OCTOPUS VCT 2 PLC

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

    Company NameOCTOPUS VCT 2 PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 07484406
    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 VCT 2 PLC?

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

    Where is OCTOPUS VCT 2 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 VCT 2 PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for OCTOPUS VCT 2 PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pages4.71

    Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on Feb 11, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 27, 2016

    LRESSP

    Annual return made up to Jan 06, 2016 no member list

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2016

    Statement of capital on Jan 20, 2016

    • Capital: GBP 190,827.26
    SH01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2014

    66 pagesAA

    Resolutions

    Resolutions
    3 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

    Annual return made up to Jan 06, 2015 no member list

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2015

    Statement of capital on Jan 23, 2015

    • Capital: GBP 190,827.26
    SH01

    Director's details changed for Mr Ian Phares Pearson on Dec 15, 2014

    2 pagesCH01

    Registered office address changed from 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on Dec 15, 2014

    1 pagesAD01

    Purchase of own shares.

    3 pagesSH03

    Purchase of own shares.

    3 pagesSH03

    Full accounts made up to Dec 31, 2013

    64 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of removal of pre-emption rights

    RES11

    Purchase of own shares.

    3 pagesSH03

    Annual return made up to Jan 06, 2014 no member list

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2014

    Statement of capital on Jan 08, 2014

    • Capital: GBP 192,217.26
    SH01

    Purchase of own shares.

    3 pagesSH03

    Full accounts made up to Dec 31, 2012

    60 pagesAA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of removal of pre-emption rights

    RES11

    Termination of appointment of Tracey Spevack as a secretary

    1 pagesTM02

    Appointment of Nicola Board as a secretary

    2 pagesAP03

    Who are the officers of OCTOPUS VCT 2 PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOARD, Nicola
    Aragon Road
    Morden
    SM4 4QN Surrey
    180
    England And Wales
    United Kingdom
    Secretary
    Aragon Road
    Morden
    SM4 4QN Surrey
    180
    England And Wales
    United Kingdom
    179197070001
    HODGSON, Richard George
    76 Wellington Street
    LS1 2AY Leeds
    4th Floor Springfield House
    Director
    76 Wellington Street
    LS1 2AY Leeds
    4th Floor Springfield House
    EnglandBritishDirector155847280001
    KLEIBERGEN, Martijn Christian
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    Director
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    United KingdomDutchDirector164505340002
    PEARSON, Ian Phares
    76 Wellington Street
    LS1 2AY Leeds
    4th Floor Springfield House
    Director
    76 Wellington Street
    LS1 2AY Leeds
    4th Floor Springfield House
    United KingdomBritishDirector152101230001
    SPEVACK, Tracey Jane
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    Secretary
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    164341720001
    WHITTEN, Celia Linda
    Old Bailey
    EC4M 7AN London
    20
    Secretary
    Old Bailey
    EC4M 7AN London
    20
    British157130200001
    PHILSEC LIMITED
    Colmore Square
    B4 6AA Birmingham
    No. 1
    Secretary
    Colmore Square
    B4 6AA Birmingham
    No. 1
    Identification TypeEuropean Economic Area
    Registration Number02543577
    156711780001
    HULATT, Christopher Robert
    Old Bailey
    EC4M 7AN London
    20
    Director
    Old Bailey
    EC4M 7AN London
    20
    United KingdomBritishDirector152570000001
    MEAUJO INCORPORATIONS LIMITED
    Colmore Square
    B4 6AA Birmingham
    No. 1
    Director
    Colmore Square
    B4 6AA Birmingham
    No. 1
    Identification TypeEuropean Economic Area
    Registration Number02543583
    156711790001

    Does OCTOPUS VCT 2 PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 21, 2017Dissolved on
    Jan 27, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    William Duncan
    4th Floor Springfield House Wellington Street
    LS1 2AY Leeds
    practitioner
    4th Floor Springfield House Wellington Street
    LS1 2AY Leeds
    Adrian David Allen
    4th Floor Springfield House Wellington Street
    LS1 2AY Leeds
    practitioner
    4th Floor Springfield House 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