OCTOPUS ECLIPSE VCT 2 PLC

Register to unlock more data on OkredoRegister

OCTOPUS ECLIPSE VCT 2 PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05260491

Incorporation date

14/10/2004

Size

Full

Contacts

Registered address

Registered address

6th Floor 2 Wellington Place, Leeds, West Yorkshire LS1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2004)
dot icon22/04/2014
Final Gazette dissolved following liquidation
dot icon10/02/2014
Insolvency filing
dot icon10/02/2014
Appointment of a voluntary liquidator
dot icon22/01/2014
Return of final meeting in a members' voluntary winding up
dot icon29/12/2013
Liquidators' statement of receipts and payments to 2013-10-30
dot icon07/11/2012
Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 2012-11-08
dot icon07/11/2012
Declaration of solvency
dot icon07/11/2012
Insolvency resolution
dot icon07/11/2012
Resolutions
dot icon07/11/2012
Appointment of a voluntary liquidator
dot icon15/10/2012
Annual return made up to 2012-10-15 no member list
dot icon01/10/2012
Purchase of own shares.
dot icon12/09/2012
Appointment of Patricia Standaloft as a secretary on 2012-08-31
dot icon12/09/2012
Termination of appointment of Celia Linda Whitten as a secretary on 2012-08-31
dot icon12/08/2012
Resolutions
dot icon01/08/2012
Full accounts made up to 2012-01-31
dot icon29/05/2012
Purchase of own shares.
dot icon09/04/2012
Statement of capital following an allotment of shares on 2012-04-05
dot icon21/02/2012
Purchase of own shares.
dot icon27/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/12/2011
Purchase of own shares.
dot icon28/11/2011
Purchase of own shares.
dot icon26/10/2011
Annual return made up to 2011-10-15 no member list
dot icon23/10/2011
Purchase of own shares.
dot icon20/09/2011
Purchase of own shares.
dot icon23/08/2011
Purchase of own shares.
dot icon22/06/2011
Resolutions
dot icon21/06/2011
Full accounts made up to 2011-01-31
dot icon14/06/2011
Purchase of own shares.
dot icon15/02/2011
Purchase of own shares.
dot icon10/01/2011
Purchase of own shares.
dot icon02/12/2010
Purchase of own shares.
dot icon14/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon05/09/2010
Director's details changed for Mr Matthew Jonathan Cooper on 2010-09-01
dot icon30/08/2010
Registered office address changed from 8 Angel Court London EC2R 7HP on 2010-08-31
dot icon11/08/2010
Purchase of own shares.
dot icon11/07/2010
Director's details changed for Mr Matthew Jonathan Cooper on 2010-07-06
dot icon06/07/2010
Purchase of own shares.
dot icon17/06/2010
Resolutions
dot icon17/06/2010
Full accounts made up to 2010-01-31
dot icon09/06/2010
Purchase of own shares.
dot icon05/04/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon28/02/2010
Statement of capital following an allotment of shares on 2010-01-11
dot icon15/02/2010
Purchase of own shares.
dot icon11/01/2010
Purchase of own shares.
dot icon26/11/2009
Statement of capital following an allotment of shares on 2009-10-19
dot icon20/11/2009
Purchase of own shares.
dot icon20/11/2009
Purchase of own shares.
dot icon27/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon26/09/2009
Ad 17/09/09 gbp si [email protected]=30570.8 gbp ic 1874445.7/1905016.5
dot icon20/09/2009
Resolutions
dot icon19/08/2009
Gbp ic 1878465.7/1874445.7 31/07/09 gbp sr [email protected]=4020
dot icon08/07/2009
Gbp ic 1878965.7/1878465.7 19/06/09 gbp sr [email protected]=500
dot icon18/06/2009
Gbp ic 1883237.7/1878965.7 05/06/09 gbp sr [email protected]=4272
dot icon17/06/2009
Full accounts made up to 2009-01-31
dot icon17/06/2009
Resolutions
dot icon07/04/2009
Ad 03/04/09 gbp si [email protected]=6992.8 gbp ic 1876244.9/1883237.7
dot icon17/02/2009
Gbp ic 1880827.4/1876244.9 30/01/09 gbp sr [email protected]=4582.5
dot icon21/01/2009
Gbp ic 1884017.6/1880827.4 09/01/09 gbp sr [email protected]=3190.2
dot icon08/01/2009
Gbp ic 1887032.6/1884017.6 03/12/08 gbp sr [email protected]=3015
dot icon18/12/2008
Gbp ic 1888032.6/1887032.6 28/11/08 gbp sr [email protected]=1000
dot icon02/12/2008
Gbp ic 1890032.6/1888032.6 17/11/08 gbp sr [email protected]=2000
dot icon02/12/2008
Gbp ic 1890682.6/1890032.6 14/11/08 gbp sr [email protected]=650
dot icon13/11/2008
Resolutions
dot icon09/11/2008
Return made up to 15/10/08; full list of members
dot icon07/11/2008
Certificate of change of name
dot icon03/11/2008
Gbp ic 1873107.6/1860222.1 17/10/08 gbp sr [email protected]=12885.5
dot icon23/10/2008
Location of register of members
dot icon21/10/2008
Gbp ic 1888282.6/1873107.6 30/09/08 gbp sr [email protected]=15175
dot icon21/10/2008
Gbp ic 1892200.1/1888282.6 01/10/08 gbp sr [email protected]=3917.5
dot icon01/09/2008
Gbp ic 1901793.9/1892200.1 31/07/08 gbp sr [email protected]=9593.8
dot icon22/07/2008
Resolutions
dot icon22/07/2008
Full accounts made up to 2008-01-31
dot icon14/07/2008
Gbp ic 1904858.9/1901793.9 17/06/08 gbp sr [email protected]=3065
dot icon03/07/2008
Duplicate mortgage certificatecharge no:1
dot icon30/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon17/06/2008
Gbp ic 1932516/1904858.9 30/05/08 gbp sr [email protected]=27657.1
dot icon14/02/2008
Ad 07/02/08--------- £ si [email protected]=40768 £ ic 1891748/1932516
dot icon11/02/2008
£ ic 1893828/1891748 14/01/08 £ sr [email protected]=2080
dot icon11/11/2007
Ad 06/11/07--------- £ si [email protected]=35364 £ ic 1858464/1893828
dot icon22/10/2007
Return made up to 15/10/07; bulk list available separately
dot icon08/10/2007
Secretary resigned
dot icon08/10/2007
New secretary appointed
dot icon29/07/2007
Notice to cease trading as an investment company
dot icon17/07/2007
£ ic 1858464/1856945 14/06/07 £ sr [email protected]=1519
dot icon21/06/2007
Full accounts made up to 2007-01-31
dot icon21/06/2007
Resolutions
dot icon21/06/2007
Resolutions
dot icon21/06/2007
Resolutions
dot icon19/06/2007
Secretary resigned
dot icon19/06/2007
New secretary appointed
dot icon16/11/2006
Return made up to 15/10/06; bulk list available separately
dot icon28/08/2006
Certificate of cancellation of share premium account
dot icon28/08/2006
Resolutions
dot icon23/08/2006
Court order
dot icon04/06/2006
Resolutions
dot icon04/06/2006
Resolutions
dot icon04/06/2006
Resolutions
dot icon04/06/2006
Resolutions
dot icon17/05/2006
Full accounts made up to 2006-01-31
dot icon20/02/2006
£ ic 1859517/1858465 30/01/06 £ sr [email protected]=1052
dot icon04/02/2006
Ad 24/01/06--------- £ si [email protected]=1000 £ ic 1858517/1859517
dot icon15/11/2005
Return made up to 15/10/05; bulk list available separately
dot icon30/10/2005
£ ic 1859090/1858515 23/06/05 £ sr [email protected]=575
dot icon10/08/2005
Secretary resigned
dot icon10/08/2005
New secretary appointed
dot icon12/07/2005
Ad 30/06/05--------- £ si [email protected]=190662 £ ic 1668428/1859090
dot icon16/06/2005
Ad 07/06/05--------- £ si [email protected]=14786 £ ic 1653642/1668428
dot icon05/06/2005
Ad 25/05/05--------- £ si [email protected]=22055 £ ic 1631587/1653642
dot icon15/05/2005
Ad 09/05/05--------- £ si [email protected]=16934 £ ic 1614653/1631587
dot icon10/05/2005
Ad 28/04/05--------- £ si [email protected]=24988 £ ic 1589665/1614653
dot icon26/04/2005
£ ic 1639665/1589665 21/03/05 £ sr 50000@1=50000
dot icon26/04/2005
Notice of assignment of name or new name to shares
dot icon24/04/2005
Ad 29/03/05--------- £ si [email protected]=303928 £ ic 1335737/1639665
dot icon17/04/2005
Ad 11/04/05--------- £ si [email protected]=37235 £ ic 1298502/1335737
dot icon12/04/2005
Ad 05/04/05--------- £ si [email protected]=927798 £ ic 370704/1298502
dot icon28/03/2005
Registered office changed on 29/03/05 from: 14 dover street, london, W1S 4LW
dot icon28/03/2005
Ad 18/03/05--------- £ si [email protected]=320702 £ ic 50002/370704
dot icon05/01/2005
Listing of particulars
dot icon04/01/2005
New director appointed
dot icon29/12/2004
Accounting reference date shortened from 31/03/06 to 31/01/06
dot icon29/12/2004
Director resigned
dot icon29/12/2004
Director resigned
dot icon29/12/2004
New director appointed
dot icon29/12/2004
New director appointed
dot icon20/12/2004
Resolutions
dot icon13/12/2004
Certificate of authorisation to commence business and borrow
dot icon13/12/2004
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon13/12/2004
Notice of intention to trade as an investment co.
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Ad 09/12/04--------- £ si 50000@1=50000 £ ic 2/50002
dot icon13/12/2004
£ nc 4950000/5000000 09/12/04
dot icon13/12/2004
Application to commence business
dot icon23/11/2004
Registered office changed on 24/11/04 from: 14 dover street, london, WS12 2LQ
dot icon23/11/2004
New secretary appointed;new director appointed
dot icon23/11/2004
New director appointed
dot icon23/11/2004
Director resigned
dot icon23/11/2004
Secretary resigned;director resigned
dot icon14/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2012
dot iconLast change occurred
30/01/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/01/2012
dot iconNext account date
30/01/2013
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Director
14/10/2004 - 14/10/2004
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/10/2004 - 14/10/2004
99599
INSTANT COMPANIES LIMITED
Nominee Director
14/10/2004 - 14/10/2004
43699
Vlessing, Marc Ferdinand
Director
09/12/2004 - Present
72
Cooper, Matthew Jonathan
Director
09/12/2004 - Present
42

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 OCTOPUS ECLIPSE VCT 2 PLC

OCTOPUS ECLIPSE VCT 2 PLC is an(a) Dissolved company incorporated on 14/10/2004 with the registered office located at 6th Floor 2 Wellington Place, Leeds, West Yorkshire LS1 4AP. 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 OCTOPUS ECLIPSE VCT 2 PLC?

toggle

OCTOPUS ECLIPSE VCT 2 PLC is currently Dissolved. It was registered on 14/10/2004 and dissolved on 22/04/2014.

Where is OCTOPUS ECLIPSE VCT 2 PLC located?

toggle

OCTOPUS ECLIPSE VCT 2 PLC is registered at 6th Floor 2 Wellington Place, Leeds, West Yorkshire LS1 4AP.

What does OCTOPUS ECLIPSE VCT 2 PLC do?

toggle

OCTOPUS ECLIPSE VCT 2 PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for OCTOPUS ECLIPSE VCT 2 PLC?

toggle

The latest filing was on 22/04/2014: Final Gazette dissolved following liquidation.