Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PUMA VCT IV PLC
Company Information for

PUMA VCT IV PLC

319 BALLARDS LANE, LONDON, N12,
Company Registration Number
05594948
Public Limited Company
Dissolved

Dissolved 2014-02-22

Company Overview

About Puma Vct Iv Plc
PUMA VCT IV PLC was founded on 2005-10-17 and had its registered office in 319 Ballards Lane. The company was dissolved on the 2014-02-22 and is no longer trading or active.

Key Data
Company Name
PUMA VCT IV PLC
 
Legal Registered Office
319 BALLARDS LANE
LONDON
 
Filing Information
Company Number 05594948
Date formed 2005-10-17
Country England
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-02-28
Date Dissolved 2014-02-22
Type of accounts FULL
Last Datalog update: 2015-05-17 15:58:37
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of PUMA VCT IV PLC

Current Directors
Officer Role Date Appointed
ELIOT CHARLES KAYE
Company Secretary 2008-10-02
AUBREY THOMAS BROCKLEBANK
Director 2005-11-30
GRAHAM BARRY SHORE
Director 2008-06-27
ADAM HENRY TEEGER
Director 2010-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MICHAEL BROCK
Director 2005-11-30 2010-09-15
JONATHAN SAMUEL PAISNER
Company Secretary 2005-11-30 2008-10-02
CHRISTOPHER JOHN RING
Director 2005-11-30 2008-06-27
MICHAEL HARRIS
Company Secretary 2005-10-17 2005-11-30
MICHAEL HARRIS
Director 2005-10-17 2005-11-30
RICHARD JAMES HONEYBOURNE
Director 2005-10-17 2005-11-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-10-17 2005-10-17
WATERLOW NOMINEES LIMITED
Nominated Director 2005-10-17 2005-10-17
WATERLOW SECRETARIES LIMITED
Nominated Director 2005-10-17 2005-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIOT CHARLES KAYE BRUTON SERVICES LIMITED Company Secretary 2009-02-23 CURRENT 2009-02-23 Dissolved 2018-05-08
ELIOT CHARLES KAYE POLLEN SERVICES LIMITED Company Secretary 2009-02-23 CURRENT 2009-02-23 Dissolved 2018-05-15
ELIOT CHARLES KAYE KINGLY SERVICES LIMITED Company Secretary 2009-02-23 CURRENT 2009-02-23 Dissolved 2018-06-12
ELIOT CHARLES KAYE PUMA VCT III PLC Company Secretary 2008-10-02 CURRENT 2005-10-17 Dissolved 2014-02-22
ELIOT CHARLES KAYE PUMA VCT V PLC Company Secretary 2008-01-17 CURRENT 2007-12-03 Dissolved 2015-01-17
GRAHAM BARRY SHORE PUMA VCT 13 PLC Director 2016-12-08 CURRENT 2016-09-15 Active
GRAHAM BARRY SHORE PUMA VCT 12 PLC Director 2015-10-01 CURRENT 2015-09-02 Liquidation
GRAHAM BARRY SHORE PUMA VCT 11 PLC Director 2014-10-01 CURRENT 2014-09-01 Liquidation
GRAHAM BARRY SHORE PVFA LIMITED Director 2013-06-10 CURRENT 2005-10-28 Dissolved 2017-05-02
GRAHAM BARRY SHORE TERRE AND TERROIR LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active
GRAHAM BARRY SHORE HUNTLY TRADING LIMITED Director 2012-04-03 CURRENT 2012-04-03 Dissolved 2018-05-08
GRAHAM BARRY SHORE JEPHCOTE TRADING LIMITED Director 2012-04-03 CURRENT 2012-04-03 Active - Proposal to Strike off
GRAHAM BARRY SHORE ISAACS TRADING LIMITED Director 2012-04-03 CURRENT 2012-04-03 Active
GRAHAM BARRY SHORE GLENMOOR TRADING LIMITED Director 2012-04-02 CURRENT 2012-04-02 Dissolved 2018-05-15
GRAHAM BARRY SHORE PUMA VCT 8 PLC Director 2011-07-07 CURRENT 2011-07-07 Liquidation
GRAHAM BARRY SHORE CAWDOR TRADING LIMITED Director 2011-02-24 CURRENT 2011-02-24 Dissolved 2018-05-08
GRAHAM BARRY SHORE BENELLEN TRADING LIMITED Director 2011-02-24 CURRENT 2011-02-24 Dissolved 2018-05-08
GRAHAM BARRY SHORE ELGIN TRADING LIMITED Director 2011-02-24 CURRENT 2011-02-24 Dissolved 2018-05-08
GRAHAM BARRY SHORE PUMA VCT VII PLC Director 2010-11-29 CURRENT 2010-09-30 Liquidation
GRAHAM BARRY SHORE PUMA HIGH INCOME VCT PLC Director 2009-11-05 CURRENT 2009-10-07 Dissolved 2017-04-17
GRAHAM BARRY SHORE BRUTON SERVICES LIMITED Director 2009-02-23 CURRENT 2009-02-23 Dissolved 2018-05-08
GRAHAM BARRY SHORE POLLEN SERVICES LIMITED Director 2009-02-23 CURRENT 2009-02-23 Dissolved 2018-05-15
GRAHAM BARRY SHORE KINGLY SERVICES LIMITED Director 2009-02-23 CURRENT 2009-02-23 Dissolved 2018-06-12
GRAHAM BARRY SHORE PUMA VCT III PLC Director 2008-06-27 CURRENT 2005-10-17 Dissolved 2014-02-22
GRAHAM BARRY SHORE PUMA VCT V PLC Director 2008-01-17 CURRENT 2007-12-03 Dissolved 2015-01-17
GRAHAM BARRY SHORE SHORE CAPITAL LIMITED Director 1999-09-09 CURRENT 1999-09-09 Active
GRAHAM BARRY SHORE SHORE CAPITAL AND CORPORATE LIMITED Director 1991-04-01 CURRENT 1986-12-11 Active
ADAM HENRY TEEGER VAALON CAPITAL LIMITED Director 2016-09-05 CURRENT 2016-09-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-02-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-11-224.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2012-12-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2012
2011-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2011 FROM BOND STREET HOUSE 14 CLIFFORD STREET LONDON W1S 4JU
2011-11-084.70DECLARATION OF SOLVENCY
2011-11-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-11-08LRESSPSPECIAL RESOLUTION TO WIND UP
2011-09-01AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-08-02AD02SAIL ADDRESS CHANGED FROM: NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD WEST YORKSHIRE HD8 0GA
2010-11-09LATEST SOC09/11/10 STATEMENT OF CAPITAL;GBP 195116.24
2010-11-09AR0117/10/10 FULL LIST
2010-09-27AP01DIRECTOR APPOINTED ADAM HENRY TEEGER
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROCK
2010-09-03AAFULL ACCOUNTS MADE UP TO 28/02/10
2009-12-31AR0117/10/09 FULL LIST
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR ELIOT CHARLES KAYE / 17/10/2009
2009-11-19AD02SAIL ADDRESS CREATED
2009-11-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-09-15AAFULL ACCOUNTS MADE UP TO 28/02/09
2008-11-26363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-10-07288aSECRETARY APPOINTED ELIOT CHARLES KAYE
2008-10-07288bAPPOINTMENT TERMINATED SECRETARY JONATHAN PAISNER
2008-07-15288aDIRECTOR APPOINTED GRAHAM BARRY SHORE
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER RING
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-25225CURREXT FROM 31/12/2008 TO 28/02/2009 SECRETARY OF STATE APPROVAL
2007-11-14363sRETURN MADE UP TO 17/10/07; BULK LIST AVAILABLE SEPARATELY
2007-06-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-11288cSECRETARY'S PARTICULARS CHANGED
2006-12-19363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2006-12-19363sRETURN MADE UP TO 17/10/06; BULK LIST AVAILABLE SEPARATELY
2006-07-27CERT21REDUCTION OF SHARE PREMIUM
2006-07-27RES13CANCEL SHARE PREM ACCT 21/06/06
2006-07-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-07-22OCCANCEL SHARE PREM ACCT
2006-06-2288(2)OAD 04/04/06-05/04/06 £ SI 19511424@.01
2006-06-19122S-DIV 12/06/06
2006-06-19122£ IC 245116/195116 12/06/06 £ SR 50000@1=50000
2006-05-1288(2)RAD 04/04/06-05/04/06 £ SI 19511424@.01=195114 £ IC 50002/245116
2005-12-12288aNEW SECRETARY APPOINTED
2005-12-12288bDIRECTOR RESIGNED
2005-12-12288aNEW DIRECTOR APPOINTED
2005-12-12288aNEW DIRECTOR APPOINTED
2005-12-12288aNEW DIRECTOR APPOINTED
2005-12-12266(1)NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.
2005-12-12288bDIRECTOR RESIGNED
2005-12-1288(2)RAD 30/11/05--------- £ SI 50000@1=50000 £ IC 2/50002
2005-12-09287REGISTERED OFFICE CHANGED ON 09/12/05 FROM: HARCOURT HOUSE, 19 CAVENDISH SQUARE, LONDON, W1A 2AW
2005-12-09225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2005-12-09122S-DIV 23/11/05
2005-12-09123£ NC 50000/350000 23/11/05
2005-12-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-12-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-01117APPLICATION COMMENCE BUSINESS
2005-12-01CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2005-10-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-25288bDIRECTOR RESIGNED
2005-10-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-25288aNEW DIRECTOR APPOINTED
2005-10-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to PUMA VCT IV PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PUMA VCT IV PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PUMA VCT IV PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.909
MortgagesNumMortOutstanding0.6892
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities

Intangible Assets
Patents
We have not found any records of PUMA VCT IV PLC registering or being granted any patents
Domain Names
We do not have the domain name information for PUMA VCT IV PLC
Trademarks
We have not found any records of PUMA VCT IV PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PUMA VCT IV PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as PUMA VCT IV PLC are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where PUMA VCT IV PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PUMA VCT IV PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PUMA VCT IV PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode N12