INGENIOUS LIVE VCT 2 PLC

INGENIOUS LIVE VCT 2 PLC

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

    Company NameINGENIOUS LIVE VCT 2 PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 05943531
    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 INGENIOUS LIVE VCT 2 PLC?

    • (7487) /

    Where is INGENIOUS LIVE VCT 2 PLC located?

    Registered Office Address
    MHA MACINTYRE HUDSON
    6th Floor 2 London Wall Place
    EC2Y 5AU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INGENIOUS LIVE VCT 2 PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for INGENIOUS LIVE VCT 2 PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Insolvency court order

    Court order insolvency:block transfer court order - removal/replacement of liquidator
    10 pagesLIQ MISC OC

    Registered office address changed from Mha Macintyre Hudson 6th Floor, 2 London Wall Place London EC2Y 5AU to 6th Floor 2 London Wall Place London EC2Y 5AU on Nov 10, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    6 pages600

    Registered office address changed from PO Box 60317 10 Orange Street London WC2H 7WR United Kingdom to Mha Macintyre Hudson 6th Floor, 2 London Wall Place London EC2Y 5AU on Jul 17, 2020

    2 pagesAD01

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

    2 pagesREST-MVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    24 pages4.71

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

    23 pages4.68

    Secretary's details changed for Sarah Cruickshank on Aug 01, 2013

    2 pagesCH03

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business winding up 31/07/2012
    RES13

    Registered office address changed from * Shipleys Llp 10 Orange Street Haymarket London WC2H 7DQ United Kingdom* on Aug 01, 2012

    1 pagesAD01

    Registered office address changed from * 15 Golden Square London W1F 9JG* on Aug 01, 2012

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Purchase no more tha 14.99% of issued share cap 14/05/2012
    RES13

    Full accounts made up to Dec 31, 2011

    40 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Sep 22, 2011

    18 pagesRP04

    Annual return made up to Sep 22, 2011 with full list of shareholders

    19 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2011

    Statement of capital on Nov 14, 2011

    • Capital: GBP 92,428.45
    SH01
    Annotations
    DateAnnotation
    Nov 14, 2011A second filed AR01 was registered on 14/11/2011

    Appointment of Gavin Hamilton-Deeley as a director

    2 pagesAP01

    Termination of appointment of Andrew Morris as a director

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Market purchase not exceeding 14.99% 18/05/2011
    RES13

    Who are the officers of INGENIOUS LIVE VCT 2 PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRUICKSHANK, Sarah
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Secretary
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Other116598150001
    HAMILTON-DEELEY, Gavin
    2 London Wall Place
    EC2Y 5AU London
    6th Floor
    Director
    2 London Wall Place
    EC2Y 5AU London
    6th Floor
    United KingdomBritish162876630001
    LEWIS, Stephen Graeme
    2 London Wall Place
    EC2Y 5AU London
    6th Floor
    Director
    2 London Wall Place
    EC2Y 5AU London
    6th Floor
    United KingdomBritish141324730001
    MCKENNA, Patrick Anthony
    2 London Wall Place
    EC2Y 5AU London
    6th Floor
    Director
    2 London Wall Place
    EC2Y 5AU London
    6th Floor
    United KingdomBritish69907480002
    FORD, Susan Elizabeth
    48 Kempe Road
    Queens Park
    NW6 6SL London
    Secretary
    48 Kempe Road
    Queens Park
    NW6 6SL London
    British113724550001
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    FORD, Susan Elizabeth
    48 Kempe Road
    Queens Park
    NW6 6SL London
    Director
    48 Kempe Road
    Queens Park
    NW6 6SL London
    United KingdomBritish113724550001
    GREGG, Paul Richard
    15 Golden Square
    London
    W1F 9JG
    Director
    15 Golden Square
    London
    W1F 9JG
    United KingdomBritish5337340001
    GREGSON, Piers Martin
    15 Golden Square
    London
    W1F 9JG
    Director
    15 Golden Square
    London
    W1F 9JG
    EnglandBritish89503540001
    MORRIS, Andrew Bernard
    15 Golden Square
    London
    W1F 9JG
    Director
    15 Golden Square
    London
    W1F 9JG
    United KingdomBritish2464800001
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Director
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    LONDON LAW SERVICES LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Director
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027300001

    Does INGENIOUS LIVE VCT 2 PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 31, 2012Commencement of winding up
    Nov 02, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul M Davis
    2 London Wall Place
    6th Floor
    EC2Y 5AU London
    practitioner
    2 London Wall Place
    6th Floor
    EC2Y 5AU London
    Frederick Charles Satow
    6th Floor 2 London Wall Place
    EC2Y 5AU London
    practitioner
    6th Floor 2 London Wall Place
    EC2Y 5AU London
    Stephen Blandford Ryman
    Shipleys Llp
    10 Orange Street
    WC2H 7DQ Haymarket
    London
    practitioner
    Shipleys Llp
    10 Orange Street
    WC2H 7DQ Haymarket
    London
    Anthony Davidson
    10 Orange Street
    Haymarket
    WC2H 7DQ London
    practitioner
    10 Orange Street
    Haymarket
    WC2H 7DQ London
    Michael Colin John Sanders
    Mha Macintyre Hudson Llp 6th Floor, 2 London Wall Place
    EC2Y 5AU London
    practitioner
    Mha Macintyre Hudson Llp 6th Floor, 2 London Wall Place
    EC2Y 5AU London
    Georgina Marie Eason
    Mha Macintyre Hudson Llp 6th Floor, 2 London Wall Place
    EC2Y 5AU London
    practitioner
    Mha Macintyre Hudson Llp 6th Floor, 2 London Wall Place
    EC2Y 5AU 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