DOWNING TWO VCT PLC

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

    Company NameDOWNING TWO VCT PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number 05334418
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of DOWNING TWO VCT PLC?

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

    Where is DOWNING TWO VCT PLC located?

    Registered Office Address
    3 Field Court
    WC1R 5EF London
    Undeliverable Registered Office AddressNo

    What were the previous names of DOWNING TWO VCT PLC?

    Previous Company Names
    Company NameFromUntil
    DOWNING PLANNED EXIT VCT 2 PLCDec 08, 2009Dec 08, 2009
    DOWNING PROTECTED VCT II PLCJan 17, 2005Jan 17, 2005

    What are the latest accounts for DOWNING TWO VCT PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2020
    Next Accounts Due OnJun 30, 2021
    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What is the status of the latest confirmation statement for DOWNING TWO VCT PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 17, 2022
    Next Confirmation Statement DueJan 31, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 17, 2021
    OverdueYes

    What are the latest filings for DOWNING TWO VCT PLC?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Mar 29, 2025

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 29, 2024

    19 pagesLIQ03

    Termination of appointment of Hugh Rollo Gillespie as a director on Dec 31, 2021

    1 pagesTM01

    Termination of appointment of Christopher Conor Mccann as a director on Dec 31, 2021

    1 pagesTM01

    Termination of appointment of Dennis Hale as a director on Dec 31, 2021

    1 pagesTM01

    Liquidators' statement of receipts and payments to Mar 29, 2023

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 29, 2022

    18 pagesLIQ03

    Register inspection address has been changed from C/O Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to The City Partnerhsip, the Mending Rooms Meltham Road Huddersfield HD4 7BH

    1 pagesAD02

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    7 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 30, 2021

    LRESSP

    Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 3 Field Court London WC1R 5EF on Apr 14, 2021

    2 pagesAD01

    Confirmation statement made on Jan 17, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    79 pagesAA

    Confirmation statement made on Jan 17, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    86 pagesAA

    Confirmation statement made on Jan 17, 2019 with updates

    5 pagesCS01

    Cancellation of shares. Statement of capital on Nov 01, 2018

    • Capital: GBP 51,873.86
    8 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Cancellation of shares. Statement of capital on Jun 30, 2017

    • Capital: GBP 76,823.86
    8 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Statement of capital on Aug 17, 2018

    • Capital: GBP 51,857.580
    3 pagesSH19

    Certificate of cancellation of share premium account

    1 pagesCERT21

    legacy

    4 pagesOC138

    Cancellation of shares. Statement of capital on Jul 11, 2018

    • Capital: GBP 51,873.86
    4 pagesSH06

    Who are the officers of DOWNING TWO VCT PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITEHOUSE, Grant Leslie
    WC1R 5EF London
    3 Field Court
    Secretary
    WC1R 5EF London
    3 Field Court
    British79962420001
    WOOLF, Andrew James David
    15 Randolph Road
    W9 1AN London
    Secretary
    15 Randolph Road
    W9 1AN London
    British141162270001
    GILLESPIE, Hugh Rollo
    WC1R 5EF London
    3 Field Court
    Director
    WC1R 5EF London
    3 Field Court
    EnglandBritish38196710001
    HALE, Dennis
    WC1R 5EF London
    3 Field Court
    Director
    WC1R 5EF London
    3 Field Court
    United KingdomBritish5498700001
    HARRIS, Michael
    5 Briar Road
    HA3 0DP Harrow
    Middlesex
    Director
    5 Briar Road
    HA3 0DP Harrow
    Middlesex
    British102567440001
    KAY, Christopher Paul
    Autumn House
    Martinsend Lane
    HP16 9HR Great Missenden
    Buckinghamshire
    Director
    Autumn House
    Martinsend Lane
    HP16 9HR Great Missenden
    Buckinghamshire
    EnglandBritish44331900003
    MCCANN, Christopher Conor
    Lonsdale Square
    N1 1EN London
    10 Lonsdale Square
    United Kingdom
    Director
    Lonsdale Square
    N1 1EN London
    10 Lonsdale Square
    United Kingdom
    United KingdomBritish63996830001
    ROBINSON, Michael John
    The Grange
    Long Acres Close
    BS9 2RD Bristol
    2
    United Kingdom
    Director
    The Grange
    Long Acres Close
    BS9 2RD Bristol
    2
    United Kingdom
    United KingdomBritish70622970001
    WOOLF, Andrew James David
    15 Randolph Road
    W9 1AN London
    Director
    15 Randolph Road
    W9 1AN London
    EnglandBritish141162270001

    Does DOWNING TWO VCT PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge over shares
    Created On Sep 06, 2012
    Delivered On Sep 26, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any of the chargor, the borrower or ssl to the chargee 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 from time to time accruing to or on the shares and by way of first fixed charge the secured property and all the interest in the secured property see image for full details.
    Persons Entitled
    • The Co-Operative Bank PLC Including Its Successors in Title and Its Permitted Assignees or Permitted Transferees
    Transactions
    • Sep 26, 2012Registration of a charge (MG01)
    • Oct 21, 2015Satisfaction of a charge (MR04)

    Does DOWNING TWO VCT PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 30, 2021Commencement of winding up
    Mar 30, 2021Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    William Antony Batty
    3 Field Court
    Grays Inn
    WC1R 5EF London
    practitioner
    3 Field Court
    Grays Inn
    WC1R 5EF London
    Hugh Francis Jesseman
    3 Field Court
    Grays Inn
    WC1R 5EF London
    practitioner
    3 Field Court
    Grays Inn
    WC1R 5EF 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