NEW CENTURY AIM VCT PLC
Overview
Company Name | NEW CENTURY AIM VCT PLC |
---|---|
Company Status | Liquidation |
Legal Form | Public limited company |
Company Number | 05352611 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of NEW CENTURY AIM VCT PLC?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is NEW CENTURY AIM VCT PLC located?
Registered Office Address | Lawrence House 5 St Andrews Hill NR2 1AD Norwich Norfolk |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NEW CENTURY AIM VCT PLC?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2023 |
Next Accounts Due On | Aug 31, 2023 |
Last Accounts | |
Last Accounts Made Up To | Feb 28, 2022 |
What is the status of the latest confirmation statement for NEW CENTURY AIM VCT PLC?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Sep 13, 2023 |
Next Confirmation Statement Due | Sep 27, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 13, 2022 |
Overdue | Yes |
What are the latest filings for NEW CENTURY AIM VCT PLC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Aug 15, 2024 | 14 pages | LIQ03 | ||||||||||
Registered office address changed from Brownheath Park Gregory Lane Durley Hampshire SO32 2BS United Kingdom to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on Aug 30, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of Michael David Barnard as a secretary on Mar 31, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Tricor Secretaries Limited as a secretary on Mar 31, 2023 | 1 pages | TM02 | ||||||||||
Change of details for Michael David Barnard as a person with significant control on Mar 23, 2023 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Michael David Barnard on Mar 23, 2023 | 2 pages | CH01 | ||||||||||
Registered office address changed from 4th Floor 50 Mark Lane London EC3R 7QR to Brownheath Park Gregory Lane Durley Hampshire SO32 2BS on Mar 23, 2023 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Michael David Barnard on Sep 12, 2022 | 2 pages | CH01 | ||||||||||
Notification of Michael David Barnard as a person with significant control on Sep 07, 2022 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Sep 13, 2022 with updates | 3 pages | CS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Appointment of Mr Spencer Owen Crooks as a director on Aug 16, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Roger Simpson Brice as a director on Aug 16, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Feb 28, 2022 | 49 pages | AA | ||||||||||
Termination of appointment of Simon William Bragg as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Simon William Bragg as a director on Feb 10, 2022 | 2 pages | AP01 | ||||||||||
Appointment of John Roger Simpson Brice as a director on Feb 10, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Colum Cameron Mowat as a director on Jan 28, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter William Riley as a director on Jan 28, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Simon Like as a director on Jan 28, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Geoffrey Charles Gamble as a director on Jan 28, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of NEW CENTURY AIM VCT PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARNARD, Michael David | Secretary | Gregory Lane SO32 2BS Durley Brownheath Park Hampshire United Kingdom | 307386080001 | |||||||
BARNARD, Michael David | Director | 5 St Andrews Hill NR2 1AD Norwich Lawrence House Norfolk | United Kingdom | British | Director | 6106580003 | ||||
CROOKS, Spencer Owen | Director | 5 St Andrews Hill NR2 1AD Norwich Lawrence House Norfolk | United Kingdom | British | Director | 65490880001 | ||||
D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||
TRICOR SECRETARIES LIMITED | Secretary | 50 Mark Lane EC3R 7QR London 4th Floor United Kingdom | 196858260003 | |||||||
BRAGG, Simon William | Director | 50 Mark Lane EC3R 7QR London 4th Floor | England | British | Director | 207996840001 | ||||
BRICE, John Roger Simpson | Director | 50 Mark Lane EC3R 7QR London 4th Floor | United Kingdom | British | Investment Manager | 7886450006 | ||||
BRICE, John Roger Simpson | Director | 34 Peninsula Heights 96 Albert Embankment SE1 7TY London | United Kingdom | British | Investment Mgr | 7886450006 | ||||
CAMERON MOWAT, Ian Colum, Dr | Director | Wigley Bush Lane South Weald CM14 5QN Brentwood The Cottage Essex | British | Registered Medical Practitioner | 138580620001 | |||||
GAMBLE, Geoffrey Charles | Director | Channonz Hall Plantation Road, Aslacton NR15 2EN Norwich Norfolk | United Kingdom | British | Director | 8989790004 | ||||
HUGHES, Gawain Lewis | Director | 45 Arlington Avenue Islington N1 7BE London | British | Solicitor | 63053770002 | |||||
KIRBY, Robin Williams | Director | 85d Beaconsfield Road Blackheath SE3 7LQ London | United Kingdom | British | Company Director | 89030050001 | ||||
LIKE, Robert Simon | Director | The Hoe CM12 9XB Billericay 1 Essex United Kingdom | England | British | Fund Manager | 49642620003 | ||||
RILEY, Peter William | Director | The Laurels Coopersale Street CM16 7QJ Epping Essex | British | Solicitor | 103765790001 | |||||
D.W. DIRECTOR 1 LIMITED | Nominee Director | 4th Floor Saltire Court, 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900021330001 |
Who are the persons with significant control of NEW CENTURY AIM VCT PLC?
Name | Notified On | Address | Ceased |
---|---|---|---|
Michael David Barnard | Sep 07, 2022 | 5 St Andrews Hill NR2 1AD Norwich Lawrence House Norfolk | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does NEW CENTURY 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