CP2 VCT PLC

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

    Company NameCP2 VCT PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03307069
    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 CP2 VCT PLC?

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

    Where is CP2 VCT PLC located?

    Registered Office Address
    Two
    Snowhill
    B4 6GA Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of CP2 VCT PLC?

    Previous Company Names
    Company NameFromUntil
    MURRAY VCT 2 PLCJan 20, 1997Jan 20, 1997

    What are the latest accounts for CP2 VCT PLC?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for CP2 VCT PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Insolvency filing

    Insolvency:s/s cert. Release of liquidator
    1 pagesLIQ MISC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Registered office address changed from 1 King's Arms Yard London EC2R 7AF to Two Snowhill Birmingham B4 6GA on Jan 06, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 14, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Full accounts made up to Jun 30, 2015

    12 pagesAA

    Annual return made up to Jan 20, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2015

    Statement of capital on Feb 17, 2015

    • Capital: GBP 32,877,399.25
    SH01

    Full accounts made up to Jun 30, 2014

    12 pagesAA

    Annual return made up to Jan 20, 2014

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2014

    Statement of capital on Jan 30, 2014

    • Capital: GBP 32,877,399.25
    SH01

    Full accounts made up to Jun 30, 2013

    12 pagesAA

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Annual return made up to Jan 20, 2013

    14 pagesAR01

    Full accounts made up to Jun 30, 2012

    12 pagesAA

    Appointment of Mr Richard Norman Legh Huntingford as a director

    2 pagesAP01

    Appointment of Karen Mary Brade as a director

    2 pagesAP01

    Termination of appointment of Vikram Lall as a director

    2 pagesTM01

    Annual return made up to Jan 20, 2012 with full list of shareholders

    13 pagesAR01

    Full accounts made up to Jun 30, 2011

    12 pagesAA

    Termination of appointment of Andrew Cubie as a director

    2 pagesTM01

    Annual return made up to Jan 20, 2011

    14 pagesAR01

    Who are the officers of CP2 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
    BRADE, Karen Mary
    Brampton Bryan
    SY7 0DH Shropshire
    Rectory House
    England
    Director
    Brampton Bryan
    SY7 0DH Shropshire
    Rectory House
    England
    United KingdomIrish125217940001
    HUNTINGFORD, Richard Norman Legh
    Baronsmead Road
    SW13 9RR London
    11
    Director
    Baronsmead Road
    SW13 9RR London
    11
    United KingdomBritish3297910006
    KINNEAR, Catherine
    Stapley House
    Stapley Lane Ropley
    SO24 0EN Alresford
    Hampshire
    Secretary
    Stapley House
    Stapley Lane Ropley
    SO24 0EN Alresford
    Hampshire
    British92429230001
    CLOSE VENTURES LIMITED
    10 Crown Place
    EC2A 4FT London
    Secretary
    10 Crown Place
    EC2A 4FT London
    107034120003
    MURRAY JOHNSTONE LIMITED
    10 Queens Terrace
    AB10 1XL Aberdeen
    Aberdeenshire
    Secretary
    10 Queens Terrace
    AB10 1XL Aberdeen
    Aberdeenshire
    27580009
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BURNS, Geoffrey Douglas Charles
    Barnellan Bardowie
    Milngavie
    G62 6EZ Glasgow
    Director
    Barnellan Bardowie
    Milngavie
    G62 6EZ Glasgow
    ScotlandBritish67927140001
    COOPER, James
    7 Kirkstyle Avenue
    ML8 5AQ Carluke
    Lanarkshire
    Director
    7 Kirkstyle Avenue
    ML8 5AQ Carluke
    Lanarkshire
    ScotlandBritish929150002
    CUBIE, Andrew, Sir
    The Garden Flat
    14 Moray Place
    EH3 6DT Edinburgh
    Director
    The Garden Flat
    14 Moray Place
    EH3 6DT Edinburgh
    United KingdomBritish11741100003
    HOLLIDGE, Ronald
    30 Williams Grove
    KT6 5RW Surbiton
    Surrey
    Director
    30 Williams Grove
    KT6 5RW Surbiton
    Surrey
    British13822000004
    LALL, Vikram
    Newmains House
    EH39 5BL Drem
    East Lothian
    Director
    Newmains House
    EH39 5BL Drem
    East Lothian
    United KingdomBritish38750001
    PACKE, Maxwell Gordon
    Jessamies Barn
    Eastleach
    GL7 3NG Cirencester
    Gloucestershire
    Director
    Jessamies Barn
    Eastleach
    GL7 3NG Cirencester
    Gloucestershire
    United KingdomBritish47686490006
    PARLETT, Michael Harold James
    Glebe House
    EH49 6QP Linlithgow
    Director
    Glebe House
    EH49 6QP Linlithgow
    British1071210001
    WALKER, Michael John
    Templecroft
    Templar Place
    EH31 2AH Gullane
    East Lothian
    Director
    Templecroft
    Templar Place
    EH31 2AH Gullane
    East Lothian
    United KingdomBritish1198700002
    FORT STREET NOMINEES LIMITED
    1st Floor, Atlantic House
    4-8 Circular Road
    IM1 1AG Douglas
    Isle Of Man
    Director
    1st Floor, Atlantic House
    4-8 Circular Road
    IM1 1AG Douglas
    Isle Of Man
    79329140001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    MURRAY JOHNSTONE LIMITED
    7 West Nile Street
    G1 2PX Glasgow
    Director
    7 West Nile Street
    G1 2PX Glasgow
    27580001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Does CP2 VCT PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 14, 2015Commencement of winding up
    Mar 21, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    practitioner
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    Edward Terence Kerr
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    practitioner
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    Malcolm Cohen
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    practitioner
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham

    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