ALBION INCOME & GROWTH VCT PLC

ALBION INCOME & GROWTH VCT PLC

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

    Company NameALBION INCOME & GROWTH VCT PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 05132495
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ALBION INCOME & GROWTH VCT PLC?

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

    Where is ALBION INCOME & GROWTH 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 ALBION INCOME & GROWTH VCT PLC?

    Previous Company Names
    Company NameFromUntil
    CLOSE INCOME & GROWTH VCT PLCJun 16, 2004Jun 16, 2004
    JETSWORD PUBLIC LIMITED COMPANY May 19, 2004May 19, 2004

    What are the latest accounts for ALBION INCOME & GROWTH VCT PLC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for ALBION INCOME & GROWTH VCT PLC?

    Annual Return
    Last Annual Return

    What are the latest filings for ALBION INCOME & GROWTH VCT PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Nov 14, 2014

    3 pages4.68

    Registered office address changed from C/O Baker Tilly Business Services Limited 6th Floor 2 Wellington Place Leeds LS1 4AP to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on Oct 28, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:court order - replacement of liquidator
    7 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Purchase of own shares.

    3 pagesSH03

    Appointment of Albion Ventures Llp as a director on Feb 12, 2014

    3 pagesAP02

    Termination of appointment of Friedrich Ludwig Rudolf Ternofsky as a director on Feb 12, 2014

    2 pagesTM01

    Termination of appointment of Mary Anne Cordeiro as a director on Feb 12, 2014

    2 pagesTM01

    Termination of appointment of Robin Archibald as a director on Feb 12, 2014

    2 pagesTM01

    Registered office address changed from 1 King's Arms Yard London EC2R 7AF on Dec 02, 2013

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Statement of capital on Nov 11, 2013

    • Capital: GBP 430,872.26
    5 pagesSH05

    Purchase of own shares.

    3 pagesSH03

    Cancellation of shares by a PLC. Statement of capital on Sep 30, 2013

    • Capital: GBP 476,380.93
    5 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on Aug 19, 2013

    • Capital: GBP 480,070.93
    5 pagesSH07

    Purchase of own shares.

    3 pagesSH03

    Purchase of own shares.

    3 pagesSH03

    Purchase of own shares.

    3 pagesSH03

    Cancellation of shares by a PLC. Statement of capital on Jul 11, 2013

    • Capital: GBP 482,760.93
    5 pagesSH07

    Statement of capital following an allotment of shares on Jun 28, 2013

    • Capital: GBP 483,970.93
    5 pagesSH01

    Who are the officers of ALBION INCOME & GROWTH VCT PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALBION VENTURES LLP
    King's Arms Yard
    London
    1
    Secretary
    King's Arms Yard
    London
    1
    135948990002
    REEVE, Patrick Harold
    17 Albion Street
    W2 2AS London
    Director
    17 Albion Street
    W2 2AS London
    EnglandBritishDirector23026910004
    ALBION VENTURES LLP
    Kings Arms Yard
    EC2R 7AF London
    1
    England
    Director
    Kings Arms Yard
    EC2R 7AF London
    1
    England
    Identification TypeEuropean Economic Area
    Registration NumberOC341254
    135948990002
    KINNEAR, Catherine
    Stapley House
    Stapley Lane Ropley
    SO24 0EN Alresford
    Hampshire
    Secretary
    Stapley House
    Stapley Lane Ropley
    SO24 0EN Alresford
    Hampshire
    BritishAccountant92429230001
    LLOYD, Geraint Wynne
    34 Kersley Road
    Stoke Newington
    N16 0NH London
    Secretary
    34 Kersley Road
    Stoke Newington
    N16 0NH London
    BritishSolicitor69461460004
    CLOSE VENTURES LIMITED
    10 Crown Place
    EC2A 4FT London
    Secretary
    10 Crown Place
    EC2A 4FT London
    107034120003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARCHIBALD, Robin
    Lygon Road
    EH16 5QA Edinburgh
    47
    Director
    Lygon Road
    EH16 5QA Edinburgh
    47
    ScotlandBritishNone43239460004
    CORDEIRO, Mary Anne
    Flat 1 28 Holland Park Gardens
    W14 8EA London
    Director
    Flat 1 28 Holland Park Gardens
    W14 8EA London
    United KingdomBritishDirector13919890001
    KERR, John Michael Bryan Leslie
    The Woodlands
    Main Road Claybrooke Magna
    LE17 5AJ Lutterworth
    Leicestershire
    Director
    The Woodlands
    Main Road Claybrooke Magna
    LE17 5AJ Lutterworth
    Leicestershire
    EnglandBritishAccountant9386590002
    LEE, Benjamin
    Garden Flat
    7 Dukes Avenue
    N3 2DE Finchley
    Director
    Garden Flat
    7 Dukes Avenue
    N3 2DE Finchley
    BritishSolicitor81889050001
    LLOYD, Geraint Wynne
    34 Kersley Road
    Stoke Newington
    N16 0NH London
    Director
    34 Kersley Road
    Stoke Newington
    N16 0NH London
    BritishSolicitor69461460004
    TERNOFSKY, Friedrich Ludwig Rudolf
    Kawartha Lodge Oak Grange Road
    West Clandon
    GU4 7UD Guildford
    Surrey
    Director
    Kawartha Lodge Oak Grange Road
    West Clandon
    GU4 7UD Guildford
    Surrey
    EnglandAustrianDirector11820520002
    WATKINS, David Jones
    Stanford
    1763 Shippan Avenue
    Ct 06902
    United States
    Director
    Stanford
    1763 Shippan Avenue
    Ct 06902
    United States
    United StatesAmericanDirector96554430001
    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 ALBION INCOME & GROWTH VCT PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Third party charge of deposit
    Created On Jan 31, 2005
    Delivered On Feb 03, 2005
    Satisfied
    Amount secured
    All monies due or to become due from flowerorder limited to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation no 20202264 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 03, 2005Registration of a charge (395)
    • Mar 05, 2009Statement of satisfaction of a charge in full or part (403a)

    Does ALBION INCOME & GROWTH VCT PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 11, 2015Dissolved on
    Nov 15, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Adrian David Allen
    2 Whitehall Quay
    LS1 4HF Leeds
    practitioner
    2 Whitehall Quay
    LS1 4HF Leeds
    Keith Allan Marshall
    2 Wellington Place
    LS1 4AP Leeds
    West Yorkshire
    practitioner
    2 Wellington Place
    LS1 4AP Leeds
    West Yorkshire
    William Duncan
    2 Whitehall Quay
    LS1 4HG Leeds
    West Yorkshire
    practitioner
    2 Whitehall Quay
    LS1 4HG 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