FORESIGHT 3 VCT PLC

Register to unlock more data on OkredoRegister

FORESIGHT 3 VCT PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03121772

Incorporation date

02/11/1995

Size

Full

Contacts

Registered address

Registered address

Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1995)
dot icon30/11/2018
Final Gazette dissolved following liquidation
dot icon30/08/2018
Return of final meeting in a members' voluntary winding up
dot icon12/10/2017
Registered office address changed from Rsm Restructuring Advisory Llp 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2017-10-12
dot icon06/07/2017
Registered office address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG to Rsm Restructuring Advisory Llp 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 2017-07-06
dot icon04/07/2017
Appointment of a voluntary liquidator
dot icon04/07/2017
Resolutions
dot icon04/07/2017
Declaration of solvency
dot icon16/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon02/10/2016
Full accounts made up to 2016-03-31
dot icon02/09/2016
Purchase of own shares.
dot icon02/09/2016
Purchase of own shares.
dot icon25/05/2016
Purchase of own shares.
dot icon01/12/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon01/12/2015
Termination of appointment of Graham Ross Russell as a director on 2015-01-01
dot icon04/10/2015
Full accounts made up to 2015-03-31
dot icon01/12/2014
Appointment of Mr Raymond Abbott as a director
dot icon01/12/2014
Annual return made up to 2014-11-03 no member list
dot icon01/12/2014
Appointment of Mr Raymond James Abbott as a director on 2014-10-01
dot icon01/12/2014
Secretary's details changed for Foresight Fund Managers Limited on 2014-05-02
dot icon22/09/2014
Full accounts made up to 2014-03-31
dot icon02/05/2014
Registered office address changed from C/O C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG England on 2014-05-02
dot icon28/04/2014
Registered office address changed from Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU on 2014-04-28
dot icon04/11/2013
Annual return made up to 2013-11-03 no member list
dot icon04/11/2013
Director's details changed for Thomas James Maxwell on 2012-11-04
dot icon04/11/2013
Secretary's details changed for Foresight Fund Managers Limited on 2012-11-04
dot icon30/07/2013
Full accounts made up to 2013-03-31
dot icon11/04/2013
Purchase of own shares.
dot icon20/11/2012
Annual return made up to 2012-11-03
dot icon25/10/2012
Purchase of own shares.
dot icon25/10/2012
Purchase of own shares.
dot icon04/10/2012
Full accounts made up to 2012-03-31
dot icon24/09/2012
Purchase of own shares.
dot icon26/06/2012
Purchase of own shares.
dot icon18/05/2012
Purchase of own shares.
dot icon17/04/2012
Purchase of own shares.
dot icon16/04/2012
Purchase of own shares.
dot icon21/02/2012
Purchase of own shares.
dot icon10/02/2012
Purchase of own shares.
dot icon07/12/2011
Annual return made up to 2011-11-03
dot icon23/11/2011
Statement of capital on 2011-11-23
dot icon23/11/2011
Certificate of cancellation of share premium account
dot icon23/11/2011
Reduction of iss capital and minute (oc)
dot icon01/11/2011
Purchase of own shares.
dot icon11/10/2011
Full accounts made up to 2011-03-31
dot icon07/09/2011
Purchase of own shares.
dot icon07/09/2011
Purchase of own shares.
dot icon03/02/2011
Memorandum and Articles of Association
dot icon30/12/2010
Auditor's resignation
dot icon30/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon28/09/2010
Full accounts made up to 2010-03-31
dot icon17/08/2010
Termination of appointment of John Gregory as a director
dot icon06/07/2010
Termination of appointment of Bernard Fairman as a director
dot icon25/06/2010
Director's details changed
dot icon12/03/2010
Purchase of own shares.
dot icon23/11/2009
Annual return made up to 2009-11-03
dot icon29/09/2009
Full accounts made up to 2009-03-31
dot icon14/09/2009
Gbp ic 348232.12/344152.12\19/08/09\gbp sr [email protected]=4080\
dot icon04/08/2009
Gbp ic 525571.91/348232.12\24/07/09\gbp sr [email protected]=177339.79\
dot icon08/06/2009
Gbp ic 527879.93/525571.91\30/04/09\gbp sr [email protected]=2308.02\
dot icon07/04/2009
Gbp ic 530753.08/527879.93\13/03/09\gbp sr [email protected]=2873.15\
dot icon07/04/2009
Gbp ic 532062.7/530753.08\02/02/09\gbp sr [email protected]=1309.62\
dot icon07/04/2009
Gbp ic 536064.68/532062.7\13/01/09\gbp sr [email protected]=4001.98\
dot icon17/12/2008
Return made up to 03/11/08; no change of members
dot icon17/12/2008
Secretary's change of particulars / vcf fund managers LIMITED / 31/07/2008
dot icon10/12/2008
Director appointed john howard gregory
dot icon10/10/2008
Full accounts made up to 2008-03-31
dot icon10/10/2008
Miscellaneous
dot icon26/09/2008
Particulars of contract relating to shares
dot icon26/09/2008
Ad 10/09/08\gbp si [email protected]=304374.76\gbp ic 231689.92/536064.68\
dot icon18/09/2008
Director appointed thomas james maxwell
dot icon16/09/2008
Nc inc already adjusted 02/09/08
dot icon15/09/2008
Resolutions
dot icon15/09/2008
Memorandum and Articles of Association
dot icon15/09/2008
Resolutions
dot icon01/09/2008
Gbp ic 232953.54/231689.92\09/11/07\gbp sr [email protected]=1263.62\
dot icon01/09/2008
Gbp ic 233680/232953.54\08/05/08\gbp sr [email protected]=726.46\
dot icon03/04/2008
Appointment terminated director richard koch
dot icon17/01/2008
£ ic 234735/233680 14/01/08 £ sr [email protected]=1055
dot icon29/11/2007
Return made up to 03/11/07; bulk list available separately
dot icon12/10/2007
Full accounts made up to 2007-03-31
dot icon21/08/2007
£ ic 240698/237098 10/08/07 £ sr [email protected]=3600
dot icon02/01/2007
Notice to cease trading as an investment company
dot icon28/12/2006
Interim accounts made up to 2006-09-30
dot icon04/12/2006
Return made up to 03/11/06; bulk list available separately
dot icon04/11/2006
Full accounts made up to 2006-03-31
dot icon26/10/2006
Registered office changed on 26/10/06 from: swiss life house 24-26 south park sevenoaks kent TN13 1DU
dot icon22/09/2006
Certificate of cancellation of share premium account
dot icon21/09/2006
Resolutions
dot icon14/09/2006
Court order
dot icon12/09/2006
£ ic 111078/109978 07/08/06 £ sr [email protected]=1100
dot icon22/06/2006
Ad 27/10/05-05/04/06 £ si [email protected]
dot icon18/05/2006
£ ic 112078/111078 01/03/06 £ sr [email protected]=1000
dot icon26/01/2006
£ ic 114378/112078 12/12/05 £ sr [email protected]=2300
dot icon25/11/2005
Return made up to 03/11/05; bulk list available separately
dot icon18/11/2005
£ ic 111695/110695 14/10/05 £ sr [email protected]=1000
dot icon02/09/2005
Location of register of members (non legible)
dot icon15/08/2005
Full accounts made up to 2005-03-31
dot icon29/06/2005
£ ic 1675427/111695 16/05/05 £ sr [email protected]=1563732
dot icon27/06/2005
Ad 05/04/05-06/05/05 £ si [email protected]=161965 £ ic 1513462/1675427
dot icon01/06/2005
Conso s-div 28/02/05
dot icon18/05/2005
Resolutions
dot icon18/05/2005
Resolutions
dot icon18/05/2005
Resolutions
dot icon18/05/2005
Resolutions
dot icon18/05/2005
Resolutions
dot icon18/05/2005
Resolutions
dot icon05/05/2005
Listing of particulars
dot icon29/04/2005
£ ic 1518462/1513462 07/04/05 £ sr [email protected]=5000
dot icon09/02/2005
£ ic 1533462/1518462 25/01/05 £ sr [email protected]=15000
dot icon04/01/2005
£ ic 1548462/1533462 06/12/04 £ sr [email protected]=15000
dot icon06/12/2004
Return made up to 03/11/04; bulk list available separately
dot icon23/11/2004
Secretary's particulars changed
dot icon22/10/2004
Director resigned
dot icon22/10/2004
Director resigned
dot icon22/10/2004
Secretary resigned
dot icon08/10/2004
New director appointed
dot icon08/10/2004
Registered office changed on 08/10/04 from: 5 the old yard rectory lane brasted kent TN16 1JP
dot icon24/08/2004
Full accounts made up to 2004-03-31
dot icon16/08/2004
Certificate of change of name
dot icon11/08/2004
Resolutions
dot icon11/08/2004
Resolutions
dot icon11/08/2004
Resolutions
dot icon11/08/2004
Resolutions
dot icon11/08/2004
Resolutions
dot icon11/08/2004
Resolutions
dot icon11/08/2004
Resolutions
dot icon06/08/2004
Registered office changed on 06/08/04 from: 25 buckingham gate london SW1E 6LD
dot icon06/08/2004
New director appointed
dot icon06/08/2004
New secretary appointed
dot icon05/12/2003
Return made up to 03/11/03; bulk list available separately
dot icon23/07/2003
Resolutions
dot icon23/07/2003
Resolutions
dot icon23/07/2003
Resolutions
dot icon12/07/2003
Full accounts made up to 2003-03-31
dot icon27/03/2003
Location of register of members (non legible)
dot icon02/03/2003
Secretary resigned
dot icon02/03/2003
New secretary appointed
dot icon15/11/2002
Return made up to 03/11/02; bulk list available separately
dot icon19/07/2002
Full accounts made up to 2002-03-31
dot icon12/07/2002
Resolutions
dot icon12/07/2002
Resolutions
dot icon03/07/2002
£ ic 1553462/1548462 31/05/02 £ sr [email protected]=5000
dot icon03/05/2002
£ ic 1557212/1553462 27/03/02 £ sr [email protected]=3750
dot icon29/04/2002
Auditor's resignation
dot icon08/03/2002
£ ic 1559712/1557212 13/02/02 £ sr [email protected]=2500
dot icon14/02/2002
£ ic 1562212/1559712 21/01/02 £ sr [email protected]=2500
dot icon26/01/2002
£ ic 1564712/1562212 08/01/02 £ sr [email protected]=2500
dot icon11/12/2001
£ ic 1572712/1564712 21/11/01 £ sr [email protected]=8000
dot icon11/12/2001
£ sr [email protected] 25/09/01
dot icon29/11/2001
Return made up to 03/11/01; bulk list available separately
dot icon12/10/2001
£ ic 1574512/1573712 28/09/01 £ sr [email protected]=800
dot icon12/10/2001
£ ic 1575012/1574512 13/09/01 £ sr [email protected]=500
dot icon12/07/2001
Resolutions
dot icon06/07/2001
Full accounts made up to 2001-03-31
dot icon30/11/2000
Return made up to 03/11/00; bulk list available separately
dot icon17/11/2000
Director resigned
dot icon04/08/2000
Resolutions
dot icon04/08/2000
Resolutions
dot icon20/07/2000
Full accounts made up to 2000-03-31
dot icon02/12/1999
Return made up to 03/11/99; bulk list available separately
dot icon04/08/1999
Full accounts made up to 1999-03-31
dot icon29/07/1999
Certificate of reduction of share premium
dot icon29/07/1999
Court order
dot icon29/07/1999
Resolutions
dot icon26/07/1999
Resolutions
dot icon26/07/1999
Resolutions
dot icon26/07/1999
Resolutions
dot icon19/07/1999
Resolutions
dot icon03/12/1998
Return made up to 03/11/98; bulk list available separately
dot icon13/11/1998
Director resigned
dot icon13/11/1998
New director appointed
dot icon09/09/1998
Full accounts made up to 1998-03-31
dot icon13/07/1998
Resolutions
dot icon13/07/1998
Resolutions
dot icon13/07/1998
Resolutions
dot icon14/04/1998
New director appointed
dot icon19/12/1997
Return made up to 03/11/97; bulk list available separately
dot icon23/07/1997
Resolutions
dot icon23/07/1997
Resolutions
dot icon30/06/1997
Full accounts made up to 1997-03-31
dot icon07/04/1997
Director resigned
dot icon17/01/1997
Resolutions
dot icon13/01/1997
Return made up to 03/11/96; bulk list available separately
dot icon19/08/1996
Recon 03/04/96
dot icon02/06/1996
Secretary resigned;director resigned
dot icon02/06/1996
Director resigned
dot icon25/05/1996
Ad 15/02/96--------- £ si [email protected]=50010 £ ic 2/50012
dot icon25/05/1996
Resolutions
dot icon25/05/1996
Resolutions
dot icon25/05/1996
Resolutions
dot icon25/05/1996
Resolutions
dot icon25/05/1996
Nc inc already adjusted 15/02/96
dot icon25/05/1996
Div 15/02/96
dot icon30/04/1996
New director appointed
dot icon26/04/1996
Location of register of members
dot icon17/04/1996
New director appointed
dot icon17/04/1996
New director appointed
dot icon17/04/1996
New director appointed
dot icon12/03/1996
Registered office changed on 12/03/96 from: 10 snow hill london EC1A 2AL
dot icon12/03/1996
Accounting reference date notified as 31/03
dot icon08/03/1996
Director resigned
dot icon08/03/1996
New secretary appointed
dot icon08/03/1996
New director appointed
dot icon08/03/1996
New director appointed
dot icon26/02/1996
Notice of intention to trade as an investment co.
dot icon22/02/1996
Listing of particulars
dot icon19/02/1996
Resolutions
dot icon19/02/1996
Resolutions
dot icon19/02/1996
Resolutions
dot icon19/02/1996
Resolutions
dot icon19/02/1996
Resolutions
dot icon16/02/1996
Certificate of re-registration from Private to Public Limited Company
dot icon16/02/1996
Re-registration of Memorandum and Articles
dot icon16/02/1996
Balance Sheet
dot icon16/02/1996
Auditor's report
dot icon16/02/1996
Auditor's statement
dot icon16/02/1996
Declaration on reregistration from private to PLC
dot icon16/02/1996
Application for reregistration from private to PLC
dot icon16/02/1996
Resolutions
dot icon10/01/1996
Certificate of change of name
dot icon03/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abbott, Raymond James
Director
01/10/2014 - Present
37
Brooke, Christopher Roger Ettrick
Director
15/02/1996 - 07/07/1998
24
Ross Russell, Graham
Director
15/02/1996 - 01/01/2015
13
Koch, Richard John
Director
28/10/1998 - 27/03/2008
22
Fairman, Bernard William
Director
09/09/2004 - 18/06/2010
23

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 FORESIGHT 3 VCT PLC

FORESIGHT 3 VCT PLC is an(a) Dissolved company incorporated on 02/11/1995 with the registered office located at Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. 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 FORESIGHT 3 VCT PLC?

toggle

FORESIGHT 3 VCT PLC is currently Dissolved. It was registered on 02/11/1995 and dissolved on 29/11/2018.

Where is FORESIGHT 3 VCT PLC located?

toggle

FORESIGHT 3 VCT PLC is registered at Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does FORESIGHT 3 VCT PLC do?

toggle

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

What is the latest filing for FORESIGHT 3 VCT PLC?

toggle

The latest filing was on 30/11/2018: Final Gazette dissolved following liquidation.