DOWNING TWO VCT PLC

3 Field Court, London, WC1R 5EF
StatusLIQUIDATION
Company No.05334418
CategoryPrivate Limited Company
Incorporated17 Jan 2005
Age19 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

DOWNING TWO VCT PLC is an liquidation private limited company with number 05334418. It was incorporated 19 years, 4 months, 4 days ago, on 17 January 2005. The company address is 3 Field Court, London, WC1R 5EF.



Company Fillings

Termination director company with name termination date

Date: 22 Sep 2023

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Rollo Gillespie

Termination date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2023

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Christopher Conor Mccann

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2023

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Dennis Hale

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Jun 2023

Action Date: 29 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 May 2022

Action Date: 29 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-29

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Sep 2021

Category: Address

Type: AD02

Old address: C/O Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom

New address: The City Partnerhsip, the Mending Rooms Meltham Road Huddersfield HD4 7BH

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 27 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Address

Type: AD01

New address: 3 Field Court London WC1R 5EF

Change date: 2021-04-14

Old address: 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Capital cancellation shares

Date: 23 Jan 2019

Action Date: 01 Nov 2018

Category: Capital

Type: SH06

Date: 2018-11-01

Capital : 51,873.86 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 23 Jan 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 11 Oct 2018

Action Date: 30 Jun 2017

Category: Capital

Type: SH06

Date: 2017-06-30

Capital : 76,823.86 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 11 Oct 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Capital

Type: SH19

Capital : 51,857.580 GBP

Date: 2018-08-17

Documents

View document PDF

Certificate capital cancellation share premium account

Date: 17 Aug 2018

Category: Capital

Sub Category: Certificate

Type: CERT21

Documents

View document PDF

Legacy

Date: 17 Aug 2018

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Capital cancellation shares

Date: 31 Jul 2018

Action Date: 11 Jul 2018

Category: Capital

Type: SH06

Date: 2018-07-11

Capital : 51,873.86 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 31 Jul 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 31 Jul 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 31 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital return purchase own shares

Date: 31 Jul 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 23 Jul 2018

Action Date: 22 Jun 2018

Category: Capital

Type: SH06

Date: 2018-06-22

Capital : 76,831.58 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 23 Jul 2018

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Address

Type: AD01

Old address: 5th Floor, Ergon House Horseferry Road London SW1P 2AL

Change date: 2017-10-02

New address: 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD

Documents

View document PDF

Capital cancellation shares

Date: 17 Jul 2017

Action Date: 30 Jun 2017

Category: Capital

Type: SH06

Capital : 76,852.770 GBP

Date: 2017-06-30

Documents

View document PDF

Capital return purchase own shares

Date: 17 Jul 2017

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 03 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 31 May 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 31 May 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital cancellation shares

Date: 31 May 2017

Action Date: 24 Apr 2017

Category: Capital

Type: SH06

Date: 2017-04-24

Capital : 76,852.770 GBP

Documents

View document PDF

Change person director company with change date

Date: 19 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-19

Officer name: Mr Christopher Conor Mccann

Documents

View document PDF

Capital name of class of shares

Date: 15 May 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital return purchase own shares

Date: 15 May 2017

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-07

Capital : 94,702.993 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2016

Action Date: 02 Sep 2016

Category: Capital

Type: SH01

Capital : 92,845.753 GBP

Date: 2016-09-02

Documents

View document PDF

Capital cancellation shares

Date: 26 Aug 2016

Action Date: 26 Jul 2016

Category: Capital

Type: SH06

Capital : 91,889.470 GBP

Date: 2016-07-26

Documents

View document PDF

Capital return purchase own shares

Date: 26 Aug 2016

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 26 Aug 2016

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2016

Action Date: 06 Jul 2016

Category: Capital

Type: SH01

Capital : 91,889.473 GBP

Date: 2016-07-06

Documents

View document PDF

Resolution

Date: 29 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2016

Action Date: 14 Apr 2016

Category: Capital

Type: SH01

Capital : 91,014.126092 GBP

Date: 2016-04-14

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2016

Action Date: 15 Mar 2016

Category: Capital

Type: SH01

Capital : 84,313.476092 GBP

Date: 2016-03-15

Documents

View document PDF

Memorandum articles

Date: 17 Mar 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-28

Officer name: Mr Christopher Conor Mccann

Documents

View document PDF

Capital cancellation shares

Date: 05 Nov 2015

Action Date: 07 Oct 2015

Category: Capital

Type: SH06

Capital : 79,047.120 GBP

Date: 2015-10-07

Documents

View document PDF

Capital return purchase own shares

Date: 05 Nov 2015

Category: Capital

Type: SH03

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Capital cancellation shares

Date: 29 Jul 2015

Action Date: 08 Jun 2015

Category: Capital

Type: SH06

Date: 2015-06-08

Capital : 79,047.120 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 13 Jul 2015

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 01 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jan 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2014

Action Date: 01 Jul 2014

Category: Address

Type: AD01

Old address: 10 Lower Grosvenor Place London SW1W 0EN

Change date: 2014-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 25 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Mar 2014

Action Date: 28 Mar 2014

Category: Capital

Type: SH19

Capital : 79,059.380 GBP

Date: 2014-03-28

Documents

View document PDF

Certificate capital cancellation share premium account

Date: 28 Mar 2014

Category: Capital

Sub Category: Certificate

Type: CERT21

Documents

View document PDF

Legacy

Date: 28 Mar 2014

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Feb 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Capital cancellation shares

Date: 13 Jan 2014

Action Date: 13 Jan 2014

Category: Capital

Type: SH06

Capital : 79,059.380 GBP

Date: 2014-01-13

Documents

View document PDF

Capital return purchase own shares

Date: 13 Jan 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 24 Dec 2013

Action Date: 06 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-06

Capital : 79,059.370 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Dec 2013

Action Date: 09 Oct 2013

Category: Capital

Type: SH01

Capital : 77,847.44 GBP

Date: 2013-10-09

Documents

View document PDF

Capital allotment shares

Date: 24 Dec 2013

Action Date: 25 Jul 2013

Category: Capital

Type: SH01

Capital : 75,630.75 GBP

Date: 2013-07-25

Documents

View document PDF

Capital allotment shares

Date: 24 Dec 2013

Action Date: 12 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-12

Capital : 74,651.60 GBP

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Robinson

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Dec 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 16 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed downing planned exit vct 2 PLC\certificate issued on 16/12/13

Documents

View document PDF

Capital cancellation shares

Date: 29 Aug 2013

Action Date: 29 Aug 2013

Category: Capital

Type: SH06

Capital : 74,596.44 GBP

Date: 2013-08-29

Documents

View document PDF

Capital return purchase own shares

Date: 29 Aug 2013

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Resolution

Date: 16 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 12 Jul 2013

Action Date: 12 Jul 2013

Category: Capital

Type: SH06

Capital : 74,646.444 GBP

Date: 2013-07-12

Documents

View document PDF

Capital return purchase own shares

Date: 12 Jul 2013

Category: Capital

Type: SH03

Documents

View document PDF

Miscellaneous

Date: 04 Jun 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Capital allotment shares

Date: 17 May 2013

Action Date: 26 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-26

Capital : 74,053.880 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2013

Action Date: 05 Apr 2013

Category: Capital

Type: SH01

Capital : 72,165.78 GBP

Date: 2013-04-05

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2013

Action Date: 04 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-04

Capital : 70,421.65 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2013

Action Date: 02 Apr 2013

Category: Capital

Type: SH01

Capital : 66,132.30 GBP

Date: 2013-04-02

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2013

Action Date: 19 Mar 2013

Category: Capital

Type: SH01

Capital : 62,685.23 GBP

Date: 2013-03-19

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2013

Action Date: 15 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-15

Capital : 61,138.81 GBP

Documents

View document PDF

Memorandum articles

Date: 11 Mar 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 11 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2013

Action Date: 07 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-07

Capital : 53,677.54 GBP

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jan 2013

Action Date: 17 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-17

Documents

View document PDF

Change sail address company with old address

Date: 23 Jan 2013

Category: Address

Type: AD02

Old address: Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2013

Action Date: 17 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-17

Officer name: Hugh Rollo Gillespie

Documents

View document PDF


Some Companies

ABAFAE M OMAR LIMITED

25A LLOYD ROAD,LONDON,E6 2HR

Number:11315540
Status:ACTIVE
Category:Private Limited Company

DTS DIGITAL CINEMA LIMITED

BROOKMANS PARK TRANSMISSION STATION GREAT NORTH ROAD,HATFIELD,AL9 6NE

Number:06216061
Status:ACTIVE
Category:Private Limited Company

K.MAC STUDIOS (EAST) LTD

1037 SAUCHIEHALL STREET,GLASGOW,G3 7TZ

Number:SC547162
Status:ACTIVE
Category:Private Limited Company

POLAR44 LTD

1 NORTH VIEW,RYTON,NE40 3SX

Number:11069284
Status:ACTIVE
Category:Private Limited Company

QA & WEB DESIGN CONSULTANCY LIMITED

224 HENWOOD ROAD,WOLVERHAMPTON,WV6 8NZ

Number:06679137
Status:ACTIVE
Category:Private Limited Company

S & S AGRICULTURAL LIMING LIMITED

HIGH WINDS,OAKAMOOR,ST10 3AN

Number:03901803
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source