ALBION KAY VCT PLC
Overview
Company Name | ALBION KAY VCT PLC |
---|---|
Company Status | Liquidation |
Legal Form | Public limited company |
Company Number | 03139019 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ALBION KAY VCT PLC?
Company Name | From | Until |
---|---|---|
KINGS ARMS YARD VCT PLC | Feb 11, 2011 | Feb 11, 2011 |
SPARK VCT PLC | Jun 23, 2008 | Jun 23, 2008 |
QUESTER VCT PLC | Dec 18, 1995 | Dec 18, 1995 |
What are the latest accounts for ALBION KAY VCT PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ALBION KAY VCT PLC?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Dec 18, 2024 |
Next Confirmation Statement Due | Jan 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 18, 2023 |
Overdue | Yes |
What are the latest filings for ALBION KAY VCT PLC?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of Fiona Elizabeth Wollocombe as a director on Dec 19, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Simon Charles Thorpe as a director on Dec 19, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Swarupa Gaurang Pathakji as a director on Dec 19, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mr Vikash Hansrani as a director on Dec 19, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr William Thomas Fraser Allen as a director on Dec 19, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Statement of capital on Dec 06, 2024
| 4 pages | SH05 | ||||||||||||||||||||||
Secretary's details changed for Albion Capital Group Llp on Jul 12, 2019 | 2 pages | CH04 | ||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 25, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Interim accounts made up to Jun 30, 2024 | 26 pages | AA | ||||||||||||||||||||||
Cancellation of shares by a PLC. Statement of capital on Oct 08, 2024
| 6 pages | SH07 | ||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Cancellation of shares by a PLC. Statement of capital on Jul 05, 2024
| 6 pages | SH07 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 30, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 60 pages | MA | ||||||||||||||||||||||
Certificate of change of name Company name changed kings arms yard vct PLC\certificate issued on 17/06/24 | 4 pages | CERTNM | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Cancellation of shares by a PLC. Statement of capital on Apr 30, 2024
| 6 pages | SH07 | ||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of Thomas William Chambers as a director on Jun 05, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Who are the officers of ALBION KAY VCT PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALBION CAPITAL GROUP LLP | Secretary | Benjamin Street EC1M 5QL London 1 England |
| 135948990004 | ||||||||||||||
FRASER ALLEN, William Thomas | Director | 25 Farringdon Street EC4A 4AB London Rsm Uk Restructuring Advisory Llp | England | British | Director | 330540080001 | ||||||||||||
HANSRANI, Vikash | Director | 25 Farringdon Street EC4A 4AB London Rsm Uk Restructuring Advisory Llp | England | British | Director | 271421480001 | ||||||||||||
COX, Patricia | Secretary | 25 Westwood Drive Little Chalfont HP6 6RN Amersham Buckinghamshire | British | 40884930001 | ||||||||||||||
DROVER, Richard John | Secretary | Bramley House Hatch Lane GU27 3LJ Haslemere Surrey | British | Chartered Accountant | 66690600002 | |||||||||||||
DROVER, Richard John | Secretary | 37 Saint Dunstans Road W6 8RE London | British | 66690600001 | ||||||||||||||
STANFIELD, Glynne | Secretary | Eversheds Llp Kett House Station Road CB1 2JY Cambridge | British | Solicitor | 113309310001 | |||||||||||||
TRAN, Nghi Thuy | Secretary | 104b Gleneldon Road SW16 2BZ London | British | Solicitor | 119780550002 | |||||||||||||
WILLIAMS, Martin Gwynne | Secretary | 10 Cambisgate Church Road SW19 5AL Wimbledon London | British | 4959300001 | ||||||||||||||
ADAMS, David Yeates | Director | Darling House 35 Clevedon Road TW1 2TU Twickenham Flat 6 Middlesex | United Kingdom | British | Lawyer | 1621630003 | ||||||||||||
BAKEWELL, Simon Macalister | Director | 129 Oakwood Court Abbotsbury Road W14 8LA London | England | British | Surveyor | 73385550001 | ||||||||||||
BIRNEY, John David | Director | Kelmscott House 26 Upper Mall W6 9TA London | United Kingdom | British | Company Director | 106540050001 | ||||||||||||
CARRUTHERS, Andrew Bruce | Director | King's Arms Yard EC2R 7AF London 1 England | England | British | Director | 49806540004 | ||||||||||||
CHAMBERS, Thomas William | Director | Kings Arms Yard EC2R 7AF London 1 England | England | British | Director | 24631630006 | ||||||||||||
CHIPLIN, John, Dr | Director | Benjamin Street EC1M 5QL London 1 United Kingdom | England | British | Director | 283364290001 | ||||||||||||
FIELD, Robin Anthony | Director | 52 Cole Park Road TW1 1HS Twickenham Middlesex | England | British | Company Director | 3430350002 | ||||||||||||
FIENNES, Martin Guy | Director | Benjamin Street EC1M 5QL London 1 United Kingdom | United Kingdom | British | Director | 92837230002 | ||||||||||||
HOLMES, Andrew Peter Geoffrey | Director | 51 Doneraile Street SW6 6EW London | England | British | Director | 21151650001 | ||||||||||||
HOLMES, Andrew Peter Geoffrey | Director | 51 Doneraile Street SW6 6EW London | England | British | Director | 21151650001 | ||||||||||||
LAMB, Alan Peter Mackenzie | Director | King's Arms Yard EC2R 7AF London 1 England | United Kingdom | British | Director | 57529250001 | ||||||||||||
LOCKWOOD, Gregory Kilborn | Director | 62 Overstrand Mansions Prince Of Wales Drive SW11 4EX London | United Kingdom | Canadian | Company Director | 78320310002 | ||||||||||||
PATHAKJI, Swarupa Gaurang | Director | Benjamin Street EC1M 5QL London 1 United Kingdom | England | British | Director | 272677850002 | ||||||||||||
PREST, Richard Jullion | Director | 6 Shawfield Street SW3 4BD London | British | Company Director | 17809100003 | |||||||||||||
QUYSNER, David William | Director | The Old Vicarage Selmeston BN26 6TY Polegate East Sussex | United Kingdom | British | Company Director | 142413220001 | ||||||||||||
REEVE, Patrick Harold | Director | Albion Street W2 2AS London 17 England | England | British | Director | 23026910004 | ||||||||||||
SCRUBY, Basil Thomas Richard | Director | The Barn Hambleden RG9 6RT Henley On Thames Oxfordshire | England | British | Chartered Accountant | 49858960002 | ||||||||||||
SHERWOOD, Martin William | Director | Flat 1 99 Clarendon Road W11 4JG London | England | British | Company Director | 98204170001 | ||||||||||||
SOOKE, Thomas Peter | Director | 4 Monmouth Road W2 5SB London | British | Investment Banker | 19451990001 | |||||||||||||
SPOONER, John Arthur | Director | 29 Queen Annes Gate SW1H 9BU London | England | British | Investment Management | 36627360003 | ||||||||||||
STANFIELD, Glynne | Director | Eversheds Llp Kett House Station Road CB1 2JY Cambridge | British | Solicitor | 113309310001 | |||||||||||||
THORPE, Simon Charles | Director | Benjamin Street EC1M 5QL London 1 United Kingdom | England | British | Director | 216977690001 | ||||||||||||
WOLLOCOMBE, Fiona Elizabeth | Director | Benjamin Street EC1M 5QL London 1 United Kingdom | England | British | Company Director | 97998460002 | ||||||||||||
WRIGHT, Christopher | Director | 139 Main Street 06490 Southport Connecticut Usa | United States | British | Banker | 28392630002 |
Does ALBION KAY VCT PLC have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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