NORTHERN AIM VCT PLC

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

    Company NameNORTHERN AIM VCT PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 04075686
    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 NORTHERN AIM VCT PLC?

    • (6523) /

    Where is NORTHERN AIM VCT PLC located?

    Registered Office Address
    2 Wellington Place
    LS1 4AP Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NORTHERN AIM VCT PLC?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2010

    What are the latest filings for NORTHERN AIM VCT PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Registered office address changed from Unit 1 Calder Close Calder Park Wakefield WF4 3BA on May 16, 2012

    2 pagesAD01

    Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Park Woods Way Goring by Sea Worthing BN12 4FE

    2 pagesAD02

    Annual return made up to Sep 21, 2011 with full list of shareholders

    17 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2011

    Statement of capital on Oct 20, 2011

    • Capital: GBP 1,129,847.1
    SH01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 26, 2011

    LRESSP

    Registered office address changed from Northumberland House Princess Square Newcastle upon Tyne NE1 8ER on Oct 06, 2011

    2 pagesAD01

    Termination of appointment of Iain Archibald Macdonald as a director on Sep 26, 2011

    2 pagesTM01

    Termination of appointment of Stephen Digby Bullock as a director on Sep 26, 2011

    2 pagesTM01

    Termination of appointment of John William James Moxon as a director on Sep 26, 2011

    2 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of scheme 16/09/2011
    RES13

    Statement of capital following an allotment of shares on Mar 18, 2011

    • Capital: GBP 1,129,847.10
    4 pagesSH01

    Resolutions

    Resolutions
    41 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Company continue as a venture capital trust 11/03/2011
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Oct 31, 2010

    44 pagesAA

    Annual return made up to Sep 21, 2010

    16 pagesAR01

    Memorandum and Articles of Association

    37 pagesMA

    Statement of company's objects

    2 pagesCC04

    Statement of capital following an allotment of shares on Mar 05, 2010

    • Capital: GBP 1,116,055.60
    4 pagesSH01

    Full accounts made up to Oct 31, 2009

    51 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of authority to purchase own shares out of capital

    RES08
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01

    Director's details changed for Mr Alastair Macbeth Conn on Oct 01, 2009

    3 pagesCH01

    Director's details changed for John William James Moxon on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Iain Archibald Macdonald on Oct 01, 2009

    3 pagesCH01

    Who are the officers of NORTHERN AIM VCT PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MELLOR, Christopher David
    Princess Square
    NE1 8ER Newcastle Upon Tyne
    Northumberland House
    Tyne And Wear
    Secretary
    Princess Square
    NE1 8ER Newcastle Upon Tyne
    Northumberland House
    Tyne And Wear
    British4894340002
    CONN, Alastair Macbeth
    Wellington Place
    LS1 4AP Leeds
    2
    West Yorkshire
    Director
    Wellington Place
    LS1 4AP Leeds
    2
    West Yorkshire
    EnglandBritish9387900001
    DAWNAY, Charles James Payan
    Wellington Place
    LS1 4AP Leeds
    2
    West Yorkshire
    Director
    Wellington Place
    LS1 4AP Leeds
    2
    West Yorkshire
    United KingdomBritish72742990002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BULLOCK, Stephen Digby
    Northumberland House
    Princess Square
    NE1 8ER Newcastle Upon Tyne
    Director
    Northumberland House
    Princess Square
    NE1 8ER Newcastle Upon Tyne
    United KingdomBritish57708430001
    MACDONALD, Iain Archibald
    Northumberland House
    Princess Square
    NE1 8ER Newcastle Upon Tyne
    Director
    Northumberland House
    Princess Square
    NE1 8ER Newcastle Upon Tyne
    ScotlandBritish3614100004
    MELLOR, Christopher David
    102 Queens Road
    NE26 3AU Whitley Bay
    Tyne & Wear
    Director
    102 Queens Road
    NE26 3AU Whitley Bay
    Tyne & Wear
    British4894340001
    MOXON, John William James
    Northumberland House
    Princess Square
    NE1 8ER Newcastle Upon Tyne
    Director
    Northumberland House
    Princess Square
    NE1 8ER Newcastle Upon Tyne
    British77158170002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Does NORTHERN AIM VCT PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 26, 2011Commencement of winding up
    Feb 06, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sarah Louise Burge
    Unit 1 Calder Close
    Calder Park
    WF4 3BA Wakefield
    Yorkshire
    practitioner
    Unit 1 Calder Close
    Calder Park
    WF4 3BA Wakefield
    Yorkshire
    William Duncan
    Unit 1 Calder Close Calder Park
    WF3 4BA Wakefield
    practitioner
    Unit 1 Calder Close Calder Park
    WF3 4BA Wakefield

    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