CORE VCT PLC
Overview
| Company Name | CORE VCT PLC |
|---|---|
| Company Status | Liquidation |
| Legal Form | Public limited company |
| Company Number | 05572561 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CORE VCT PLC?
- Activities of venture and development capital companies (64303) / Financial and insurance activities
Where is CORE VCT PLC located?
| Registered Office Address | C/O Steven Sherry Pricewaterhousecoopers Llp One Chamberlain Square B3 3AX Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CORE VCT PLC?
| Company Name | From | Until |
|---|---|---|
| CORE VCT III PLC | Sep 23, 2005 | Sep 23, 2005 |
What are the latest accounts for CORE VCT PLC?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2014 |
| Next Accounts Due On | Jun 30, 2015 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest confirmation statement for CORE VCT PLC?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Sep 23, 2016 |
| Next Confirmation Statement Due | Oct 07, 2016 |
| Overdue | Yes |
What is the status of the latest annual return for CORE VCT PLC?
| Annual Return |
|
|---|
What are the latest filings for CORE VCT PLC?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jul 19, 2025 | 15 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Jul 19, 2024 | 12 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Jul 19, 2023 | 13 pages | LIQ03 | ||||||||||||||
Termination of appointment of Raymond Paul Maxwell as a director on May 21, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Peter Menzies Smaill as a director on May 21, 2019 | 1 pages | TM01 | ||||||||||||||
Liquidators' statement of receipts and payments to Jul 19, 2022 | 18 pages | LIQ03 | ||||||||||||||
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to C/O Steven Sherry Pricewaterhousecoopers Llp One Chamberlain Square Birmingham United Kingdom B3 3AX on Sep 15, 2022 | 2 pages | AD01 | ||||||||||||||
Removal of liquidator by company meeting | 6 pages | LIQ11 | ||||||||||||||
Removal of liquidator by company meeting | 6 pages | LIQ11 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Liquidators' statement of receipts and payments to Jul 19, 2021 | 23 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Jul 19, 2020 | 25 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Jul 19, 2019 | 24 pages | LIQ03 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Registered office address changed from 9 South Street London W1K 2XA to Lynton House 7-12 Tavistock Square London WC1H 9LT on Aug 24, 2018 | 2 pages | AD01 | ||||||||||||||
Restoration by order of court - previously in Members' Voluntary Liquidation | 3 pages | REST-MVL | ||||||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 34 pages | 4.71 | ||||||||||||||
Liquidators' statement of receipts and payments to Apr 15, 2016 | 39 pages | 4.68 | ||||||||||||||
Appointment of Raymond Paul Maxwell as a director on Apr 16, 2015 | 3 pages | AP01 | ||||||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Termination of appointment of John Mark Brimacombe as a director on Apr 16, 2015 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of David Patrick Dancaster as a director on Apr 16, 2015 | 2 pages | TM01 | ||||||||||||||
Who are the officers of CORE VCT PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NICOLL, Rhonda | Secretary | South Street W1K 2XA London 9 | British | 152790300001 | ||||||
| EDWARDS, Stephen Peter | Secretary | The Grange Lamberhurst Quarter TN3 8AN Tunbridge Wells Kent | British | 147275950001 | ||||||
| ABERDEEN ASSET MANAGEMENT PLC | Secretary | St Vincent Street G2 5NW Glasgow Sutherland House 149 | 132868760001 | |||||||
| MATRIX-SECURITIES LIMITED | Secretary | W1J 0AH London One Vine Street United Kingdom | 60697420006 | |||||||
| MAVEN CAPITAL PARTNERS UK LLP | Secretary | 7 Charlotte Street M1 4DZ Manchester St James's House | 138862760001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BAGAN, Helen | Director | Flat 4 Spencer Court Spencer Place N1 2AX London | United Kingdom | British | 102014660001 | |||||
| BRIMACOMBE, John Mark | Director | Church Lane Rushall SN9 6EJ Wiltshire The Old Rectory England And Wales United Kingdom | United Kingdom | British | 66587800007 | |||||
| DANCASTER, David Patrick | Director | Kenilworth Avenue SW19 7LN London 1 | England | British | 55380530001 | |||||
| EDWARDS, Stephen Peter | Director | The Grange Lamberhurst Quarter TN3 8AN Tunbridge Wells Kent | United Kingdom | British | 147275950001 | |||||
| FAKHRY, Walid Khalil | Director | 3 Coleridge Square 552 Kings Road SW10 0RT London | United Kingdom | British | 116148420001 | |||||
| MAXWELL, Raymond Paul | Director | Sheringham Avenue London 20 S | United Kingdom | British | 198110280001 | |||||
| SMAILL, Peter Menzies | Director | Currie Mains House EH23 4RA Borthwick Midlothian | United Kingdom | British | 51552830001 | |||||
| WALKER, Peter Edward, The Rt Hon The Lord Walker Of Worcester | Director | 12 Cowley Street SW1P 3LZ London | United Kingdom | British | 37739920001 | |||||
| INSTANT COMPANIES LIMITED | Director | 1 Mitchell Lane BS1 6BU Bristol | 93433510001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Does CORE VCT PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security agreement | Created On Dec 23, 2005 Delivered On Jan 11, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The charged property being the credit balances, the securities, the metals and any other property of any type. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CORE 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