DOWNING INCOME VCT 4 PLC

Register to unlock more data on OkredoRegister

DOWNING INCOME VCT 4 PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05223838

Incorporation date

06/09/2004

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 07/09/2004)
dot icon07/04/2015
Final Gazette dissolved following liquidation
dot icon07/01/2015
Return of final meeting in a members' voluntary winding up
dot icon11/12/2013
Declaration of solvency
dot icon27/11/2013
Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2013-11-27
dot icon26/11/2013
Appointment of a voluntary liquidator
dot icon26/11/2013
Resolutions
dot icon12/11/2013
Memorandum and Articles of Association
dot icon05/11/2013
Resolutions
dot icon30/10/2013
Cancellation of shares. Statement of capital on 2013-10-30
dot icon30/10/2013
Purchase of own shares.
dot icon12/07/2013
Cancellation of shares. Statement of capital on 2013-07-12
dot icon12/07/2013
Purchase of own shares.
dot icon17/06/2013
Auditor's resignation
dot icon21/05/2013
Cancellation of shares. Statement of capital on 2013-05-21
dot icon21/05/2013
Purchase of own shares.
dot icon21/05/2013
Purchase of own shares.
dot icon20/05/2013
Miscellaneous
dot icon25/04/2013
Statement of capital following an allotment of shares on 2013-03-21
dot icon22/04/2013
Annual return made up to 2013-03-23 no member list
dot icon22/04/2013
Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA England
dot icon19/04/2013
Secretary's details changed for Mr Grant Leslie Whitehouse on 2013-03-23
dot icon15/02/2013
Full accounts made up to 2012-09-30
dot icon15/02/2013
Resolutions
dot icon26/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon12/09/2012
Cancellation of shares. Statement of capital on 2012-09-12
dot icon12/09/2012
Purchase of own shares.
dot icon02/04/2012
Annual return made up to 2012-03-23 no member list
dot icon02/04/2012
Termination of appointment of Axa Investment Managers Uk Limited as a secretary on 2012-03-19
dot icon23/03/2012
Full accounts made up to 2011-09-30
dot icon21/03/2012
Resolutions
dot icon20/03/2012
Director's details changed for Mr Timothy Francis How on 2012-03-19
dot icon20/03/2012
Director's details changed for Mr Christopher Paul Kay on 2012-03-19
dot icon20/03/2012
Appointment of Mr Grant Leslie Whitehouse as a secretary on 2012-03-19
dot icon19/03/2012
Director's details changed for Ms Helen Rachelle Sinclair on 2012-03-19
dot icon05/03/2012
Registered office address changed from Axa Investment Managers 7 Newgate Street London EC1A 7NX on 2012-03-05
dot icon02/03/2012
Certificate of change of name
dot icon21/09/2011
Purchase of own shares.
dot icon13/09/2011
Purchase of own shares.
dot icon02/09/2011
Cancellation of shares. Statement of capital on 2011-09-02
dot icon09/08/2011
Cancellation of shares. Statement of capital on 2011-08-09
dot icon05/07/2011
Purchase of own shares.
dot icon24/06/2011
Cancellation of shares. Statement of capital on 2011-06-24
dot icon21/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon11/04/2011
Director's details changed for Mr Christopher Paul Kay on 2010-07-19
dot icon17/03/2011
Resolutions
dot icon24/02/2011
Full accounts made up to 2010-09-30
dot icon16/02/2011
Termination of appointment of Axa Investment Managers Uk Limited as a director
dot icon27/01/2011
Purchase of own shares.
dot icon11/01/2011
Purchase of own shares.
dot icon05/10/2010
Purchase of own shares.
dot icon01/09/2010
Appointment of Helen Rachelle Sinclair as a director
dot icon11/08/2010
Director's details changed for Mr Timothy Francis How on 2010-07-19
dot icon10/08/2010
Director's details changed for Christopher Alan Marsh on 2010-07-19
dot icon04/08/2010
Purchase of own shares.
dot icon02/08/2010
Appointment of Axa Investment Managers Uk Limited as a director
dot icon02/08/2010
Termination of appointment of Christopher Marsh as a director
dot icon21/07/2010
Registered office address changed from 155 Bishopsgate London EC2M 3XJ on 2010-07-21
dot icon04/06/2010
Purchase of own shares.
dot icon14/04/2010
Annual return made up to 2010-03-23
dot icon06/04/2010
Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA
dot icon04/03/2010
Resolutions
dot icon19/02/2010
Full accounts made up to 2009-09-30
dot icon06/01/2010
Purchase of own shares.
dot icon06/01/2010
Purchase of own shares.
dot icon14/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Register inspection address has been changed
dot icon07/08/2009
Resolutions
dot icon22/07/2009
Gbp ic 2358702.8/2354202.8\14/05/09\gbp sr [email protected]=4500\
dot icon22/07/2009
Gbp ic 2375502.8/2358702.8\08/05/09\gbp sr [email protected]=16800\
dot icon05/06/2009
Secretary appointed axa investment managers uk LIMITED
dot icon05/06/2009
Appointment terminated secretary axa framlington investment management LIMITED
dot icon15/04/2009
Return made up to 23/03/09; full list of members
dot icon17/02/2009
Resolutions
dot icon17/02/2009
Full accounts made up to 2008-09-30
dot icon20/11/2008
Auditor's resignation
dot icon10/11/2008
Gbp ic 2380577.8/2375502.8\14/10/08\gbp sr [email protected]=5075\
dot icon05/11/2008
Auditor's resignation
dot icon10/10/2008
Gbp ic 2396627.2/2380577.8\03/09/08\gbp sr [email protected]=16049.4\
dot icon02/10/2008
Resolutions
dot icon26/08/2008
Gbp ic 2459539.6/2396627.2\08/07/08\gbp sr [email protected]=62912.4\
dot icon26/06/2008
Gbp ic 2465655.2/2459539.6\28/05/08\gbp sr [email protected]=6115.6\
dot icon03/06/2008
Gbp ic 2493040.7/2465655.2\26/03/08\gbp sr [email protected]=27385.5\
dot icon01/05/2008
Return made up to 23/03/08; bulk list available separately
dot icon25/04/2008
Director's change of particulars / christopher marsh / 20/03/2008
dot icon25/04/2008
Director's change of particulars / christopher kay / 20/03/2008
dot icon25/04/2008
Director's change of particulars / timothy how / 20/03/2008
dot icon25/02/2008
Resolutions
dot icon18/02/2008
Resolutions
dot icon18/02/2008
Resolutions
dot icon18/02/2008
Resolutions
dot icon23/01/2008
Full accounts made up to 2007-09-30
dot icon06/12/2007
£ ic 2496729/2493040 12/09/07 £ sr [email protected]=3689
dot icon31/05/2007
Director resigned
dot icon11/04/2007
Return made up to 23/03/07; bulk list available separately
dot icon19/03/2007
Resolutions
dot icon02/03/2007
Full accounts made up to 2006-09-30
dot icon22/06/2006
£ ic 2549727/2546727 17/05/06 £ sr [email protected]=3000
dot icon09/05/2006
£ ic 2560727/2549727 24/03/06 £ sr [email protected]=11000
dot icon04/05/2006
Return made up to 23/03/06; bulk list available separately
dot icon21/04/2006
Ad 04/04/06--------- £ si [email protected]=129 £ ic 2560598/2560727
dot icon17/03/2006
Ad 13/03/06--------- £ si [email protected]=12551 £ ic 2548047/2560598
dot icon06/03/2006
Resolutions
dot icon20/02/2006
Full accounts made up to 2005-09-30
dot icon17/02/2006
Accounts made up to 2005-12-31
dot icon02/12/2005
Notice to cease trading as an investment company
dot icon20/10/2005
Certificate of cancellation of share premium account
dot icon20/10/2005
Court order
dot icon22/09/2005
Return made up to 07/09/05; bulk list available separately
dot icon20/07/2005
Ad 29/04/05--------- £ si [email protected]=189188 £ ic 2358859/2548047
dot icon20/07/2005
Ad 05/04/05--------- £ si [email protected]=516326 £ ic 1842533/2358859
dot icon16/05/2005
Ad 31/03/05--------- £ si [email protected]=554038 £ ic 1288495/1842533
dot icon16/05/2005
Ad 17/03/05--------- £ si [email protected]=178553 £ ic 1109942/1288495
dot icon15/03/2005
Ad 25/02/05--------- £ si [email protected]=99818 £ ic 1010124/1109942
dot icon17/02/2005
Ad 28/01/05--------- £ si [email protected]=98574 £ ic 911550/1010124
dot icon14/01/2005
Ad 17/12/04--------- £ si [email protected]=175705 £ ic 735845/911550
dot icon22/12/2004
Ad 01/12/04--------- £ si [email protected]=685843 £ ic 50002/735845
dot icon22/09/2004
Nc inc already adjusted 16/09/04
dot icon22/09/2004
Resolutions
dot icon22/09/2004
Resolutions
dot icon22/09/2004
Resolutions
dot icon22/09/2004
Resolutions
dot icon21/09/2004
Listing of particulars
dot icon15/09/2004
Director resigned
dot icon15/09/2004
Director resigned
dot icon15/09/2004
New secretary appointed
dot icon15/09/2004
New director appointed
dot icon15/09/2004
New director appointed
dot icon15/09/2004
New director appointed
dot icon15/09/2004
New director appointed
dot icon15/09/2004
Secretary resigned
dot icon15/09/2004
Ad 08/09/04--------- £ si [email protected]=50000 £ ic 2/50002
dot icon15/09/2004
Notice of intention to trade as an investment co.
dot icon09/09/2004
Certificate of authorisation to commence business and borrow
dot icon09/09/2004
Application to commence business
dot icon07/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2012
dot iconLast change occurred
29/09/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2012
dot iconNext account date
29/09/2013
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marsh, Christopher Alan
Director
08/09/2004 - 01/08/2010
14
Sinclair, Helen Rachelle
Director
01/08/2010 - Present
22
AXA INVESTMENT MANAGERS UK LIMITED
Corporate Director
01/08/2010 - 01/08/2010
-
SH COMPANY SECRETARIES LIMITED
Corporate Secretary
07/09/2004 - 08/09/2004
52
AXA FRAMLINGTON INVESTMENT MANAGEMENT LIMITED
Corporate Secretary
07/09/2004 - 01/06/2009
6

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 4 PLC

DOWNING INCOME VCT 4 PLC is an(a) Dissolved company incorporated on 06/09/2004 with the registered office located at 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5RU. 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 DOWNING INCOME VCT 4 PLC?

toggle

DOWNING INCOME VCT 4 PLC is currently Dissolved. It was registered on 06/09/2004 and dissolved on 06/04/2015.

Where is DOWNING INCOME VCT 4 PLC located?

toggle

DOWNING INCOME VCT 4 PLC is registered at 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5RU.

What does DOWNING INCOME VCT 4 PLC do?

toggle

DOWNING INCOME VCT 4 PLC operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for DOWNING INCOME VCT 4 PLC?

toggle

The latest filing was on 07/04/2015: Final Gazette dissolved following liquidation.