Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOWNING PLANNED EXIT VCT 7 PLC
Company Information for

DOWNING PLANNED EXIT VCT 7 PLC

TWO SNOWHILL, BIRMINGHAM, B4 6GA,
Company Registration Number
06043248
Public Limited Company
Liquidation

Company Overview

About Downing Planned Exit Vct 7 Plc
DOWNING PLANNED EXIT VCT 7 PLC was founded on 2007-01-05 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Downing Planned Exit Vct 7 Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DOWNING PLANNED EXIT VCT 7 PLC
 
Legal Registered Office
TWO SNOWHILL
BIRMINGHAM
B4 6GA
Other companies in SW1P
 
Previous Names
DOWNING PROTECTED VCT VII PLC28/07/2010
Filing Information
Company Number 06043248
Company ID Number 06043248
Date formed 2007-01-05
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2014
Account next due 31/01/2016
Latest return 05/01/2015
Return next due 02/02/2016
Type of accounts FULL
Last Datalog update: 2018-09-07 08:01:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOWNING PLANNED EXIT VCT 7 PLC
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 DOWNING PLANNED EXIT VCT 7 PLC

Current Directors
Officer Role Date Appointed
GRANT LESLIE WHITEHOUSE
Company Secretary 2007-01-19
HUGH ROLLO GILLESPIE
Director 2007-01-19
DENNIS HALE
Director 2007-01-19
CHRISTOPHER CONOR MCCANN
Director 2007-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS PETER LEWIS
Director 2007-01-19 2015-07-09
STEPHEN HEINEMANN
Company Secretary 2007-01-05 2007-01-19
ALAN LAWRENCE BANES
Director 2007-01-05 2007-01-19
STEPHEN HEINEMANN
Director 2007-01-05 2007-01-19
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2007-01-05 2007-01-05
WATERLOW NOMINEES LIMITED
Nominated Director 2007-01-05 2007-01-05
WATERLOW SECRETARIES LIMITED
Nominated Director 2007-01-05 2007-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT LESLIE WHITEHOUSE ATLANTIC DOGSTAR LIMITED Company Secretary 2009-09-21 CURRENT 2009-09-09 Active
GRANT LESLIE WHITEHOUSE THAMES VENTURES VCT 2 PLC Company Secretary 2009-01-21 CURRENT 2009-01-12 Active
GRANT LESLIE WHITEHOUSE DOWNING MANAGEMENT SERVICES LIMITED Company Secretary 2008-07-21 CURRENT 1985-11-19 Dissolved 2015-10-27
GRANT LESLIE WHITEHOUSE THE THAMES CLUB LIMITED Company Secretary 2008-07-10 CURRENT 2008-04-23 Active
GRANT LESLIE WHITEHOUSE MYSA CARE AND SUPPORT LIMITED Company Secretary 2008-07-01 CURRENT 2008-06-18 Active
GRANT LESLIE WHITEHOUSE CADBURY HOUSE HOTEL AND COUNTRY CLUB LIMITED Company Secretary 2007-11-18 CURRENT 2004-10-06 Active
GRANT LESLIE WHITEHOUSE CADBURY HOUSE LIMITED Company Secretary 2007-11-16 CURRENT 2007-08-24 Active
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 8 PLC Company Secretary 2007-10-09 CURRENT 2007-09-17 Dissolved 2017-09-13
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 9 PLC Company Secretary 2007-10-09 CURRENT 2007-09-17 Dissolved 2017-10-04
GRANT LESLIE WHITEHOUSE DOWNING CORPORATE FINANCE LIMITED Company Secretary 2007-10-09 CURRENT 1986-09-05 Active
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 8 LIMITED Company Secretary 2007-09-13 CURRENT 2007-09-13 Dissolved 2016-01-12
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 9 LIMITED Company Secretary 2007-09-13 CURRENT 2007-09-13 Dissolved 2016-01-12
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 6 PLC Company Secretary 2007-01-19 CURRENT 2007-01-05 Liquidation
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 6 LIMITED Company Secretary 2007-01-08 CURRENT 2007-01-08 Dissolved 2016-03-15
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 7 LIMITED Company Secretary 2007-01-08 CURRENT 2007-01-08 Dissolved 2016-03-15
GRANT LESLIE WHITEHOUSE KIMBOLTON LODGE LIMITED Company Secretary 2006-09-05 CURRENT 1997-09-01 Active
GRANT LESLIE WHITEHOUSE MYSA CARE (TALL OAKS) LIMITED Company Secretary 2006-09-05 CURRENT 1998-05-14 Active
GRANT LESLIE WHITEHOUSE MYSA CARE (THE CHESTNUTS) LIMITED Company Secretary 2006-09-05 CURRENT 1998-07-02 Active
GRANT LESLIE WHITEHOUSE COAST CONSTRUCTORS LIMITED Company Secretary 2006-08-17 CURRENT 2006-08-17 Dissolved 2017-01-03
GRANT LESLIE WHITEHOUSE MYSA CARE (THE CHESTNUTS HOLDCO) LIMITED Company Secretary 2006-04-05 CURRENT 2006-04-05 Active
GRANT LESLIE WHITEHOUSE HONEYCOMBE PUBS VCT LIMITED Company Secretary 2006-02-23 CURRENT 2006-02-23 Dissolved 2015-06-09
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 4 PLC Company Secretary 2005-12-07 CURRENT 2005-11-24 Dissolved 2015-11-20
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 5 PLC Company Secretary 2005-12-07 CURRENT 2005-11-22 Dissolved 2015-11-20
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 4 LIMITED Company Secretary 2005-12-01 CURRENT 2005-12-01 Dissolved 2013-11-19
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 5 LIMITED Company Secretary 2005-12-01 CURRENT 2005-12-01 Dissolved 2013-11-19
GRANT LESLIE WHITEHOUSE DOWNING INCOME VCT 3 PLC Company Secretary 2005-06-10 CURRENT 1995-12-08 Dissolved 2015-04-07
GRANT LESLIE WHITEHOUSE MYSA CARE (BLUE CEDARS) LIMITED Company Secretary 2005-04-18 CURRENT 2005-04-18 Active
GRANT LESLIE WHITEHOUSE DOWNING THREE VCT PLC Company Secretary 2005-01-19 CURRENT 2005-01-17 Liquidation
GRANT LESLIE WHITEHOUSE DOWNING TWO VCT PLC Company Secretary 2005-01-19 CURRENT 2005-01-17 Liquidation
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 2 LIMITED Company Secretary 2005-01-12 CURRENT 2005-01-12 Dissolved 2016-08-02
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 3 LIMITED Company Secretary 2005-01-12 CURRENT 2005-01-12 Dissolved 2016-10-18
GRANT LESLIE WHITEHOUSE THAMES VENTURES VCT 1 PLC Company Secretary 2003-10-23 CURRENT 1996-01-19 Active
GRANT LESLIE WHITEHOUSE DOWNING ABSOLUTE INCOME VCT 1 PLC Company Secretary 2001-12-12 CURRENT 1997-01-27 Dissolved 2015-04-07
GRANT LESLIE WHITEHOUSE MOLTEN VENTURES VCT PLC Company Secretary 2001-12-12 CURRENT 1997-08-26 Active
GRANT LESLIE WHITEHOUSE CHRYSALIS VCT PLC Company Secretary 2000-10-26 CURRENT 2000-10-19 Liquidation
HUGH ROLLO GILLESPIE DOWNING PLANNED EXIT VCT 8 PLC Director 2007-10-09 CURRENT 2007-09-17 Dissolved 2017-09-13
HUGH ROLLO GILLESPIE DOWNING PLANNED EXIT VCT 9 PLC Director 2007-10-09 CURRENT 2007-09-17 Dissolved 2017-10-04
HUGH ROLLO GILLESPIE BD VETERINARY HOLDINGS LIMITED Director 2007-08-17 CURRENT 2007-08-17 Dissolved 2015-11-13
HUGH ROLLO GILLESPIE DOWNING PLANNED EXIT VCT 6 PLC Director 2007-01-19 CURRENT 2007-01-05 Liquidation
HUGH ROLLO GILLESPIE DOWNING PLANNED EXIT VCT 4 PLC Director 2005-12-07 CURRENT 2005-11-24 Dissolved 2015-11-20
HUGH ROLLO GILLESPIE DOWNING PLANNED EXIT VCT 5 PLC Director 2005-12-07 CURRENT 2005-11-22 Dissolved 2015-11-20
HUGH ROLLO GILLESPIE DOWNING TWO VCT PLC Director 2005-01-19 CURRENT 2005-01-17 Liquidation
HUGH ROLLO GILLESPIE DOWNING INCOME VCT 3 PLC Director 1996-01-22 CURRENT 1995-12-08 Dissolved 2015-04-07
DENNIS HALE DOWNING PLANNED EXIT VCT 6 PLC Director 2007-01-19 CURRENT 2007-01-05 Liquidation
DENNIS HALE DOWNING PLANNED EXIT VCT 4 PLC Director 2005-12-07 CURRENT 2005-11-24 Dissolved 2015-11-20
DENNIS HALE DOWNING PLANNED EXIT VCT 5 PLC Director 2005-12-07 CURRENT 2005-11-22 Dissolved 2015-11-20
DENNIS HALE DOWNING THREE VCT PLC Director 2005-01-19 CURRENT 2005-01-17 Liquidation
DENNIS HALE DOWNING TWO VCT PLC Director 2005-01-19 CURRENT 2005-01-17 Liquidation
CHRISTOPHER CONOR MCCANN DOWNING TWO VCT PLC Director 2015-08-28 CURRENT 2005-01-17 Liquidation
CHRISTOPHER CONOR MCCANN LUMEJET HOLDINGS LIMITED Director 2010-04-07 CURRENT 2010-01-27 Dissolved 2016-11-25
CHRISTOPHER CONOR MCCANN DOWNING PLANNED EXIT VCT 8 PLC Director 2007-10-09 CURRENT 2007-09-17 Dissolved 2017-09-13
CHRISTOPHER CONOR MCCANN DOWNING PLANNED EXIT VCT 9 PLC Director 2007-10-09 CURRENT 2007-09-17 Dissolved 2017-10-04
CHRISTOPHER CONOR MCCANN DOWNING PLANNED EXIT VCT 6 PLC Director 2007-08-13 CURRENT 2007-01-05 Liquidation

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
2020-10-16LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-09-04LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-06
2018-09-19LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-06
2017-11-09LIQ MISCInsolvency:notice of release of former liquidator by secretary of state in mvl or cvl
2017-10-19LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-06
2017-09-19600Appointment of a voluntary liquidator
2017-09-05LIQ10Removal of liquidator by court order
2016-12-07LIQ MISCInsolvency:s/s cert. Release of liquidator
2016-11-074.68 Liquidators' statement of receipts and payments to 2016-08-06
2016-09-29600Appointment of a voluntary liquidator
2016-09-294.40Notice of ceasing to act as a voluntary liquidator
2015-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/15 FROM 125 Colmore Row Birmingham B3 3SD
2015-08-27LRESSPSPECIAL RESOLUTION TO WIND UP
2015-08-27LRESSPSPECIAL RESOLUTION TO WIND UP
2015-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/15 FROM 5th Floor, Ergon House Horseferry Road London SW1P 2AL
2015-08-244.70Declaration of solvency
2015-08-24LRESSPSPECIAL RESOLUTION TO WIND UP
2015-08-24600Appointment of a voluntary liquidator
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 5965.1
2015-08-06SH06Cancellation of shares. Statement of capital on 2015-07-14 GBP 5,965.10
2015-08-06RES13THE CIRCULAR/THE LIQUIDATORS 09/07/2015
2015-08-06RES01ADOPT ARTICLES 06/08/15
2015-08-06SH03Purchase of own shares
2015-07-29EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.001 for COAF: UK600081098Y2015 ASIN: GB00B1NB0J51
2015-07-21EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.001 for COAF: UK600081098Y2015 ASIN: GB00B1NB0J51
2015-07-20DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.001 for COAF: UK600081104Y2015 ASIN: GB00B1NB0J51
2015-07-20EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.001 for COAF: UK600081098Y2015 ASIN: GB00B1NB0J51
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PETER LEWIS
2015-07-09EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.001 for COAF: UK600081098Y2015 ASIN: GB00B1NB0J51
2015-06-24DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600081304Y2015 ASIN: GB00B1NB0J51
2015-06-15DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.001 for COAF: UK600081104Y2015 ASIN: GB00B1NB0J51
2015-06-15EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.001 for COAF: UK600081098Y2015 ASIN: GB00B1NB0J51
2015-05-26AA01Current accounting period extended from 31/01/15 TO 31/07/15
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 6006.09
2015-03-03SH06Cancellation of shares. Statement of capital on 2015-02-10 GBP 6,006.09
2015-03-03SH03Purchase of own shares
2015-01-14AR0105/01/15 ANNUAL RETURN FULL LIST
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 6013.59
2014-11-07SH0621/10/14 STATEMENT OF CAPITAL GBP 6013.59
2014-11-07SH03RETURN OF PURCHASE OF OWN SHARES
2014-11-07SH0621/10/14 STATEMENT OF CAPITAL GBP 6013.59
2014-11-07SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-06SH0607/07/14 STATEMENT OF CAPITAL GBP 6023.59
2014-08-06SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-08-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-08-04RES13COMPANY BUSINESS 23/07/2014
2014-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN
2014-05-23DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600070335Y2014 ASIN: GB00B1NB0J51
2014-01-31AR0105/01/14 NO MEMBER LIST
2014-01-28SH0628/01/14 STATEMENT OF CAPITAL GBP 6075.04
2014-01-28SH03RETURN OF PURCHASE OF OWN SHARES
2013-12-23BIDSLondon Stock Exchange corporate action. Repurchase Offer/Issuer Bid/Reverse Rights of ORD GBP0.001 for COAF: UK600065337Y2013 ASIN: GB00B1NB0J51
2013-12-20BIDSLondon Stock Exchange corporate action. Repurchase Offer/Issuer Bid/Reverse Rights of ORD GBP0.001 for COAF: UK600065337Y2013 ASIN: GB00B1NB0J51
2013-11-27BIDSLondon Stock Exchange corporate action. Repurchase Offer/Issuer Bid/Reverse Rights of ORD GBP0.001 for COAF: UK600065337Y2013 ASIN: GB00B1NB0J51
2013-06-25RES13RECEIVE AND ADOPT DIRECTORS REPORT AND ACCOUNTS FOR 31/01/13 WITH AUDITORS REPORT. APPROVE RENUMERATION REPORT, PAYMENT OF DIVIDEND, APPOINT AUDITORS,RE-ELECT DIRECTORS. 19/06/2013
2013-06-25AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-05-16MISCSECTION 519
2013-05-03DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600059761Y2013 ASIN: GB00B1NB0J51
2013-04-23SH0623/04/13 STATEMENT OF CAPITAL GBP 8959.48
2013-04-23SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-12SH0117/01/13 STATEMENT OF CAPITAL GBP 8959.48
2013-01-15MEM/ARTSARTICLES OF ASSOCIATION
2013-01-11AR0105/01/13 NO MEMBER LIST
2013-01-11AD02SAIL ADDRESS CHANGED FROM: NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD WEST YORKSHIRE HD8 0GA
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CONOR MCCANN / 05/01/2013
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER LEWIS / 05/01/2013
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS HALE / 05/01/2013
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH ROLLO GILLESPIE / 05/01/2013
2013-01-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 05/01/2013
2012-12-31SH0107/12/12 STATEMENT OF CAPITAL GBP 9046.04
2012-12-12RES01ALTER ARTICLES 04/12/2012
2012-12-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-29AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-06-29RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-06-29RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2012-01-09AR0105/01/12 NO MEMBER LIST
2011-07-22RES13ADOPT ACCS. APP DIRE REMUNERATION RPT, APP FINAL DIVIDEND, REAPPOIN AUD,. RE-ELECT DIRS 19/07/2011
2011-07-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-07-22AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 17/03/2011
2011-02-08SH0703/02/11 STATEMENT OF CAPITAL GBP 2262224.30
2011-01-19AR0105/01/11 FULL LIST
2010-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2010 FROM KINGS SCHOLARS HOUSE 230 VAUXHALL BRIDGE ROAD LONDON SW1V 1AU
2010-08-02AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-07-28RES15CHANGE OF NAME 27/07/2010
2010-07-28CERTNMCOMPANY NAME CHANGED DOWNING PROTECTED VCT VII PLC CERTIFICATE ISSUED ON 28/07/10
2010-07-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-18AR0105/01/10 FULL LIST
2009-11-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-26AD02SAIL ADDRESS CREATED
2009-08-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-08-10RES13APPROVE ACOUNTS/ REMUNERATION/ DIVIDEND/AUDITORS/ DIRS 29/07/2009
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-02-18266(3)NOTICE TO CEASE TRADING AS AN INVESTMENT COMPANY
2009-01-14363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2009-01-12353LOCATION OF REGISTER OF MEMBERS
2008-12-16OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC) GBP IC 22746/22746
2008-12-16CERT21REDUCTION OF SHARE PREMIUM
2008-08-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-08-05RES01ADOPT ARTICLES 30/07/2008
2008-07-25AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-02-05363sRETURN MADE UP TO 05/01/08; BULK LIST AVAILABLE SEPARATELY
2007-11-05288aNEW DIRECTOR APPOINTED
2007-07-09122S-DIV 26/06/07
2007-05-22287REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 69 ECCLESTON SQUARE LONDON SW1V 1PJ
2007-02-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-01288aNEW SECRETARY APPOINTED
2007-02-01288aNEW DIRECTOR APPOINTED
2007-02-01288aNEW DIRECTOR APPOINTED
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 DOWNING PLANNED EXIT VCT 7 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 DOWNING PLANNED EXIT VCT 7 PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DOWNING PLANNED EXIT VCT 7 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
2014-01-31
Annual Accounts
2013-01-31

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 DOWNING PLANNED EXIT VCT 7 PLC

Intangible Assets
Patents
We have not found any records of DOWNING PLANNED EXIT VCT 7 PLC registering or being granted any patents
Domain Names
We do not have the domain name information for DOWNING PLANNED EXIT VCT 7 PLC
Trademarks
We have not found any records of DOWNING PLANNED EXIT VCT 7 PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOWNING PLANNED EXIT VCT 7 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 DOWNING PLANNED EXIT VCT 7 PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where DOWNING PLANNED EXIT VCT 7 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 DOWNING PLANNED EXIT VCT 7 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 DOWNING PLANNED EXIT VCT 7 PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name DPV7
Listed Since 17-Apr-07
Market Sector Equity Investment Instruments
Market Sub Sector Equity Investment Instruments
Market Capitalisation £6.80282M
Shares Issues 12,835,506.00
Share Type ORD GBP0.001
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.