Company NameDowning Income Vct Plc
Company StatusDissolved
Company Number05590871
CategoryPublic Limited Company
Incorporation Date12 October 2005(18 years, 6 months ago)
Dissolution Date20 April 2015 (9 years ago)
Previous NameFramlington Aim Vct 2 Plc

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Christopher Paul Kay
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2005(6 days after company formation)
Appointment Duration9 years, 6 months (closed 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5RU
Director NameChristopher Alan Marsh
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2005(6 days after company formation)
Appointment Duration9 years, 6 months (closed 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5RU
Director NameMr Andrew James Evans
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(4 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 20 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(6 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 20 April 2015)
RoleCompany Director
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5RU
Director NameMs Elizabeth Field
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address35 Grove Park Gardens
Chiswick
London
W4 3RY
Director NameMr Andrew Lang Sutch
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address47 Pont Street
London
SW1X 0BD
Director NameMr Nicholas Thomas Andrew Hodgson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(6 days after company formation)
Appointment Duration1 year, 7 months (resigned 17 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Beacon Hill
London
N7 9LY
Director NameMr Timothy Francis How
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(6 days after company formation)
Appointment Duration4 years, 9 months (resigned 01 August 2010)
RoleCompany Director
Correspondence AddressAxa Investment Managers 7 Newgate Street
London
EC1A 7NX
Secretary NameSh Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2005(same day as company formation)
Correspondence AddressOne St Paul's Churchyard
London
EC4M 8SH
Secretary NameAXA Framlington Investment Management Limited (Corporation)
StatusResigned
Appointed18 October 2005(6 days after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 2009)
Correspondence Address155 Bishopsgate
London
EC2M 3XJ
Secretary NameAXA Investment Managers UK Limited (Corporation)
StatusResigned
Appointed01 June 2009(3 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 March 2012)
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

Financials

Year2014
Turnover£291,000
Net Worth£9,659,000
Cash£325,000
Current Liabilities£42,000

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

20 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2015Final Gazette dissolved following liquidation (1 page)
20 January 2015Return of final meeting in a members' voluntary winding up (16 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 (2 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 (66 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 2,746,124.10
(4 pages)
12 July 2013Cancellation of shares. Statement of capital on 12 July 2013
  • GBP 2,794,424.10
(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 2,837,424.10
(4 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 2,837,424.10
(4 pages)
22 April 2013Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA England (1 page)
22 April 2013Annual return made up to 23 March 2013 no member list (5 pages)
19 April 2013Secretary's details changed for Mr Grant Leslie Whitehouse on 23 March 2013 (1 page)
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)
15 February 2013Full accounts made up to 31 August 2012 (53 pages)
16 October 2012Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012 (2 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 September 2012Purchase of own shares. (3 pages)
12 September 2012Cancellation of shares. Statement of capital on 12 September 2012
  • GBP 2,838,514.10
(4 pages)
23 April 2012Current accounting period extended from 28 February 2012 to 31 August 2012 (1 page)
3 April 2012Annual return made up to 23 March 2012 no member list (5 pages)
2 April 2012Termination of appointment of Axa Investment Managers Uk Limited as a secretary on 19 March 2012 (1 page)
20 March 2012Director's details changed for Christopher Alan Marsh 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 2012Appointment of Mr Grant Leslie Whitehouse as a secretary on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Andrew James Evans on 19 March 2012 (2 pages)
6 March 2012Registered office address changed from Axa Investment Managers 7 Newgate Street London EC1A 7NX United Kingdom on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from Axa Investment Managers 7 Newgate Street London EC1A 7NX United Kingdom on 6 March 2012 (2 pages)
2 March 2012Company name changed framlington aim vct 2 PLC\certificate issued on 02/03/12
  • CONNOT ‐
(3 pages)
5 October 2011Purchase of own shares. (3 pages)
15 September 2011Cancellation of shares. Statement of capital on 15 September 2011
  • GBP 2,908,329.9
(4 pages)
4 August 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)
26 July 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 15,900 on 2011-07-07
(3 pages)
26 July 2011Full accounts made up to 28 February 2011 (46 pages)
26 July 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 15,900
(3 pages)
12 July 2011Cancellation of shares. Statement of capital on 12 July 2011
  • GBP 2,908,329.90
(4 pages)
22 June 2011Purchase of own shares. (3 pages)
20 June 2011Cancellation of shares. Statement of capital on 20 June 2011
  • GBP 2,938,629.90
(4 pages)
13 June 2011Purchase of own shares. (3 pages)
3 June 2011Cancellation of shares. Statement of capital on 3 June 2011
  • GBP 2,938,629.9
(4 pages)
3 June 2011Cancellation of shares. Statement of capital on 3 June 2011
  • GBP 2,938,629.9
(4 pages)
21 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
11 April 2011Director's details changed for Mr Christopher Paul Kay on 19 July 2010 (2 pages)
11 January 2011Purchase of own shares. (3 pages)
23 November 2010Purchase of own shares. (3 pages)
23 November 2010Purchase of own shares. (3 pages)
5 October 2010Purchase of own shares. (3 pages)
11 August 2010Director's details changed for Christopher Alan Marsh on 19 July 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Francis How on 19 July 2010 (2 pages)
4 August 2010Purchase of own shares. (3 pages)
3 August 2010Appointment of Andrew Evans as a director (2 pages)
2 August 2010Termination of appointment of Timothy How as a director (1 page)
21 July 2010Registered office address changed from 155 Bishopsgate London EC2M 3XJ on 21 July 2010 (1 page)
16 July 2010Full accounts made up to 28 February 2010 (52 pages)
15 July 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(67 pages)
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)
6 January 2010Purchase of own shares. (1 page)
6 January 2010Purchase of own shares. (3 pages)
14 October 2009Register(s) moved to registered inspection location (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
26 August 2009Gbp ic 3042076/3031976\08/07/09\gbp sr [email protected]=10100\ (1 page)
31 July 2009Full accounts made up to 28 February 2009 (44 pages)
22 July 2009Gbp ic 3047576/3042076\29/06/09\gbp sr [email protected]=5500\ (1 page)
22 July 2009Gbp ic 3062776/3058176\14/05/09\gbp sr [email protected]=4600\ (1 page)
22 July 2009Gbp ic 3058176/3047576\22/05/09\gbp sr [email protected]=10600\ (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)
26 May 2009Capitals not rolled up (2 pages)
15 May 2009Gbp ic 3069976/3062776\17/04/09\gbp sr [email protected]=7200\ (2 pages)
15 May 2009Gbp ic 3072476/3069976\30/03/09\gbp sr [email protected]=2500\ (2 pages)
15 April 2009Return made up to 23/03/09; full list of members (5 pages)
20 November 2008Auditor's resignation (1 page)
6 November 2008Accounts made up to 31 August 2008 (7 pages)
5 November 2008Auditor's resignation (1 page)
2 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(66 pages)
20 August 2008Accounting reference date extended from 30/09/2008 to 28/02/2009 (1 page)
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 marsh / 20/03/2008 (1 page)
25 April 2008Director's change of particulars / christopher kay / 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)
23 January 2008Full accounts made up to 30 September 2007 (39 pages)
7 December 2007£ ic 3085027/3080061 13/09/07 £ sr [email protected]=4966 (2 pages)
31 May 2007Director resigned (1 page)
17 April 2007Return made up to 23/03/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 March 2007Full accounts made up to 30 September 2006 (39 pages)
12 February 2007Accounts made up to 31 December 2006 (8 pages)
9 November 2006Return made up to 12/10/06; bulk list available separately
  • 363(287) ‐ Registered office changed on 09/11/06
(9 pages)
14 September 2006Notice to cease trading as an investment company (1 page)
9 August 2006Resolutions
  • RES13 ‐ Cancel share prem acct 19/10/05
(2 pages)
9 August 2006Certificate of cancellation of share premium account (1 page)
2 August 2006Cancel share premium account (3 pages)
9 May 2006Ad 05/04/06--------- £ si [email protected]=1039743 £ ic 3805379/4845122 (45 pages)
9 May 2006Ad 29/03/06--------- £ si [email protected]=565269 £ ic 4845122/5410391 (29 pages)
21 April 2006Ad 10/03/06--------- £ si [email protected]=201357 £ ic 3604022/3805379 (15 pages)
20 April 2006Ad 22/03/06--------- £ si [email protected]=681482 £ ic 2922540/3604022 (31 pages)
21 March 2006Ad 23/02/06--------- £ si [email protected]=2528183 £ ic 394357/2922540 (18 pages)
6 January 2006Ad 19/12/05--------- £ si [email protected]=201911 £ ic 50002/251913 (12 pages)
8 November 2005New director appointed (3 pages)
27 October 2005Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (3 pages)
27 October 2005Director resigned (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005Secretary resigned (1 page)
27 October 2005New secretary appointed (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(70 pages)
24 October 2005Notice of intention to trade as an investment co. (1 page)
24 October 2005Ad 18/10/05--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages)
18 October 2005Application to commence business (3 pages)
18 October 2005Certificate of authorisation to commence business and borrow (1 page)
12 October 2005Incorporation (16 pages)