OCTOPUS TITAN VCT 1 PLC

OCTOPUS TITAN VCT 1 PLC

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

    Company NameOCTOPUS TITAN VCT 1 PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 06397764
    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 OCTOPUS TITAN VCT 1 PLC?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is OCTOPUS TITAN VCT 1 PLC located?

    Registered Office Address
    4th Floor Springfield House
    76 Wellington Street
    LS1 2AY Leeds
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OCTOPUS TITAN VCT 1 PLC?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2013

    What is the status of the latest annual return for OCTOPUS TITAN VCT 1 PLC?

    Annual Return
    Last Annual Return

    What are the latest filings for OCTOPUS TITAN VCT 1 PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    28 pages4.71

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Registered office address changed from 20 Old Bailey London EC4M 7AN to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on Dec 10, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 27, 2014

    LRESSP

    Appointment of Simon Andrews as a director on Nov 27, 2014

    2 pagesAP01

    Termination of appointment of Matthew Jonathan Cooper as a director on Nov 27, 2014

    1 pagesTM01

    Appointment of Mr Jo Anthony Jason Oliver as a director on Nov 27, 2014

    2 pagesAP01

    Termination of appointment of Andrew William David Boyle as a director on Nov 27, 2014

    1 pagesTM01

    Termination of appointment of Lewis St John Jarrett as a director on Nov 27, 2014

    1 pagesTM01

    Appointment of Mr Alexander Ian Macpherson as a director on Nov 27, 2014

    2 pagesAP01

    Appointment of Mr Alliott David Cole as a director on Nov 27, 2014

    2 pagesAP01

    Annual return made up to Oct 12, 2014 no member list

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2014

    Statement of capital on Nov 07, 2014

    • Capital: GBP 3,244,403.5
    SH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re cancellation of share prem a/c 28/10/2014
    RES13

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re scheme/ re section 110 insolvency act 86 re transfer agreement 16/10/2014
    RES13

    Purchase of own shares.

    3 pagesSH03

    Purchase of own shares.

    3 pagesSH03

    Statement of capital following an allotment of shares on Aug 27, 2014

    • Capital: GBP 3,275,098
    6 pagesSH01

    Statement of capital following an allotment of shares on Jul 24, 2014

    • Capital: GBP 3,274,803.4
    6 pagesSH01

    Statement of capital following an allotment of shares on Jun 17, 2014

    • Capital: GBP 3,262,645.5
    5 pagesSH01

    Statement of capital following an allotment of shares on Jun 17, 2014

    • Capital: GBP 3,262,645.50
    5 pagesSH01

    Purchase of own shares.

    3 pagesSH03

    Who are the officers of OCTOPUS TITAN VCT 1 PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STANDALOFT, Patricia
    Floor
    20 Old Bailey
    EC4M 7AN London
    4th
    England
    England
    Secretary
    Floor
    20 Old Bailey
    EC4M 7AN London
    4th
    England
    England
    172074350001
    ANDREWS, Simon
    The Square
    GU18 5SS Lightwater
    Courtyard House
    Surrey
    United Kingdom
    Director
    The Square
    GU18 5SS Lightwater
    Courtyard House
    Surrey
    United Kingdom
    United KingdomBritish193191670001
    COLE, Alliott David
    20 Old Bailey
    EC4M 7AN London
    4th Floor
    England
    England
    Director
    20 Old Bailey
    EC4M 7AN London
    4th Floor
    England
    England
    EnglandBritish167369220001
    MACPHERSON, Alexander Ian
    76 Wellington Street
    LS1 2AY Leeds
    4th Floor Springfield House
    Director
    76 Wellington Street
    LS1 2AY Leeds
    4th Floor Springfield House
    United KingdomBritish67279950003
    OLIVER, Jo Anthony Jason
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    Director
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    EnglandBritish87012890005
    SPEVACK, Tracey Jane
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    Secretary
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    163499890001
    WHITTEN, Celia Linda
    Brackendene 15 Hutton Road
    Ash Vale
    GU12 5EY Aldershot
    Hampshire
    Secretary
    Brackendene 15 Hutton Road
    Ash Vale
    GU12 5EY Aldershot
    Hampshire
    British10627780001
    BOYLE, Andrew William David
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    Director
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    EnglandBritish104255290001
    COOPER, Matthew Jonathan
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    Director
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    United KingdomAmerican78118020003
    DSILVA, Kevin Alphonso
    The Old Rectory
    MK18 4LU Preston Bissett
    Buckinghamshire
    Director
    The Old Rectory
    MK18 4LU Preston Bissett
    Buckinghamshire
    United KingdomBritish85251220001
    HULATT, Christopher Robert
    2 Maldon Court
    Carlton Road
    AL5 4TB Harpenden
    Director
    2 Maldon Court
    Carlton Road
    AL5 4TB Harpenden
    EnglandBritish68828440004
    JARRETT, Lewis St John
    155 Newmarket Road
    NR4 6SY Norwich
    Norfolk
    Director
    155 Newmarket Road
    NR4 6SY Norwich
    Norfolk
    EnglandBritish99433430001
    ROGERSON, Simon Andrew
    Lyndhurst Drive
    TN13 2BH Sevenoaks
    8
    Kent
    Director
    Lyndhurst Drive
    TN13 2BH Sevenoaks
    8
    Kent
    EnglandBritish68877960004

    Does OCTOPUS TITAN VCT 1 PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 08, 2016Dissolved on
    Nov 27, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Adrian David Allen
    4th Floor Springfield House
    76 Wellington Street
    LS1 2AY Leeds
    practitioner
    4th Floor Springfield House
    76 Wellington Street
    LS1 2AY Leeds
    William Duncan
    4th Floor Springfield House
    76 Wellington Street
    LS1 2AY Leeds
    practitioner
    4th Floor Springfield House
    76 Wellington Street
    LS1 2AY Leeds

    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