OCTOPUS ECLIPSE VCT 3 PLC

OCTOPUS ECLIPSE VCT 3 PLC

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

    Company NameOCTOPUS ECLIPSE VCT 3 PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 05487724
    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 OCTOPUS ECLIPSE VCT 3 PLC?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is OCTOPUS ECLIPSE VCT 3 PLC located?

    Registered Office Address
    6th Floor 2 Wellington Place
    LS1 4AP Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of OCTOPUS ECLIPSE VCT 3 PLC?

    Previous Company Names
    Company NameFromUntil
    ECLIPSE VCT 3 PLCJun 22, 2005Jun 22, 2005

    What are the latest accounts for OCTOPUS ECLIPSE VCT 3 PLC?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2011

    What are the latest filings for OCTOPUS ECLIPSE VCT 3 PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency filing

    Insolvency:form 4.40
    1 pagesLIQ MISC

    Appointment of a voluntary liquidator

    1 pages600

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Oct 30, 2013

    3 pages4.68

    Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on Nov 08, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 31, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 110 / transfer agreement 23/10/2012
    RES13

    Purchase of own shares.

    3 pagesSH03

    Appointment of Patricia Standaloft as a secretary on Aug 31, 2012

    2 pagesAP03

    Termination of appointment of Celia Linda Whitten as a secretary on Aug 31, 2012

    1 pagesTM02

    Current accounting period extended from Jul 31, 2012 to Sep 30, 2012

    1 pagesAA01

    Annual return made up to Jun 22, 2012 no member list

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2012

    Statement of capital on Jul 04, 2012

    • Capital: GBP 2,556,496.1
    SH01

    Director's details changed for Ms Helen Rachelle Sinclair on Jul 02, 2012

    2 pagesCH01

    Purchase of own shares.

    3 pagesSH03

    Purchase of own shares.

    3 pagesSH03

    Purchase of own shares.

    3 pagesSH03

    Purchase of own shares.

    3 pagesSH03

    Purchase of own shares.

    3 pagesSH03

    Purchase of own shares.

    3 pagesSH03

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of OCTOPUS ECLIPSE VCT 3 PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STANDALOFT, Patricia
    Floor
    20 Old Bailey
    EC4M 7AN London
    4th
    England
    Secretary
    Floor
    20 Old Bailey
    EC4M 7AN London
    4th
    England
    172068920001
    COOPER, Matthew Jonathan
    2 Wellington Place
    LS1 4AP Leeds
    6th Floor
    West Yorkshire
    Director
    2 Wellington Place
    LS1 4AP Leeds
    6th Floor
    West Yorkshire
    United KingdomAmerican78118020003
    MELGAARD, Ronald Gregory
    2 Wellington Place
    LS1 4AP Leeds
    6th Floor
    West Yorkshire
    Director
    2 Wellington Place
    LS1 4AP Leeds
    6th Floor
    West Yorkshire
    United KingdomBritish56575550008
    SINCLAIR, Helen Rachelle
    2 Wellington Place
    LS1 4AP Leeds
    6th Floor
    West Yorkshire
    Director
    2 Wellington Place
    LS1 4AP Leeds
    6th Floor
    West Yorkshire
    United KingdomBritish70146540002
    OSMOND, Neil Damian
    5 Breton House
    Barbican
    EC2Y 8DQ London
    Secretary
    5 Breton House
    Barbican
    EC2Y 8DQ London
    British96837610001
    OSMOND, Neil Damian
    5 Breton House
    Barbican
    EC2Y 8DQ London
    Secretary
    5 Breton House
    Barbican
    EC2Y 8DQ London
    British96837610001
    WHITTEN, Celia Linda
    Brackendene 15 Hutton Road
    Ash Vale
    GU12 5EY Aldershot
    Hampshire
    Secretary
    Brackendene 15 Hutton Road
    Ash Vale
    GU12 5EY Aldershot
    Hampshire
    British10627780001
    WHITTEN, Celia Linda
    Brackendene 15 Hutton Road
    Ash Vale
    GU12 5EY Aldershot
    Hampshire
    Secretary
    Brackendene 15 Hutton Road
    Ash Vale
    GU12 5EY Aldershot
    Hampshire
    British10627780001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAKER, Tina Robin Klein
    Flat 60
    One Prince Of Wales Road
    NW5 3LW London
    Director
    Flat 60
    One Prince Of Wales Road
    NW5 3LW London
    EnglandAmerican106830700001
    HAMBRO, Alexander Robert, Hon
    Guiting Power
    GL54 5UF Cheltenham
    Barton House
    Gloucestershire
    Director
    Guiting Power
    GL54 5UF Cheltenham
    Barton House
    Gloucestershire
    EnglandBritish42914580007
    MCINTOSH, Ruth Joanne
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    Director
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    United KingdomBritish62831460004
    OSMOND, Neil Damian
    5 Breton House
    Barbican
    EC2Y 8DQ London
    Director
    5 Breton House
    Barbican
    EC2Y 8DQ London
    British96837610001
    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 OCTOPUS ECLIPSE VCT 3 PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge on cash deposits
    Created On Jun 30, 2008
    Delivered On Jul 01, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit shall be and is hereby charged to the bank by way of fixed charge (as continuing security) see image for full details.
    Persons Entitled
    • Alliance & Leicester PLC
    Transactions
    • Jul 01, 2008Registration of a charge (395)
    • Dec 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deposit agreement to secure third party liabilities
    Created On Apr 30, 2008
    Delivered On May 07, 2008
    Outstanding
    Amount secured
    All monies due or to become due from promotion space group limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re eclipse vct 3 PLC and numbered 00483914 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 07, 2008Registration of a charge (395)
    The charge details have been removed please see image ML28
    Created On Apr 02, 2008
    Delivered On Apr 15, 2008
    Outstanding
    Amount secured
    The charge details have been removed please see image ML28
    Short particulars
    The charge details have been removed please see image ML28.
    Persons Entitled
    • The Charge Details Have Been Removed Please See Image ML28
    Transactions
    • Apr 15, 2008Registration of a charge (395)
    • Apr 21, 2008
    • Jun 24, 2008
    Deed of charge over account balance
    Created On Apr 02, 2008
    Delivered On Apr 15, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Set-off or transfer the deposit (or any part of it) in payment of the debt (or any part of it) which is due for payment and has not been paid see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 15, 2008Registration of a charge (395)
    Charge on cash deposit
    Created On Sep 08, 2007
    Delivered On Sep 19, 2007
    Satisfied
    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 fixed charge the deposit being the sum of £1,000,000.00. see the mortgage charge document for full details.
    Persons Entitled
    • Alliance and Leicester PLC
    Transactions
    • Sep 19, 2007Registration of a charge (395)
    • Dec 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Assignment of deposit by way of security
    Created On Jan 24, 2007
    Delivered On Feb 09, 2007
    Outstanding
    Amount secured
    All monies due or to become due from npi media group limited (the "overadvance client") to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the benefit of the assignors' rights, claims, title and interest in the depo. See the mortgage charge document for full details.
    Persons Entitled
    • Gmac Commercial Finance PLC
    Transactions
    • Feb 09, 2007Registration of a charge (395)

    Does OCTOPUS ECLIPSE VCT 3 PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 31, 2012Commencement of winding up
    Apr 23, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sarah Louise Burge
    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
    Keith Allan Marshall
    2 Wellington Place
    LS1 4AP Leeds
    West Yorkshire
    practitioner
    2 Wellington Place
    LS1 4AP 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