Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TP70 2008(II) VCT PLC
Company Information for

TP70 2008(II) VCT PLC

RANSOMES EUROPARK, IPSWICH, IP3,
Company Registration Number
06421355
Public Limited Company
Dissolved

Dissolved 2014-05-10

Company Overview

About Tp70 2008(ii) Vct Plc
TP70 2008(II) VCT PLC was founded on 2007-11-08 and had its registered office in Ransomes Europark. The company was dissolved on the 2014-05-10 and is no longer trading or active.

Key Data
Company Name
TP70 2008(II) VCT PLC
 
Legal Registered Office
RANSOMES EUROPARK
IPSWICH
 
Filing Information
Company Number 06421355
Date formed 2007-11-08
Country England
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2014-05-10
Type of accounts FULL
Last Datalog update: 2015-05-18 16:11:24
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 TP70 2008(II) VCT PLC

Current Directors
Officer Role Date Appointed
TRIPLE POINT INVESTMENT MANAGEMENT LLP
Company Secretary 2009-03-27
JOSEPHINE CLARE ACLAND
Director 2011-06-02
JAMES CHADWICK MURRIN
Director 2007-11-30
MICHAEL JOHN STANES
Director 2010-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WILLIAM HARGREAVES
Director 2009-03-27 2011-06-02
JOHN LUCAS TOOTH
Director 2007-11-30 2010-10-15
ROBERT VALENTINE REID
Director 2007-11-30 2010-09-13
PETER WILLIAM HARGREAVES
Company Secretary 2007-11-30 2009-03-27
MICHAEL LIONEL HARRIS
Company Secretary 2007-11-08 2007-11-30
ALAN LAWRENCE BANES
Director 2007-11-08 2007-11-30
MICHAEL LIONEL HARRIS
Director 2007-11-08 2007-11-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2007-11-08 2007-11-08
WATERLOW NOMINEES LIMITED
Director 2007-11-08 2007-11-08
WATERLOW SECRETARIES LIMITED
Nominated Director 2007-11-08 2007-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRIPLE POINT INVESTMENT MANAGEMENT LLP TRIPLE POINT INCOME VCT PLC Company Secretary 2012-11-21 CURRENT 2007-11-07 Liquidation
TRIPLE POINT INVESTMENT MANAGEMENT LLP TP70 2010 VCT PLC Company Secretary 2010-01-04 CURRENT 2009-10-13 Liquidation
TRIPLE POINT INVESTMENT MANAGEMENT LLP TP10 VCT PLC Company Secretary 2009-09-14 CURRENT 2009-08-07 Liquidation
TRIPLE POINT INVESTMENT MANAGEMENT LLP TP5 VCT PLC Company Secretary 2008-08-06 CURRENT 2008-06-09 Liquidation
JAMES CHADWICK MURRIN KEYTASK MANAGEMENT LIMITED Director 2017-11-30 CURRENT 2003-10-07 Active
JAMES CHADWICK MURRIN ST CHAD'S (BIRMINGHAM) HOTEL LIMITED Director 2017-08-15 CURRENT 2013-08-07 Active
JAMES CHADWICK MURRIN ST CHAD'S (BIRMINGHAM) HOLDINGS LIMITED Director 2017-08-15 CURRENT 2013-08-07 Active
JAMES CHADWICK MURRIN KILN BARN CONTRACTS LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active - Proposal to Strike off
JAMES CHADWICK MURRIN HAMMETS WHARF MANAGEMENT LIMITED Director 2016-05-20 CURRENT 2005-10-25 Active
JAMES CHADWICK MURRIN PROCOM-IM LTD Director 2013-11-01 CURRENT 2009-11-16 Active
JAMES CHADWICK MURRIN GUILDFORD BEER FESTIVAL LIMITED Director 2012-07-30 CURRENT 2012-07-30 Active
JAMES CHADWICK MURRIN BARON HOUSE INVESTMENTS LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2014-08-05
JAMES CHADWICK MURRIN YORKSET MANAGERS 1 LIMITED Director 2010-12-16 CURRENT 2010-12-15 Active
JAMES CHADWICK MURRIN YORKSET MANAGERS 2 LIMITED Director 2010-12-16 CURRENT 2010-12-15 Active
JAMES CHADWICK MURRIN TRIPLE POINT VENTURE VCT PLC Director 2010-09-07 CURRENT 2010-07-23 Active
JAMES CHADWICK MURRIN DOWNING ABSOLUTE INCOME VCT 2 PLC Director 2009-12-04 CURRENT 2009-10-28 Dissolved 2015-04-07
JAMES CHADWICK MURRIN GUILDFORD CRICKET CLUB LIMITED Director 2007-02-02 CURRENT 2007-02-02 Active
JAMES CHADWICK MURRIN EW BEARD (HOLDINGS) LIMITED Director 2007-01-02 CURRENT 1998-12-08 Active
JAMES CHADWICK MURRIN TP70 VCT PLC Director 2006-12-05 CURRENT 2006-11-27 Dissolved 2016-12-05
JAMES CHADWICK MURRIN CORPORATE DEVELOPMENT ASSOCIATION LIMITED Director 2005-01-18 CURRENT 1999-06-09 Active
JAMES CHADWICK MURRIN MURRIN ASSOCIATES LIMITED Director 2004-02-10 CURRENT 2004-02-10 Active
MICHAEL JOHN STANES TRIPLE POINT INCOME VCT PLC Director 2012-11-21 CURRENT 2007-11-07 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
2014-05-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-02-104.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2012-11-30RES13RE SECT 110 AGREEMENT 13/11/2012
2012-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 4-5 GROSVENOR PLACE LONDON SW1X 7HJ
2012-11-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-11-274.70DECLARATION OF SOLVENCY
2012-11-27LRESSPSPECIAL RESOLUTION TO WIND UP
2012-09-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN STANES / 17/04/2012
2011-11-17LATEST SOC17/11/11 STATEMENT OF CAPITAL;GBP 228586.26
2011-11-17AR0108/11/11 NO MEMBER LIST
2011-07-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-06-24AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-14AP01DIRECTOR APPOINTED BARONESS VALENTINE JOSEPHINE CLARE ACLAND
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARGREAVES
2011-03-02SH03RETURN OF PURCHASE OF OWN SHARES
2010-11-29AR0108/11/10 NO CHANGES
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LUCAS TOOTH
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT REID
2010-10-14AP01DIRECTOR APPOINTED MICHAEL JOHN STANES
2010-09-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-29AR0108/11/09 FULL LIST
2009-12-22AD02SAIL ADDRESS CHANGED FROM: NEVILLE HOUSE 18 LAUREL LANE HALESOWEN WEST MIDLANDS B63 3DA
2009-10-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-15AD02SAIL ADDRESS CREATED
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-07-29RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2009-07-02288cSECRETARY'S CHANGE OF PARTICULARS TRIPLE POINT INVESTMENT MANAGEMENT LLP LOGGED FORM
2009-04-14288bAPPOINTMENT TERMINATED SECRETARY PETER HARGREAVES
2009-04-14288aDIRECTOR APPOINTED PETER WILLIAM HARGREAVES
2009-04-14288aSECRETARY APPOINTED TRIPLE POINT INVESTMENT MANAGEMENT LLP
2009-02-11363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2009-02-10353LOCATION OF REGISTER OF MEMBERS
2008-12-18RES01ADOPT ARTICLES 29/11/2007
2008-12-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-16OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2008-12-16CERT21REDUCTION OF SHARE PREMIUM
2008-09-29169GBP IC 329232.68/327232.68 29/08/08 GBP SR 200000@0.01=2000
2008-09-02287REGISTERED OFFICE CHANGED ON 02/09/2008 FROM 10-11 GRAY'S INN SQUARE GRAY'S INN LONDON WC1R 5JD
2008-07-1788(2)AMENDING 88(2)
2008-07-1788(2)AMENDING 88(2)
2008-07-1788(2)AMENDING 88(2)
2008-07-1788(2)AMENDING 88(2)
2008-05-2888(2)AD 07/04/08 GBP SI 1179875@0.01=11798.75 GBP IC 378720.93/390519.68
2008-05-2888(2)AD 05/04/08 GBP SI 4999750@0.01=49997.5 GBP IC 328723.43/378720.93
2008-05-2888(2)AD 30/04/08 GBP SI 1049882@0.01=10498.82 GBP IC 318224.61/328723.43
2008-05-2888(2)AD 23/04/08 GBP SI 269950@0.01=2699.5 GBP IC 315525.11/318224.61
2008-05-2888(2)AD 03/04/08 GBP SI 3966313@0.01=39663.13 GBP IC 275861.98/315525.11
2008-05-2888(2)AD 11/03/08 GBP SI 654250@0.01=6542.5 GBP IC 269319.48/275861.98
2008-04-1688(2)AD 05/04/08 GBP SI 5000075@0.01=50000.75 GBP IC 208032.48/258033.23
2008-04-1688(2)AD 07/04/08 GBP SI 1128625@0.01=11286.25 GBP IC 258033.23/269319.48
2008-04-1688(2)AD 04/04/08 GBP SI 2391000@0.01=23910 GBP IC 184122.48/208032.48
2008-04-1688(2)AD 31/03/08 GBP SI 3528200@0.01=35282 GBP IC 148840.48/184122.48
2008-04-1688(2)AD 20/03/08 GBP SI 1086244@0.01=10862.44 GBP IC 137978.04/148840.48
2008-04-1188(2)AD 31/03/08 GBP SI 3528200@0.01=35282 GBP IC 102696.04/137978.04
2008-04-0188(2)AD 20/03/08 GBP SI 1086244@0.01=10862.44 GBP IC 91833.6/102696.04
2008-03-1788(2)AD 30/11/07 GBP SI 50000@1=50000 GBP IC 41833.6/91833.6
2008-03-1088(2)AD 06/02/08 GBP SI 16550@0.01=165.5 GBP IC 41668.1/41833.6
2008-03-1088(2)AD 06/02/08 GBP SI 3378935@0.01=33789.35 GBP IC 7878.75/41668.1
2008-01-14225ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/03/09
2008-01-07288aNEW SECRETARY APPOINTED
2007-12-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-27288bDIRECTOR RESIGNED
2007-12-27288aNEW DIRECTOR APPOINTED
2007-12-27288aNEW DIRECTOR APPOINTED
2007-12-27288aNEW DIRECTOR APPOINTED
2007-12-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-12-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-17266(1)NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.
2007-12-07CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2007-12-07117APPLICATION COMMENCE BUSINESS
2007-11-12288aNEW DIRECTOR APPOINTED
2007-11-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-12288bDIRECTOR RESIGNED
2007-11-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to TP70 2008(II) VCT 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 TP70 2008(II) VCT PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TP70 2008(II) VCT PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of TP70 2008(II) VCT PLC registering or being granted any patents
Domain Names
We do not have the domain name information for TP70 2008(II) VCT PLC
Trademarks
We have not found any records of TP70 2008(II) VCT PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TP70 2008(II) VCT 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 (64999 - Financial intermediation not elsewhere classified) as TP70 2008(II) VCT PLC are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where TP70 2008(II) VCT 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 TP70 2008(II) VCT 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 TP70 2008(II) VCT 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.