ALBION PRIME VCT PLC

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

    Company NameALBION PRIME VCT PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03265074
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ALBION PRIME VCT PLC?

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

    Where is ALBION PRIME VCT PLC located?

    Registered Office Address
    6th Floor 2 Wellington Place
    LS1 4AP Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of ALBION PRIME VCT PLC?

    Previous Company Names
    Company NameFromUntil
    ALBION PROTECTED VCT PLCMar 27, 2009Mar 27, 2009
    CLOSE BROTHERS PROTECTED VCT PLCJan 16, 1997Jan 16, 1997
    CLOSE BROTHERS VCT PROTECTOR PLCOct 14, 1996Oct 14, 1996

    What are the latest accounts for ALBION PRIME VCT PLC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for ALBION PRIME VCT PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Modwenna Vivien Rees Mogg as a director on Feb 26, 2014

    2 pagesTM01

    Termination of appointment of Ebbe Dinesen as a director on Feb 26, 2014

    2 pagesTM01

    Insolvency filing

    Insolvency:form 4.40
    1 pagesLIQ MISC

    Appointment of a voluntary liquidator

    1 pages600

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Sep 24, 2013

    3 pages4.68

    Liquidators' statement of receipts and payments to Sep 24, 2013

    3 pages4.68

    Declaration of solvency

    3 pages4.70

    Purchase of own shares.

    3 pagesSH03

    Registered office address changed from 1 King's Arms Yard London EC2R 7AF on Oct 09, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 25, 2012

    LRESSP

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 128,942.11
    3 pagesSH03

    Statement of capital following an allotment of shares on Aug 31, 2012

    • Capital: GBP 239,320.23
    5 pagesSH01

    Cancellation of shares by a PLC. Statement of capital on Aug 07, 2012

    • Capital: GBP 239,068.23
    6 pagesSH07

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 128,402.11
    3 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 128,062.11
    3 pagesSH03

    Full accounts made up to Mar 31, 2012

    47 pagesAA

    Cancellation of shares by a PLC. Statement of capital on Jul 16, 2012

    • Capital: GBP 244,068.23
    5 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on Jun 29, 2012

    • Capital: GBP 244,414.71
    5 pagesSH07

    Statement of capital following an allotment of shares on May 31, 2012

    • Capital: GBP 245,703.23
    5 pagesSH01

    Statement of capital following an allotment of shares on Apr 05, 2012

    • Capital: GBP 245,029.75
    5 pagesSH01

    Statement of capital following an allotment of shares on Mar 20, 2012

    • Capital: GBP 239,034.42
    5 pagesSH01

    Who are the officers of ALBION PRIME VCT PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALBION VENTURES LLP
    King's Arms Yard
    London
    1
    Secretary
    King's Arms Yard
    London
    1
    135948990002
    BRALSFORD, David Martin
    Roche Bois
    Mont Es Tours St Brelade
    JE3 8LP Jersey
    Director
    Roche Bois
    Mont Es Tours St Brelade
    JE3 8LP Jersey
    JerseyBritishCompany Director51072880003
    REEVE, Patrick Harold
    17 Albion Street
    W2 2AS London
    Director
    17 Albion Street
    W2 2AS London
    EnglandBritishBanker23026910004
    DAVIS, William Edward
    Beechcroft
    Wield Road
    GU34 5NH Medstead Alton
    Hampshire
    Secretary
    Beechcroft
    Wield Road
    GU34 5NH Medstead Alton
    Hampshire
    British4522990001
    GAIN, Jonathan Mark
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    Secretary
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    British47508930005
    KINNEAR, Catherine
    Stapley House
    Stapley Lane Ropley
    SO24 0EN Alresford
    Hampshire
    Secretary
    Stapley House
    Stapley Lane Ropley
    SO24 0EN Alresford
    Hampshire
    BritishAca92429230001
    CLOSE VENTURES LIMITED
    10 Crown Place
    EC2A 4FT London
    Secretary
    10 Crown Place
    EC2A 4FT London
    107034120003
    PINSENT MASONS SECRETARIAL LIMITED
    41 Park Square
    LS1 2NS Leeds
    Nominee Secretary
    41 Park Square
    LS1 2NS Leeds
    900013300001
    DINESEN, Ebbe
    Victoria House
    NN9 5AL Hardwick
    Northamptonshire
    Director
    Victoria House
    NN9 5AL Hardwick
    Northamptonshire
    EnglandDanishDirector33016340002
    HOLDSWORTH HUNT, Christopher
    Flat 3
    55 Melbury Road
    W14 8AD London
    Director
    Flat 3
    55 Melbury Road
    W14 8AD London
    United KingdomBritishStockbroker8600950002
    LENOX CONYNGHAM, Charles Denis
    Yew Tree House
    Walkhurst Road
    TN17 4DR Benenden
    Kent
    Director
    Yew Tree House
    Walkhurst Road
    TN17 4DR Benenden
    Kent
    EnglandBritishCompany Director96903010001
    PITMAN, Giles William
    Penny Cottage
    Albury
    SG11 2LX Ware
    Hertfordshire
    Director
    Penny Cottage
    Albury
    SG11 2LX Ware
    Hertfordshire
    BritishCompany Director13341960001
    REES MOGG, Modwenna Vivien
    House
    Main Road
    BS39 5DH Temple Cloud
    Home Farm
    Bristol
    Director
    House
    Main Road
    BS39 5DH Temple Cloud
    Home Farm
    Bristol
    EnglandBritishPublisher81545780002
    SNOOK, John Thomas
    6 Sonning Meadows
    Sonning On Thames
    RG4 6XB Reading
    Berkshire
    Director
    6 Sonning Meadows
    Sonning On Thames
    RG4 6XB Reading
    Berkshire
    BritishCompany Director29421120001
    PINSENT MASONS DIRECTOR LIMITED
    41 Park Square
    LS1 2NS Leeds
    Nominee Director
    41 Park Square
    LS1 2NS Leeds
    900013290001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001

    Does ALBION PRIME VCT PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 25, 2012Commencement of winding up
    Apr 08, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sarah Louise Burge
    2 Wellington Place
    LS1 4AP Leeds
    West Yorkshire
    practitioner
    2 Wellington Place
    LS1 4AP Leeds
    West Yorkshire
    William Duncan
    2 Whitehall Quay
    LS1 4HG Leeds
    West Yorkshire
    practitioner
    2 Whitehall Quay
    LS1 4HG Leeds
    West Yorkshire
    Keith Allan Marshall
    2 Wellington Place
    LS1 4AP Leeds
    West Yorkshire
    practitioner
    2 Wellington Place
    LS1 4AP Leeds
    West Yorkshire

    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