Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARONSMEAD VCT 5 PLC
Company Information for

BARONSMEAD VCT 5 PLC

LEEDS, WEST YORKSHIRE, LS1,
Company Registration Number
05689280
Public Limited Company
Dissolved

Dissolved 2018-07-19

Company Overview

About Baronsmead Vct 5 Plc
BARONSMEAD VCT 5 PLC was founded on 2006-01-27 and had its registered office in Leeds. The company was dissolved on the 2018-07-19 and is no longer trading or active.

Key Data
Company Name
BARONSMEAD VCT 5 PLC
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Previous Names
BARONSMEAD AIM VCT PLC15/12/2010
Filing Information
Company Number 05689280
Date formed 2006-01-27
Country United Kingdom
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-07-19
Type of accounts FULL
Last Datalog update: 2019-03-08 08:24:15
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 BARONSMEAD VCT 5 PLC

Current Directors
Officer Role Date Appointed
LIVINGBRIDGE VC LLP
Company Secretary 2014-06-01
JOHN DAVIES
Director 2006-02-14
DAVID EDGAR HUNTER
Director 2011-06-20
GILLIAN NOTT
Director 2010-06-14
CHARLES FREDERICK PINNEY
Director 2008-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
ISIS EP LLP
Company Secretary 2009-11-24 2014-06-01
CLIVE ANTHONY PARRITT
Director 2006-02-14 2010-09-28
PETER ANTHONY LAWRENCE
Director 2006-02-14 2010-04-21
PAUL MARTIN FORSTER
Company Secretary 2008-06-04 2009-12-14
GAVIN FRANK CASEY
Director 2006-02-14 2008-06-05
F&C ASSET MANAGEMENT PLC
Company Secretary 2006-02-14 2008-06-04
NICHOLAS CHARLES STONE
Company Secretary 2006-01-27 2006-02-14
IAN JOHN FOX
Director 2006-01-27 2006-02-14
NICHOLAS CHARLES STONE
Director 2006-01-27 2006-02-14
LUCIENE JAMES LIMITED
Company Secretary 2006-01-27 2006-01-27
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2006-01-27 2006-01-27
LUCIENE JAMES LIMITED
Nominated Director 2006-01-27 2006-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LIVINGBRIDGE VC LLP BARONSMEAD VCT 4 PLC Company Secretary 2014-06-01 CURRENT 2001-10-30 Dissolved 2018-07-19
LIVINGBRIDGE VC LLP BARONSMEAD VCT PLC Company Secretary 2014-06-01 CURRENT 1995-03-21 Dissolved 2018-07-19
LIVINGBRIDGE VC LLP BARONSMEAD VENTURE TRUST PLC Company Secretary 2014-06-01 CURRENT 1998-01-29 Active
LIVINGBRIDGE VC LLP BARONSMEAD SECOND VENTURE TRUST PLC Company Secretary 2014-06-01 CURRENT 2000-11-22 Active
JOHN DAVIES BARONSMEAD SECOND VENTURE TRUST PLC Director 2016-11-30 CURRENT 2000-11-22 Active
JOHN DAVIES GARDENS PENSION TRUSTEES LIMITED Director 2011-10-01 CURRENT 1966-09-28 Active
DAVID EDGAR HUNTER PARAGON TREASURY PLC Director 2017-07-11 CURRENT 2014-10-30 Active
DAVID EDGAR HUNTER AGE UK TRADING CIC Director 2016-02-10 CURRENT 1973-03-21 Active
DAVID EDGAR HUNTER UCL BUSINESS LTD Director 2014-05-22 CURRENT 1993-01-04 Active
DAVID EDGAR HUNTER AGE UK Director 2012-03-22 CURRENT 2009-02-20 Active
GILLIAN NOTT PGIT SECURITIES 2020 PLC Director 2016-03-21 CURRENT 2015-11-09 Liquidation
GILLIAN NOTT PREMIER MITON GLOBAL RENEWABLES TRUST PLC Director 2016-03-01 CURRENT 2003-09-12 Active
GILLIAN NOTT JPMORGAN EMERGING EUROPE, MIDDLE EAST & AFRICA SECURITIES PLC Director 2011-11-17 CURRENT 2002-10-18 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
2018-04-19LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-03-07LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/11/2017:LIQ. CASE NO.1
2018-01-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-16LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00006440
2017-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2017 FROM RSM RESTRCTURING ADVISORY LLP 4TH FLOOR SPRINGFIELD HOUSE 76 WELLINGTON STREET LEEDS LS1 2AY
2016-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2016 FROM LIVINGBRIDGE 100 WOOD STREET LONDON EC2V 7AN
2016-12-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-144.70DECLARATION OF SOLVENCY
2016-12-14LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-144.70DECLARATION OF SOLVENCY
2016-12-14LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-01DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.10 for COAF: UK600094950Y2016 ASIN: GB00B0YZHK97
2016-12-01EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.10 for COAF: UK600093449Y2016 ASIN: GB00B0YZHK97
2016-11-21SH03RETURN OF PURCHASE OF OWN SHARES 30/09/16 TREASURY CAPITAL GBP 447479.6
2016-11-09EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.10 for COAF: UK600093449Y2016 ASIN: GB00B0YZHK97
2016-10-18DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.10 for COAF: UK600094950Y2016 ASIN: GB00B0YZHK97
2016-10-18EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.10 for COAF: UK600093449Y2016 ASIN: GB00B0YZHK97
2016-08-24DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600093652Y2016 ASIN: GB00B0YZHK97
2016-08-11EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.10 for COAF: UK600093449Y2016 ASIN: GB00B0YZHK97
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 6169890.2
2016-06-20SH0111/03/16 STATEMENT OF CAPITAL GBP 6169890.2
2016-06-09SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-07RES13COMPANY BUSINESS 19/04/2016
2016-06-07RES13COMPANY BUSINESS 19/04/2016
2016-06-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-06DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600090407Y2016 ASIN: GB00B0YZHK97
2016-05-12DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600090407Y2016 ASIN: GB00B0YZHK97
2016-03-11PRIOLondon Stock Exchange corporate action. Priority Issue of ORD GBP0.10 for COAF: UK600085503Y2015 ASIN: GB00B0YZHK97
2016-03-04SH03RETURN OF PURCHASE OF OWN SHARES 17/12/15 TREASURY CAPITAL GBP 377479.6
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 5720137.6
2016-02-23AR0127/01/16 NO MEMBER LIST
2016-02-23AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2016-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FREDERICK PINNEY / 26/01/2016
2016-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVIES / 26/01/2016
2016-02-19PRIOLondon Stock Exchange corporate action. Priority Issue of ORD GBP0.10 for COAF: UK600085503Y2015 ASIN: GB00B0YZHK97
2016-02-11PRIOLondon Stock Exchange corporate action. Priority Issue of ORD GBP0.10 for COAF: UK600085503Y2015 ASIN: GB00B0YZHK97
2015-11-24DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600085313Y2015 ASIN: GB00B0YZHK97
2015-11-24PRIOLondon Stock Exchange corporate action. Priority Issue of ORD GBP0.10 for COAF: UK600085503Y2015 ASIN: GB00B0YZHK97
2015-09-21DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600083001Y2015 ASIN: GB00B0YZHK97
2015-08-28SH03RETURN OF PURCHASE OF OWN SHARES 29/06/15 TREASURY CAPITAL GBP 355979.6
2015-08-21DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600083001Y2015 ASIN: GB00B0YZHK97
2015-08-18DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600083001Y2015 ASIN: GB00B0YZHK97
2015-06-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 5720137.6
2015-05-29SH0124/02/15 STATEMENT OF CAPITAL GBP 5720137.60
2015-05-29SH0427/03/15 TREASURY CAPITAL GBP 302479.6
2015-05-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-24OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600076937Y2015 ASIN: GB00B0YZHK97
2015-02-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LIVING BRIDGE VC LLP / 30/01/2015
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 5266150
2015-02-23AR0127/01/15 NO MEMBER LIST
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN NOTT / 26/01/2015
2015-02-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ISIS VC LLP / 20/11/2014
2015-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2015 FROM ISIS EQUITY PARTNERS 100 WOOD STREET LONDON EC2V 7AN
2015-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2015 FROM, ISIS EQUITY PARTNERS, 100 WOOD STREET, LONDON, EC2V 7AN
2015-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2015 FROM, ISIS EQUITY PARTNERS, 100 WOOD STREET, LONDON, EC2V 7AN
2015-02-17DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600077281Y2015 ASIN: GB00B0YZHK97
2015-02-09OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600076937Y2015 ASIN: GB00B0YZHK97
2015-02-06OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600076937Y2015 ASIN: GB00B0YZHK97
2015-02-04SH03RETURN OF PURCHASE OF OWN SHARES 19/12/14 TREASURY CAPITAL GBP 339729.6
2015-02-03OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600076937Y2015 ASIN: GB00B0YZHK97
2014-11-18SH03RETURN OF PURCHASE OF OWN SHARES 30/09/14 TREASURY CAPITAL GBP 326729.6
2014-09-19DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600072805Y2014 ASIN: GB00B0YZHK97
2014-08-28DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600072805Y2014 ASIN: GB00B0YZHK97
2014-08-20DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600072805Y2014 ASIN: GB00B0YZHK97
2014-08-19SH03RETURN OF PURCHASE OF OWN SHARES 25/06/14 TREASURY CAPITAL GBP 318229.6
2014-08-15DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600072805Y2014 ASIN: GB00B0YZHK97
2014-06-24SH03RETURN OF PURCHASE OF OWN SHARES 31/03/14 TREASURY CAPITAL GBP 298229.6
2014-06-13AP04CORPORATE SECRETARY APPOINTED ISIS VC LLP
2014-06-13TM02APPOINTMENT TERMINATED, SECRETARY ISIS EP LLP
2014-05-22RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2014-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 5266150
2014-02-21AR0127/01/14 NO MEMBER LIST
2014-02-18DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600067431Y2014 ASIN: GB00B0YZHK97
2014-02-14SH03RETURN OF PURCHASE OF OWN SHARES 03/12/13 TREASURY CAPITAL GBP 264729.6
2013-08-16DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600062853Y2013 ASIN: GB00B0YZHK97
2013-07-24SH03RETURN OF PURCHASE OF OWN SHARES 30/05/13 TREASURY CAPITAL GBP 239729.6
2013-05-15SH03RETURN OF PURCHASE OF OWN SHARES 27/03/13 TREASURY CAPITAL GBP 218229.6
2013-05-09SH0119/03/13 STATEMENT OF CAPITAL GBP 5266150
2013-04-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-05OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600055460Y2012 ASIN: GB00B0YZHK97
2013-03-19OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600055460Y2012 ASIN: GB00B0YZHK97
2013-02-22AR0127/01/13 NO MEMBER LIST
2013-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2013-02-15DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600057478Y2013 ASIN: GB00B0YZHK97
2013-02-01SH03RETURN OF PURCHASE OF OWN SHARES 20/12/12 TREASURY CAPITAL GBP 159729.6
2013-01-29OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600055460Y2012 ASIN: GB00B0YZHK97
2013-01-22SH0124/12/12 STATEMENT OF CAPITAL GBP 4835902.80
2013-01-11SH03RETURN OF PURCHASE OF OWN SHARES 29/11/12 TREASURY CAPITAL GBP 151829.6
2012-12-24OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600055460Y2012 ASIN: GB00B0YZHK97
2012-12-21OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600055460Y2012 ASIN: GB00B0YZHK97
2012-12-18OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600055460Y2012 ASIN: GB00B0YZHK97
2012-12-14OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600055460Y2012 ASIN: GB00B0YZHK97
2012-12-11OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600055460Y2012 ASIN: GB00B0YZHK97
2012-11-21OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600055460Y2012 ASIN: GB00B0YZHK97
2012-11-13SH03RETURN OF PURCHASE OF OWN SHARES 27/09/12 TREASURY CAPITAL GBP 122329.6
2012-10-12SH03RETURN OF PURCHASE OF OWN SHARES 30/08/12 TREASURY CAPITAL GBP 104329.6
2012-07-03SH03RETURN OF PURCHASE OF OWN SHARES 24/05/12 TREASURY CAPITAL GBP 99329.6
2012-05-15SH03RETURN OF PURCHASE OF OWN SHARES 28/03/12 TREASURY CAPITAL GBP 73329.6
2012-04-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-04-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-24AR0127/01/12 NO MEMBER LIST
2012-02-24AP01DIRECTOR APPOINTED MR DAVID EDGAR HUNTER
2012-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN NOTT / 27/01/2012
2012-02-07SH03RETURN OF PURCHASE OF OWN SHARES 15/12/11 TREASURY CAPITAL GBP 63329.6
2011-11-02SH1902/11/11 STATEMENT OF CAPITAL GBP 448801.32
2011-11-02OCCANCEL SHARE PREM & CAP RED RES
2011-08-02SH03RETURN OF PURCHASE OF OWN SHARES 26/05/11 TREASURY CAPITAL GBP 56900
2011-08-02SH03RETURN OF PURCHASE OF OWN SHARES 22/06/11 TREASURY CAPITAL GBP 36900
2011-06-02SH0105/05/11 STATEMENT OF CAPITAL GBP 4480013.20
2011-05-04RES13SHARE PREMIUM ACCOUNT 15/04/2011
2011-05-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-04-13SH0105/04/11 STATEMENT OF CAPITAL GBP 525727.40
2011-04-07SH03RETURN OF PURCHASE OF OWN SHARES
2011-04-01SH0122/03/11 STATEMENT OF CAPITAL GBP 224397.10
2011-03-18SH0110/03/11 STATEMENT OF CAPITAL GBP 886001.70
2011-03-02SH03RETURN OF PURCHASE OF OWN SHARES 09/12/10 TREASURY CAPITAL GBP 31900
2011-02-21AR0127/01/11 NO CHANGES
2011-02-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-15CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2010-12-15CERTNMCOMPANY NAME CHANGED BARONSMEAD AIM VCT PLC CERTIFICATE ISSUED ON 15/12/10
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE PARRITT
2010-10-01AA01CURRSHO FROM 31/01/2011 TO 31/12/2010
2010-07-12AP01DIRECTOR APPOINTED GILLIAN NOTT
2010-06-25AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAWRENCE
2010-05-24RES01ADOPT ARTICLES 21/04/2010
2010-05-24CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-24RES01ADOPT ARTICLES 21/04/2010
2010-05-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-23AR0127/01/10 NO CHANGES
2010-02-23SH03RETURN OF PURCHASE OF OWN SHARES 26/01/10 TREASURY CAPITAL GBP 16900
2009-12-23TM02APPOINTMENT TERMINATED, SECRETARY PAUL FORSTER
2009-12-15AP04CORPORATE SECRETARY APPOINTED ISIS EP LLP
2009-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY LAWRENCE / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVIES / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL MARTIN FORSTER / 01/10/2009
2009-10-05AD02SAIL ADDRESS CREATED
2009-06-08169GBP IC 27864697.6/27831414.2 14/05/09 GBP SR 332834@0.1=33283.4
2009-05-20169GBP IC 27890567/27864697.6 27/04/09 GBP SR 258694@0.1=25869.4
2009-05-11RES01ADOPT ARTICLES 24/04/2009
2009-04-29AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-04-05363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-12-15288aDIRECTOR APPOINTED CHARLES PINNEY
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64301 - Activities of investment trusts




Licences & Regulatory approval
We could not find any licences issued to BARONSMEAD VCT 5 PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-12-13
Resolutions for Winding-up2016-12-13
Notices to Creditors2016-12-13
Fines / Sanctions
No fines or sanctions have been issued against BARONSMEAD VCT 5 PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BARONSMEAD VCT 5 PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.899
MortgagesNumMortOutstanding0.477
MortgagesNumMortPartSatisfied0.011
MortgagesNumMortSatisfied0.428

This shows the max and average number of mortgages for companies with the same SIC code of 64301 - Activities of investment trusts

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARONSMEAD VCT 5 PLC

Intangible Assets
Patents
We have not found any records of BARONSMEAD VCT 5 PLC registering or being granted any patents
Domain Names
We do not have the domain name information for BARONSMEAD VCT 5 PLC
Trademarks
We have not found any records of BARONSMEAD VCT 5 PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARONSMEAD VCT 5 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 (64301 - Activities of investment trusts) as BARONSMEAD VCT 5 PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where BARONSMEAD VCT 5 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBARONSMEAD VCT 5 PLCEvent Date2016-11-30
William Duncan , (IP No. 6440) and Gareth Harris , (IP No. 14412) both of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY . : Contact details of Joint Liquidators: William Duncan: Tel: 0113 285 5285 or Gareth Harris, Tel: 0113 285 5210.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBARONSMEAD VCT 5 PLCEvent Date2016-11-30
Notice is hereby given that at a General Meeting of the above-named Company, duly convened at 100 Wood Street, London, EC2V 7AN, on 30 November 2016 , the following special resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up and that William Duncan , (IP No. 6440) and Gareth Harris , (IP No. 14412) both of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY be and are hereby appointed Joint Liquidators to the Company, to act on a joint and several basis. Contact details of Joint Liquidators: William Duncan: Tel: 0113 285 5285 or Gareth Harris, Tel: 0113 285 5210.
 
Initiating party Event TypeNotices to Creditors
Defending partyBARONSMEAD VCT 5 PLCEvent Date2016-11-30
Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 04 January 2017 the last date for proving, to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY 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 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: 30 November 2016 Office Holder details: William Duncan , (IP No. 6440) and Gareth Harris , (IP No. 14412) both of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY . Contact details of Joint Liquidators: William Duncan: Tel: 0113 285 5285 or Gareth Harris, Tel: 0113 285 5210.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARONSMEAD VCT 5 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 BARONSMEAD VCT 5 PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name BAV
Listed Since 13-Mar-06
Market Sector Equity Investment Instruments
Market Sub Sector Equity Investment Instruments
Market Capitalisation £48.6406M
Shares Issues 65,730,516.00
Share Type ORD GBP0.10
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 LS1