OCTOPUS ECLIPSE VCT PLC

Register to unlock more data on OkredoRegister

OCTOPUS ECLIPSE VCT PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05074325

Incorporation date

15/03/2004

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 15/03/2004)
dot icon07/06/2018
Final Gazette dissolved following liquidation
dot icon07/03/2018
Return of final meeting in a members' voluntary winding up
dot icon15/01/2018
Appointment of a voluntary liquidator
dot icon15/01/2018
Removal of liquidator by court order
dot icon12/10/2017
Registered office address changed from C/O 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 2017-10-13
dot icon09/01/2017
Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 2017-01-10
dot icon08/01/2017
Appointment of a voluntary liquidator
dot icon08/01/2017
Resolutions
dot icon08/01/2017
Declaration of solvency
dot icon06/01/2017
Resolutions
dot icon20/11/2016
Purchase of own shares.
dot icon31/10/2016
Purchase of own shares.
dot icon03/07/2016
Purchase of own shares.
dot icon13/06/2016
Statement of capital following an allotment of shares on 2016-06-09
dot icon06/06/2016
Register(s) moved to registered inspection location Capita Asset Services 34 Beckenham Road Beckenham BR3 4TU
dot icon04/05/2016
Purchase of own shares.
dot icon07/04/2016
Register inspection address has been changed to Capita Asset Services 34 Beckenham Road Beckenham BR3 4TU
dot icon07/04/2016
Annual return made up to 2016-03-16 no member list
dot icon30/03/2016
Full accounts made up to 2015-09-30
dot icon30/03/2016
Resolutions
dot icon08/03/2016
Purchase of own shares.
dot icon08/03/2016
Purchase of own shares.
dot icon29/02/2016
Director's details changed for Mr John Kristian Lars Mcbride on 2016-02-24
dot icon29/02/2016
Director's details changed for Mr Roger Stephen Penlington on 2016-02-24
dot icon29/02/2016
Purchase of own shares.
dot icon16/12/2015
Statement of capital following an allotment of shares on 2015-12-15
dot icon13/10/2015
Purchase of own shares.
dot icon13/10/2015
Purchase of own shares.
dot icon30/09/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon13/09/2015
Purchase of own shares.
dot icon05/08/2015
Statement of capital following an allotment of shares on 2015-08-03
dot icon21/06/2015
Purchase of own shares.
dot icon01/06/2015
Statement of capital following an allotment of shares on 2015-05-29
dot icon04/05/2015
Appointment of Nicola Board as a secretary on 2015-05-01
dot icon04/05/2015
Termination of appointment of Patricia Standaloft as a secretary on 2015-05-01
dot icon22/04/2015
Purchase of own shares.
dot icon08/04/2015
Annual return made up to 2015-03-16 no member list
dot icon08/04/2015
Full accounts made up to 2014-09-30
dot icon08/04/2015
Resolutions
dot icon06/04/2015
Statement of capital following an allotment of shares on 2015-04-04
dot icon06/04/2015
Statement of capital following an allotment of shares on 2015-03-30
dot icon31/03/2015
Appointment of John Kristian Lars Mcbride as a director on 2015-04-01
dot icon08/03/2015
Purchase of own shares.
dot icon01/03/2015
Termination of appointment of David John Lambert as a director on 2015-02-28
dot icon24/02/2015
Purchase of own shares.
dot icon23/02/2015
Statement of capital following an allotment of shares on 2015-02-20
dot icon12/01/2015
Secretary's details changed for Patricia Standaloft on 2014-12-15
dot icon14/12/2014
Registered office address changed from 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 2014-12-15
dot icon20/10/2014
Purchase of own shares.
dot icon01/09/2014
Purchase of own shares.
dot icon29/08/2014
Auditor's resignation
dot icon25/06/2014
Purchase of own shares.
dot icon03/04/2014
Annual return made up to 2014-03-16 no member list
dot icon25/03/2014
Miscellaneous
dot icon25/03/2014
Statement of capital on 2014-03-26
dot icon25/03/2014
Court order
dot icon16/03/2014
Full accounts made up to 2013-09-30
dot icon16/03/2014
Resolutions
dot icon12/02/2014
Purchase of own shares.
dot icon02/02/2014
Termination of appointment of Viscount Cobham as a director
dot icon07/01/2014
Purchase of own shares.
dot icon01/10/2013
Purchase of own shares.
dot icon13/08/2013
Purchase of own shares.
dot icon26/03/2013
Annual return made up to 2013-03-16 no member list
dot icon25/03/2013
Statement of capital following an allotment of shares on 2013-02-21
dot icon20/03/2013
Full accounts made up to 2012-09-30
dot icon20/03/2013
Resolutions
dot icon20/03/2013
Purchase of own shares.
dot icon20/03/2013
Purchase of own shares.
dot icon25/02/2013
Purchase of own shares.
dot icon25/02/2013
Purchase of own shares.
dot icon18/02/2013
Interim accounts made up to 2012-12-31
dot icon14/02/2013
Purchase of own shares.
dot icon14/02/2013
Purchase of own shares.
dot icon28/11/2012
Statement of capital on 2012-11-29
dot icon28/11/2012
Certificate of cancellation of share premium account
dot icon28/11/2012
Reduction of iss capital and minute (oc)
dot icon13/11/2012
Statement of capital following an allotment of shares on 2012-10-31
dot icon06/11/2012
Memorandum and Articles of Association
dot icon06/11/2012
Resolutions
dot icon04/11/2012
Appointment of The Hon Alexander Robert Hambro as a director
dot icon01/11/2012
Appointment of David John Lambert as a director
dot icon01/10/2012
Purchase of own shares.
dot icon12/09/2012
Appointment of Patricia Standaloft as a secretary
dot icon12/09/2012
Termination of appointment of Celia Whitten as a secretary
dot icon29/08/2012
Change of accounting reference date
dot icon06/06/2012
Purchase of own shares.
dot icon27/05/2012
Purchase of own shares.
dot icon20/05/2012
Purchase of own shares.
dot icon09/04/2012
Statement of capital following an allotment of shares on 2012-04-05
dot icon19/03/2012
Annual return made up to 2012-03-16 no member list
dot icon21/02/2012
Purchase of own shares.
dot icon29/01/2012
Purchase of own shares.
dot icon29/12/2011
Full accounts made up to 2011-07-31
dot icon27/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/12/2011
Resolutions
dot icon19/12/2011
Purchase of own shares.
dot icon11/12/2011
Purchase of own shares.
dot icon23/08/2011
Purchase of own shares.
dot icon04/07/2011
Purchase of own shares.
dot icon14/06/2011
Purchase of own shares.
dot icon09/05/2011
Purchase of own shares.
dot icon29/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon15/02/2011
Purchase of own shares.
dot icon17/01/2011
Purchase of own shares.
dot icon10/01/2011
Purchase of own shares.
dot icon29/12/2010
Full accounts made up to 2010-07-31
dot icon29/12/2010
Resolutions
dot icon02/12/2010
Purchase of own shares.
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 icon27/04/2010
Purchase of own shares.
dot icon07/04/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon05/04/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon02/03/2010
Director's details changed for Honourable Viscount Christopher Charles Cobham on 2009-12-01
dot icon23/02/2010
Director's details changed for Honourable Christopher Charles Viscount Cobham on 2009-11-26
dot icon15/02/2010
Purchase of own shares.
dot icon20/12/2009
Resolutions
dot icon20/12/2009
Full accounts made up to 2009-07-31
dot icon17/12/2009
Purchase of own shares.
dot icon13/12/2009
Purchase of own shares.
dot icon02/08/2009
Gbp ic 3152488.4/3151181.9\13/07/09\gbp sr [email protected]=1306.5\
dot icon02/08/2009
Gbp ic 3153876.4/3152488.4\10/07/09\gbp sr [email protected]=1388\
dot icon08/07/2009
Gbp ic 3158102.4/3153876.4\19/06/09\gbp sr [email protected]=4226\
dot icon18/06/2009
Gbp ic 3164176.4/3158102.4\05/06/09\gbp sr [email protected]=6074\
dot icon01/06/2009
Accounting reference date extended from 31/05/2009 to 31/07/2009 secretary of state approval
dot icon17/05/2009
Gbp ic 3165197.1/3164176.4\17/04/09\gbp sr [email protected]=1020.7\
dot icon23/04/2009
Return made up to 16/03/09; no change of members
dot icon07/04/2009
Ad 03/04/09\gbp si [email protected]=69046.3\gbp ic 3096150.8/3165197.1\
dot icon22/03/2009
Location of register of members
dot icon24/02/2009
Gbp ic 3097755.8/3096150.8\13/02/09\gbp sr [email protected]=1605\
dot icon11/02/2009
Ad 29/01/09\gbp si [email protected]=44545\gbp ic 3053210.8/3097755.8\
dot icon18/12/2008
Gbp ic 3082727.7/3053210.8\28/11/08\gbp sr [email protected]=29516.9\
dot icon18/12/2008
Gbp ic 3086674.2/3082727.7\28/11/08\gbp sr [email protected]=3946.5\
dot icon02/12/2008
Gbp ic 3089704.2/3086674.2\17/11/08\gbp sr [email protected]=3030\
dot icon02/12/2008
Gbp ic 3101152.2/3089704.2\14/11/08\gbp sr [email protected]=11448\
dot icon23/11/2008
Gbp ic 3105652.8/3101152.2\10/11/08\gbp sr [email protected]=4500.6\
dot icon20/11/2008
Gbp ic 3118820.9/3105652.8\09/10/08\gbp sr [email protected]=13168.1\
dot icon13/11/2008
Memorandum and Articles of Association
dot icon12/11/2008
Gbp ic 3121567.5/3118820.9\17/10/08\gbp sr [email protected]=2746.6\
dot icon07/11/2008
Certificate of change of name
dot icon06/11/2008
Full accounts made up to 2008-05-31
dot icon29/07/2008
Gbp ic 3124313.5/3121567.5\24/06/08\gbp sr [email protected]=2746\
dot icon30/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon17/06/2008
Gbp ic 3134977.9/3124313.5\30/05/08\gbp sr [email protected]=10664.4\
dot icon28/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon29/04/2008
Gbp ic 3143330.4/3134977.9\09/04/08\gbp sr [email protected]=8352.5\
dot icon26/03/2008
Return made up to 16/03/08; bulk list available separately
dot icon26/02/2008
Gbp ic 3153553.4/3143330.4\13/02/08\gbp sr [email protected]=10223\
dot icon24/02/2008
Gbp ic 3183688/3153553.4\08/02/08\gbp sr [email protected]=30134.6\
dot icon29/01/2008
Ad 22/01/08--------- £ si [email protected]=23173 £ ic 3160515/3183688
dot icon01/01/2008
£ ic 3168934/3160515 29/11/07 £ sr [email protected]=8419
dot icon10/12/2007
£ ic 3181155/3171267 09/11/07 £ sr [email protected]=9888
dot icon10/12/2007
£ ic 3171267/3168934 14/11/07 £ sr [email protected]=2333
dot icon06/12/2007
Ad 03/12/07--------- £ si [email protected]=24939 £ ic 3156216/3181155
dot icon19/11/2007
Full accounts made up to 2007-05-31
dot icon19/11/2007
Resolutions
dot icon19/11/2007
Resolutions
dot icon19/11/2007
Resolutions
dot icon13/11/2007
£ ic 3166015/3156216 19/10/07 £ sr [email protected]=9799
dot icon11/11/2007
Ad 06/11/07--------- £ si [email protected]=73419 £ ic 3092596/3166015
dot icon06/11/2007
£ ic 3104094/3092596 09/10/07 £ sr [email protected]=11498
dot icon08/10/2007
New secretary appointed
dot icon08/10/2007
Secretary resigned
dot icon17/07/2007
£ ic 3104716/3104094 30/05/07 £ sr [email protected]=622
dot icon19/06/2007
Secretary resigned
dot icon19/06/2007
New secretary appointed
dot icon15/05/2007
Notice to cease trading as an investment company
dot icon18/04/2007
£ sr [email protected] 08/03/07
dot icon16/04/2007
Return made up to 16/03/07; bulk list available separately
dot icon11/02/2007
£ ic 3113907/3108807 30/11/06 £ sr [email protected]=5100
dot icon08/02/2007
Particulars of mortgage/charge
dot icon16/11/2006
£ sr [email protected] 26/01/06
dot icon08/11/2006
Full accounts made up to 2006-05-31
dot icon08/11/2006
Resolutions
dot icon08/11/2006
Resolutions
dot icon08/11/2006
Resolutions
dot icon24/10/2006
£ ic 3116907/3113907 04/10/06 £ sr [email protected]=3000
dot icon20/09/2006
Director's particulars changed
dot icon12/07/2006
Resolutions
dot icon04/06/2006
Return made up to 16/03/06; bulk list available separately
dot icon15/05/2006
£ ic 3118947/3116907 28/03/06 £ sr [email protected]=2040
dot icon10/04/2006
£ ic 3125678/3118947 02/03/06 £ sr [email protected]=6731
dot icon11/12/2005
Certificate of cancellation of share premium account
dot icon07/12/2005
Court order
dot icon03/11/2005
£ ic 3126878/3125678 27/09/05 £ sr [email protected]=1200
dot icon26/09/2005
Full accounts made up to 2005-05-31
dot icon26/09/2005
Resolutions
dot icon26/09/2005
Resolutions
dot icon26/09/2005
Resolutions
dot icon12/09/2005
£ ic 3128378/3126878 22/04/05 £ sr [email protected]=1500
dot icon13/06/2005
Return made up to 16/03/05; bulk list available separately
dot icon06/04/2005
£ ic 3128882/3128372 02/03/05 £ sr [email protected]=510
dot icon28/03/2005
Registered office changed on 29/03/05 from: 14 dover street london W1S 4LW
dot icon20/02/2005
Ad 07/02/05--------- £ si [email protected]=39150 £ ic 3089732/3128882
dot icon09/02/2005
Ad 10/01/05--------- £ si [email protected]=357472 £ ic 2732260/3089732
dot icon03/01/2005
Ad 20/12/04--------- £ si [email protected]=165203 £ ic 2567057/2732260
dot icon13/12/2004
Ad 06/12/04--------- £ si [email protected]=96650 £ ic 2470407/2567057
dot icon13/12/2004
£ ic 2471238/2470407 29/11/04 £ sr [email protected]=831
dot icon01/12/2004
Ad 23/11/04--------- £ si [email protected]=102118 £ ic 2369120/2471238
dot icon15/11/2004
Ad 08/11/04--------- £ si [email protected]=207014 £ ic 2162106/2369120
dot icon15/11/2004
Ad 25/10/04--------- £ si [email protected]=245745 £ ic 1916361/2162106
dot icon17/10/2004
Ad 11/10/04--------- £ si [email protected]=131260 £ ic 1785101/1916361
dot icon03/10/2004
Ad 27/09/04--------- £ si [email protected]=152062 £ ic 1633039/1785101
dot icon30/09/2004
Ad 13/09/04--------- £ si [email protected]=68142 £ ic 1564897/1633039
dot icon20/09/2004
New secretary appointed
dot icon20/09/2004
Secretary resigned
dot icon06/09/2004
Ad 31/08/04--------- £ si [email protected]=267033 £ ic 1297864/1564897
dot icon24/08/2004
Ad 16/08/04--------- £ si [email protected]=167353 £ ic 1130511/1297864
dot icon19/08/2004
£ ic 1180511/1130511 04/08/04 £ sr 50000@1=50000
dot icon09/08/2004
Ad 02/08/04--------- £ si [email protected]=110784 £ ic 1069727/1180511
dot icon22/07/2004
Ad 19/07/04--------- £ si [email protected]=70496 £ ic 999231/1069727
dot icon13/07/2004
Ad 05/07/04--------- £ si [email protected]=158327 £ ic 840904/999231
dot icon24/06/2004
Ad 21/06/04--------- £ si [email protected]=500830 £ ic 340074/840904
dot icon14/06/2004
Ad 07/06/04--------- £ si [email protected]=177106 £ ic 162968/340074
dot icon09/06/2004
Ad 25/05/04--------- £ si [email protected]=112966 £ ic 50002/162968
dot icon05/05/2004
New director appointed
dot icon21/04/2004
Director resigned
dot icon21/04/2004
Director resigned
dot icon21/04/2004
New director appointed
dot icon21/04/2004
New director appointed
dot icon21/04/2004
Listing of particulars
dot icon15/04/2004
Ad 06/04/04--------- £ si 50000@1=50000 £ ic 2/50002
dot icon15/04/2004
Resolutions
dot icon15/04/2004
Resolutions
dot icon15/04/2004
Resolutions
dot icon15/04/2004
Resolutions
dot icon15/04/2004
Notice of intention to trade as an investment co.
dot icon15/04/2004
£ nc 4950000/5000000 06/04/04
dot icon15/04/2004
Accounting reference date extended from 31/03/05 to 31/05/05
dot icon12/04/2004
Certificate of authorisation to commence business and borrow
dot icon12/04/2004
Application to commence business
dot icon01/04/2004
Director resigned
dot icon01/04/2004
Secretary resigned;director resigned
dot icon01/04/2004
New director appointed
dot icon01/04/2004
New secretary appointed;new director appointed
dot icon15/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2015
dot iconLast change occurred
29/09/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2015
dot iconNext account date
29/09/2016
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/03/2004 - 15/03/2004
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
15/03/2004 - 15/03/2004
99599
INSTANT COMPANIES LIMITED
Nominee Director
15/03/2004 - 15/03/2004
43699
Hambro, Alexander Robert, Hon
Director
01/11/2012 - Present
33
Cooper, Matthew Jonathan
Director
06/04/2004 - 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 PLC

OCTOPUS ECLIPSE VCT PLC is an(a) Dissolved company incorporated on 15/03/2004 with the registered office located at Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. There are currently 5 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 PLC?

toggle

OCTOPUS ECLIPSE VCT PLC is currently Dissolved. It was registered on 15/03/2004 and dissolved on 07/06/2018.

Where is OCTOPUS ECLIPSE VCT PLC located?

toggle

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

What does OCTOPUS ECLIPSE VCT PLC do?

toggle

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

What is the latest filing for OCTOPUS ECLIPSE VCT PLC?

toggle

The latest filing was on 07/06/2018: Final Gazette dissolved following liquidation.