CORE VCT PLC

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

    Company NameCORE VCT PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number 05572561
    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 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 AddressNo

    What were the previous names of CORE VCT PLC?

    Previous Company Names
    Company NameFromUntil
    CORE VCT III PLCSep 23, 2005Sep 23, 2005

    What are the latest accounts for CORE VCT PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2014
    Next Accounts Due OnJun 30, 2015
    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

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

    OverdueYes
    Last Confirmation Statement Made Up ToSep 23, 2016
    Next Confirmation Statement DueOct 07, 2016
    OverdueYes

    What is the status of the latest annual return for CORE VCT PLC?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for CORE VCT PLC?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jul 19, 2025

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 19, 2024

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 19, 2023

    13 pagesLIQ03

    Termination of appointment of Raymond Paul Maxwell as a director on May 21, 2019

    1 pagesTM01

    Termination of appointment of Peter Menzies Smaill as a director on May 21, 2019

    1 pagesTM01

    Liquidators' statement of receipts and payments to Jul 19, 2022

    18 pagesLIQ03

    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 pagesAD01

    Removal of liquidator by company meeting

    6 pagesLIQ11

    Removal of liquidator by company meeting

    6 pagesLIQ11

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 16, 2015

    LRESSP
    liquidation

    Special resolution to wind up on Apr 16, 2015

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Jul 19, 2021

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 19, 2020

    25 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 19, 2019

    24 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    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 pagesAD01

    Restoration by order of court - previously in Members' Voluntary Liquidation

    3 pagesREST-MVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    34 pages4.71

    Liquidators' statement of receipts and payments to Apr 15, 2016

    39 pages4.68

    Appointment of Raymond Paul Maxwell as a director on Apr 16, 2015

    3 pagesAP01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Termination of appointment of John Mark Brimacombe as a director on Apr 16, 2015

    2 pagesTM01

    Termination of appointment of David Patrick Dancaster as a director on Apr 16, 2015

    2 pagesTM01

    Who are the officers of CORE VCT PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NICOLL, Rhonda
    South Street
    W1K 2XA London
    9
    Secretary
    South Street
    W1K 2XA London
    9
    British152790300001
    EDWARDS, Stephen Peter
    The Grange
    Lamberhurst Quarter
    TN3 8AN Tunbridge Wells
    Kent
    Secretary
    The Grange
    Lamberhurst Quarter
    TN3 8AN Tunbridge Wells
    Kent
    British147275950001
    ABERDEEN ASSET MANAGEMENT PLC
    St Vincent Street
    G2 5NW Glasgow
    Sutherland House 149
    Secretary
    St Vincent Street
    G2 5NW Glasgow
    Sutherland House 149
    132868760001
    MATRIX-SECURITIES LIMITED
    W1J 0AH London
    One Vine Street
    United Kingdom
    Secretary
    W1J 0AH London
    One Vine Street
    United Kingdom
    60697420006
    MAVEN CAPITAL PARTNERS UK LLP
    7 Charlotte Street
    M1 4DZ Manchester
    St James's House
    Secretary
    7 Charlotte Street
    M1 4DZ Manchester
    St James's House
    138862760001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAGAN, Helen
    Flat 4 Spencer Court
    Spencer Place
    N1 2AX London
    Director
    Flat 4 Spencer Court
    Spencer Place
    N1 2AX London
    United KingdomBritish102014660001
    BRIMACOMBE, John Mark
    Church Lane
    Rushall
    SN9 6EJ Wiltshire
    The Old Rectory
    England And Wales
    United Kingdom
    Director
    Church Lane
    Rushall
    SN9 6EJ Wiltshire
    The Old Rectory
    England And Wales
    United Kingdom
    United KingdomBritish66587800007
    DANCASTER, David Patrick
    Kenilworth Avenue
    SW19 7LN London
    1
    Director
    Kenilworth Avenue
    SW19 7LN London
    1
    EnglandBritish55380530001
    EDWARDS, Stephen Peter
    The Grange
    Lamberhurst Quarter
    TN3 8AN Tunbridge Wells
    Kent
    Director
    The Grange
    Lamberhurst Quarter
    TN3 8AN Tunbridge Wells
    Kent
    United KingdomBritish147275950001
    FAKHRY, Walid Khalil
    3 Coleridge Square
    552 Kings Road
    SW10 0RT London
    Director
    3 Coleridge Square
    552 Kings Road
    SW10 0RT London
    United KingdomBritish116148420001
    MAXWELL, Raymond Paul
    Sheringham Avenue
    London
    20 S
    Director
    Sheringham Avenue
    London
    20 S
    United KingdomBritish198110280001
    SMAILL, Peter Menzies
    Currie Mains House
    EH23 4RA Borthwick
    Midlothian
    Director
    Currie Mains House
    EH23 4RA Borthwick
    Midlothian
    United KingdomBritish51552830001
    WALKER, Peter Edward, The Rt Hon The Lord Walker Of Worcester
    12 Cowley Street
    SW1P 3LZ London
    Director
    12 Cowley Street
    SW1P 3LZ London
    United KingdomBritish37739920001
    INSTANT COMPANIES LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Director
    1 Mitchell Lane
    BS1 6BU Bristol
    93433510001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Does CORE VCT PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Credit Suisse (UK) Limited
    Transactions
    • Jan 11, 2006Registration of a charge (395)
    • Apr 10, 2015Satisfaction of a charge (MR04)

    Does CORE VCT PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 16, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon James Underwood
    Lynton House 7-12 Tavistock Square
    WC1H 9LT London
    practitioner
    Lynton House 7-12 Tavistock Square
    WC1H 9LT London
    Laurence Pagden
    Menzies Llp Lynton House
    7-12 Tavistock Square
    WC1H 9LT London
    practitioner
    Menzies Llp Lynton House
    7-12 Tavistock Square
    WC1H 9LT London
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    David Robert Baxendale
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Neil John Mather
    31st Floor 40 Bank Street
    E14 5NR London
    practitioner
    31st Floor 40 Bank Street
    E14 5NR London
    Mark Robert Fry
    Begbies Traynor 31st Floor 40 Bank Street
    E14 5NR London
    practitioner
    Begbies Traynor 31st Floor 40 Bank Street
    E14 5NR 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