NORTHERN AIM VCT PLC
Overview
| Company Name | NORTHERN AIM VCT PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 04075686 |
| 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 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 Address | No |
What are the latest accounts for NORTHERN AIM VCT PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2010 |
What are the latest filings for NORTHERN AIM VCT PLC?
| Date | Description | Document | Type | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 3 pages | 4.71 | ||||||||||||||||||||||||||
Registered office address changed from Unit 1 Calder Close Calder Park Wakefield WF4 3BA on May 16, 2012 | 2 pages | AD01 | ||||||||||||||||||||||||||
Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Park Woods Way Goring by Sea Worthing BN12 4FE | 2 pages | AD02 | ||||||||||||||||||||||||||
Annual return made up to Sep 21, 2011 with full list of shareholders | 17 pages | AR01 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Registered office address changed from Northumberland House Princess Square Newcastle upon Tyne NE1 8ER on Oct 06, 2011 | 2 pages | AD01 | ||||||||||||||||||||||||||
Termination of appointment of Iain Archibald Macdonald as a director on Sep 26, 2011 | 2 pages | TM01 | ||||||||||||||||||||||||||
Termination of appointment of Stephen Digby Bullock as a director on Sep 26, 2011 | 2 pages | TM01 | ||||||||||||||||||||||||||
Termination of appointment of John William James Moxon as a director on Sep 26, 2011 | 2 pages | TM01 | ||||||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 18, 2011
| 4 pages | SH01 | ||||||||||||||||||||||||||
Resolutions Resolutions | 41 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Full accounts made up to Oct 31, 2010 | 44 pages | AA | ||||||||||||||||||||||||||
Annual return made up to Sep 21, 2010 | 16 pages | AR01 | ||||||||||||||||||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 05, 2010
| 4 pages | SH01 | ||||||||||||||||||||||||||
Full accounts made up to Oct 31, 2009 | 51 pages | AA | ||||||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Director's details changed for Mr Alastair Macbeth Conn on Oct 01, 2009 | 3 pages | CH01 | ||||||||||||||||||||||||||
Director's details changed for John William James Moxon on Oct 01, 2009 | 3 pages | CH01 | ||||||||||||||||||||||||||
Director's details changed for Iain Archibald Macdonald on Oct 01, 2009 | 3 pages | CH01 | ||||||||||||||||||||||||||
Who are the officers of NORTHERN AIM VCT PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MELLOR, Christopher David | Secretary | Princess Square NE1 8ER Newcastle Upon Tyne Northumberland House Tyne And Wear | British | 4894340002 | ||||||
| CONN, Alastair Macbeth | Director | Wellington Place LS1 4AP Leeds 2 West Yorkshire | England | British | 9387900001 | |||||
| DAWNAY, Charles James Payan | Director | Wellington Place LS1 4AP Leeds 2 West Yorkshire | United Kingdom | British | 72742990002 | |||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BULLOCK, Stephen Digby | Director | Northumberland House Princess Square NE1 8ER Newcastle Upon Tyne | United Kingdom | British | 57708430001 | |||||
| MACDONALD, Iain Archibald | Director | Northumberland House Princess Square NE1 8ER Newcastle Upon Tyne | Scotland | British | 3614100004 | |||||
| MELLOR, Christopher David | Director | 102 Queens Road NE26 3AU Whitley Bay Tyne & Wear | British | 4894340001 | ||||||
| MOXON, John William James | Director | Northumberland House Princess Square NE1 8ER Newcastle Upon Tyne | British | 77158170002 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Does NORTHERN AIM 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