CP2 VCT PLC
Overview
| Company Name | CP2 VCT PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 03307069 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CP2 VCT PLC?
| Company Name | From | Until |
|---|---|---|
| MURRAY VCT 2 PLC | Jan 20, 1997 | Jan 20, 1997 |
What are the latest accounts for CP2 VCT PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for CP2 VCT PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | 4.71 | ||||||||||
Insolvency filing Insolvency:s/s cert. Release of liquidator | 1 pages | LIQ MISC | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Registered office address changed from 1 King's Arms Yard London EC2R 7AF to Two Snowhill Birmingham B4 6GA on Jan 06, 2016 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Full accounts made up to Jun 30, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Jan 20, 2015 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Jan 20, 2014 | 14 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2013 | 12 pages | AA | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Annual return made up to Jan 20, 2013 | 14 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2012 | 12 pages | AA | ||||||||||
Appointment of Mr Richard Norman Legh Huntingford as a director | 2 pages | AP01 | ||||||||||
Appointment of Karen Mary Brade as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Vikram Lall as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Jan 20, 2012 with full list of shareholders | 13 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2011 | 12 pages | AA | ||||||||||
Termination of appointment of Andrew Cubie as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Jan 20, 2011 | 14 pages | AR01 | ||||||||||
Who are the officers of CP2 VCT PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALBION VENTURES LLP | Secretary | King's Arms Yard London 1 | 135948990002 | |||||||
| BRADE, Karen Mary | Director | Brampton Bryan SY7 0DH Shropshire Rectory House England | United Kingdom | Irish | 125217940001 | |||||
| HUNTINGFORD, Richard Norman Legh | Director | Baronsmead Road SW13 9RR London 11 | United Kingdom | British | 3297910006 | |||||
| KINNEAR, Catherine | Secretary | Stapley House Stapley Lane Ropley SO24 0EN Alresford Hampshire | British | 92429230001 | ||||||
| CLOSE VENTURES LIMITED | Secretary | 10 Crown Place EC2A 4FT London | 107034120003 | |||||||
| MURRAY JOHNSTONE LIMITED | Secretary | 10 Queens Terrace AB10 1XL Aberdeen Aberdeenshire | 27580009 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BURNS, Geoffrey Douglas Charles | Director | Barnellan Bardowie Milngavie G62 6EZ Glasgow | Scotland | British | 67927140001 | |||||
| COOPER, James | Director | 7 Kirkstyle Avenue ML8 5AQ Carluke Lanarkshire | Scotland | British | 929150002 | |||||
| CUBIE, Andrew, Sir | Director | The Garden Flat 14 Moray Place EH3 6DT Edinburgh | United Kingdom | British | 11741100003 | |||||
| HOLLIDGE, Ronald | Director | 30 Williams Grove KT6 5RW Surbiton Surrey | British | 13822000004 | ||||||
| LALL, Vikram | Director | Newmains House EH39 5BL Drem East Lothian | United Kingdom | British | 38750001 | |||||
| PACKE, Maxwell Gordon | Director | Jessamies Barn Eastleach GL7 3NG Cirencester Gloucestershire | United Kingdom | British | 47686490006 | |||||
| PARLETT, Michael Harold James | Director | Glebe House EH49 6QP Linlithgow | British | 1071210001 | ||||||
| WALKER, Michael John | Director | Templecroft Templar Place EH31 2AH Gullane East Lothian | United Kingdom | British | 1198700002 | |||||
| FORT STREET NOMINEES LIMITED | Director | 1st Floor, Atlantic House 4-8 Circular Road IM1 1AG Douglas Isle Of Man | 79329140001 | |||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
| MURRAY JOHNSTONE LIMITED | Director | 7 West Nile Street G1 2PX Glasgow | 27580001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Does CP2 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