected]=16114 £ ic 492515/508629
dot icon06/12/2002
Ad 29/11/02--------- £ si [email protected]=34104 £ ic 458411/492515
dot icon26/11/2002
Ad 14/11/02--------- £ si [email protected]=4000 £ ic 454411/458411
dot icon15/11/2002
£ nc 900000/2900000 07/11/02
dot icon15/11/2002
Ad 11/11/02--------- £ si [email protected]=45273 £ ic 409138/454411
dot icon14/11/2002
Resolutions
dot icon14/11/2002
Resolutions
dot icon14/11/2002
Resolutions
dot icon14/11/2002
Resolutions
dot icon13/11/2002
£ ic 409938/409138 17/07/02 £ sr [email protected]=800
dot icon13/11/2002
£ ic 413938/409938 08/07/02 £ sr [email protected]=4000
dot icon13/11/2002
£ ic 415938/413938 09/01/02 £ sr [email protected]=2000
dot icon13/10/2002
Listing of particulars
dot icon10/10/2002
New director appointed
dot icon24/06/2002
Full accounts made up to 2002-01-31
dot icon18/06/2002
Resolutions
dot icon09/04/2002
Return made up to 08/12/01; full list of members
dot icon04/04/2002
Full accounts made up to 2001-01-31
dot icon18/03/2002
£ ic 417938/415938 07/11/01 £ sr [email protected]=2000
dot icon18/03/2002
£ ic 418738/417938 07/11/01 £ sr [email protected]=800
dot icon18/03/2002
£ ic 419338/418738 14/11/01 £ sr [email protected]=600
dot icon18/03/2002
£ ic 422238/419338 27/11/01 £ sr [email protected]=2900
dot icon23/12/2001
£ ic 426238/422238 29/08/01 £ sr [email protected]=4000
dot icon19/09/2001
£ ic 438038/426238 01/08/01 £ sr [email protected]=11800
dot icon26/06/2001
£ ic 438238/438038 29/05/01 £ sr [email protected]=200
dot icon26/06/2001
£ ic 438938/438238 22/05/01 £ sr [email protected]=700
dot icon17/06/2001
Resolutions
dot icon17/06/2001
Resolutions
dot icon17/06/2001
Resolutions
dot icon16/01/2001
Return made up to 08/12/00; full list of members
dot icon09/11/2000
Certificate of cancellation of share premium account
dot icon09/11/2000
Court order
dot icon05/10/2000
Resolutions
dot icon30/08/2000
£ ic 461638/438938 03/08/00 £ sr [email protected]=22700
dot icon05/06/2000
Full accounts made up to 2000-01-31
dot icon05/06/2000
Resolutions
dot icon09/01/2000
Return made up to 08/12/99; bulk list available separately
dot icon27/05/1999
Full accounts made up to 1999-01-31
dot icon23/05/1999
Resolutions
dot icon13/03/1999
New secretary appointed
dot icon13/03/1999
Secretary resigned
dot icon08/02/1999
Return made up to 08/12/98; bulk list available separately
dot icon25/01/1999
Location of register of members
dot icon19/05/1998
Director resigned
dot icon10/05/1998
Full accounts made up to 1998-01-31
dot icon10/05/1998
Resolutions
dot icon13/04/1998
Registered office changed on 14/04/98 from: martins building 4 water street liverpool L2 3UF
dot icon11/01/1998
Return made up to 08/12/97; bulk list available separately
dot icon31/03/1997
Full accounts made up to 1997-01-31
dot icon27/02/1997
Director resigned
dot icon27/02/1997
Ad 03/04/96--------- £ si [email protected]
dot icon25/02/1997
Notice to cease trading as an investment company
dot icon14/01/1997
Return made up to 08/12/96; bulk list available separately
dot icon08/01/1997
Secretary resigned
dot icon02/11/1996
Resolutions
dot icon30/10/1996
Secretary resigned
dot icon30/10/1996
New secretary appointed
dot icon08/02/1996
Listing of particulars
dot icon29/01/1996
Accounting reference date notified as 31/01
dot icon29/01/1996
Ad 18/01/96--------- £ si [email protected]=49999 £ ic 2/50001
dot icon29/01/1996
Conve 18/01/96
dot icon29/01/1996
Memorandum and Articles of Association
dot icon29/01/1996
Memorandum and Articles of Association
dot icon29/01/1996
Resolutions
dot icon29/01/1996
Resolutions
dot icon29/01/1996
Resolutions
dot icon29/01/1996
New secretary appointed
dot icon29/01/1996
Director resigned;new director appointed
dot icon29/01/1996
Secretary resigned;new secretary appointed
dot icon29/01/1996
New director appointed
dot icon29/01/1996
Director resigned;new director appointed
dot icon29/01/1996
Director resigned;new director appointed
dot icon29/01/1996
New director appointed
dot icon24/01/1996
Notice of intention to trade as an investment co.
dot icon21/01/1996
Certificate of authorisation to commence business and borrow
dot icon21/01/1996
Application to commence business
dot icon07/12/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Nicholas Peter
Director
03/10/2002 - 06/04/2010
97
Whitehouse, Grant Leslie
Secretary
10/06/2005 - Present
32
RUTLAND DIRECTORS LIMITED
Nominee Director
08/12/1995 - 18/01/1996
462
RUTLAND SECRETARIES LIMITED
Nominee Secretary
08/12/1995 - 18/01/1996
381
Leek, James Anthony
Director
18/01/1996 - 04/05/2005
12

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 DOWNING INCOME VCT 3 PLC

DOWNING INCOME VCT 3 PLC is an(a) Dissolved company incorporated on 07/12/1995 with the registered office located at 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5RU. There are currently 5 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 DOWNING INCOME VCT 3 PLC?

toggle

DOWNING INCOME VCT 3 PLC is currently Dissolved. It was registered on 07/12/1995 and dissolved on 06/04/2015.

Where is DOWNING INCOME VCT 3 PLC located?

toggle

DOWNING INCOME VCT 3 PLC is registered at 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5RU.

What does DOWNING INCOME VCT 3 PLC do?

toggle

DOWNING INCOME VCT 3 PLC operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for DOWNING INCOME VCT 3 PLC?

toggle

The latest filing was on 06/04/2015: Final Gazette dissolved following liquidation.