Company NameThe Ethical Aim Vct Plc
Company StatusDissolved
Company Number03846117
CategoryPublic Limited Company
Incorporation Date17 September 1999(24 years, 7 months ago)
Dissolution Date4 September 2009 (14 years, 8 months ago)
Previous NamePennine Downing Ethical Vct Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew John Davison
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1999(1 week, 5 days after company formation)
Appointment Duration9 years, 11 months (closed 04 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Shawfield Street
London
SW3 4BA
Director NameMr Nicholas Peter Lewis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1999(1 week, 5 days after company formation)
Appointment Duration9 years, 11 months (closed 04 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEndalls Farm
Blakes Lane, Hare Hatch
Reading
RG10 9SY
Director NameMark Mansley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1999(1 week, 5 days after company formation)
Appointment Duration9 years, 11 months (closed 04 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Worrall Road
Bristol
BS8 2UE
Secretary NameMr Grant Leslie Whitehouse
NationalityBritish
StatusClosed
Appointed12 December 2001(2 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 04 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Cloister Close
Teddington
Middlesex
TW11 9ND
Director NameMr Christopher Paul Kay
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2004(4 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 04 September 2009)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressAutumn House
Martinsend Lane
Great Missenden
Buckinghamshire
HP16 9HR
Director NameMr Alan Lawrence Banes
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Friern Mount Drive
London
N20 9DP
Director NameAnthony Jonathan Hunt
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address74 Griffiths Road
Wimbledon
London
SW19 1ST
Secretary NameMr Alan Lawrence Banes
NationalityBritish
StatusResigned
Appointed17 September 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Friern Mount Drive
London
N20 9DP
Director NameMr Giles Anthony Chitty
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(1 week, 5 days after company formation)
Appointment Duration4 years, 6 months (resigned 15 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWrenfield Nunton
Salisbury
Wilts
SP5 4HZ
Director NameMr Dennis William Patrick Hallahane
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(1 week, 5 days after company formation)
Appointment Duration4 years, 6 months (resigned 15 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hyde Vale
Greenwich
London
SE10 8QQ
Secretary NameAnthony Michael McGing
NationalityBritish
StatusResigned
Appointed29 September 1999(1 week, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 12 December 2001)
RoleCompany Director
Correspondence Address9 Norbury Hill
Norbury
London
SW16 3LA

Location

Registered AddressPannell House
6 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,906,000
Cash£67,000
Current Liabilities£31,000

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

4 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2009Return of final meeting in a members' voluntary winding up (3 pages)
8 February 2009Liquidators statement of receipts and payments to 15 January 2009 (5 pages)
29 March 2008Auditor's resignation (2 pages)
25 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
25 January 2008Declaration of solvency (3 pages)
25 January 2008Appointment of a voluntary liquidator (1 page)
25 January 2008Registered office changed on 25/01/08 from: kings scholars house 230 vauxhall bridge road london SW1V 1AU (1 page)
4 October 2007Return made up to 17/09/07; bulk list available separately (9 pages)
9 May 2007£ ic 503380/502490 05/04/07 £ sr [email protected]=890 (1 page)
3 May 2007Registered office changed on 03/05/07 from: 69 eccleston square london SW1V 1PJ (1 page)
26 March 2007£ ic 505430/503380 06/03/07 £ sr [email protected]=2050 (1 page)
7 March 2007Full accounts made up to 30 September 2006 (37 pages)
3 March 2007Resolutions
  • RES13 ‐ Company business 21/02/07
(1 page)
26 February 2007£ ic 507330/505430 06/02/07 £ sr [email protected]=1900 (1 page)
8 February 2007£ ic 511330/507330 29/12/06 £ sr [email protected]=4000 (1 page)
3 November 2006£ ic 511580/511330 06/10/06 £ sr [email protected]=250 (1 page)
27 October 2006Return made up to 17/09/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 August 2006£ ic 519580/511530 26/07/06 £ sr [email protected]=8050 (1 page)
9 August 2006£ ic 521080/519580 20/07/06 £ sr [email protected]=1500 (1 page)
6 June 2006£ ic 521330/521080 08/05/06 £ sr [email protected]=250 (1 page)
18 May 2006£ ic 524705/521330 10/04/06 £ sr [email protected]=3375 (1 page)
28 March 2006£ ic 531205/524705 06/03/06 £ sr [email protected]=6500 (1 page)
8 March 2006Full accounts made up to 30 September 2005 (37 pages)
3 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 December 2005£ ic 531705/531205 22/11/05 £ sr [email protected]=500 (1 page)
13 December 2005£ ic 532980/531705 17/11/05 £ sr [email protected]=1275 (1 page)
15 November 2005£ ic 538180/532980 20/10/05 £ sr [email protected]=5200 (1 page)
27 October 2005£ ic 538680/538180 11/10/05 £ sr [email protected]=500 (1 page)
10 October 2005Return made up to 17/09/05; bulk list available separately (9 pages)
7 September 2005£ ic 541131/539381 18/08/05 £ sr [email protected]=1750 (1 page)
22 August 2005£ ic 544681/541131 27/07/05 £ sr [email protected]=3550 (1 page)
19 May 2005£ ic 545281/544681 26/04/05 £ sr [email protected]=600 (1 page)
6 May 2005Director's particulars changed (1 page)
8 April 2005Notice to cease trading as an investment company (1 page)
7 April 2005£ ic 546148/545281 09/03/05 £ sr [email protected]=867 (1 page)
23 March 2005Full accounts made up to 30 September 2004 (33 pages)
9 March 2005Company name changed pennine downing ethical vct PLC\certificate issued on 09/03/05 (2 pages)
29 December 2004£ ic 547398/546148 26/11/04 £ sr [email protected]=1250 (1 page)
20 October 2004Return made up to 17/09/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 September 2004£ ic 547898/547198 06/09/04 £ sr [email protected]=700 (1 page)
16 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
25 May 2004£ ic 548398/547898 11/05/04 £ sr [email protected]=500 (1 page)
24 May 2004£ ic 548798/548398 22/04/04 £ sr [email protected]=400 (1 page)
27 April 2004£ ic 549548/548798 02/04/04 £ sr [email protected]=750 (1 page)
27 April 2004New director appointed (3 pages)
24 March 2004£ ic 551548/549548 25/02/04 £ sr [email protected]=2000 (1 page)
17 March 2004Full accounts made up to 30 September 2003 (35 pages)
7 October 2003Return made up to 17/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(42 pages)
30 September 2003£ ic 551548/551048 17/07/03 £ sr [email protected]=500 (1 page)
20 March 2003£ ic 552131/551548 24/02/03 £ sr [email protected]=583 (1 page)
26 February 2003Full accounts made up to 30 September 2002 (37 pages)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
24 September 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(43 pages)
18 July 2002Certificate of cancellation of share premium account (1 page)
13 July 2002Cancell share premium account (2 pages)
15 June 2002£ ic 538575/537825 10/04/02 £ sr [email protected]=750 (1 page)
7 February 2002Full accounts made up to 30 September 2001 (40 pages)
25 January 2002New secretary appointed (2 pages)
25 January 2002Secretary resigned (1 page)
23 October 2001Nc inc already adjusted 05/09/01 (1 page)
23 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 September 2001Return made up to 17/09/01; bulk list available separately (8 pages)
10 April 2001Full accounts made up to 30 September 2000 (40 pages)
11 December 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(18 pages)
3 October 2000Amended 882R (2 pages)
3 October 2000Amending 882R (9 pages)
13 September 2000Ad 06/04/00--------- £ si [email protected]=73410 £ ic 465107/538517 (8 pages)
5 September 2000£ ic 515107/465107 06/04/00 £ sr 50000@1=50000 (1 page)
21 June 2000Ad 31/05/00--------- £ si [email protected]=2750 £ ic 512357/515107 (3 pages)
9 May 2000Ad 12/04/00--------- £ si [email protected]=35825 £ ic 476532/512357 (6 pages)
7 April 2000Ad 09/03/00--------- £ si [email protected]=4515 £ ic 450252/454767 (4 pages)
7 April 2000Ad 29/02/00--------- £ si [email protected]=8350 £ ic 441902/450252 (4 pages)
7 April 2000Ad 28/01/00--------- £ si [email protected]=12300 £ ic 401202/413502 (4 pages)
7 April 2000Ad 18/02/00--------- £ si [email protected]=28400 £ ic 413502/441902 (5 pages)
7 April 2000Ad 20/03/00--------- £ si [email protected]=21765 £ ic 454767/476532 (5 pages)
24 February 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
14 February 2000Ad 19/01/00--------- £ si [email protected]=28025 £ ic 367927/395952 (4 pages)
14 February 2000Ad 21/01/00--------- £ si [email protected]=5000 £ ic 395952/400952 (2 pages)
14 February 2000Ad 26/01/00--------- £ si [email protected]=250 £ ic 400952/401202 (2 pages)
3 February 2000Ad 15/12/99--------- £ si [email protected]=82275 £ ic 285652/367927 (9 pages)
3 February 2000Ad 22/12/99--------- £ si [email protected]=7000 £ ic 233002/240002 (2 pages)
3 February 2000Ad 05/01/00--------- £ si [email protected]=45650 £ ic 240002/285652 (10 pages)
3 February 2000Ad 19/11/99--------- £ si [email protected]=90000 £ ic 141502/231502 (6 pages)
3 February 2000Ad 13/12/99--------- £ si [email protected]=1500 £ ic 231502/233002 (2 pages)
30 December 1999Ad 19/11/99--------- £ si [email protected]=90000 £ ic 50002/140002 (9 pages)
30 December 1999Ad 13/12/99--------- £ si [email protected]=1500 £ ic 140002/141502 (2 pages)
26 October 1999New director appointed (3 pages)
11 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 October 1999Listing of particulars (39 pages)
7 October 1999New secretary appointed (2 pages)
7 October 1999Notice of intention to trade as an investment co. (1 page)
7 October 1999Ad 29/09/99--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999New director appointed (3 pages)
7 October 1999New director appointed (3 pages)
4 October 1999Application to commence business (2 pages)
4 October 1999Certificate of authorisation to commence business and borrow (1 page)
4 October 1999Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
17 September 1999Incorporation (61 pages)