ALBION KAY VCT PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameALBION KAY VCT PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number 03139019
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ALBION KAY VCT PLC?

    • Activities of venture and development capital companies (64303) / Financial and insurance activities

    Where is ALBION KAY VCT PLC located?

    Registered Office Address
    Rsm Uk Restructuring Advisory Llp
    25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of ALBION KAY VCT PLC?

    Previous Company Names
    Company NameFromUntil
    KINGS ARMS YARD VCT PLCFeb 11, 2011Feb 11, 2011
    SPARK VCT PLCJun 23, 2008Jun 23, 2008
    QUESTER VCT PLCDec 18, 1995Dec 18, 1995

    What are the latest accounts for ALBION KAY VCT PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ALBION KAY VCT PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 18, 2024
    Next Confirmation Statement DueJan 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 18, 2023
    OverdueYes

    What are the latest filings for ALBION KAY VCT PLC?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 20, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Registered office address changed from 1 Benjamin Street London EC1M 5QL United Kingdom to Rsm Uk Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB on Dec 27, 2024

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2024

    LRESSP

    Termination of appointment of Fiona Elizabeth Wollocombe as a director on Dec 19, 2024

    1 pagesTM01

    Termination of appointment of Simon Charles Thorpe as a director on Dec 19, 2024

    1 pagesTM01

    Termination of appointment of Swarupa Gaurang Pathakji as a director on Dec 19, 2024

    1 pagesTM01

    Appointment of Mr Vikash Hansrani as a director on Dec 19, 2024

    2 pagesAP01

    Appointment of Mr William Thomas Fraser Allen as a director on Dec 19, 2024

    2 pagesAP01

    Statement of capital on Dec 06, 2024

    • Capital: GBP 5,572,600.53
    4 pagesSH05

    Secretary's details changed for Albion Capital Group Llp on Jul 12, 2019

    2 pagesCH04

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 09, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchased

    Statement of capital following an allotment of shares on Oct 25, 2024

    • Capital: GBP 6,488,692.36
    3 pagesSH01

    Interim accounts made up to Jun 30, 2024

    26 pagesAA

    Cancellation of shares by a PLC. Statement of capital on Oct 08, 2024

    • Capital: GBP 6,428,918.44
    6 pagesSH07

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 16, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Cancellation of shares by a PLC. Statement of capital on Jul 05, 2024

    • Capital: GBP 6,466,194.53
    6 pagesSH07

    Statement of capital following an allotment of shares on Apr 30, 2024

    • Capital: GBP 6,509,475.02
    3 pagesSH01

    Memorandum and Articles of Association

    60 pagesMA

    Certificate of change of name

    Company name changed kings arms yard vct PLC\certificate issued on 17/06/24
    4 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 17, 2024

    Change of name notice

    CONNOT

    Cancellation of shares by a PLC. Statement of capital on Apr 30, 2024

    • Capital: GBP 6,509,475.02
    6 pagesSH07

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 11, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Notice period of general meetings 04/06/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Thomas William Chambers as a director on Jun 05, 2024

    1 pagesTM01

    Who are the officers of ALBION KAY VCT PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALBION CAPITAL GROUP LLP
    Benjamin Street
    EC1M 5QL London
    1
    England
    Secretary
    Benjamin Street
    EC1M 5QL London
    1
    England
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberOC341254
    135948990004
    FRASER ALLEN, William Thomas
    25 Farringdon Street
    EC4A 4AB London
    Rsm Uk Restructuring Advisory Llp
    Director
    25 Farringdon Street
    EC4A 4AB London
    Rsm Uk Restructuring Advisory Llp
    EnglandBritishDirector330540080001
    HANSRANI, Vikash
    25 Farringdon Street
    EC4A 4AB London
    Rsm Uk Restructuring Advisory Llp
    Director
    25 Farringdon Street
    EC4A 4AB London
    Rsm Uk Restructuring Advisory Llp
    EnglandBritishDirector271421480001
    COX, Patricia
    25 Westwood Drive
    Little Chalfont
    HP6 6RN Amersham
    Buckinghamshire
    Secretary
    25 Westwood Drive
    Little Chalfont
    HP6 6RN Amersham
    Buckinghamshire
    British40884930001
    DROVER, Richard John
    Bramley House
    Hatch Lane
    GU27 3LJ Haslemere
    Surrey
    Secretary
    Bramley House
    Hatch Lane
    GU27 3LJ Haslemere
    Surrey
    BritishChartered Accountant66690600002
    DROVER, Richard John
    37 Saint Dunstans Road
    W6 8RE London
    Secretary
    37 Saint Dunstans Road
    W6 8RE London
    British66690600001
    STANFIELD, Glynne
    Eversheds Llp
    Kett House Station Road
    CB1 2JY Cambridge
    Secretary
    Eversheds Llp
    Kett House Station Road
    CB1 2JY Cambridge
    BritishSolicitor113309310001
    TRAN, Nghi Thuy
    104b Gleneldon Road
    SW16 2BZ London
    Secretary
    104b Gleneldon Road
    SW16 2BZ London
    BritishSolicitor119780550002
    WILLIAMS, Martin Gwynne
    10 Cambisgate
    Church Road
    SW19 5AL Wimbledon
    London
    Secretary
    10 Cambisgate
    Church Road
    SW19 5AL Wimbledon
    London
    British4959300001
    ADAMS, David Yeates
    Darling House
    35 Clevedon Road
    TW1 2TU Twickenham
    Flat 6
    Middlesex
    Director
    Darling House
    35 Clevedon Road
    TW1 2TU Twickenham
    Flat 6
    Middlesex
    United KingdomBritishLawyer1621630003
    BAKEWELL, Simon Macalister
    129 Oakwood Court
    Abbotsbury Road
    W14 8LA London
    Director
    129 Oakwood Court
    Abbotsbury Road
    W14 8LA London
    EnglandBritishSurveyor73385550001
    BIRNEY, John David
    Kelmscott House
    26 Upper Mall
    W6 9TA London
    Director
    Kelmscott House
    26 Upper Mall
    W6 9TA London
    United KingdomBritishCompany Director106540050001
    CARRUTHERS, Andrew Bruce
    King's Arms Yard
    EC2R 7AF London
    1
    England
    Director
    King's Arms Yard
    EC2R 7AF London
    1
    England
    EnglandBritishDirector49806540004
    CHAMBERS, Thomas William
    Kings Arms Yard
    EC2R 7AF London
    1
    England
    Director
    Kings Arms Yard
    EC2R 7AF London
    1
    England
    EnglandBritishDirector24631630006
    CHIPLIN, John, Dr
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    Director
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    EnglandBritishDirector283364290001
    FIELD, Robin Anthony
    52 Cole Park Road
    TW1 1HS Twickenham
    Middlesex
    Director
    52 Cole Park Road
    TW1 1HS Twickenham
    Middlesex
    EnglandBritishCompany Director3430350002
    FIENNES, Martin Guy
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    Director
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    United KingdomBritishDirector92837230002
    HOLMES, Andrew Peter Geoffrey
    51 Doneraile Street
    SW6 6EW London
    Director
    51 Doneraile Street
    SW6 6EW London
    EnglandBritishDirector21151650001
    HOLMES, Andrew Peter Geoffrey
    51 Doneraile Street
    SW6 6EW London
    Director
    51 Doneraile Street
    SW6 6EW London
    EnglandBritishDirector21151650001
    LAMB, Alan Peter Mackenzie
    King's Arms Yard
    EC2R 7AF London
    1
    England
    Director
    King's Arms Yard
    EC2R 7AF London
    1
    England
    United KingdomBritishDirector57529250001
    LOCKWOOD, Gregory Kilborn
    62 Overstrand Mansions
    Prince Of Wales Drive
    SW11 4EX London
    Director
    62 Overstrand Mansions
    Prince Of Wales Drive
    SW11 4EX London
    United KingdomCanadianCompany Director78320310002
    PATHAKJI, Swarupa Gaurang
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    Director
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    EnglandBritishDirector272677850002
    PREST, Richard Jullion
    6 Shawfield Street
    SW3 4BD London
    Director
    6 Shawfield Street
    SW3 4BD London
    BritishCompany Director17809100003
    QUYSNER, David William
    The Old Vicarage
    Selmeston
    BN26 6TY Polegate
    East Sussex
    Director
    The Old Vicarage
    Selmeston
    BN26 6TY Polegate
    East Sussex
    United KingdomBritishCompany Director142413220001
    REEVE, Patrick Harold
    Albion Street
    W2 2AS London
    17
    England
    Director
    Albion Street
    W2 2AS London
    17
    England
    EnglandBritishDirector23026910004
    SCRUBY, Basil Thomas Richard
    The Barn
    Hambleden
    RG9 6RT Henley On Thames
    Oxfordshire
    Director
    The Barn
    Hambleden
    RG9 6RT Henley On Thames
    Oxfordshire
    EnglandBritishChartered Accountant49858960002
    SHERWOOD, Martin William
    Flat 1 99 Clarendon Road
    W11 4JG London
    Director
    Flat 1 99 Clarendon Road
    W11 4JG London
    EnglandBritishCompany Director98204170001
    SOOKE, Thomas Peter
    4 Monmouth Road
    W2 5SB London
    Director
    4 Monmouth Road
    W2 5SB London
    BritishInvestment Banker19451990001
    SPOONER, John Arthur
    29 Queen Annes Gate
    SW1H 9BU London
    Director
    29 Queen Annes Gate
    SW1H 9BU London
    EnglandBritishInvestment Management36627360003
    STANFIELD, Glynne
    Eversheds Llp
    Kett House Station Road
    CB1 2JY Cambridge
    Director
    Eversheds Llp
    Kett House Station Road
    CB1 2JY Cambridge
    BritishSolicitor113309310001
    THORPE, Simon Charles
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    Director
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    EnglandBritishDirector216977690001
    WOLLOCOMBE, Fiona Elizabeth
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    Director
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    EnglandBritishCompany Director97998460002
    WRIGHT, Christopher
    139 Main Street
    06490 Southport
    Connecticut
    Usa
    Director
    139 Main Street
    06490 Southport
    Connecticut
    Usa
    United StatesBritishBanker28392630002

    Does ALBION KAY VCT PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 19, 2024Commencement of winding up
    Dec 09, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gareth Harris
    Central Square 5th Floor 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 5th Floor 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Karen Ann Spears
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0