NEW CENTURY AIM VCT PLC

NEW CENTURY AIM VCT PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameNEW CENTURY AIM VCT PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number 05352611
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for NEW CENTURY AIM VCT PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnFeb 28, 2023
    Next Accounts Due OnAug 31, 2023
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2022

    What is the status of the latest confirmation statement for NEW CENTURY AIM VCT PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 13, 2023
    Next Confirmation Statement DueSep 27, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 13, 2022
    OverdueYes

    What are the latest filings for NEW CENTURY AIM VCT PLC?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Aug 15, 2024

    14 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 16, 2023

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Appointment of Michael David Barnard as a secretary on Mar 31, 2023

    2 pagesAP03

    Termination of appointment of Tricor Secretaries Limited as a secretary on Mar 31, 2023

    1 pagesTM02

    Change of details for Michael David Barnard as a person with significant control on Mar 23, 2023

    2 pagesPSC04

    Director's details changed for Mr Michael David Barnard on Mar 23, 2023

    2 pagesCH01

    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 pagesAD01

    Director's details changed for Mr Michael David Barnard on Sep 12, 2022

    2 pagesCH01

    Notification of Michael David Barnard as a person with significant control on Sep 07, 2022

    2 pagesPSC01

    Confirmation statement made on Sep 13, 2022 with updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Appointment of Mr Spencer Owen Crooks as a director on Aug 16, 2022

    2 pagesAP01

    Termination of appointment of John Roger Simpson Brice as a director on Aug 16, 2022

    1 pagesTM01

    Full accounts made up to Feb 28, 2022

    49 pagesAA

    Termination of appointment of Simon William Bragg as a director on Jun 30, 2022

    1 pagesTM01

    Confirmation statement made on Feb 04, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Simon William Bragg as a director on Feb 10, 2022

    2 pagesAP01

    Appointment of John Roger Simpson Brice as a director on Feb 10, 2022

    2 pagesAP01

    Termination of appointment of Ian Colum Cameron Mowat as a director on Jan 28, 2022

    1 pagesTM01

    Termination of appointment of Peter William Riley as a director on Jan 28, 2022

    1 pagesTM01

    Termination of appointment of Robert Simon Like as a director on Jan 28, 2022

    1 pagesTM01

    Termination of appointment of Geoffrey Charles Gamble as a director on Jan 28, 2022

    1 pagesTM01

    Who are the officers of NEW CENTURY AIM VCT PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNARD, Michael David
    Gregory Lane
    SO32 2BS Durley
    Brownheath Park
    Hampshire
    United Kingdom
    Secretary
    Gregory Lane
    SO32 2BS Durley
    Brownheath Park
    Hampshire
    United Kingdom
    307386080001
    BARNARD, Michael David
    5 St Andrews Hill
    NR2 1AD Norwich
    Lawrence House
    Norfolk
    Director
    5 St Andrews Hill
    NR2 1AD Norwich
    Lawrence House
    Norfolk
    United KingdomBritishDirector6106580003
    CROOKS, Spencer Owen
    5 St Andrews Hill
    NR2 1AD Norwich
    Lawrence House
    Norfolk
    Director
    5 St Andrews Hill
    NR2 1AD Norwich
    Lawrence House
    Norfolk
    United KingdomBritishDirector65490880001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    TRICOR SECRETARIES LIMITED
    50 Mark Lane
    EC3R 7QR London
    4th Floor
    United Kingdom
    Secretary
    50 Mark Lane
    EC3R 7QR London
    4th Floor
    United Kingdom
    196858260003
    BRAGG, Simon William
    50 Mark Lane
    EC3R 7QR London
    4th Floor
    Director
    50 Mark Lane
    EC3R 7QR London
    4th Floor
    EnglandBritishDirector207996840001
    BRICE, John Roger Simpson
    50 Mark Lane
    EC3R 7QR London
    4th Floor
    Director
    50 Mark Lane
    EC3R 7QR London
    4th Floor
    United KingdomBritishInvestment Manager7886450006
    BRICE, John Roger Simpson
    34 Peninsula Heights
    96 Albert Embankment
    SE1 7TY London
    Director
    34 Peninsula Heights
    96 Albert Embankment
    SE1 7TY London
    United KingdomBritishInvestment Mgr7886450006
    CAMERON MOWAT, Ian Colum, Dr
    Wigley Bush Lane
    South Weald
    CM14 5QN Brentwood
    The Cottage
    Essex
    Director
    Wigley Bush Lane
    South Weald
    CM14 5QN Brentwood
    The Cottage
    Essex
    BritishRegistered Medical Practitioner138580620001
    GAMBLE, Geoffrey Charles
    Channonz Hall
    Plantation Road, Aslacton
    NR15 2EN Norwich
    Norfolk
    Director
    Channonz Hall
    Plantation Road, Aslacton
    NR15 2EN Norwich
    Norfolk
    United KingdomBritishDirector8989790004
    HUGHES, Gawain Lewis
    45 Arlington Avenue
    Islington
    N1 7BE London
    Director
    45 Arlington Avenue
    Islington
    N1 7BE London
    BritishSolicitor63053770002
    KIRBY, Robin Williams
    85d Beaconsfield Road
    Blackheath
    SE3 7LQ London
    Director
    85d Beaconsfield Road
    Blackheath
    SE3 7LQ London
    United KingdomBritishCompany Director89030050001
    LIKE, Robert Simon
    The Hoe
    CM12 9XB Billericay
    1
    Essex
    United Kingdom
    Director
    The Hoe
    CM12 9XB Billericay
    1
    Essex
    United Kingdom
    EnglandBritishFund Manager49642620003
    RILEY, Peter William
    The Laurels
    Coopersale Street
    CM16 7QJ Epping
    Essex
    Director
    The Laurels
    Coopersale Street
    CM16 7QJ Epping
    Essex
    BritishSolicitor103765790001
    D.W. DIRECTOR 1 LIMITED
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Michael David Barnard
    5 St Andrews Hill
    NR2 1AD Norwich
    Lawrence House
    Norfolk
    Sep 07, 2022
    5 St Andrews Hill
    NR2 1AD Norwich
    Lawrence House
    Norfolk
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NEW CENTURY AIM VCT PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 16, 2023Commencement of winding up
    Jul 20, 2023Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jamie Playford
    Lawrence House
    5 St Andrews Hill
    NR2 1AD Norwich
    practitioner
    Lawrence House
    5 St Andrews Hill
    NR2 1AD Norwich

    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