Company NameOctopus Vct 3 Plc
Company StatusDissolved
Company Number07744056
CategoryPublic Limited Company
Incorporation Date17 August 2011(12 years, 8 months ago)
Dissolution Date11 March 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Katrina Anne Shenton
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Square 5th Floor 29 Wellington Street
Leeds
LS1 4DL
Secretary NameParisha Kanani
StatusClosed
Appointed20 April 2018(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 11 March 2020)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Edward William Fellows
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2018(7 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 11 March 2020)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressCentral Square 5th Floor 29 Wellington Street
Leeds
LS1 4DL
Secretary NameMs Celia Linda Whitten
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor
20 Old Bailey
London
EC4M 7AN
Director NameMr Raymond Greenshields
Date of BirthJune 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 2011(2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address4th Floor 20 Old Bailey
London
EC4M 7AN
Director NameMr Ian David Leaman
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(2 weeks after company formation)
Appointment Duration7 years (resigned 20 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameTracey Spevack
NationalityBritish
StatusResigned
Appointed31 August 2011(2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 12 June 2013)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameNicola Board
StatusResigned
Appointed12 June 2013(1 year, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 April 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr William Guthrie McGregor Michie
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(3 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameDawn Noel
StatusResigned
Appointed09 April 2018(6 years, 7 months after company formation)
Appointment Duration1 week, 4 days (resigned 20 April 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMeaujo Incorporations Limited (Corporation)
StatusResigned
Appointed17 August 2011(same day as company formation)
Correspondence AddressNo.1 Colmore Square
Birmingham
B4 6AA

Location

Registered AddressRsm Restructuring Advisory Llp
Central Square 5th Floor 29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£7,818,000
Cash£536,000
Current Liabilities£50,000

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryInterim
Accounts Year End28 February

Filing History

11 March 2020Final Gazette dissolved following liquidation (1 page)
11 December 2019Return of final meeting in a members' voluntary winding up (16 pages)
10 October 2018Register(s) moved to registered inspection location 6th Floor 33 Holborn London EC1N 2HT (2 pages)
10 October 2018Register inspection address has been changed from Computershare Investor Services Plc the Pavilions Bridgwater Bristol BS99 6ZZ England to 6th Floor 33 Holborn London EC1N 2HT (2 pages)
10 October 2018Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 10 October 2018 (2 pages)
4 October 2018Declaration of solvency (5 pages)
4 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-20
(1 page)
4 October 2018Appointment of a voluntary liquidator (4 pages)
20 September 2018Appointment of Mr Edward Fellows as a director on 20 September 2018 (2 pages)
20 September 2018Termination of appointment of William Guthrie Mcgregor Michie as a director on 20 September 2018 (1 page)
20 September 2018Termination of appointment of Ian David Leaman as a director on 20 September 2018 (1 page)
12 September 2018Resolutions
  • RES13 ‐ Market purchases 31/08/2018
(1 page)
29 August 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
26 June 2018Interim accounts made up to 31 May 2018 (10 pages)
26 June 2018Full accounts made up to 28 February 2018 (56 pages)
20 April 2018Appointment of Parisha Kanani as a secretary on 20 April 2018 (2 pages)
20 April 2018Termination of appointment of Dawn Noel as a secretary on 20 April 2018 (1 page)
17 April 2018Termination of appointment of Nicola Board as a secretary on 9 April 2018 (1 page)
17 April 2018Appointment of Dawn Noel as a secretary on 9 April 2018 (2 pages)
11 October 2017Current accounting period extended from 31 August 2017 to 28 February 2018 (1 page)
11 October 2017Current accounting period extended from 31 August 2017 to 28 February 2018 (1 page)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
6 March 2017Director's details changed for Ms Katrina Anne Shenton on 27 February 2017 (2 pages)
6 March 2017Director's details changed for Ms Katrina Anne Shenton on 27 February 2017 (2 pages)
21 February 2017Register inspection address has been changed from Capita Asset Services 34 Beckenham Road Beckenham BR3 4TU United Kingdom to Computershare Investor Services Plc the Pavilions Bridgwater Bristol BS99 6ZZ (1 page)
21 February 2017Register inspection address has been changed from Capita Asset Services 34 Beckenham Road Beckenham BR3 4TU United Kingdom to Computershare Investor Services Plc the Pavilions Bridgwater Bristol BS99 6ZZ (1 page)
15 February 2017Full accounts made up to 31 August 2016 (55 pages)
15 February 2017Full accounts made up to 31 August 2016 (55 pages)
14 February 2017Resolutions
  • RES13 ‐ Market purchase 25/01/2017
(2 pages)
14 February 2017Resolutions
  • RES13 ‐ Market purchase 25/01/2017
(2 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
7 June 2016Register(s) moved to registered inspection location Capita Asset Services 34 Beckenham Road Beckenham BR3 4TU (1 page)
7 June 2016Register(s) moved to registered inspection location Capita Asset Services 34 Beckenham Road Beckenham BR3 4TU (1 page)
11 April 2016Register inspection address has been changed to Capita Asset Services 34 Beckenham Road Beckenham BR3 4TU (1 page)
11 April 2016Register inspection address has been changed to Capita Asset Services 34 Beckenham Road Beckenham BR3 4TU (1 page)
2 March 2016Full accounts made up to 31 August 2015 (67 pages)
2 March 2016Full accounts made up to 31 August 2015 (67 pages)
29 February 2016Secretary's details changed for Nicola Board on 24 February 2016 (3 pages)
29 February 2016Secretary's details changed for Nicola Board on 24 February 2016 (3 pages)
10 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 693(4) of ca 2006 27/01/2016
(3 pages)
10 February 2016Resolutions
  • RES13 ‐ Section 693(4) of ca 2006 27/01/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 November 2015Director's details changed for Ms Katrina Anne Shenton on 24 September 2015 (2 pages)
19 November 2015Director's details changed for Ms Katrina Anne Shenton on 24 September 2015 (2 pages)
18 November 2015Director's details changed for Ms Katrina Anne Johnston on 24 September 2015 (2 pages)
18 November 2015Director's details changed for Ms Katrina Anne Johnston on 24 September 2015 (2 pages)
30 September 2015Purchase of own shares. (3 pages)
30 September 2015Purchase of own shares. (3 pages)
16 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 82,635.97
(6 pages)
16 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 82,635.97
(6 pages)
25 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 February 2015Full accounts made up to 31 August 2014 (62 pages)
24 February 2015Full accounts made up to 31 August 2014 (62 pages)
26 January 2015Director's details changed for Mr Ian David Leaman on 24 December 2014 (2 pages)
26 January 2015Director's details changed for Mr Ian David Leaman on 15 December 2014 (2 pages)
26 January 2015Director's details changed for Mr Ian David Leaman on 24 December 2014 (2 pages)
26 January 2015Director's details changed for Mr Ian David Leaman on 15 December 2014 (2 pages)
9 January 2015Director's details changed for Ms Katrina Anne Johnston on 15 December 2014 (2 pages)
9 January 2015Director's details changed for Ms Katrina Anne Johnston on 15 December 2014 (2 pages)
6 January 2015Appointment of Mr William Guthrie Mcgregor Michie as a director on 31 December 2014 (2 pages)
6 January 2015Termination of appointment of Raymond Greenshields as a director on 31 December 2014 (1 page)
6 January 2015Appointment of Mr William Guthrie Mcgregor Michie as a director on 31 December 2014 (2 pages)
6 January 2015Termination of appointment of Raymond Greenshields as a director on 31 December 2014 (1 page)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
15 October 2014Director's details changed for Ms Katrina Anne Johnston on 9 October 2014 (2 pages)
15 October 2014Director's details changed for Ms Katrina Anne Johnston on 9 October 2014 (2 pages)
15 October 2014Director's details changed for Ms Katrina Anne Johnston on 9 October 2014 (2 pages)
12 September 2014Annual return made up to 17 August 2014 with a full list of shareholders (6 pages)
12 September 2014Annual return made up to 17 August 2014 with a full list of shareholders (6 pages)
10 June 2014Director's details changed for Ms Katrina Anne Johnston on 15 May 2014 (2 pages)
10 June 2014Director's details changed for Ms Katrina Anne Johnston on 15 May 2014 (2 pages)
15 April 2014Director's details changed for Mr Raymond Greenshields on 1 April 2014 (2 pages)
15 April 2014Director's details changed for Mr Raymond Greenshields on 1 April 2014 (2 pages)
15 April 2014Director's details changed for Mr Raymond Greenshields on 1 April 2014 (2 pages)
12 February 2014Full accounts made up to 31 August 2013 (55 pages)
12 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 February 2014Full accounts made up to 31 August 2013 (55 pages)
15 November 2013Director's details changed for Mr Raymond Greenshields on 14 November 2013 (2 pages)
15 November 2013Director's details changed for Mr Raymond Greenshields on 14 November 2013 (2 pages)
30 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 82,635.97
(6 pages)
30 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 82,635.97
(6 pages)
20 June 2013Appointment of Nicola Board as a secretary (2 pages)
20 June 2013Appointment of Nicola Board as a secretary (2 pages)
20 June 2013Termination of appointment of Tracey Spevack as a secretary (1 page)
20 June 2013Termination of appointment of Tracey Spevack as a secretary (1 page)
14 February 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Allot shares 24/01/2013
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 February 2013Full accounts made up to 31 August 2012 (53 pages)
14 February 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Allot shares 24/01/2013
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 February 2013Full accounts made up to 31 August 2012 (53 pages)
6 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
6 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
31 August 2012Statement of capital following an allotment of shares on 29 August 2012
  • GBP 82,635.97
(3 pages)
31 August 2012Statement of capital following an allotment of shares on 29 August 2012
  • GBP 82,635.97
(3 pages)
7 August 2012Purchase of own shares. (3 pages)
7 August 2012Purchase of own shares. (3 pages)
27 June 2012Certificate of cancellation of share premium account (1 page)
27 June 2012Certificate of cancellation of share premium account (1 page)
27 June 2012Reduction of iss capital and minute (oc) (7 pages)
27 June 2012Reduction of iss capital and minute (oc) (7 pages)
27 June 2012Statement of capital on 27 June 2012
  • GBP 82,635.97
(4 pages)
27 June 2012Statement of capital on 27 June 2012
  • GBP 82,635.97
(4 pages)
22 May 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 82,635.97
(3 pages)
22 May 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 82,635.97
(3 pages)
16 May 2012Statement of capital on 26 April 2012
  • GBP 81,525.14
(5 pages)
16 May 2012Statement of capital on 26 April 2012
  • GBP 81,525.14
(5 pages)
11 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(70 pages)
11 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(70 pages)
1 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 131,950.77
(3 pages)
1 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 131,950.77
(3 pages)
10 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 131,525.14
(3 pages)
10 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 131,525.14
(3 pages)
10 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 131,525.14
(3 pages)
5 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 126,077.38
(3 pages)
5 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 126,077.38
(3 pages)
5 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 126,077.38
(3 pages)
30 March 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 114,565.12
(3 pages)
30 March 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 114,565.12
(3 pages)
21 March 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 90,397.74
(3 pages)
21 March 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 90,397.74
(3 pages)
7 March 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 83,189.99
(3 pages)
7 March 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 83,189.99
(3 pages)
7 March 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 83,189.99
(3 pages)
19 September 2011Appointment of Ian David Leaman as a director (3 pages)
19 September 2011Appointment of Ian David Leaman as a director (3 pages)
5 September 2011Appointment of Tracey Spevack as a secretary (3 pages)
5 September 2011Appointment of Raymond Greenshields as a director (3 pages)
5 September 2011IC01 (2 pages)
5 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2011Termination of appointment of Meaujo Incorporations Limited as a director (2 pages)
5 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2011IC01 (2 pages)
5 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 September 2011Appointment of Tracey Spevack as a secretary (3 pages)
5 September 2011Termination of appointment of Meaujo Incorporations Limited as a director (2 pages)
5 September 2011Termination of appointment of Celia Whitten as a secretary (2 pages)
5 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 5,000,000.02
(5 pages)
5 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 5,000,000.02
(5 pages)
5 September 2011Termination of appointment of Celia Whitten as a secretary (2 pages)
5 September 2011Appointment of Raymond Greenshields as a director (3 pages)
31 August 2011Commence business and borrow (1 page)
31 August 2011Trading certificate for a public company (3 pages)
31 August 2011Commence business and borrow (1 page)
31 August 2011Trading certificate for a public company (3 pages)
17 August 2011Incorporation (59 pages)
17 August 2011Incorporation (59 pages)