DOWNING PLANNED EXIT VCT 6 PLC

Register to unlock more data on OkredoRegister

DOWNING PLANNED EXIT VCT 6 PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06043249

Incorporation date

05/01/2007

Size

Full

Contacts

Registered address

Registered address

Two Snowhill, Birmingham B4 6GACopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2007)
dot icon16/01/2021
Final Gazette dissolved following liquidation
dot icon16/10/2020
Return of final meeting in a members' voluntary winding up
dot icon04/09/2019
Liquidators' statement of receipts and payments to 2019-07-19
dot icon19/09/2018
Liquidators' statement of receipts and payments to 2018-08-06
dot icon09/11/2017
Insolvency filing
dot icon19/10/2017
Liquidators' statement of receipts and payments to 2017-08-06
dot icon19/09/2017
Appointment of a voluntary liquidator
dot icon05/09/2017
Removal of liquidator by court order
dot icon07/12/2016
Insolvency filing
dot icon08/11/2016
Liquidators' statement of receipts and payments to 2016-08-06
dot icon08/11/2016
Declaration of solvency
dot icon29/09/2016
Appointment of a voluntary liquidator
dot icon29/09/2016
Notice of ceasing to act as a voluntary liquidator
dot icon31/12/2015
Registered office address changed from 125 Colmore Row Birmingham B3 3SD to Two Snowhill Birmingham B4 6GA on 2015-12-31
dot icon26/08/2015
Appointment of a voluntary liquidator
dot icon26/08/2015
Resolutions
dot icon26/08/2015
Declaration of solvency
dot icon26/08/2015
Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 125 Colmore Row Birmingham B3 3SD on 2015-08-26
dot icon06/08/2015
Resolutions
dot icon09/07/2015
Termination of appointment of Nicholas Peter Lewis as a director on 2015-07-09
dot icon26/05/2015
Current accounting period extended from 2015-01-31 to 2015-07-31
dot icon27/01/2015
Annual return made up to 2015-01-05 no member list
dot icon26/01/2015
Cancellation of shares. Statement of capital on 2014-12-23
dot icon26/01/2015
Purchase of own shares.
dot icon28/08/2014
Cancellation of shares. Statement of capital on 2014-08-04
dot icon28/08/2014
Purchase of own shares.
dot icon05/08/2014
Cancellation of shares. Statement of capital on 2014-07-07
dot icon05/08/2014
Purchase of own shares.
dot icon04/08/2014
Full accounts made up to 2014-01-31
dot icon04/08/2014
Resolutions
dot icon30/06/2014
Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2014-06-30
dot icon30/01/2014
Annual return made up to 2014-01-05 no member list
dot icon28/01/2014
Cancellation of shares. Statement of capital on 2014-01-28
dot icon28/01/2014
Purchase of own shares.
dot icon25/06/2013
Resolutions
dot icon25/06/2013
Full accounts made up to 2013-01-31
dot icon15/05/2013
Auditor's resignation
dot icon23/04/2013
Cancellation of shares. Statement of capital on 2013-04-23
dot icon23/04/2013
Purchase of own shares.
dot icon12/02/2013
Statement of capital following an allotment of shares on 2013-01-17
dot icon15/01/2013
Memorandum and Articles of Association
dot icon11/01/2013
Secretary's details changed for Mr Grant Leslie Whitehouse on 2013-01-05
dot icon11/01/2013
Director's details changed for Mr Nicholas Peter Lewis on 2013-01-05
dot icon11/01/2013
Director's details changed for Dennis Hale on 2013-01-05
dot icon11/01/2013
Director's details changed for Mr Christopher Conor Mccann on 2013-01-05
dot icon11/01/2013
Annual return made up to 2013-01-05 no member list
dot icon11/01/2013
Register inspection address has been changed from C/O Capita Registrars the Registry Beckenham Road Beckenham Kent BR3 4TU United Kingdom
dot icon10/01/2013
Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA
dot icon10/01/2013
Director's details changed for Hugh Rollo Gillespie on 2013-01-05
dot icon10/01/2013
Director's details changed for Mr Nicholas Peter Lewis on 2013-01-05
dot icon10/01/2013
Director's details changed for Mr Christopher Conor Mccann on 2013-01-05
dot icon10/01/2013
Director's details changed for Dennis Hale on 2013-01-05
dot icon10/01/2013
Secretary's details changed for Mr Grant Leslie Whitehouse on 2013-01-05
dot icon10/01/2013
Director's details changed for Hugh Rollo Gillespie on 2013-01-05
dot icon31/12/2012
Statement of capital following an allotment of shares on 2012-12-07
dot icon12/12/2012
Resolutions
dot icon27/07/2012
Cancellation of shares. Statement of capital on 2012-07-27
dot icon27/07/2012
Purchase of own shares.
dot icon29/06/2012
Full accounts made up to 2012-01-31
dot icon29/06/2012
Resolutions
dot icon09/01/2012
Annual return made up to 2012-01-05 no member list
dot icon08/11/2011
Cancellation of shares by a PLC. Statement of capital on 2011-11-02
dot icon08/11/2011
Purchase of own shares.
dot icon26/07/2011
Cancellation of shares by a PLC. Statement of capital on 2011-07-20
dot icon26/07/2011
Purchase of own shares.
dot icon22/07/2011
Full accounts made up to 2011-01-31
dot icon22/07/2011
Resolutions
dot icon05/07/2011
Cancellation of shares by a PLC. Statement of capital on 2011-06-29
dot icon05/07/2011
Purchase of own shares.
dot icon25/05/2011
Secretary's details changed for Mr Grant Leslie Whitehouse on 2011-03-17
dot icon08/02/2011
Purchase of own shares.
dot icon19/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon12/01/2011
Cancellation of shares by a PLC. Statement of capital on 2010-12-20
dot icon31/12/2010
Purchase of own shares.
dot icon02/09/2010
Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 2010-09-02
dot icon02/08/2010
Full accounts made up to 2010-01-31
dot icon28/07/2010
Certificate of change of name
dot icon28/07/2010
Change of name notice
dot icon18/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon26/11/2009
Register(s) moved to registered inspection location
dot icon26/11/2009
Register inspection address has been changed
dot icon27/08/2009
Gbp ic 22538.7/22490.7\06/08/09\gbp sr [email protected]=48\
dot icon10/08/2009
Resolutions
dot icon25/06/2009
Full accounts made up to 2009-01-31
dot icon18/02/2009
Notice to cease trading as an investment company
dot icon14/01/2009
Return made up to 05/01/09; full list of members
dot icon12/01/2009
Location of register of members
dot icon16/12/2008
Reduction of iss capital and minute (oc) \gbp ic 20591/20591
dot icon16/12/2008
Certificate of cancellation of share premium account
dot icon12/08/2008
Resolutions
dot icon25/07/2008
Full accounts made up to 2008-01-31
dot icon17/06/2008
Gbp ic 22755/20591\04/06/08\gbp sr [email protected]=2164\
dot icon23/01/2008
Return made up to 05/01/08; bulk list available separately
dot icon05/11/2007
New director appointed
dot icon24/07/2007
Ad 03/07/07--------- £ si [email protected]=10 £ ic 68188/68198
dot icon24/07/2007
Ad 03/07/07--------- £ si [email protected]=10 £ ic 68178/68188
dot icon24/07/2007
Ad 29/06/07--------- £ si [email protected]=317 £ ic 67861/68178
dot icon24/07/2007
Ad 29/06/07--------- £ si [email protected]=317 £ ic 67544/67861
dot icon24/07/2007
Ad 31/05/07--------- £ si [email protected]=125 £ ic 67419/67544
dot icon24/07/2007
Ad 31/05/07--------- £ si [email protected]=125 £ ic 67294/67419
dot icon24/07/2007
Ad 16/04/07--------- £ si [email protected]=200 £ ic 67094/67294
dot icon24/07/2007
Ad 16/04/07--------- £ si [email protected]=200 £ ic 66894/67094
dot icon24/07/2007
Ad 05/04/07--------- £ si [email protected]=752 £ ic 66142/66894
dot icon24/07/2007
Ad 05/04/07--------- £ si [email protected]=752 £ ic 65390/66142
dot icon24/07/2007
Ad 20/03/07--------- £ si [email protected]=1146 £ ic 64244/65390
dot icon24/07/2007
Ad 20/03/07--------- £ si [email protected]=1146 £ ic 63098/64244
dot icon24/07/2007
Ad 15/03/07--------- £ si [email protected]=2291 £ ic 60807/63098
dot icon24/07/2007
Ad 15/03/07--------- £ si [email protected]=2291 £ ic 58516/60807
dot icon24/07/2007
Ad 28/02/07--------- £ si [email protected]=4257 £ ic 54259/58516
dot icon24/07/2007
Ad 28/02/07--------- £ si [email protected]=4257 £ ic 50002/54259
dot icon09/07/2007
S-div 26/06/07
dot icon22/05/2007
Registered office changed on 22/05/07 from: 69 eccleston square london SW1V 1PJ
dot icon01/02/2007
Director resigned
dot icon01/02/2007
Secretary resigned;director resigned
dot icon30/01/2007
New director appointed
dot icon30/01/2007
New director appointed
dot icon30/01/2007
New director appointed
dot icon30/01/2007
New secretary appointed
dot icon30/01/2007
Resolutions
dot icon30/01/2007
Resolutions
dot icon30/01/2007
Resolutions
dot icon30/01/2007
Resolutions
dot icon25/01/2007
Notice of intention to trade as an investment co.
dot icon25/01/2007
Ad 18/01/07--------- £ si 50000@1=50000 £ ic 2/50002
dot icon23/01/2007
Secretary resigned
dot icon22/01/2007
New secretary appointed
dot icon22/01/2007
New director appointed
dot icon19/01/2007
Certificate of authorisation to commence business and borrow
dot icon19/01/2007
Application to commence business
dot icon17/01/2007
Director resigned
dot icon17/01/2007
New director appointed
dot icon17/01/2007
Director resigned
dot icon05/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2014
dot iconLast change occurred
31/01/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2014
dot iconNext account date
31/01/2015
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hale, Dennis
Director
19/01/2007 - Present
5
Gillespie, Hugh Rollo
Director
19/01/2007 - Present
13
Banes, Alan Lawrence
Director
05/01/2007 - 19/01/2007
69
WATERLOW SECRETARIES LIMITED
Nominee Secretary
05/01/2007 - 05/01/2007
38038
WATERLOW SECRETARIES LIMITED
Nominee Director
05/01/2007 - 05/01/2007
38038

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 PLANNED EXIT VCT 6 PLC

DOWNING PLANNED EXIT VCT 6 PLC is an(a) Dissolved company incorporated on 05/01/2007 with the registered office located at Two Snowhill, Birmingham B4 6GA. 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 PLANNED EXIT VCT 6 PLC?

toggle

DOWNING PLANNED EXIT VCT 6 PLC is currently Dissolved. It was registered on 05/01/2007 and dissolved on 16/01/2021.

Where is DOWNING PLANNED EXIT VCT 6 PLC located?

toggle

DOWNING PLANNED EXIT VCT 6 PLC is registered at Two Snowhill, Birmingham B4 6GA.

What does DOWNING PLANNED EXIT VCT 6 PLC do?

toggle

DOWNING PLANNED EXIT VCT 6 PLC operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for DOWNING PLANNED EXIT VCT 6 PLC?

toggle

The latest filing was on 16/01/2021: Final Gazette dissolved following liquidation.