Company NameDowning Absolute Income Vct 2 Plc
Company StatusDissolved
Company Number07059435
CategoryPublic Limited Company
Incorporation Date28 October 2009(14 years, 6 months ago)
Dissolution Date7 April 2015 (9 years ago)
Previous NameDowning Absolute Income Vct 1 Plc

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Nicholas Peter Lewis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2009(4 weeks after company formation)
Appointment Duration5 years, 4 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5RU
Secretary NameGrant Leslie Whitehouse
NationalityBritish
StatusClosed
Appointed25 November 2009(4 weeks after company formation)
Appointment Duration5 years, 4 months (closed 07 April 2015)
RoleCompany Director
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5RU
Director NameMr Barry Malcolm Dean
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2009(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5RU
Director NameMr James Chadwick Murrin
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2009(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5RU
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 October 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameHK Registrars Limited (Corporation)
StatusResigned
Appointed25 November 2009(4 weeks after company formation)
Appointment Duration1 week, 2 days (resigned 04 December 2009)
Correspondence AddressHarcourt House 19 Cavendish Square
London
W1A 2AW

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£1,063,000
Net Worth£13,882,000
Cash£309,000
Current Liabilities£434,000

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 April 2015Final Gazette dissolved following liquidation (1 page)
7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2015Return of final meeting in a members' voluntary winding up (9 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)
31 October 2013Annual return made up to 28 October 2013 no member list (6 pages)
30 October 2013Purchase of own shares. (3 pages)
30 October 2013Cancellation of shares. Statement of capital on 30 October 2013
  • GBP 49,691.18
(4 pages)
2 October 2013Full accounts made up to 31 March 2013 (50 pages)
2 October 2013Resolutions
  • RES13 ‐ Company business 03/09/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 July 2013Auditor's resignation (2 pages)
8 July 2013Auditor's resignation (2 pages)
21 May 2013Cancellation of shares. Statement of capital on 21 May 2013
  • GBP 49,752.68
(4 pages)
21 May 2013Purchase of own shares. (3 pages)
23 April 2013Cancellation of shares. Statement of capital on 23 April 2013
  • GBP 49,752.68
(4 pages)
23 April 2013Purchase of own shares. (3 pages)
13 November 2012Cancellation of shares. Statement of capital on 13 November 2012
  • GBP 49,794.38
(4 pages)
13 November 2012Purchase of own shares. (3 pages)
6 November 2012Annual return made up to 28 October 2012 no member list (5 pages)
6 November 2012Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA (1 page)
5 November 2012Director's details changed for Barry Malcolm Dean on 28 October 2012 (2 pages)
5 November 2012Director's details changed for Mr Nicholas Peter Lewis on 28 October 2012 (2 pages)
5 November 2012Secretary's details changed for Grant Leslie Whitehouse on 28 October 2012 (1 page)
5 November 2012Director's details changed for Mr James Chadwick Murrin on 28 October 2012 (2 pages)
2 October 2012Cancellation of shares. Statement of capital on 2 October 2012
  • GBP 49,825.38
(4 pages)
2 October 2012Cancellation of shares. Statement of capital on 2 October 2012
  • GBP 49,825.38
(4 pages)
2 October 2012Purchase of own shares. (3 pages)
20 September 2012Full accounts made up to 31 March 2012 (46 pages)
20 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 17/09/2012
(2 pages)
12 September 2012Purchase of own shares. (3 pages)
12 September 2012Cancellation of shares. Statement of capital on 12 September 2012
  • GBP 49,825.38
(4 pages)
23 April 2012Purchase of own shares. (3 pages)
23 April 2012Cancellation of shares by a PLC. Statement of capital on 16 April 2012
  • GBP 49,872.11
(4 pages)
1 November 2011Annual return made up to 28 October 2011 no member list (7 pages)
31 October 2011Secretary's details changed for Grant Leslie Whitehouse on 17 March 2011 (2 pages)
7 October 2011Resolutions
  • RES13 ‐ Company business/section 693(4)/amend company investment policy 15/09/2011
(2 pages)
15 September 2011Cancellation of shares by a PLC. Statement of capital on 8 September 2011
  • GBP 49,962.50
(4 pages)
15 September 2011Cancellation of shares by a PLC. Statement of capital on 8 September 2011
  • GBP 49,962.50
(4 pages)
15 September 2011Purchase of own shares. (3 pages)
27 June 2011Full accounts made up to 31 March 2011 (40 pages)
3 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (20 pages)
3 November 2010Register inspection address has been changed (2 pages)
3 November 2010Register(s) moved to registered inspection location (2 pages)
3 October 2010Accounts made up to 31 July 2010 (11 pages)
14 September 2010Statement of capital on 2 February 2010
  • GBP 33,780
(5 pages)
14 September 2010Statement of capital on 2 February 2010
  • GBP 33,780
(5 pages)
6 September 2010Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU United Kingdom on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU United Kingdom on 6 September 2010 (1 page)
22 July 2010Reduction of iss capital and minute (oc) (2 pages)
22 July 2010Certificate of cancellation of share premium account (1 page)
22 July 2010Statement of capital on 22 July 2010
  • GBP 50,000.000
(4 pages)
19 July 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 49,908.20
(5 pages)
19 July 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 50,000
(5 pages)
19 July 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 49,127.30
(5 pages)
25 May 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 29,366.26
(5 pages)
20 May 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 21,698.28
(5 pages)
19 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 39,618.98
(5 pages)
19 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 39,618.98
(5 pages)
19 May 2010Statement of capital following an allotment of shares on 5 April 2010
  • GBP 44,725.88
(5 pages)
19 May 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 47,324.34
(5 pages)
19 May 2010Statement of capital following an allotment of shares on 5 April 2010
  • GBP 44,725.88
(5 pages)
28 January 2010Statement of capital following an allotment of shares on 18 January 2010
  • GBP 3,373.8
(5 pages)
8 January 2010Termination of appointment of Hk Registrars Limited as a director (2 pages)
8 January 2010Appointment of Nicholas Peter Lewis as a director (3 pages)
8 January 2010Appointment of Hk Registrars Limited as a director (3 pages)
8 January 2010Appointment of Grant Leslie Whitehouse as a secretary (3 pages)
23 December 2009Statement of capital following an allotment of shares on 4 December 2009
  • GBP 50,000.002
(14 pages)
23 December 2009Statement of capital following an allotment of shares on 4 December 2009
  • GBP 50,000.002
(14 pages)
23 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(61 pages)
9 December 2009Appointment of James Chadwick Murrin as a director (3 pages)
9 December 2009Current accounting period extended from 31 October 2010 to 31 March 2011 (2 pages)
9 December 2009Appointment of Barry Malcolm Dean as a director (3 pages)
9 December 2009Termination of appointment of a director (2 pages)
4 December 2009Trading certificate for a public company (3 pages)
4 December 2009Commence business and borrow (1 page)
3 December 2009Termination of appointment of Waterlow Nominees Limited as a director (1 page)
3 December 2009Termination of appointment of Waterlow Secretaries Limited as a secretary (1 page)
3 December 2009Termination of appointment of Dunstana Davies as a director (1 page)
24 November 2009Change of name notice (2 pages)
24 November 2009Company name changed downing absolute income vct 1 PLC\certificate issued on 24/11/09 (2 pages)
24 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-23
(2 pages)
28 October 2009Incorporation (57 pages)