RENSBURG AIM VCT PLC

Register to unlock more data on OkredoRegister

RENSBURG AIM VCT PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03588039

Incorporation date

24/06/1998

Size

Full

Contacts

Registered address

Registered address

4th Floor Springfield House, 76 Wellington Street, Leeds LS1 2AYCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1998)
dot icon06/07/2017
Final Gazette dissolved following liquidation
dot icon06/04/2017
Return of final meeting in a members' voluntary winding up
dot icon24/06/2016
Appointment of Barry Aubrey Anysz as a secretary on 2016-05-27
dot icon24/06/2016
Termination of appointment of Paul Matthew Rooke as a secretary on 2016-05-27
dot icon24/01/2016
Registered office address changed from Quayside House Canal Wharf Holbeck Leeds LS11 5PU to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 2016-01-25
dot icon18/01/2016
Appointment of a voluntary liquidator
dot icon18/01/2016
Resolutions
dot icon18/01/2016
Declaration of solvency
dot icon05/01/2016
Purchase of own shares.
dot icon17/12/2015
Cancellation of shares by a PLC. Statement of capital on 2015-12-04
dot icon08/12/2015
Resolutions
dot icon10/09/2015
Resolutions
dot icon07/09/2015
Full accounts made up to 2015-02-28
dot icon13/08/2015
Purchase of own shares.
dot icon27/07/2015
Annual return made up to 2015-06-25 no member list
dot icon08/07/2015
Cancellation of shares by a PLC. Statement of capital on 2015-05-12
dot icon08/07/2015
Cancellation of shares by a PLC. Statement of capital on 2015-04-09
dot icon08/07/2015
Cancellation of shares by a PLC. Statement of capital on 2015-04-02
dot icon12/04/2015
Cancellation of shares by a PLC. Statement of capital on 2015-03-25
dot icon12/04/2015
Cancellation of shares by a PLC. Statement of capital on 2015-03-18
dot icon14/01/2015
Purchase of own shares.
dot icon06/01/2015
Cancellation of shares by a PLC. Statement of capital on 2014-12-18
dot icon02/12/2014
Purchase of own shares.
dot icon06/11/2014
Cancellation of shares by a PLC. Statement of capital on 2014-10-27
dot icon22/10/2014
Purchase of own shares.
dot icon07/09/2014
Cancellation of shares by a PLC. Statement of capital on 2014-08-21
dot icon18/08/2014
Full accounts made up to 2014-02-28
dot icon11/08/2014
Purchase of own shares.
dot icon06/08/2014
Resolutions
dot icon03/08/2014
Annual return made up to 2014-06-25 no member list
dot icon26/06/2014
Cancellation of shares by a PLC. Statement of capital on 2014-05-30
dot icon03/04/2014
Purchase of own shares.
dot icon10/03/2014
Cancellation of shares by a PLC. Statement of capital on 2014-02-28
dot icon04/12/2013
Purchase of own shares.
dot icon28/11/2013
Cancellation of shares by a PLC. Statement of capital on 2013-11-06
dot icon29/09/2013
Purchase of own shares.
dot icon12/09/2013
Cancellation of shares by a PLC. Statement of capital on 2013-08-30
dot icon12/09/2013
Cancellation of shares by a PLC. Statement of capital on 2013-08-16
dot icon07/08/2013
Full accounts made up to 2013-02-28
dot icon01/08/2013
Resolutions
dot icon29/07/2013
Annual return made up to 2013-06-25 no member list
dot icon08/07/2013
Purchase of own shares.
dot icon27/06/2013
Miscellaneous
dot icon24/06/2013
Auditor's resignation
dot icon24/06/2013
Cancellation of shares by a PLC. Statement of capital on 2013-05-24
dot icon24/06/2013
Cancellation of shares by a PLC. Statement of capital on 2013-06-18
dot icon24/06/2013
Purchase of own shares.
dot icon24/03/2013
Cancellation of shares by a PLC. Statement of capital on 2013-02-26
dot icon24/03/2013
Cancellation of shares by a PLC. Statement of capital on 2013-02-21
dot icon21/03/2013
Purchase of own shares.
dot icon20/01/2013
Cancellation of shares by a PLC. Statement of capital on 2013-01-03
dot icon20/01/2013
Cancellation of shares by a PLC. Statement of capital on 2012-12-10
dot icon09/10/2012
Purchase of own shares.
dot icon29/08/2012
Full accounts made up to 2012-02-29
dot icon29/08/2012
Annual return made up to 2012-06-25
dot icon14/08/2012
Resolutions
dot icon12/08/2012
Cancellation of shares by a PLC. Statement of capital on 2012-08-07
dot icon12/08/2012
Cancellation of shares by a PLC. Statement of capital on 2012-06-08
dot icon12/08/2012
Purchase of own shares.
dot icon29/03/2012
Purchase of own shares.
dot icon18/03/2012
Cancellation of shares by a PLC. Statement of capital on 2012-02-29
dot icon18/03/2012
Cancellation of shares by a PLC. Statement of capital on 2012-02-17
dot icon15/01/2012
Purchase of own shares.
dot icon09/01/2012
Termination of appointment of William Michael Cran as a director on 2011-12-31
dot icon03/01/2012
Cancellation of shares by a PLC. Statement of capital on 2011-12-19
dot icon03/01/2012
Cancellation of shares by a PLC. Statement of capital on 2011-11-23
dot icon03/01/2012
Cancellation of shares by a PLC. Statement of capital on 2011-12-16
dot icon20/09/2011
Purchase of own shares.
dot icon05/09/2011
Purchase of own shares.
dot icon29/08/2011
Cancellation of shares by a PLC. Statement of capital on 2011-08-11
dot icon17/08/2011
Full accounts made up to 2011-02-28
dot icon14/08/2011
Cancellation of shares by a PLC. Statement of capital on 2011-08-01
dot icon14/08/2011
Cancellation of shares by a PLC. Statement of capital on 2011-07-22
dot icon14/08/2011
Cancellation of shares by a PLC. Statement of capital on 2011-07-20
dot icon14/08/2011
Cancellation of shares by a PLC. Statement of capital on 2011-07-20
dot icon14/08/2011
Cancellation of shares by a PLC. Statement of capital on 2011-07-19
dot icon03/08/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon01/08/2011
Resolutions
dot icon25/07/2011
Director's details changed for Mr Peter Charles Smart on 2011-07-22
dot icon05/09/2010
Full accounts made up to 2010-02-28
dot icon01/08/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon29/07/2010
Resolutions
dot icon02/11/2009
Secretary's details changed for Paul Matthew Rooke on 2009-10-30
dot icon23/09/2009
Full accounts made up to 2009-02-28
dot icon26/08/2009
Reduction of iss capital and minute (oc)
dot icon26/08/2009
Certificate of cancellation of share premium account
dot icon05/08/2009
Return made up to 25/06/09; full list of members
dot icon02/08/2009
Location of debenture register
dot icon30/07/2009
Resolutions
dot icon22/12/2008
Director's change of particulars / barry anysz / 22/12/2008
dot icon02/10/2008
Full accounts made up to 2008-02-29
dot icon28/07/2008
Resolutions
dot icon27/07/2008
Return made up to 25/06/08; bulk list available separately
dot icon05/11/2007
New secretary appointed
dot icon05/11/2007
Secretary resigned
dot icon29/09/2007
Full accounts made up to 2007-02-28
dot icon05/08/2007
Resolutions
dot icon05/08/2007
Resolutions
dot icon05/08/2007
Resolutions
dot icon05/08/2007
Resolutions
dot icon31/07/2007
Return made up to 25/06/07; bulk list available separately
dot icon09/08/2006
Return made up to 25/06/06; bulk list available separately
dot icon27/07/2006
Resolutions
dot icon27/07/2006
Resolutions
dot icon27/07/2006
Resolutions
dot icon27/07/2006
Resolutions
dot icon27/07/2006
Resolutions
dot icon27/07/2006
Full accounts made up to 2006-02-28
dot icon02/05/2006
Ad 24/03/06--------- £ si [email protected]=55794 £ ic 2872194/2927988
dot icon18/04/2006
Ad 03/03/06--------- £ si [email protected]=213766 £ ic 2658428/2872194
dot icon17/01/2006
Ad 19/12/05--------- £ si [email protected]=774865 £ ic 1883563/2658428
dot icon17/01/2006
Particulars of contract relating to shares
dot icon17/01/2006
Ad 19/12/05--------- £ si [email protected]=774865 £ ic 1108698/1883563
dot icon15/01/2006
Director resigned
dot icon15/01/2006
Director resigned
dot icon15/01/2006
New director appointed
dot icon15/01/2006
New director appointed
dot icon19/12/2005
Nc inc already adjusted 28/11/05
dot icon19/12/2005
Resolutions
dot icon19/12/2005
Resolutions
dot icon19/12/2005
Resolutions
dot icon19/12/2005
Resolutions
dot icon19/12/2005
Resolutions
dot icon28/09/2005
Director resigned
dot icon22/08/2005
Resolutions
dot icon22/08/2005
Resolutions
dot icon22/08/2005
Resolutions
dot icon15/08/2005
Ad 22/06/05--------- £ si [email protected]
dot icon07/08/2005
Return made up to 25/06/05; bulk list available separately
dot icon28/07/2005
Full accounts made up to 2005-02-28
dot icon21/06/2005
Return made up to 25/06/04; bulk list available separately; amend
dot icon28/04/2005
Ad 05/04/05--------- £ si [email protected]=45168 £ ic 1087368/1132536
dot icon22/03/2005
Ad 07/03/05--------- £ si [email protected]=45292 £ ic 1042076/1087368
dot icon08/02/2005
Listing of particulars
dot icon25/07/2004
Full accounts made up to 2004-02-29
dot icon14/07/2004
Return made up to 25/06/04; change of members
dot icon27/06/2004
Resolutions
dot icon27/06/2004
Resolutions
dot icon27/06/2004
Resolutions
dot icon27/06/2004
Resolutions
dot icon27/06/2004
Resolutions
dot icon27/06/2004
Resolutions
dot icon23/06/2004
Certificate of change of name
dot icon18/05/2004
Ad 24/03/04--------- £ si [email protected]=3867 £ ic 1046495/1050362
dot icon18/05/2004
Ad 30/03/04--------- £ si [email protected]=3125 £ ic 1043370/1046495
dot icon22/03/2004
Ad 25/02/04--------- £ si [email protected]=9048 £ ic 1034322/1043370
dot icon24/01/2004
Ad 19/12/02--------- £ si [email protected]
dot icon18/12/2003
Ad 26/11/03--------- £ si [email protected]=1282 £ ic 1033040/1034322
dot icon11/12/2003
Ad 13/11/03--------- £ si [email protected]=6623 £ ic 1030625/1037248
dot icon11/12/2003
£ ic 1037248/1033040 03/11/03 £ sr [email protected]=4208
dot icon10/11/2003
Ad 25/09/03-08/10/03 £ si [email protected]=2914 £ ic 1027711/1030625
dot icon14/08/2003
Resolutions
dot icon14/08/2003
Resolutions
dot icon14/08/2003
Resolutions
dot icon14/08/2003
Resolutions
dot icon14/08/2003
Resolutions
dot icon14/08/2003
Resolutions
dot icon14/08/2003
Full accounts made up to 2003-02-28
dot icon13/08/2003
£ ic 1029311/1027711 08/07/03 £ sr [email protected]=1600
dot icon28/07/2003
Ad 31/12/02--------- £ si [email protected]=37 £ ic 1029274/1029311
dot icon28/07/2003
Return made up to 25/06/03; bulk list available separately
dot icon23/05/2003
Ad 23/04/03--------- £ si [email protected]=1902 £ ic 1027372/1029274
dot icon22/04/2003
Ad 26/03/03--------- £ si [email protected]=1275 £ ic 1026097/1027372
dot icon12/03/2003
Ad 29/01/03--------- £ si [email protected]=4418 £ ic 1021679/1026097
dot icon10/03/2003
Ad 26/02/03--------- £ si [email protected]=3731 £ ic 1017948/1021679
dot icon27/01/2003
Ad 21/12/02--------- £ si [email protected]=112 £ ic 1017836/1017948
dot icon12/01/2003
Ad 30/12/02--------- £ si [email protected]=110 £ ic 1017726/1017836
dot icon04/12/2002
Ad 20/11/02--------- £ si [email protected]=2650 £ ic 1015076/1017726
dot icon19/11/2002
Ad 31/10/02--------- £ si [email protected]=6666 £ ic 1008410/1015076
dot icon04/09/2002
Ad 31/07/02--------- £ si [email protected]=1300 £ ic 1007110/1008410
dot icon24/07/2002
Ad 10/07/02--------- £ si [email protected]=2963 £ ic 1004147/1007110
dot icon30/06/2002
Resolutions
dot icon30/06/2002
Resolutions
dot icon30/06/2002
Resolutions
dot icon30/06/2002
Resolutions
dot icon30/06/2002
Return made up to 25/06/02; bulk list available separately
dot icon30/06/2002
Full accounts made up to 2002-02-28
dot icon26/06/2002
Return made up to 25/06/01; bulk list available separately
dot icon29/05/2002
Ad 30/04/02--------- £ si [email protected]=556 £ ic 1007602/1008158
dot icon30/04/2002
Ad 05/04/02--------- £ si [email protected]=9244 £ ic 998358/1007602
dot icon11/11/2001
Interim accounts made up to 2001-08-31
dot icon09/08/2001
Notice to cease trading as an investment company
dot icon28/07/2001
Ad 16/07/01--------- £ si [email protected]=909 £ ic 997449/998358
dot icon25/07/2001
Certificate of reduction of share premium
dot icon25/07/2001
Court order
dot icon02/07/2001
Resolutions
dot icon02/07/2001
Resolutions
dot icon02/07/2001
Resolutions
dot icon24/06/2001
Full accounts made up to 2001-02-28
dot icon30/10/2000
New secretary appointed
dot icon30/10/2000
Secretary resigned
dot icon12/10/2000
Interim accounts made up to 2000-08-31
dot icon29/08/2000
Full accounts made up to 2000-02-29
dot icon06/08/2000
Return made up to 25/06/00; bulk list available separately
dot icon27/04/2000
Listing of particulars
dot icon17/04/2000
Ad 05/04/00-06/04/00 £ si [email protected]=166746 £ ic 840919/1007665
dot icon11/04/2000
Ad 20/03/00--------- £ si [email protected]=90196 £ ic 750723/840919
dot icon27/03/2000
Ad 06/03/00--------- £ si [email protected]=93056 £ ic 657667/750723
dot icon20/03/2000
Listing of particulars
dot icon20/02/2000
Listing of particulars
dot icon22/01/2000
Ad 22/12/99--------- £ si [email protected]=9072 £ ic 648595/657667
dot icon18/01/2000
Nc inc already adjusted 14/01/00
dot icon18/01/2000
Resolutions
dot icon18/01/2000
Resolutions
dot icon18/01/2000
Resolutions
dot icon14/11/1999
Ad 25/10/99--------- £ si [email protected]=26253 £ ic 622342/648595
dot icon10/11/1999
Ad 15/10/99--------- £ si [email protected]=4700 £ ic 617642/622342
dot icon07/10/1999
Return made up to 25/06/99; bulk list available separately
dot icon03/10/1999
Ad 20/09/99--------- £ si [email protected]=8700 £ ic 608942/617642
dot icon26/09/1999
New director appointed
dot icon26/09/1999
New director appointed
dot icon26/09/1999
New director appointed
dot icon02/08/1999
Full accounts made up to 1999-02-28
dot icon02/08/1999
Ad 22/07/99--------- £ si [email protected]=2900 £ ic 606042/608942
dot icon20/07/1999
Ad 02/07/99--------- £ si [email protected]=5000 £ ic 601042/606042
dot icon30/06/1999
Ad 16/06/99--------- £ si [email protected]=53100 £ ic 547942/601042
dot icon14/06/1999
Ad 01/06/99--------- £ si [email protected]=35500 £ ic 512442/547942
dot icon20/05/1999
Ad 30/04/99--------- £ si [email protected]=10206 £ ic 502236/512442
dot icon20/05/1999
Ad 23/04/99--------- £ si [email protected]=8050 £ ic 494186/502236
dot icon25/04/1999
Ad 07/04/99--------- £ si [email protected]=52065 £ ic 442121/494186
dot icon25/04/1999
Ad 04/04/99--------- £ si [email protected]=212369 £ ic 229752/442121
dot icon21/03/1999
Ad 08/03/99--------- £ si [email protected]=179750 £ ic 50002/229752
dot icon18/02/1999
Accounting reference date shortened from 30/06/99 to 28/02/99
dot icon02/02/1999
Prospectus
dot icon14/01/1999
Memorandum and Articles of Association
dot icon14/01/1999
Resolutions
dot icon14/01/1999
Notice of intention to trade as an investment co.
dot icon11/01/1999
Resolutions
dot icon11/01/1999
Resolutions
dot icon14/12/1998
Ad 28/11/98--------- £ si [email protected]=50000 £ ic 2/50002
dot icon14/12/1998
Resolutions
dot icon14/12/1998
Resolutions
dot icon14/12/1998
Resolutions
dot icon14/12/1998
Resolutions
dot icon14/12/1998
Resolutions
dot icon14/12/1998
£ nc 100000/650000 28/11/98
dot icon14/12/1998
Registered office changed on 15/12/98 from: kings court, 12 king street, leeds, LS1 2HL
dot icon07/12/1998
Certificate of authorisation to commence business and borrow
dot icon07/12/1998
Application to commence business
dot icon26/11/1998
New director appointed
dot icon26/11/1998
Secretary resigned;director resigned
dot icon26/11/1998
Director resigned
dot icon26/11/1998
Registered office changed on 27/11/98 from: 12 york place leeds LS1 2DS
dot icon26/11/1998
New director appointed
dot icon26/11/1998
New secretary appointed
dot icon26/11/1998
Memorandum and Articles of Association
dot icon18/11/1998
Certificate of change of name
dot icon24/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2015
dot iconLast change occurred
27/02/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/02/2015
dot iconNext account date
27/02/2016
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
24/06/1998 - 12/11/1998
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Corporate Director
24/06/1998 - 12/11/1998
1437
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
24/06/1998 - 12/11/1998
12711
Rooke, Paul Matthew
Secretary
31/10/2007 - 26/05/2016
-
Honeyborne, Christopher Henry Bruce, Dr
Director
10/01/1999 - 18/12/2005
36

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 RENSBURG AIM VCT PLC

RENSBURG AIM VCT PLC is an(a) Dissolved company incorporated on 24/06/1998 with the registered office located at 4th Floor Springfield House, 76 Wellington Street, Leeds LS1 2AY. 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 RENSBURG AIM VCT PLC?

toggle

RENSBURG AIM VCT PLC is currently Dissolved. It was registered on 24/06/1998 and dissolved on 06/07/2017.

Where is RENSBURG AIM VCT PLC located?

toggle

RENSBURG AIM VCT PLC is registered at 4th Floor Springfield House, 76 Wellington Street, Leeds LS1 2AY.

What does RENSBURG AIM VCT PLC do?

toggle

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

What is the latest filing for RENSBURG AIM VCT PLC?

toggle

The latest filing was on 06/07/2017: Final Gazette dissolved following liquidation.