ALBION DEVELOPMENT VCT PLC

ALBION DEVELOPMENT VCT PLC

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

    Company NameALBION DEVELOPMENT VCT PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number 03654040
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ALBION DEVELOPMENT VCT PLC?

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

    Where is ALBION DEVELOPMENT VCT PLC located?

    Registered Office Address
    Rsm Uk Restructuring Advisory Llp
    25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of ALBION DEVELOPMENT VCT PLC?

    Previous Company Names
    Company NameFromUntil
    CLOSE BROTHERS DEVELOPMENT VCT PLCOct 21, 1998Oct 21, 1998

    What are the latest accounts for ALBION DEVELOPMENT VCT PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ALBION DEVELOPMENT VCT PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 21, 2025
    Next Confirmation Statement DueNov 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 21, 2024
    OverdueYes

    What are the latest filings for ALBION DEVELOPMENT VCT PLC?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Dec 18, 2025

    12 pagesLIQ03

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 20, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Registered office address changed from 1 Benjamin Street London EC1M 5QL England to Rsm Uk Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB on Dec 27, 2024

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2024

    LRESSP

    Termination of appointment of Patrick Harold Reeve as a director on Dec 19, 2024

    1 pagesTM01

    Termination of appointment of James Richard O'shaughnessy as a director on Dec 19, 2024

    1 pagesTM01

    Termination of appointment of Benjamin Larkin as a director on Dec 19, 2024

    1 pagesTM01

    Termination of appointment of Lyn Mary Goleby as a director on Dec 19, 2024

    1 pagesTM01

    Appointment of Mr William Thomas Fraser Allen as a director on Dec 19, 2024

    2 pagesAP01

    Appointment of Mr Vikash Hansrani as a director on Dec 19, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approve aaev/aadv scheme/ transfer agreement 11/12/2024
    RES13

    Statement of capital on Dec 06, 2024

    • Capital: GBP 1,477,603.20
    4 pagesSH05

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 09, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchased

    Confirmation statement made on Oct 21, 2024 with updates

    4 pagesCS01

    Secretary's details changed for Albion Capital Group Llp on Jul 12, 2019

    2 pagesCH04

    Statement of capital following an allotment of shares on Oct 25, 2024

    • Capital: GBP 1,678,997.52
    3 pagesSH01

    Interim accounts made up to Jun 30, 2024

    26 pagesAA

    Cancellation of shares by a PLC. Statement of capital on Oct 08, 2024

    • Capital: GBP 1,671,095.29
    6 pagesSH07

    Statement of capital following an allotment of shares on Sep 30, 2024

    • Capital: GBP 1,679,994.64
    3 pagesSH01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 16, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Cancellation of shares by a PLC. Statement of capital on Jul 05, 2024

    • Capital: GBP 1,673,981.94
    6 pagesSH07

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Purchase own shares 20/06/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 24, 2024Clarification HMRC CONFIRMATION DUTY PAID

    Who are the officers of ALBION DEVELOPMENT VCT PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALBION CAPITAL GROUP LLP
    Benjamin Street
    EC1M 5QL London
    1
    England
    Secretary
    Benjamin Street
    EC1M 5QL London
    1
    England
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberOC341254
    135948990004
    FRASER ALLEN, William Thomas
    25 Farringdon Street
    EC4A 4AB London
    Rsm Uk Restructuring Advisory Llp
    Director
    25 Farringdon Street
    EC4A 4AB London
    Rsm Uk Restructuring Advisory Llp
    EnglandBritish330540080001
    HANSRANI, Vikash
    25 Farringdon Street
    EC4A 4AB London
    Rsm Uk Restructuring Advisory Llp
    Director
    25 Farringdon Street
    EC4A 4AB London
    Rsm Uk Restructuring Advisory Llp
    EnglandBritish271421480001
    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
    British92429230001
    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
    DAVIDSON, Roderick Macdonald
    Coach House
    Clifton Down Road
    BS8 4AG Bristol
    Director
    Coach House
    Clifton Down Road
    BS8 4AG Bristol
    EnglandBritish97353320001
    GOLEBY, Lyn Mary
    Benjamin Street
    EC1M 5QL London
    1
    England
    Director
    Benjamin Street
    EC1M 5QL London
    1
    England
    United KingdomBritish292739030001
    LARKIN, Benjamin
    Benjamin Street
    EC1M 5QL London
    1
    England
    Director
    Benjamin Street
    EC1M 5QL London
    1
    England
    United KingdomBritish222753180001
    MALCOLM, Francis Kyles
    50 Gamekeepers Road
    Barnton
    EH4 6LS Edinburgh
    Midlothian
    Director
    50 Gamekeepers Road
    Barnton
    EH4 6LS Edinburgh
    Midlothian
    British3980001
    O'SHAUGHNESSY, James Richard, Lord
    Benjamin Street
    EC1M 5QL London
    1
    England
    Director
    Benjamin Street
    EC1M 5QL London
    1
    England
    EnglandBritish216543820001
    PHILLIPPS, Andrew James
    13 Chamberlain Street Primrose Hill
    NW1 8XB London
    Director
    13 Chamberlain Street Primrose Hill
    NW1 8XB London
    EnglandEnglish112024520001
    PINCKNEY, David Charles
    Southcot House
    Chapmanslade
    BA13 4AU Westbury
    Wiltshire
    Director
    Southcot House
    Chapmanslade
    BA13 4AU Westbury
    Wiltshire
    United KingdomBritish104443880001
    REEVE, Patrick Harold
    Albion Street
    W2 2AS London
    17
    England
    Director
    Albion Street
    W2 2AS London
    17
    England
    EnglandBritish23026910004
    THORNTON, Jonathan George Trevelyan
    79 Woodland Gardens
    N10 3UD London
    Director
    79 Woodland Gardens
    N10 3UD London
    United KingdomBritish46461860001
    VERO, Geoffrey Osborne
    King's Arms Yard
    EC2R 7AF London
    1
    Director
    King's Arms Yard
    EC2R 7AF London
    1
    EnglandBritish767070004
    PINSENT MASONS DIRECTOR LIMITED
    41 Park Square
    LS1 2NS Leeds
    Nominee Director
    41 Park Square
    LS1 2NS Leeds
    900013290001

    Does ALBION DEVELOPMENT VCT PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 19, 2024Commencement of winding up
    Dec 09, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gareth Harris
    Central Square 5th Floor 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 5th Floor 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Karen Ann Spears
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London

    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