RENSBURG AIM VCT PLC

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

    Company NameRENSBURG AIM VCT PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03588039
    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 RENSBURG AIM VCT PLC?

    • Activities of investment trusts (64301) / Financial and insurance activities

    Where is RENSBURG AIM VCT PLC located?

    Registered Office Address
    4th Floor Springfield House
    76 Wellington Street
    LS1 2AY Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of RENSBURG AIM VCT PLC?

    Previous Company Names
    Company NameFromUntil
    BWD AIM VCT PLCNov 20, 1998Nov 20, 1998
    YPCS 67 PLCJun 25, 1998Jun 25, 1998

    What are the latest accounts for RENSBURG AIM VCT PLC?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2015

    What are the latest filings for RENSBURG AIM VCT PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pages4.71

    Appointment of Barry Aubrey Anysz as a secretary on May 27, 2016

    3 pagesAP03

    Termination of appointment of Paul Matthew Rooke as a secretary on May 27, 2016

    2 pagesTM02

    Registered office address changed from Quayside House Canal Wharf Holbeck Leeds LS11 5PU to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on Jan 25, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 12, 2016

    LRESSP

    Declaration of solvency

    4 pages4.70

    Purchase of own shares.

    3 pagesSH03

    Cancellation of shares by a PLC. Statement of capital on Dec 04, 2015

    • Capital: GBP 1,485,274.25
    4 pagesSH07

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Transfer agreement 27/11/2015
    RES13

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re-appoint auditor and other company business 25/08/2015
    RES13

    Full accounts made up to Feb 28, 2015

    52 pagesAA

    Purchase of own shares.

    3 pagesSH03

    Annual return made up to Jun 25, 2015 no member list

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2015

    Statement of capital on Jul 28, 2015

    • Capital: GBP 1,862,270.25
    SH01

    Cancellation of shares by a PLC. Statement of capital on May 12, 2015

    • Capital: GBP 1,862,270.25
    4 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on Apr 09, 2015

    • Capital: GBP 1,872,520.25
    4 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on Apr 02, 2015

    • Capital: GBP 1,882,520.25
    4 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on Mar 25, 2015

    • Capital: GBP 1,891,270.25
    4 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on Mar 18, 2015

    • Capital: GBP 1,896,270.25
    4 pagesSH07

    Purchase of own shares.

    3 pagesSH03

    Cancellation of shares by a PLC. Statement of capital on Dec 18, 2014

    • Capital: GBP 1,901,270.25
    4 pagesSH07

    Purchase of own shares.

    3 pagesSH03

    Cancellation of shares by a PLC. Statement of capital on Oct 27, 2014

    • Capital: GBP 1,906,270.25
    4 pagesSH07

    Purchase of own shares.

    3 pagesSH03

    Who are the officers of RENSBURG AIM VCT PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANYSZ, Barry Aubrey
    76 Wellington Street
    LS1 2AY Leeds
    Springfield House
    West Yorkshire
    Uk
    Secretary
    76 Wellington Street
    LS1 2AY Leeds
    Springfield House
    West Yorkshire
    Uk
    209402760001
    ANYSZ, Barry Aubrey
    10 Wigton Chase
    Wigton Lane
    LS17 8SG Leeds
    West Yorkshire
    Director
    10 Wigton Chase
    Wigton Lane
    LS17 8SG Leeds
    West Yorkshire
    United KingdomBritishDirector18679440001
    BATTERSBY, Richard Godfrey
    St Jacques House St Jacques
    St Peter Port
    GY1 1SP Guernsey
    Channel Islands
    Director
    St Jacques House St Jacques
    St Peter Port
    GY1 1SP Guernsey
    Channel Islands
    United KingdomBritishDirector3567890002
    SMART, Peter Charles
    Thorp Arch Park
    Thorp Arch
    LS23 7AW Wetherby
    The East Wing Thorp Arch Hall
    United Kingdom
    Director
    Thorp Arch Park
    Thorp Arch
    LS23 7AW Wetherby
    The East Wing Thorp Arch Hall
    United Kingdom
    EnglandBritishDirector26470800006
    DICKINSON, Michael John
    Chiddingfold Cottage
    Northfield Lane Highburton
    HD8 0QT Huddersfield
    West Yorkshire
    Secretary
    Chiddingfold Cottage
    Northfield Lane Highburton
    HD8 0QT Huddersfield
    West Yorkshire
    BritishFinance Director8083230001
    ROOKE, Paul Matthew
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    Secretary
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    British125662890001
    WRAGG, Jonathan Peter
    Whirlow Green
    Whirlow
    S11 9NY Sheffield
    3
    South Yorkshire
    Secretary
    Whirlow Green
    Whirlow
    S11 9NY Sheffield
    3
    South Yorkshire
    British66863530002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BATTERSBY, Richard Godfrey
    St Jacques House St Jacques
    St Peter Port
    GY1 1SP Guernsey
    Channel Islands
    Director
    St Jacques House St Jacques
    St Peter Port
    GY1 1SP Guernsey
    Channel Islands
    United KingdomBritishDirector3567890002
    CRAN, William Michael
    Greenwoods
    Reap Hirst Road
    HD2 2DD Huddersfield
    Director
    Greenwoods
    Reap Hirst Road
    HD2 2DD Huddersfield
    EnglandBritishDirector5206400006
    HONEYBORNE, Christopher Henry Bruce, Dr
    Scawton Croft
    Rievaulx
    YO62 5LE York
    North Yorkshire
    Director
    Scawton Croft
    Rievaulx
    YO62 5LE York
    North Yorkshire
    United KingdomBritishDirector90021860001
    SUMNER, Jonathan Rowan
    54 Dudlow Lane
    Dudlow
    L18 2EZ Liverpool
    Director
    54 Dudlow Lane
    Dudlow
    L18 2EZ Liverpool
    EnglandBritishAccountant53285780001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    51066720001

    Does RENSBURG AIM VCT PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 12, 2016Commencement of winding up
    Jul 07, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    William Duncan
    4th Floor Springfield House
    76 Wellington Street
    LS1 2AY Leeds
    practitioner
    4th Floor Springfield House
    76 Wellington Street
    LS1 2AY Leeds
    Gareth Harris
    76 Wellington Street
    LS1 2AY Leeds
    West Yorkshire
    practitioner
    76 Wellington Street
    LS1 2AY 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