Company NameBritish Smaller Technology Companies Vct Plc
Company StatusDissolved
Company Number03646045
CategoryPublic Limited Company
Incorporation Date7 October 1998(25 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr James Ernest Peter Gervasio
NationalityBritish
StatusCurrent
Appointed07 October 1998(same day as company formation)
RoleCompany Secretary /  Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address206 Shay Lane
Walton
Wakefield
West Yorkshire
WF2 6NW
Director NameMr Philip Simon Cammerman
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1998(2 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 The Fairway
Alwoodley
Leeds
West Yorkshire
LS17 7PE
Director NameSir Andrew Colin Hugh Smith
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1999(3 months, 2 weeks after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Grendon Underwood
Aylesbury
Buckinghamshire
HP18 0SY
Director NameMr Richard Last
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1999(3 months, 2 weeks after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leys Farm
Banbury Road Great Tew
Chipping Norton
Oxfordshire
OX7 4DL
Director NameMr Robert Martin Pettigrew
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1999(3 months, 2 weeks after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPound Cottage 61 High Street
Foxton
Cambridge
Cambridgeshire
CB2 6RP
Director NameStephen John Noar
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1999(6 months, 3 weeks after company formation)
Appointment Duration25 years
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressMarsh Court
Stockbridge
Hampshire
SO20 6JB
Director NameMr James Ernest Peter Gervasio
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(same day as company formation)
RoleCompany Secretary /  Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address206 Shay Lane
Walton
Wakefield
West Yorkshire
WF2 6NW
Director NameKendall Andrew Hernandez
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(same day as company formation)
RoleSolicitor
Correspondence Address14 Wilton Road
Crumpsall
Manchester
Lancashire
M8 4WQ
Director NameMr John Railton Ashcroft
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(3 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 29 October 2003)
RoleManagement Consultant
Correspondence AddressSweethills House Priory Park
Nun Monkton
York
YO26 8ET

Location

Registered AddressKnowle House
4 Norfolk Park Road
Sheffield
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£7,507,000
Cash£99,000
Current Liabilities£453,000

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryInterim
Accounts Year End31 December

Filing History

15 June 2007Dissolved (1 page)
15 March 2007Return of final meeting in a members' voluntary winding up (3 pages)
30 January 2007Liquidators statement of receipts and payments (5 pages)
11 January 2006Appointment of a voluntary liquidator (1 page)
22 December 2005Registered office changed on 22/12/05 from: saint martins house 210-212 chapeltown road, leeds LS7 4HZ (1 page)
20 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 December 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 December 2005Declaration of solvency (3 pages)
7 November 2005Interim accounts made up to 30 June 2005 (20 pages)
24 October 2005Return made up to 04/10/05; bulk list available separately (9 pages)
14 July 2005£ ic 1368180/1353180 17/06/05 £ sr [email protected]=15000 (1 page)
20 June 2005Ad 03/06/05--------- £ si [email protected]=9858 £ ic 1358322/1368180 (33 pages)
15 June 2005Resolutions
  • RES13 ‐ Re dividend 27/05/05
(1 page)
7 June 2005Full accounts made up to 31 December 2004 (60 pages)
6 May 2005£ ic 1375822/1358322 13/04/05 £ sr [email protected]=17500 (1 page)
26 November 2004Notice to cease trading as an investment company (1 page)
12 November 2004Return made up to 04/10/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 September 2004£ ic 1375822/1375156 28/07/04 £ sr [email protected]=666 (1 page)
9 June 2004Ad 30/04/04--------- £ si [email protected]=180 £ ic 1375642/1375822 (2 pages)
28 May 2004Full accounts made up to 31 December 2003 (52 pages)
21 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 April 2004Ad 01/04/04--------- £ si [email protected]=800 £ ic 1374842/1375642 (2 pages)
9 February 2004Certificate of cancellation of share premium account (1 page)
6 February 2004Cancell share premium account (2 pages)
8 December 2003Interim accounts made up to 30 June 2003 (10 pages)
17 November 2003Director resigned (1 page)
11 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 November 2003Return made up to 04/10/03; bulk list available separately (10 pages)
15 May 2003Full accounts made up to 31 December 2002 (40 pages)
16 April 2003Ad 25/03/03--------- £ si [email protected]=260 £ ic 1374582/1374842 (2 pages)
5 March 2003Auditor's resignation (1 page)
4 November 2002Return made up to 04/10/02; bulk list available separately (10 pages)
20 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 May 2002Ad 28/03/02--------- £ si [email protected]=1700 £ ic 1372884/1374584 (5 pages)
16 April 2002Full accounts made up to 31 December 2001 (37 pages)
2 November 2001Return made up to 07/10/01; bulk list available separately (9 pages)
20 September 2001Interim accounts made up to 30 June 2001 (15 pages)
9 May 2001Resolutions
  • RES13 ‐ Warrant relating to sha 27/04/01
(1 page)
27 April 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 April 2001Full accounts made up to 31 December 2000 (33 pages)
26 April 2001£ ic 1375217/1372884 10/04/01 £ sr [email protected]=2333 (1 page)
27 October 2000Interim accounts made up to 30 June 2000 (15 pages)
13 October 2000Return made up to 07/10/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 September 2000£ ic 1385217/1375217 22/08/00 £ sr [email protected]=10000 (2 pages)
24 July 2000Ad 10/07/00--------- £ si [email protected]=9500 £ ic 1375717/1385217 (2 pages)
11 May 2000Memorandum and Articles of Association (81 pages)
22 April 2000Full accounts made up to 31 December 1999 (37 pages)
18 April 2000Ad 20/03/00-07/04/00 £ si [email protected]=105840 £ ic 1269877/1375717 (11 pages)
15 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 October 1999Return made up to 07/10/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 October 1999£ ic 1319877/1269877 28/06/99 £ sr 50000@1=50000 (1 page)
20 September 1999Ad 06/09/99--------- £ si [email protected]=6300 £ ic 1313577/1319877 (4 pages)
30 July 1999Ad 16/07/99--------- £ si [email protected]=3880 £ ic 1309697/1313577 (3 pages)
26 July 1999Ad 02/07/99--------- £ si [email protected]=9000 £ ic 1300697/1309697 (4 pages)
17 June 1999Ad 01/06/99--------- £ si [email protected]=128315 £ ic 1172382/1300697 (11 pages)
27 May 1999Ad 14/05/99--------- £ si [email protected]=30300 £ ic 1142082/1172382 (5 pages)
25 May 1999Ad 30/04/99--------- £ si [email protected]=36650 £ ic 1105432/1142082 (6 pages)
13 May 1999New director appointed (3 pages)
26 April 1999Ad 05/04/99--------- £ si [email protected]=597220 £ ic 508212/1105432 (43 pages)
26 April 1999Ad 06/04/99--------- £ si [email protected]=163760 £ ic 344452/508212 (16 pages)
15 April 1999Ad 08/03/99--------- £ si [email protected]=294450 £ ic 50002/344452 (3 pages)
3 February 1999Prospectus (56 pages)
1 February 1999New director appointed (3 pages)
1 February 1999S-div 21/01/99 (1 page)
1 February 1999Nc inc already adjusted 21/01/99 (1 page)
1 February 1999Memorandum and Articles of Association (65 pages)
1 February 1999New director appointed (3 pages)
1 February 1999Director resigned (1 page)
1 February 1999New director appointed (2 pages)
1 February 1999New director appointed (3 pages)
1 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
27 January 1999Ad 13/11/98--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
27 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 January 1999Nc inc already adjusted 13/11/98 (1 page)
12 January 1999Certificate of authorisation to commence business and borrow (1 page)
12 January 1999Application to commence business (2 pages)
30 December 1998New director appointed (3 pages)
30 December 1998Director resigned (1 page)
7 October 1998Incorporation (17 pages)