Liquidation
Company Information for NEPTUNE-CALCULUS INCOME AND GROWTH VCT PLC
RSM RESTRUCTURING ASVISORY LLP CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
|
Company Registration Number
05300876
Public Limited Company
Liquidation |
Company Name | |
---|---|
NEPTUNE-CALCULUS INCOME AND GROWTH VCT PLC | |
Legal Registered Office | |
RSM RESTRUCTURING ASVISORY LLP CENTRAL SQUARE 29 WELLINGTON STREET LEEDS LS1 4DL Other companies in W1K | |
Company Number | 05300876 | |
---|---|---|
Company ID Number | 05300876 | |
Date formed | 2004-11-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/06/2018 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2017-11-07 07:57:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NEPTUNE-CALCULUS INCOME AND GROWTH VCT PLC | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CALCULUS CAPITAL LIMITED |
||
ARTHUR JOHN GLENCROSS |
||
DAVID LAWRENCE KEMPTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DIANE SEYMOUR-WILLIAMS |
Director | ||
LESLEY SUSAN WATKINS |
Company Secretary | ||
PHILIP HENRY PETER STEPHENS |
Director | ||
DAVID STEWART PAINTER MCEUEN |
Director | ||
MATTHEW MCPARLAND |
Company Secretary | ||
ROBIN JOHN HENRY GEFFEN |
Director | ||
ARTHUR JOHN GLENCROSS |
Company Secretary | ||
GERAINT WYNNE LLOYD |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director | ||
BENJAMIN LEE |
Director | ||
GERAINT WYNNE LLOYD |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CALCULUS VCT PLC | Company Secretary | 2016-02-01 | CURRENT | 2010-02-01 | Active | |
THE EIS ASSOCIATION LIMITED | Director | 2014-08-11 | CURRENT | 1990-03-13 | Active | |
THE ALCHEMY CIRCLE LTD | Director | 2014-03-20 | CURRENT | 2012-08-20 | Active | |
CALCULUS ADVISORY LIMITED | Director | 2009-04-27 | CURRENT | 2009-04-27 | Active | |
CALCULUS HOLDINGS LIMITED | Director | 2008-03-26 | CURRENT | 2008-03-26 | Active | |
CALCULUS NOMINEES LIMITED | Director | 2001-11-22 | CURRENT | 2001-11-22 | Active | |
CALCULUS CAPITAL PARTNERS LIMITED | Director | 2001-11-12 | CURRENT | 2001-11-12 | Active | |
MCDONALD GLENCROSS LIMITED | Director | 2001-11-12 | CURRENT | 2001-11-12 | Active | |
CALCULUS ASSET MANAGEMENT LIMITED | Director | 2001-06-27 | CURRENT | 2001-06-27 | Active | |
CALCULUS CAPITAL LIMITED | Director | 1999-10-19 | CURRENT | 1999-10-19 | Active | |
HAWKSMOOR GROUP LIMITED | Director | 2009-06-12 | CURRENT | 2009-03-31 | Active | |
FORREST RECRUITMENT LIMITED | Director | 1994-02-25 | CURRENT | 1985-03-19 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/17 FROM 104 Park Street London W1K 6NF | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANE SEYMOUR-WILLIAMS | |
RES01 | ADOPT ARTICLES 12/09/17 | |
RES13 | SCHEME 31/08/2017 | |
TM02 | Termination of appointment of Lesley Susan Watkins on 2017-09-08 | |
AP04 | Appointment of Calculus Capital Limited as company secretary on 2017-09-08 | |
RES09 | Resolution of authority to purchase a number of shares | |
AP01 | DIRECTOR APPOINTED MS DIANE SEYMOUR-WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HENRY PETER STEPHENS | |
AP01 | DIRECTOR APPOINTED MS DIANE SEYMOUR-WILLIAMS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 08/12/16 STATEMENT OF CAPITAL;GBP 1121132.9 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 1121132.9 | |
SH07 | Cancellation of shares by a PLC. Statement of capital on 2016-04-05. Capital GBP1,121,132.90 | |
RES09 | Resolution of authority to purchase a number of shares | |
AD03 | Registers moved to registered inspection location of C/O Capita Registrars Limited the Registry 34 Beckenham Road Beckenham Kent BR3 4TU | |
SH03 | Purchase of own shares | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 1131132.9 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
RES09 | Resolution of authority to purchase a number of shares | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 1131132.9 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address 104 Park Street London W1K 6NF | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 1131132.9 | |
AR01 | 30/11/13 NO MEMBER LIST | |
SH19 | 28/08/13 STATEMENT OF CAPITAL GBP 1131132.90 | |
CERT21 | REDUCTION OF SHARE PREMIUM | |
OC138 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) | |
SH07 | 13/06/13 STATEMENT OF CAPITAL GBP 1131132.90 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 07/06/13 STATEMENT OF CAPITAL GBP 1536396.40 | |
RES13 | PREMIUM ACCOUNT CANCELLATION 30/05/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 30/11/12 NO MEMBER LIST | |
SH07 | 26/04/12 STATEMENT OF CAPITAL GBP 1135188 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 30/11/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O CAPITA REGISTRARS LIMITED NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD HD8 0GA UNITED KINGDOM | |
SH07 | 19/06/11 STATEMENT OF CAPITAL GBP 1163504.30 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCEUEN | |
SH07 | 31/01/11 STATEMENT OF CAPITAL GBP 1230099.10 | |
SH07 | 24/05/11 STATEMENT OF CAPITAL GBP 1201125.3 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 27/05/11 STATEMENT OF CAPITAL GBP 1201125.30 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
SH06 | 02/03/11 STATEMENT OF CAPITAL GBP 1230099 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 30/11/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR JOHN GLENCROSS / 13/08/2010 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 21/05/2010 | |
RES13 | SECTION 570 MARKET PURCHASE OF SHARES 21/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HENRY PETER STEPHENS / 27/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LESLEY SUSAN WATKINS / 27/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR JOHN GLENCROSS / 27/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEWART PAINTER MCEUEN / 27/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWRENCE KEMPTON / 27/11/2009 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
122 | CONVE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 11 LEES PLACE LONDON W1K 6LN | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEMPTON / 05/06/2008 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 05/06/2008 | |
RES13 | RIRECTORSAND AUDITORS REPORT ADOPTED/DRECTOR AND AUDITORS REAPPOINTED 05/06/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
88(2) | AD 18/03/08 GBP SI 554758@0.1=55475.8 GBP IC 1232281.1/1287756.9 | |
363s | RETURN MADE UP TO 30/11/07; BULK LIST AVAILABLE SEPARATELY | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
MISC | SECTION 394 | |
RES13 | MARKET PURCH 22/05/07 | |
288b | DIRECTOR RESIGNED |
Resolution | 2017-09-18 |
Notices to | 2017-09-18 |
Appointmen | 2017-09-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 88 |
MortgagesNumMortOutstanding | 0.16 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.17 | 80 |
This shows the max and average number of mortgages for companies with the same SIC code of 64303 - Activities of venture and development capital companies
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
SOLAB GROUP LIMITED | 2013-12-27 | Outstanding |
We have found 1 mortgage charges which are owed to NEPTUNE-CALCULUS INCOME AND GROWTH VCT PLC
The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as NEPTUNE-CALCULUS INCOME AND GROWTH VCT PLC are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | NEPTUNE-CALCULUS INCOME AND GROWTH VCT PLC | Event Date | 2017-09-12 |
Notice is hereby given that at a General Meeting of the above named Company, duly convened and held at 104 Park Street, London W1K 6NF , on 12 September 2017 , the following Special Resolution and Ordinary Resolution was passed: That the Company be wound up voluntarily and that Gareth Harris (IP No. 14412 ) and Keith Marshall (IP No. 9745 ) both of RSM Restructuring Advisory LLP , Central Square, 5th Floor, 29 Wellington Street, Leeds LS1 4DL be and are hereby appointed Joint Liquidators to the Company, to act on a joint and several basis. Correspondence address & contact details of case manager: Susannah Pettigrew, RSM Restructuring Advisory LLP, Central Square, 5th Floor, 29 Wellington Street, Leeds LS1 4DL, Tel: 0113 285 5285. Further details contact: The Joint Liquidators, Tel: 0113 285 5000, E-mail: restructuring.leeds@rsmuk.com. Ag MF60868 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | NEPTUNE-CALCULUS INCOME AND GROWTH VCT PLC | Event Date | 2017-09-12 |
Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, whose claims exceed 1,000 and who have not already proved their debt are required, on or before 18 October 2017 the last day for proving, to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Central Square, 5th Floor, 29 Wellington Street, Leeds LS1 4DL and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor with a debt which does not exceed 1,000 (according to the accounting records or the statement of affairs of the above named Company) is not required to prove its debt. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Date of Appointment: 12 September 2017 Office Holder Details: Gareth Harris (IP No. 14412 ) and Keith Marshall (IP No. 9745 ) both of RSM Restructuring Advisory LLP , Central Square, 5th Floor, 29 Wellington Street, Leeds LS1 4DL Correspondence address & contact details of case manager: Susannah Pettigrew, RSM Restructuring Advisory LLP, Central Square, 5th Floor, 29 Wellington Street, Leeds LS1 4DL, Tel: 0113 285 5285. Further details contact: The Joint Liquidators, Tel: 0113 285 5000, E-mail: restructuring.leeds@rsmuk.com. Ag MF60868 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NEPTUNE-CALCULUS INCOME AND GROWTH VCT PLC | Event Date | 2017-09-12 |
Gareth Harris (IP No. 14412 ) and Keith Marshall (IP No. 9745 ) both of RSM Restructuring Advisory LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL : Ag MF60868 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |