BARONSMEAD VCT 5 PLC

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

    Company NameBARONSMEAD VCT 5 PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 05689280
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BARONSMEAD VCT 5 PLC?

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

    Where is BARONSMEAD VCT 5 PLC located?

    Registered Office Address
    Central Square 5th Floor
    29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BARONSMEAD VCT 5 PLC?

    Previous Company Names
    Company NameFromUntil
    BARONSMEAD AIM VCT PLCJan 27, 2006Jan 27, 2006

    What are the latest accounts for BARONSMEAD VCT 5 PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for BARONSMEAD VCT 5 PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 29, 2017

    15 pagesLIQ03

    Appointment of a voluntary liquidator

    2 pages600

    Removal of liquidator by court order

    14 pagesLIQ10

    Registered office address changed from Rsm Restrcturing Advisory Llp 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on Oct 17, 2017

    2 pagesAD01

    Registered office address changed from Livingbridge 100 Wood Street London EC2V 7AN to Rsm Restrcturing Advisory Llp 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on Dec 20, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 30, 2016

    LRESSP

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 447,479.6
    3 pagesSH03

    Statement of capital following an allotment of shares on Mar 11, 2016

    • Capital: GBP 6,169,890.2
    3 pagesSH01

    Purchase of own shares.

    3 pagesSH03

    Full accounts made up to Dec 31, 2015

    71 pagesAA

    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

    Resolutions

    Company business 19/04/2016
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 377,479.6
    3 pagesSH03

    Annual return made up to Jan 27, 2016 no member list

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2016

    Statement of capital on Feb 23, 2016

    • Capital: GBP 5,720,137.6
    SH01

    Director's details changed for Charles Frederick Pinney on Jan 26, 2016

    2 pagesCH01

    Director's details changed for John Davies on Jan 26, 2016

    2 pagesCH01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 355,979.6
    3 pagesSH03

    Full accounts made up to Dec 31, 2014

    68 pagesAA

    Statement of capital following an allotment of shares on Feb 24, 2015

    • Capital: GBP 5,720,137.60
    4 pagesSH01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 302,479.6
    2 pagesSH04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Secretary's details changed for Living Bridge Vc Llp on Jan 30, 2015

    1 pagesCH04

    Who are the officers of BARONSMEAD VCT 5 PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LIVINGBRIDGE VC LLP
    Wood Street
    EC2V 7AN London
    100
    England
    Secretary
    Wood Street
    EC2V 7AN London
    100
    England
    Identification TypeEuropean Economic Area
    Registration NumberOC320408
    188527340009
    DAVIES, John
    29 Wellington Street
    LS1 4DL Leeds
    Central Square 5th Floor
    West Yorkshire
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square 5th Floor
    West Yorkshire
    EnglandBritish50970210001
    HUNTER, David Edgar
    29 Wellington Street
    LS1 4DL Leeds
    Central Square 5th Floor
    West Yorkshire
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square 5th Floor
    West Yorkshire
    EnglandBritish22557540001
    NOTT, Gillian
    29 Wellington Street
    LS1 4DL Leeds
    Central Square 5th Floor
    West Yorkshire
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square 5th Floor
    West Yorkshire
    EnglandBritish37051540002
    PINNEY, Charles Frederick
    29 Wellington Street
    LS1 4DL Leeds
    Central Square 5th Floor
    West Yorkshire
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square 5th Floor
    West Yorkshire
    United KingdomBritish26540660001
    FORSTER, Paul Martin
    59 Foley Road
    KT10 0LU Claygate
    Surrey
    Secretary
    59 Foley Road
    KT10 0LU Claygate
    Surrey
    British60264700002
    STONE, Nicholas Charles
    170 Ferndale Road
    Clapham
    SW4 7RY London
    Secretary
    170 Ferndale Road
    Clapham
    SW4 7RY London
    British100061200001
    F&C ASSET MANAGEMENT PLC
    80 George Street
    EH2 3BU Edinburgh
    Secretary
    80 George Street
    EH2 3BU Edinburgh
    597700022
    ISIS EP LLP
    Wood Street
    EC2V 7AN London
    100
    Secretary
    Wood Street
    EC2V 7AN London
    100
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityENGLAND AND WALES
    Registration NumberOC311889
    147668200001
    LUCIENE JAMES LIMITED
    280 Gray's Inn Road
    WC1X 8EB London
    Secretary
    280 Gray's Inn Road
    WC1X 8EB London
    77390740003
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    CASEY, Gavin Frank
    44 Eaton Terrace
    SW1W 8TY London
    Director
    44 Eaton Terrace
    SW1W 8TY London
    United KingdomBritish6767950003
    FOX, Ian John
    79 Stapleton Hall Road
    N4 4EH London
    Director
    79 Stapleton Hall Road
    N4 4EH London
    British83471800001
    LAWRENCE, Peter Anthony
    78 Coombe Road
    KT3 4QS New Malden
    Surrey
    Director
    78 Coombe Road
    KT3 4QS New Malden
    Surrey
    EnglandBritish64575400005
    PARRITT, Clive Anthony
    3 Howitt Road
    NW3 4LT London
    Director
    3 Howitt Road
    NW3 4LT London
    EnglandBritish7777080002
    STONE, Nicholas Charles
    170 Ferndale Road
    Clapham
    SW4 7RY London
    Director
    170 Ferndale Road
    Clapham
    SW4 7RY London
    British100061200001
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    Nominee Director
    280 Grays Inn Road
    WC1X 8EB London
    900023400001

    Does BARONSMEAD VCT 5 PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 30, 2016Commencement of winding up
    Jul 19, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gareth Harris
    4th Floor Springfield House
    76 Wellington Street
    LS1 2AY Leeds
    West Yorkshire
    practitioner
    4th Floor Springfield House
    76 Wellington Street
    LS1 2AY Leeds
    West Yorkshire
    William Duncan
    4th Floor, Springfield House,76 Wellington Street
    LS1 2AY Leeds
    practitioner
    4th Floor, Springfield House,76 Wellington Street
    LS1 2AY Leeds
    Keith Allan Marshall
    Central Square 5th Floor 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 5th Floor 29 Wellington Street
    LS1 4DL 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