VENTUS VCT PLC

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

    Company NameVENTUS VCT PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 05205442
    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 VENTUS VCT PLC?

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

    Where is VENTUS VCT PLC located?

    Registered Office Address
    Pearl Assurance House
    319 Ballards Lane
    N12 8LY London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VENTUS VCT PLC?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2021

    What are the latest filings for VENTUS VCT PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    20 pagesLIQ13

    Liquidators' statement of receipts and payments to Feb 01, 2023

    20 pagesLIQ03

    All of the property or undertaking has been released and no longer forms part of charge 8

    2 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 052054420022

    1 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 7

    2 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 052054420020

    1 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 6

    2 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 3

    2 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 052054420016

    1 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 052054420021

    1 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 9

    2 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 052054420018

    1 pagesMR05

    Registered office address changed from 7th Floor, Wellington House 125 - 130 Strand London WC2R 0AP England to Pearl Assurance House 319 Ballards Lane London N12 8LY on Feb 10, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 02, 2022

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Jan 05, 2022 with no updates

    3 pagesCS01

    Interim accounts made up to Aug 31, 2021

    33 pagesAA

    Full accounts made up to Feb 28, 2021

    86 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 19/05/2021
    RES13

    Registration of charge 052054420021, created on Jan 08, 2021

    28 pagesMR01

    Registration of charge 052054420022, created on Jan 08, 2021

    28 pagesMR01

    Confirmation statement made on Jan 05, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Berger House 36-38 Berkeley Square London W1J 5AE to 7th Floor, Wellington House 125 - 130 Strand London WC2R 0AP on Dec 09, 2020

    1 pagesAD01

    Who are the officers of VENTUS VCT PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THE CITY PARTNERSHIP (UK) LIMITED
    George Street
    EH2 4LH Edinburgh
    110
    Scotland
    Secretary
    George Street
    EH2 4LH Edinburgh
    110
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC269164
    148265000001
    CURTIS, Nicholas Simon
    319 Ballards Lane
    N12 8LY London
    Pearl Assurance House
    Director
    319 Ballards Lane
    N12 8LY London
    Pearl Assurance House
    United KingdomBritish75334550001
    DIXON, Josephine
    319 Ballards Lane
    N12 8LY London
    Pearl Assurance House
    Director
    319 Ballards Lane
    N12 8LY London
    Pearl Assurance House
    United KingdomBritish148347760001
    WILLIAMS, David James, Dr
    319 Ballards Lane
    N12 8LY London
    Pearl Assurance House
    Director
    319 Ballards Lane
    N12 8LY London
    Pearl Assurance House
    United KingdomBritish155170640001
    LLOYD, Geraint Wynne
    34 Kersley Road
    Stoke Newington
    N16 0NH London
    Secretary
    34 Kersley Road
    Stoke Newington
    N16 0NH London
    British69461460004
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Secretary
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    102944500001
    CAPITA IRG TRUSTEES LIMITED
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Secretary
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    92931440001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ABBOTT, Richard David
    36-38 Berkeley Square
    W1J 5AE London
    Berger House
    England
    Director
    36-38 Berkeley Square
    W1J 5AE London
    Berger House
    England
    EnglandBritish78205110001
    CHAMBERLAIN, Lloyd
    36-38 Berkeley Square
    W1J 5AE London
    Berger House
    Director
    36-38 Berkeley Square
    W1J 5AE London
    Berger House
    United KingdomBritish141813890002
    CONNER, Charles Michael
    The Registry 34 Beckenham Road
    Beckenham
    BR3 4TU Kent
    Director
    The Registry 34 Beckenham Road
    Beckenham
    BR3 4TU Kent
    EnglandBritish142884890001
    LEE, Benjamin
    Garden Flat
    7 Dukes Avenue
    N3 2DE Finchley
    Director
    Garden Flat
    7 Dukes Avenue
    N3 2DE Finchley
    British81889050001
    LLOYD, Geraint Wynne
    34 Kersley Road
    Stoke Newington
    N16 0NH London
    Director
    34 Kersley Road
    Stoke Newington
    N16 0NH London
    British69461460004
    MOORE, Alan Geoffrey
    The Registry 34 Beckenham Road
    Beckenham
    BR3 4TU Kent
    Director
    The Registry 34 Beckenham Road
    Beckenham
    BR3 4TU Kent
    United KingdomBritish59113970001
    PINCKNEY, David Charles
    36-38 Berkeley Square
    W1J 5AE London
    Berger House
    England
    Director
    36-38 Berkeley Square
    W1J 5AE London
    Berger House
    England
    United KingdomBritish104443880001
    THOMAS, Paul Scott
    The Registry 34 Beckenham Road
    Beckenham
    BR3 4TU Kent
    Director
    The Registry 34 Beckenham Road
    Beckenham
    BR3 4TU Kent
    EnglandBritish45773400003
    WOOD, Colin
    The Registry 34 Beckenham Road
    Beckenham
    BR3 4TU Kent
    Director
    The Registry 34 Beckenham Road
    Beckenham
    BR3 4TU Kent
    United KingdomBritish19289210001
    ZEAL, Christopher John
    36-38 Berkeley Square
    W1J 5AE London
    Berger House
    Director
    36-38 Berkeley Square
    W1J 5AE London
    Berger House
    United KingdomBritish238181320001
    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 VENTUS VCT PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 08, 2021
    Delivered On Jan 18, 2021
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bayerische Landesbank
    Transactions
    • Jan 18, 2021Registration of a charge (MR01)
    • May 05, 2022All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Jan 08, 2021
    Delivered On Jan 18, 2021
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bayerische Landesbank
    Transactions
    • Jan 18, 2021Registration of a charge (MR01)
    • May 05, 2022All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Nov 12, 2019
    Delivered On Nov 28, 2019
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • L1 Renewables Limited
    Transactions
    • Nov 28, 2019Registration of a charge (MR01)
    • May 05, 2022All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Oct 23, 2019
    Delivered On Nov 04, 2019
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • L1 Renewables Limited
    Transactions
    • Nov 04, 2019Registration of a charge (MR01)
    A registered charge
    Created On Oct 23, 2019
    Delivered On Nov 04, 2019
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • L1 Renewables Limited
    Transactions
    • Nov 04, 2019Registration of a charge (MR01)
    • May 05, 2022All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Apr 10, 2019
    Delivered On Apr 15, 2019
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bayerische Landesbank
    Transactions
    • Apr 15, 2019Registration of a charge (MR01)
    A registered charge
    Created On Jul 04, 2017
    Delivered On Jul 14, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bayerische Landesbank
    Transactions
    • Jul 14, 2017Registration of a charge (MR01)
    • May 05, 2022All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Mar 20, 2015
    Delivered On Mar 25, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Gcp Hydro 1 Limited
    Transactions
    • Mar 25, 2015Registration of a charge (MR01)
    A registered charge
    Created On Mar 20, 2015
    Delivered On Mar 25, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Gcp Hydro 1 Limited
    Transactions
    • Mar 25, 2015Registration of a charge (MR01)
    A registered charge
    Created On Sep 05, 2014
    Delivered On Sep 09, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Gcp Onshore Wind 1 Limited
    Transactions
    • Sep 09, 2014Registration of a charge (MR01)
    • Apr 15, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 17, 2013
    Delivered On Dec 24, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC as Security Trustee
    Transactions
    • Dec 24, 2013Registration of a charge (MR01)
    A registered charge
    Created On Aug 06, 2013
    Delivered On Aug 07, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Triodos Bank Nv
    Transactions
    • Aug 07, 2013Registration of a charge (MR01)
    A registered charge
    Created On Apr 15, 2013
    Delivered On Apr 18, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Gcp Onshore Wind 1 Limited (The Lender)
    Transactions
    • Apr 18, 2013Registration of a charge (MR01)
    • Jul 10, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 21, 2013
    Delivered On Jan 31, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first legal mortgage the shares, by way of first equitable mortgage the distribution rights accruing to or on the shares all the other rights title and interest that the chargor may have in the shares and the distribution rights. See image for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Jan 31, 2013Registration of a charge (MG01)
    • May 05, 2022All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Legal charge
    Created On Jul 26, 2011
    Delivered On Aug 03, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First legal mortgage the shares,the distributions rights see image for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Aug 03, 2011Registration of a charge (MG01)
    • May 05, 2022All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Legal charge
    Created On Mar 25, 2010
    Delivered On Mar 31, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First legal mortgage the shares,the distribution rights see image for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Mar 31, 2010Registration of a charge (MG01)
    • May 05, 2022All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Legal charge
    Created On Nov 27, 2008
    Delivered On Dec 08, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The 600 shares in A7 lochhead limited and distribution rights see image for full details.
    Persons Entitled
    • Alliance & Leicester Commercial Finance PLC
    Transactions
    • Dec 08, 2008Registration of a charge (395)
    • May 05, 2022All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Security agreement
    Created On Oct 22, 2008
    Delivered On Nov 11, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the borrower to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company's rights in (a) the ordinary shares of £1.00 each hled in the borrower and (b) (I) all dividends,distributions,interest and other income paid see image for full details.
    Persons Entitled
    • Alliance & Leicester Commercial Finance PLC (The "Security Trustee")
    Transactions
    • Nov 11, 2008Registration of a charge (395)
    • Nov 12, 2008
    Legal charge
    Created On Apr 02, 2008
    Delivered On Apr 21, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares in redimo lfg limited and the distribution rights see image for full details.
    Persons Entitled
    • Alliance & Leicester Commercial Finance PLC as Security Trustee for and on Behalf of Itself and the Secured Parties
    Transactions
    • Apr 21, 2008Registration of a charge (395)
    • Apr 25, 2008
    Legal charge over shares
    Created On Dec 20, 2006
    Delivered On Dec 23, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first legal mortgage the shares, first equitable mortgage, the distribution rights from time to time accruing to or on the shares. See the mortgage charge document for full details.
    Persons Entitled
    • Alliance & Leicester Commercial Finance PLC
    Transactions
    • Dec 23, 2006Registration of a charge (395)
    • May 05, 2022All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Legal charge over shares
    Created On Jul 31, 2006
    Delivered On Aug 10, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares the distribution rights from time to time accruing to or on the shares. See the mortgage charge document for full details.
    Persons Entitled
    • Alliance & Leicester Commercial Bank PLC
    Transactions
    • Aug 10, 2006Registration of a charge (395)
    Legal charge over shares
    Created On Apr 04, 2006
    Delivered On Apr 11, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First legal mortgage the shares,first equitable mortgage the distribution rights from time to time accruing to or on the shares. See the mortgage charge document for full details.
    Persons Entitled
    • Alliance & Leicester Commercial Bank PLC
    Transactions
    • Apr 11, 2006Registration of a charge (395)

    Does VENTUS VCT PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 02, 2022Commencement of winding up
    Mar 01, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Mark Katz
    Pearl Assurance House 319 Ballards Lane
    Finchley
    N12 8LY London
    practitioner
    Pearl Assurance House 319 Ballards Lane
    Finchley
    N12 8LY London
    Asher Miller
    Pearl Assurance House
    319 Ballards Lane
    N12 8LY London
    practitioner
    Pearl Assurance House
    319 Ballards Lane
    N12 8LY 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