DOWNING INCOME VCT PLC

Register to unlock more data on OkredoRegister

DOWNING INCOME VCT PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05590871

Incorporation date

12/10/2005

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 12/10/2005)
dot icon20/04/2015
Final Gazette dissolved following liquidation
dot icon20/01/2015
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 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 2012-08-31
dot icon15/02/2013
Resolutions
dot icon16/10/2012
Secretary's details changed for Mr Grant Leslie Whitehouse on 2012-10-16
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 icon23/04/2012
Current accounting period extended from 2012-02-28 to 2012-08-31
dot icon03/04/2012
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 icon20/03/2012
Director's details changed for Christopher Alan Marsh on 2012-03-19
dot icon20/03/2012
Director's details changed for Mr Christopher Paul Kay on 2012-03-19
dot icon19/03/2012
Appointment of Mr Grant Leslie Whitehouse as a secretary on 2012-03-19
dot icon19/03/2012
Director's details changed for Andrew James Evans on 2012-03-19
dot icon06/03/2012
Registered office address changed from Axa Investment Managers 7 Newgate Street London EC1A 7NX United Kingdom on 2012-03-06
dot icon02/03/2012
Certificate of change of name
dot icon05/10/2011
Purchase of own shares.
dot icon15/09/2011
Cancellation of shares. Statement of capital on 2011-09-15
dot icon04/08/2011
Resolutions
dot icon26/07/2011
Full accounts made up to 2011-02-28
dot icon26/07/2011
Purchase of own shares. Shares purchased into treasury:
dot icon12/07/2011
Cancellation of shares. Statement of capital on 2011-07-12
dot icon22/06/2011
Purchase of own shares.
dot icon20/06/2011
Cancellation of shares. Statement of capital on 2011-06-20
dot icon13/06/2011
Purchase of own shares.
dot icon03/06/2011
Cancellation of shares. Statement of capital on 2011-06-03
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 icon11/01/2011
Purchase of own shares.
dot icon23/11/2010
Purchase of own shares.
dot icon23/11/2010
Purchase of own shares.
dot icon05/10/2010
Purchase of own shares.
dot icon11/08/2010
Director's details changed for Mr Timothy Francis How on 2010-07-19
dot icon11/08/2010
Director's details changed for Christopher Alan Marsh on 2010-07-19
dot icon04/08/2010
Purchase of own shares.
dot icon03/08/2010
Appointment of Andrew Evans as a director
dot icon02/08/2010
Termination of appointment of Timothy How as a director
dot icon21/07/2010
Registered office address changed from 155 Bishopsgate London EC2M 3XJ on 2010-07-21
dot icon16/07/2010
Full accounts made up to 2010-02-28
dot icon15/07/2010
Resolutions
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 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 icon26/08/2009
Gbp ic 3042076/3031976\08/07/09\gbp sr [email protected]=10100\
dot icon31/07/2009
Full accounts made up to 2009-02-28
dot icon22/07/2009
Gbp ic 3047576/3042076\29/06/09\gbp sr [email protected]=5500\
dot icon22/07/2009
Gbp ic 3058176/3047576\22/05/09\gbp sr [email protected]=10600\
dot icon22/07/2009
Gbp ic 3062776/3058176\14/05/09\gbp sr [email protected]=4600\
dot icon05/06/2009
Secretary appointed axa investment managers uk LIMITED
dot icon05/06/2009
Appointment terminated secretary axa framlington investment management LIMITED
dot icon26/05/2009
Capitals not rolled up
dot icon15/05/2009
Gbp ic 3069976/3062776\17/04/09\gbp sr [email protected]=7200\
dot icon15/05/2009
Gbp ic 3072476/3069976\30/03/09\gbp sr [email protected]=2500\
dot icon15/04/2009
Return made up to 23/03/09; full list of members
dot icon20/11/2008
Auditor's resignation
dot icon06/11/2008
Accounts made up to 2008-08-31
dot icon05/11/2008
Auditor's resignation
dot icon02/10/2008
Resolutions
dot icon20/08/2008
Accounting reference date extended from 30/09/2008 to 28/02/2009
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 icon23/01/2008
Full accounts made up to 2007-09-30
dot icon07/12/2007
£ ic 3085027/3080061 13/09/07 £ sr [email protected]=4966
dot icon31/05/2007
Director resigned
dot icon17/04/2007
Return made up to 23/03/07; bulk list available separately
dot icon19/03/2007
Resolutions
dot icon19/03/2007
Resolutions
dot icon19/03/2007
Resolutions
dot icon02/03/2007
Full accounts made up to 2006-09-30
dot icon12/02/2007
Accounts made up to 2006-12-31
dot icon09/11/2006
Return made up to 12/10/06; bulk list available separately
dot icon14/09/2006
Notice to cease trading as an investment company
dot icon09/08/2006
Certificate of cancellation of share premium account
dot icon09/08/2006
Resolutions
dot icon02/08/2006
Court order
dot icon09/05/2006
Ad 29/03/06--------- £ si [email protected]=565269 £ ic 4845122/5410391
dot icon09/05/2006
Ad 05/04/06--------- £ si [email protected]=1039743 £ ic 3805379/4845122
dot icon21/04/2006
Ad 10/03/06--------- £ si [email protected]=201357 £ ic 3604022/3805379
dot icon20/04/2006
Ad 22/03/06--------- £ si [email protected]=681482 £ ic 2922540/3604022
dot icon21/03/2006
Ad 23/02/06--------- £ si [email protected]=2528183 £ ic 394357/2922540
dot icon14/02/2006
Ad 19/01/06--------- £ si [email protected]=142444 £ ic 251913/394357
dot icon06/01/2006
Ad 19/12/05--------- £ si [email protected]=201911 £ ic 50002/251913
dot icon08/11/2005
New director appointed
dot icon27/10/2005
Secretary resigned
dot icon27/10/2005
Director resigned
dot icon27/10/2005
Director resigned
dot icon27/10/2005
Accounting reference date shortened from 31/10/06 to 30/09/06
dot icon27/10/2005
New director appointed
dot icon27/10/2005
New director appointed
dot icon27/10/2005
New secretary appointed
dot icon27/10/2005
New director appointed
dot icon27/10/2005
Resolutions
dot icon27/10/2005
Resolutions
dot icon27/10/2005
Resolutions
dot icon27/10/2005
Resolutions
dot icon24/10/2005
Ad 18/10/05--------- £ si [email protected]=50000 £ ic 2/50002
dot icon24/10/2005
Notice of intention to trade as an investment co.
dot icon18/10/2005
Certificate of authorisation to commence business and borrow
dot icon18/10/2005
Application to commence business
dot icon12/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2012
dot iconLast change occurred
31/08/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2012
dot iconNext account date
31/08/2013
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marsh, Christopher Alan
Director
18/10/2005 - Present
14
SH COMPANY SECRETARIES LIMITED
Corporate Secretary
12/10/2005 - 18/10/2005
52
AXA FRAMLINGTON INVESTMENT MANAGEMENT LIMITED
Corporate Secretary
18/10/2005 - 01/06/2009
6
Sutch, Andrew Lang
Director
12/10/2005 - 18/10/2005
31
Kay, Christopher Paul
Director
18/10/2005 - Present
45

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 PLC

DOWNING INCOME VCT PLC is an(a) Dissolved company incorporated on 12/10/2005 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 PLC?

toggle

DOWNING INCOME VCT PLC is currently Dissolved. It was registered on 12/10/2005 and dissolved on 20/04/2015.

Where is DOWNING INCOME VCT PLC located?

toggle

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

What does DOWNING INCOME VCT PLC do?

toggle

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

What is the latest filing for DOWNING INCOME VCT PLC?

toggle

The latest filing was on 20/04/2015: Final Gazette dissolved following liquidation.