OCTOPUS TITAN VCT 5 PLC

OCTOPUS TITAN VCT 5 PLC

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

    Company NameOCTOPUS TITAN VCT 5 PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 07406399
    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 5 PLC?

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

    Where is OCTOPUS TITAN VCT 5 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 5 PLC?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2013

    What is the status of the latest annual return for OCTOPUS TITAN VCT 5 PLC?

    Annual Return
    Last Annual Return

    What are the latest filings for OCTOPUS TITAN VCT 5 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

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

    2 pagesAP01

    Termination of appointment of Jane Margaret O'riordan as a director on Nov 27, 2014

    1 pagesTM01

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

    2 pagesAP01

    Termination of appointment of Stefan John Cassar as a director on Nov 27, 2014

    1 pagesTM01

    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

    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 sect 110 insolvency act 86/ re transfer agreement 16/10/2014
    RES13

    Annual return made up to Oct 13, 2014 no member list

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2014

    Statement of capital on Nov 06, 2014

    • Capital: GBP 3,124,893.9
    SH01

    Director's details changed for Mr Stefan John Cassar on Sep 16, 2014

    2 pagesCH01

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

    • Capital: GBP 3,124,598.30
    5 pagesSH01

    Statement of capital following an allotment of shares on Apr 05, 2014

    • Capital: GBP 3,048,154
    5 pagesSH01

    Second filing of SH01 previously delivered to Companies House

    7 pagesRP04
    Annotations
    DateAnnotation
    Apr 22, 2014Second filing SH01 for allotment date 04/04/2014.

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Cancellation of share premium account 09/04/2014
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Oct 31, 2013

    74 pagesAA

    Statement of capital following an allotment of shares on Apr 04, 2014

    • Capital: GBP 3,032,999.1
    5 pagesSH01
    Annotations
    DateAnnotation
    Apr 22, 2014A second filed SH01 was registered on 22/04/2014.

    Statement of capital following an allotment of shares on Mar 28, 2014

    • Capital: GBP 2,768,134.9
    5 pagesSH01

    Statement of capital following an allotment of shares on Feb 14, 2014

    • Capital: GBP 2,460,189.4
    4 pagesSH01

    Who are the officers of OCTOPUS TITAN VCT 5 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
    172074340001
    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
    165778630001
    WHITTEN, Celia Linda
    Old Bailey
    EC4M 7AN London
    20
    Secretary
    Old Bailey
    EC4M 7AN London
    20
    British155846880001
    PHILSEC LIMITED
    Colmore Square
    B4 6AA Birmingham
    No.1
    Secretary
    Colmore Square
    B4 6AA Birmingham
    No.1
    Identification TypeEuropean Economic Area
    Registration Number02543577
    154872330001
    CASSAR, Stefan John
    Fulham Park Road
    SW6 4LH London
    9
    Director
    Fulham Park Road
    SW6 4LH London
    9
    EnglandBritish117062050006
    HULATT, Christopher Robert
    Old Bailey
    EC4M 7AN London
    20
    Director
    Old Bailey
    EC4M 7AN London
    20
    United KingdomBritish152570000001
    O'RIORDAN, Jane Margaret
    Old Bailey
    EC4M 7AN London
    20
    Director
    Old Bailey
    EC4M 7AN London
    20
    EnglandBritish67083230004
    MEAUJO INCORPORATIONS LIMITED
    Colmore Square
    B4 6AA Birmingham
    No.1
    Director
    Colmore Square
    B4 6AA Birmingham
    No.1
    Identification TypeEuropean Economic Area
    Registration Number02543583
    154872340001

    Does OCTOPUS TITAN VCT 5 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
    William Duncan
    4th Floor Springfield House
    76 Wellington Street
    LS1 2AY Leeds
    practitioner
    4th Floor Springfield House
    76 Wellington Street
    LS1 2AY Leeds
    Adrian David Allen
    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