Company NameDowning Income Vct 4 Plc
Company StatusDissolved
Company Number05223838
CategoryPublic Limited Company
Incorporation Date7 September 2004(19 years, 7 months ago)
Dissolution Date7 April 2015 (9 years ago)
Previous NameFramlington Aim Vct Plc

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Timothy Francis How
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5RU
Director NameMr Christopher Paul Kay
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2004(1 day after company formation)
Appointment Duration10 years, 7 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5RU
Director NameMrs Helen Rachelle Sinclair
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(5 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5RU
Secretary NameMr Grant Leslie Whitehouse
StatusClosed
Appointed19 March 2012(7 years, 6 months after company formation)
Appointment Duration3 years (closed 07 April 2015)
RoleCompany Director
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5RU
Director NameMr Andrew Lang Sutch
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(same day as company formation)
RoleSolicitor
Correspondence Address32 Bernard Gardens
London
SW19 7BE
Director NameMs Sharon Tracey White
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Alwyne Road
Islington
London
N1 2HH
Director NameMr Nicholas Thomas Andrew Hodgson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 17 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Beacon Hill
London
N7 9LY
Director NameChristopher Alan Marsh
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(1 day after company formation)
Appointment Duration5 years, 10 months (resigned 01 August 2010)
RoleCompany Director
Correspondence AddressAxa Investment Managers 7 Newgate Street
London
EC1A 7NX
Secretary NameAXA Framlington Investment Management Limited (Corporation)
StatusResigned
Appointed07 September 2004(same day as company formation)
Correspondence Address155 Bishopsgate
London
EC2M 3XJ
Secretary NameSh Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2004(same day as company formation)
Correspondence AddressOne St Paul's Churchyard
London
EC4M 8SH
Secretary NameAXA Investment Managers UK Limited (Corporation)
StatusResigned
Appointed01 June 2009(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 March 2012)
Correspondence Address7 Newgate Street
London
EC1A 7NX
Director NameAXA Investment Managers UK Limited (Corporation)
StatusResigned
Appointed01 August 2010(5 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 August 2010)
Correspondence Address7 Newgate Street
London
EC1A 7NX

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

22.2m at £0.1Shareholder Name Missing
100.00%
Ordinary

Financials

Year2014
Turnover£108,000
Net Worth£7,296,000
Cash£406,000
Current Liabilities£55,000

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015Final Gazette dissolved following liquidation (1 page)
7 January 2015Return of final meeting in a members' voluntary winding up (17 pages)
11 December 2013Declaration of solvency (3 pages)
27 November 2013Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 27 November 2013 (3 pages)
26 November 2013Appointment of a voluntary liquidator (1 page)
26 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 November 2013Memorandum and Articles of Association (65 pages)
5 November 2013Resolutions
  • RES13 ‐ Approve implement of scheme 30/10/2013
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 October 2013Purchase of own shares. (3 pages)
30 October 2013Cancellation of shares. Statement of capital on 30 October 2013
  • GBP 2,030,959.90
(4 pages)
12 July 2013Cancellation of shares. Statement of capital on 12 July 2013
  • GBP 2,046,959.90
(4 pages)
12 July 2013Purchase of own shares. (3 pages)
17 June 2013Auditor's resignation (2 pages)
21 May 2013Cancellation of shares. Statement of capital on 21 May 2013
  • GBP 2,091,559.90
(4 pages)
21 May 2013Purchase of own shares. (3 pages)
21 May 2013Purchase of own shares. (3 pages)
20 May 2013Resignation of auditors (2 pages)
25 April 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 2,091,865.90
(4 pages)
22 April 2013Annual return made up to 23 March 2013 no member list (5 pages)
22 April 2013Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA England (1 page)
19 April 2013Secretary's details changed for Mr Grant Leslie Whitehouse on 23 March 2013 (1 page)
15 February 2013Full accounts made up to 30 September 2012 (53 pages)
15 February 2013Resolutions
  • RES13 ‐ Adopt accounts/approve report & dividend/re appoint auditor/re elect directors 07/02/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 September 2012Cancellation of shares. Statement of capital on 12 September 2012
  • GBP 2,094,474.40
(4 pages)
12 September 2012Purchase of own shares. (3 pages)
2 April 2012Termination of appointment of Axa Investment Managers Uk Limited as a secretary on 19 March 2012 (1 page)
2 April 2012Annual return made up to 23 March 2012 no member list (5 pages)
23 March 2012Full accounts made up to 30 September 2011 (47 pages)
21 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
20 March 2012Director's details changed for Mr Timothy Francis How on 19 March 2012 (2 pages)
20 March 2012Appointment of Mr Grant Leslie Whitehouse as a secretary on 19 March 2012 (2 pages)
20 March 2012Director's details changed for Mr Christopher Paul Kay on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Ms Helen Rachelle Sinclair on 19 March 2012 (2 pages)
5 March 2012Registered office address changed from Axa Investment Managers 7 Newgate Street London EC1A 7NX on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from Axa Investment Managers 7 Newgate Street London EC1A 7NX on 5 March 2012 (2 pages)
2 March 2012Company name changed framlington aim vct PLC\certificate issued on 02/03/12
  • CONNOT ‐
(3 pages)
21 September 2011Purchase of own shares. (3 pages)
13 September 2011Purchase of own shares. (3 pages)
2 September 2011Cancellation of shares. Statement of capital on 2 September 2011
  • GBP 2,140,577.80
(4 pages)
2 September 2011Cancellation of shares. Statement of capital on 2 September 2011
  • GBP 2,140,577.80
(4 pages)
9 August 2011Cancellation of shares. Statement of capital on 9 August 2011
  • GBP 2,151,777.80
(4 pages)
9 August 2011Cancellation of shares. Statement of capital on 9 August 2011
  • GBP 2,151,777.80
(4 pages)
5 July 2011Purchase of own shares. (3 pages)
24 June 2011Cancellation of shares. Statement of capital on 24 June 2011
  • GBP 219,777.80
(4 pages)
21 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
11 April 2011Director's details changed for Mr Christopher Paul Kay on 19 July 2010 (2 pages)
17 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
24 February 2011Full accounts made up to 30 September 2010 (44 pages)
16 February 2011Termination of appointment of Axa Investment Managers Uk Limited as a director (1 page)
27 January 2011Purchase of own shares. (3 pages)
11 January 2011Purchase of own shares. (4 pages)
5 October 2010Purchase of own shares. (3 pages)
1 September 2010Appointment of Helen Rachelle Sinclair as a director (2 pages)
11 August 2010Director's details changed for Mr Timothy Francis How on 19 July 2010 (2 pages)
10 August 2010Director's details changed for Christopher Alan Marsh on 19 July 2010 (2 pages)
4 August 2010Purchase of own shares. (3 pages)
2 August 2010Appointment of Axa Investment Managers Uk Limited as a director (2 pages)
2 August 2010Termination of appointment of Christopher Marsh as a director (1 page)
21 July 2010Registered office address changed from 155 Bishopsgate London EC2M 3XJ on 21 July 2010 (1 page)
4 June 2010Purchase of own shares. (3 pages)
14 April 2010Annual return made up to 23 March 2010 (15 pages)
6 April 2010Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA (1 page)
4 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(67 pages)
19 February 2010Full accounts made up to 30 September 2009 (46 pages)
6 January 2010Purchase of own shares. (3 pages)
6 January 2010Purchase of own shares. (1 page)
14 October 2009Register(s) moved to registered inspection location (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
7 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 July 2009Gbp ic 2358702.8/2354202.8\14/05/09\gbp sr [email protected]=4500\ (1 page)
22 July 2009Gbp ic 2375502.8/2358702.8\08/05/09\gbp sr [email protected]=16800\ (1 page)
5 June 2009Secretary appointed axa investment managers uk LIMITED (2 pages)
5 June 2009Appointment terminated secretary axa framlington investment management LIMITED (1 page)
15 April 2009Return made up to 23/03/09; full list of members (5 pages)
17 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 February 2009Full accounts made up to 30 September 2008 (46 pages)
20 November 2008Auditor's resignation (1 page)
10 November 2008Gbp ic 2380577.8/2375502.8\14/10/08\gbp sr [email protected]=5075\ (2 pages)
5 November 2008Auditor's resignation (1 page)
10 October 2008Gbp ic 2396627.2/2380577.8\03/09/08\gbp sr [email protected]=16049.4\ (3 pages)
2 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(66 pages)
26 August 2008Gbp ic 2459539.6/2396627.2\08/07/08\gbp sr [email protected]=62912.4\ (2 pages)
26 June 2008Gbp ic 2465655.2/2459539.6\28/05/08\gbp sr [email protected]=6115.6\ (2 pages)
3 June 2008Gbp ic 2493040.7/2465655.2\26/03/08\gbp sr [email protected]=27385.5\ (2 pages)
1 May 2008Return made up to 23/03/08; bulk list available separately (6 pages)
25 April 2008Director's change of particulars / timothy how / 20/03/2008 (1 page)
25 April 2008Director's change of particulars / christopher kay / 20/03/2008 (1 page)
25 April 2008Director's change of particulars / christopher marsh / 20/03/2008 (1 page)
25 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 January 2008Full accounts made up to 30 September 2007 (41 pages)
6 December 2007£ ic 2496729/2493040 12/09/07 £ sr [email protected]=3689 (2 pages)
31 May 2007Director resigned (1 page)
11 April 2007Return made up to 23/03/07; bulk list available separately (9 pages)
19 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 March 2007Full accounts made up to 30 September 2006 (41 pages)
22 June 2006£ ic 2549727/2546727 17/05/06 £ sr [email protected]=3000 (1 page)
9 May 2006£ ic 2560727/2549727 24/03/06 £ sr [email protected]=11000 (1 page)
4 May 2006Return made up to 23/03/06; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 04/05/06
(9 pages)
21 April 2006Ad 04/04/06--------- £ si [email protected]=129 £ ic 2560598/2560727 (5 pages)
17 March 2006Ad 13/03/06--------- £ si [email protected]=12551 £ ic 2548047/2560598 (35 pages)
6 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 February 2006Full accounts made up to 30 September 2005 (36 pages)
17 February 2006Accounts made up to 31 December 2005 (8 pages)
2 December 2005Notice to cease trading as an investment company (1 page)
20 October 2005Certificate of cancellation of share premium account (1 page)
20 October 2005Cancellation of share premium ac (4 pages)
22 September 2005Return made up to 07/09/05; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 July 2005Ad 29/04/05--------- £ si [email protected]=189188 £ ic 2358859/2548047 (10 pages)
20 July 2005Ad 05/04/05--------- £ si [email protected]=516326 £ ic 1842533/2358859 (19 pages)
16 May 2005Ad 31/03/05--------- £ si [email protected]=554038 £ ic 1288495/1842533 (25 pages)
16 May 2005Ad 17/03/05--------- £ si [email protected]=178553 £ ic 1109942/1288495 (14 pages)
15 March 2005Ad 25/02/05--------- £ si [email protected]=99818 £ ic 1010124/1109942 (9 pages)
17 February 2005Ad 28/01/05--------- £ si [email protected]=98574 £ ic 911550/1010124 (9 pages)
14 January 2005Ad 17/12/04--------- £ si [email protected]=175705 £ ic 735845/911550 (8 pages)
22 December 2004Ad 01/12/04--------- £ si [email protected]=685843 £ ic 50002/735845 (32 pages)
22 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(68 pages)
22 September 2004Nc inc already adjusted 16/09/04 (2 pages)
21 September 2004Listing of particulars (52 pages)
15 September 2004New director appointed (3 pages)
15 September 2004Director resigned (1 page)
15 September 2004New director appointed (2 pages)
15 September 2004Director resigned (1 page)
15 September 2004New director appointed (2 pages)
15 September 2004New secretary appointed (2 pages)
15 September 2004Notice of intention to trade as an investment co. (1 page)
15 September 2004Secretary resigned (1 page)
15 September 2004New director appointed (3 pages)
15 September 2004Ad 08/09/04--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages)
9 September 2004Certificate of authorisation to commence business and borrow (1 page)
9 September 2004Application to commence business (3 pages)
7 September 2004Incorporation (16 pages)