VENTUS 2 VCT PLC

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

    Company NameVENTUS 2 VCT PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 05667210
    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 VENTUS 2 VCT PLC?

    • Activities of investment trusts (64301) / Financial and insurance activities

    Where is VENTUS 2 VCT PLC located?

    Registered Office Address
    Pearl Assurance House
    319 Ballards Lane
    N12 8LY London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VENTUS 2 VCT PLC?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2021

    What are the latest filings for VENTUS 2 VCT PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    20 pagesLIQ13

    Liquidators' statement of receipts and payments to Feb 01, 2023

    20 pagesLIQ03

    All of the property or undertaking has been released and no longer forms part of charge 11

    2 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 056672100027

    1 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 056672100030

    1 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 056672100025

    1 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 7

    2 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 056672100028

    1 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 5

    2 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 056672100024

    1 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 056672100023

    1 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 056672100026

    1 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 056672100029

    1 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 16

    2 pagesMR05

    Registered office address changed from 7th Floor, Wellington House 125 - 130 Strand London WC2R 0AP England to Pearl Assurance House 319 Ballards Lane London N12 8LY on Feb 09, 2022

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 02, 2022

    LRESSP

    Confirmation statement made on Jan 05, 2022 with no updates

    3 pagesCS01

    Interim accounts made up to Aug 31, 2021

    33 pagesAA

    Full accounts made up to Feb 28, 2021

    91 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 19/05/2021
    RES13

    Registration of charge 056672100030, created on Jan 08, 2021

    28 pagesMR01

    Registration of charge 056672100029, created on Jan 08, 2021

    28 pagesMR01

    Who are the officers of VENTUS 2 VCT PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THE CITY PARTNERSHIP (UK) LIMITED
    George Street
    EH2 4LH Edinburgh
    110
    Scotland
    Secretary
    George Street
    EH2 4LH Edinburgh
    110
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC269164
    148265000001
    CHAMBERLAIN, Lloyd
    319 Ballards Lane
    N12 8LY London
    Pearl Assurance House
    Director
    319 Ballards Lane
    N12 8LY London
    Pearl Assurance House
    United KingdomBritishInvestor141813890002
    TOZER, Jane Elizabeth
    319 Ballards Lane
    N12 8LY London
    Pearl Assurance House
    Director
    319 Ballards Lane
    N12 8LY London
    Pearl Assurance House
    EnglandBritishDirector13471130001
    ZEAL, Christopher John
    319 Ballards Lane
    N12 8LY London
    Pearl Assurance House
    Director
    319 Ballards Lane
    N12 8LY London
    Pearl Assurance House
    United KingdomBritishEstate Management238181320001
    LLOYD, Geraint Wynne
    Adelaide House
    London Bridge
    EC4R 9HA London
    Secretary
    Adelaide House
    London Bridge
    EC4R 9HA London
    BritishSolicitor141394950001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Secretary
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    102944500001
    CAPITA IRG TRUSTEES LIMITED
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Secretary
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    92931440001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    LLOYD, Geraint Wynne
    Adelaide House
    London Bridge
    EC4R 9HA London
    Director
    Adelaide House
    London Bridge
    EC4R 9HA London
    United KingdomBritishSolicitor141394950001
    MOORE, Alan Geoffrey
    36-38 Berkeley Square
    W1J 5AE London
    Berger House
    England
    Director
    36-38 Berkeley Square
    W1J 5AE London
    Berger House
    England
    United KingdomBritishCompany Director59113970001
    PINCKNEY, David Charles
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    United KingdomBritishCompany Director104443880001
    THOMAS, Paul Scott
    36-38 Berkeley Square
    W1J 5AE London
    Berger House
    England
    Director
    36-38 Berkeley Square
    W1J 5AE London
    Berger House
    England
    EnglandBritishVenture Capitalist45773400003
    WOOD, Colin
    36-38 Berkeley Square
    W1J 5AE London
    Berger House
    England
    Director
    36-38 Berkeley Square
    W1J 5AE London
    Berger House
    England
    United KingdomBritishCompany Director19289210001
    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 VENTUS 2 VCT PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 08, 2021
    Delivered On Jan 15, 2021
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bayerische Landesbank
    Transactions
    • Jan 15, 2021Registration of a charge (MR01)
    • May 05, 2022All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Jan 08, 2021
    Delivered On Jan 14, 2021
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bayerische Landesbank
    Transactions
    • Jan 14, 2021Registration of a charge (MR01)
    • May 05, 2022All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Nov 12, 2019
    Delivered On Nov 28, 2019
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • L1 Renewables Limited
    Transactions
    • Nov 28, 2019Registration of a charge (MR01)
    • May 05, 2022All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Oct 23, 2019
    Delivered On Nov 04, 2019
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • L1 Renewables Limited
    Transactions
    • Nov 04, 2019Registration of a charge (MR01)
    • May 05, 2022All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Oct 23, 2019
    Delivered On Nov 04, 2019
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • L1 Renewables Limited
    Transactions
    • Nov 04, 2019Registration of a charge (MR01)
    • May 05, 2022All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Jun 28, 2019
    Delivered On Jul 02, 2019
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bayerische Landesbank
    Transactions
    • Jul 02, 2019Registration of a charge (MR01)
    • May 05, 2022All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Apr 10, 2019
    Delivered On Apr 15, 2019
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bayerische Landesbank
    Transactions
    • Apr 15, 2019Registration of a charge (MR01)
    • May 05, 2022All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Jul 04, 2017
    Delivered On Jul 14, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bayerische Landesbank
    Transactions
    • Jul 14, 2017Registration of a charge (MR01)
    • May 05, 2022All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Mar 20, 2015
    Delivered On Mar 25, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Gcp Hydro 1 Limited
    Transactions
    • Mar 25, 2015Registration of a charge (MR01)
    A registered charge
    Created On Mar 20, 2015
    Delivered On Mar 25, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Gcp Hydro 1 Limited
    Transactions
    • Mar 25, 2015Registration of a charge (MR01)
    A registered charge
    Created On Sep 05, 2014
    Delivered On Sep 09, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Gcp Onshore Wind 1 Limited
    Transactions
    • Sep 09, 2014Registration of a charge (MR01)
    • Apr 15, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On May 22, 2014
    Delivered On Jun 03, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Gcp Hydro 1 Limited
    Transactions
    • Jun 03, 2014Registration of a charge (MR01)
    • Jul 16, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 17, 2013
    Delivered On Dec 24, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC as Security Trustee
    Transactions
    • Dec 24, 2013Registration of a charge (MR01)
    A registered charge
    Created On Apr 15, 2013
    Delivered On Apr 18, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Gcp Onshore Wind 1 Limited
    Transactions
    • Apr 18, 2013Registration of a charge (MR01)
    • Jul 10, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 21, 2013
    Delivered On Jan 31, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first legal mortgage the shares, by way of first equitable mortgage the distribution rights accruing to or on the shares all the other rights title and interest that the chargor may have in the shares and the distribution rights. See image for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Jan 31, 2013Registration of a charge (MG01)
    • May 05, 2022All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Legal charge
    Created On Oct 05, 2011
    Delivered On Oct 14, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares being 574 c shares of £1 each and the distribution rights see image for full details.
    Persons Entitled
    • Santander Asset Finance PLC
    Transactions
    • Oct 14, 2011Registration of a charge (MG01)
    Legal charge
    Created On Oct 04, 2011
    Delivered On Oct 14, 2011
    Outstanding
    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
    The shares being 898 ordinary "c" shares and the distribution rights see image for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Oct 14, 2011Registration of a charge (MG01)
    Legal charge
    Created On Oct 04, 2011
    Delivered On Oct 14, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares being 500 ordinary "c" shares of £1 each and the distribution rights see image for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Oct 14, 2011Registration of a charge (MG01)
    Legal charge
    Created On Jul 26, 2011
    Delivered On Aug 03, 2011
    Outstanding
    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
    The shares, the distribution rights. Shares held, white mill windfarm limited 1 b ordinary share of £1 . distribution rights means all dividends, see image for full details.
    Persons Entitled
    • The Co-Operative Bank PLC (The Bank)
    Transactions
    • Aug 03, 2011Registration of a charge (MG01)
    • May 05, 2022All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Share pledge
    Created On May 17, 2011
    Delivered On Jun 03, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares being 300,000 ordinary b £1 shares in osspower limited and all related rights see image for full details.
    Persons Entitled
    • Co-Operative Bank PLC
    Transactions
    • Jun 03, 2011Registration of a charge (MG01)
    • Jun 06, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 29, 2010
    Delivered On Aug 09, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Twinwoods heat & power limited, england & wales co no 6799288, 500 ordinary share £1 each.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Aug 09, 2010Registration of a charge (MG01)
    Security agreement
    Created On May 06, 2010
    Delivered On May 21, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the borrower to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights in the securities. Securities mean the shares and distribution rights. Shares means the 95 ordinary shares of £1 each in the borrower. Distribution rights means all dividends, see image for full details.
    Persons Entitled
    • Alliance & Leicester Commercial Finance PLC
    Transactions
    • May 21, 2010Registration of a charge (MG01)
    Legal charge
    Created On Mar 25, 2010
    Delivered On Mar 31, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Shares held in greenfield wind farm limited 7104307 number 166 ord 10P each all the banks rights title and interest in the secured property is transferred to the bank under the legal charge see image for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Mar 31, 2010Registration of a charge (MG01)
    • May 05, 2022All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Legal charge
    Created On Jan 15, 2010
    Delivered On Jan 27, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    449 ordinary shares in sandsfield heat & power limited see image for full details.
    Persons Entitled
    • The Co-Operative Bank P.L.C.
    Transactions
    • Jan 27, 2010Registration of a charge (MG01)
    Legal charge
    Created On Nov 27, 2008
    Delivered On Dec 08, 2008
    Outstanding
    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
    The 200 shares in A7 lochhead limited and distribution rights see image for full details.
    Persons Entitled
    • Alliance & Leicester Commercial Finance PLC
    Transactions
    • Dec 08, 2008Registration of a charge (395)
    • May 05, 2022All of the property or undertaking has been released and no longer forms part of the charge (MR05)

    Does VENTUS 2 VCT PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 01, 2024Due to be dissolved on
    Feb 02, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Asher Miller
    Pearl Assurance House
    319 Ballards Lane
    N12 8LY London
    practitioner
    Pearl Assurance House
    319 Ballards Lane
    N12 8LY 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