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

PROVEN PLANNED EXIT VCT PLC

RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS, JOHN ADAMS STREET, LONDON, WC2N 6JU,
Company Registration Number
07333086
Public Limited Company
Liquidation

Company Overview

About Proven Planned Exit Vct Plc
PROVEN PLANNED EXIT VCT PLC was founded on 2010-08-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Proven Planned Exit Vct 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
PROVEN PLANNED EXIT VCT PLC
 
Legal Registered Office
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS
JOHN ADAMS STREET
LONDON
WC2N 6JU
Other companies in WC2H
 
Filing Information
Company Number 07333086
Company ID Number 07333086
Date formed 2010-08-02
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2015
Account next due 31/07/2016
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts FULL
Last Datalog update: 2017-10-05 14:28:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROVEN PLANNED EXIT VCT 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 PROVEN PLANNED EXIT VCT PLC

Current Directors
Officer Role Date Appointed
BERINGEA LLP
Company Secretary 2010-10-19
ROBIN FRANCIS CHAMBERLAYNE
Director 2010-10-19
PETER LIONEL RALEIGH HEWITT
Director 2010-10-19
MALCOLM KENNEDY HUNT MOSS
Director 2010-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN LAWRENCE BANES
Company Secretary 2010-08-02 2010-10-19
ALAN LAWRENCE BANES
Director 2010-08-02 2010-10-19
ANTHONY JONATHAN HUNT
Director 2010-08-02 2010-10-19
WATERLOW SECRETARIES LIMITED
Company Secretary 2010-08-02 2010-08-02
DUNSTANA ADESHOLA DAVIES
Director 2010-08-02 2010-08-02
WATERLOW NOMINEES LIMITED
Director 2010-08-02 2010-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERINGEA LLP RAPID CHARGE GRID LIMITED Company Secretary 2016-07-15 CURRENT 2013-11-28 Active
BERINGEA LLP MONMOUTH HOLDINGS LIMITED Company Secretary 2016-07-15 CURRENT 2015-11-04 Active
BERINGEA LLP DRYDEN HOLDINGS LIMITED Company Secretary 2016-07-15 CURRENT 2015-11-04 Active
BERINGEA LLP LITCHFIELD MEDIA LIMITED Company Secretary 2016-07-15 CURRENT 2015-11-04 Active
BERINGEA LLP PROVEN LEGACY LIMITED Company Secretary 2016-02-24 CURRENT 2016-02-24 Active
BERINGEA LLP PROVEN VCT PLC Company Secretary 2015-01-13 CURRENT 2000-01-18 Active
BERINGEA LLP PROVEN GROWTH AND INCOME VCT PLC Company Secretary 2015-01-13 CURRENT 2000-12-14 Active
PETER LIONEL RALEIGH HEWITT WIMBORNE ROAD 11 LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active - Proposal to Strike off
PETER LIONEL RALEIGH HEWITT EP CAPITAL PARTNERS LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
PETER LIONEL RALEIGH HEWITT THE COMPANY OF ENTREPRENEURS TRUSTEE LTD Director 2016-11-24 CURRENT 2016-02-16 Active
PETER LIONEL RALEIGH HEWITT NEW GRESHAM GROUP LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active - Proposal to Strike off
PETER LIONEL RALEIGH HEWITT NEW GRESHAM GROUP LTD Director 2012-03-08 CURRENT 2012-03-06 Dissolved 2016-01-05
PETER LIONEL RALEIGH HEWITT PUMA VCT VII PLC Director 2010-11-29 CURRENT 2010-09-30 Liquidation
PETER LIONEL RALEIGH HEWITT GROWTH COMPANY ASSOCIATION LIMITED Director 2010-07-05 CURRENT 2010-07-05 Dissolved 2015-09-01
PETER LIONEL RALEIGH HEWITT FINANCE FOR COMPANIES LTD Director 2009-01-22 CURRENT 2009-01-22 Active - Proposal to Strike off
PETER LIONEL RALEIGH HEWITT PROVIDENT & REGIONAL ESTATES LIMITED Director 2008-07-25 CURRENT 2008-07-25 Active
PETER LIONEL RALEIGH HEWITT PREMIER NON-EXECUTIVES LIMITED Director 2006-08-24 CURRENT 2006-08-23 Active - Proposal to Strike off

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
2020-12-21LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-06-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-29
2019-06-18LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-29
2019-02-21LIQ10Removal of liquidator by court order
2019-01-15600Appointment of a voluntary liquidator
2018-06-13LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-29
2017-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/17 FROM C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL
2017-06-094.68 Liquidators' statement of receipts and payments to 2017-03-29
2016-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/16 FROM Resolve Partners Ltd One America Square Crosswall London EC3N 2LB
2016-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/16 FROM 39 Earlham Street London WC2H 9LT
2016-04-134.70Declaration of solvency
2016-04-13600Appointment of a voluntary liquidator
2016-04-13LRESSPResolutions passed:
  • Special resolution to wind up on 2016-03-30
2016-03-30DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.001 for COAF: UK600088188Y2016 ASIN: GB00B517XC78
2016-03-30DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.001 A for COAF: UK600088193Y2016 ASIN: GB00B402GG16
2016-03-30LIQULondon Stock Exchange corporate action. Liquidation Dividend/Liquidation Payment of ORD GBP0.001 for COAF: UK600088172Y2016 ASIN: GB00B517XC78
2016-03-30LIQULondon Stock Exchange corporate action. Liquidation Dividend/Liquidation Payment of ORD GBP0.001 A for COAF: UK600088194Y2016 ASIN: GB00B402GG16
2016-03-03DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.001 for COAF: UK600088188Y2016 ASIN: GB00B517XC78
2016-03-03DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.001 A for COAF: UK600088193Y2016 ASIN: GB00B402GG16
2016-03-03DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600087965Y2016 ASIN: GB00B517XC78
2016-03-03LIQULondon Stock Exchange corporate action. Liquidation Dividend/Liquidation Payment of ORD GBP0.001 for COAF: UK600088172Y2016 ASIN: GB00B517XC78
2016-03-03LIQULondon Stock Exchange corporate action. Liquidation Dividend/Liquidation Payment of ORD GBP0.001 A for COAF: UK600088194Y2016 ASIN: GB00B402GG16
2015-09-29DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600083918Y2015 ASIN: GB00B517XC78
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 12032.01
2015-08-25AR0102/08/15 ANNUAL RETURN FULL LIST
2015-08-25AD02Register inspection address changed from The Pavilions Bridgewater Road Bristol BS99 7NH to The Pavilions Bridgwater Road Bristol BS99 6ZZ
2015-08-24AD04Register(s) moved to registered office address 39 Earlham Street London WC2H 9LT
2015-07-16AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-06-29RES01ADOPT ARTICLES 29/06/15
2015-05-18DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600079969Y2015 ASIN: GB00B517XC78
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 12032.01
2015-02-18SH06Cancellation of shares. Statement of capital on 2015-01-30 GBP 12,032.01
2015-02-18SH03Purchase of own shares
2014-09-29DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600073709Y2014 ASIN: GB00B517XC78
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 12045.589
2014-08-11AR0102/08/14 ANNUAL RETURN FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-06-20RES13MARKET PURCHASE MAX NUMBER OF SHARES 722254 ORDINARY 1083380 A SHARES MINIMUM PRICE 0.1P 11/06/2014
2014-06-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Market purchase max number of shares 722254 ordinary 1083380 a shares minimum price 0.1P 11/06/2014
  • Resolution of removal of pre-emption rights
2014-05-09DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600069783Y2014 ASIN: GB00B517XC78
2013-09-30DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600063834Y2013 ASIN: GB00B517XC78
2013-08-22AR0102/08/13 ANNUAL RETURN FULL LIST
2013-07-30AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-07-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-07-25RES13Resolutions passed:
  • Company business 17/06/2013
  • Resolution of authority to purchase a number of shares
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2013-05-29DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600060494Y2013 ASIN: GB00B517XC78
2012-08-03AR0102/08/12 ANNUAL RETURN FULL LIST
2012-06-06AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-06-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-08AAINTERIM ACCOUNTS MADE UP TO 31/10/11
2011-11-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-11-08IC02NOTICE THAT A COMPANY NO LONGER WISHES TO BE AN INVESTMENT COMPANY
2011-11-08SH0225/10/11 STATEMENT OF CAPITAL GBP 12045.59
2011-10-24SH1924/10/11 STATEMENT OF CAPITAL GBP 62045.59
2011-10-24CERT21REDUCTION OF SHARE PREMIUM
2011-10-24OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2011-09-30SH0116/09/11 STATEMENT OF CAPITAL GBP 58990.972
2011-08-24AA01CURREXT FROM 31/08/2011 TO 31/01/2012
2011-08-09AR0102/08/11 FULL LIST
2011-08-09AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2011-05-11SH0106/05/11 STATEMENT OF CAPITAL GBP 58990.972
2011-04-27SH0105/04/11 STATEMENT OF CAPITAL GBP 58635.560
2011-03-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-03-30AD02SAIL ADDRESS CREATED
2011-01-07AP01DIRECTOR APPOINTED MR PETER LIONEL RALEIGH HEWITT
2010-12-30RES01ADOPT ARTICLES 18/10/2010
2010-12-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-12-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-30SH0119/10/10 STATEMENT OF CAPITAL GBP 50000.02
2010-11-16TM02APPOINTMENT TERMINATED, SECRETARY ALAN BANES
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUNT
2010-11-16AP04CORPORATE SECRETARY APPOINTED BERINGEA LLP
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BANES
2010-11-16AP01DIRECTOR APPOINTED MALCOLM KENNEDY HUNT MOSS
2010-11-16AP01DIRECTOR APPOINTED ROBIN FRANCIS CHAMBERLAYNE
2010-10-28IC01NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY
2010-10-25CERT8ACOMMENCE BUSINESS AND BORROW
2010-10-25SH50APPLICATION COMMENCE BUSINESS
2010-08-18TM02APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR WATERLOW NOMINEES LIMITED
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES
2010-08-18AP03SECRETARY APPOINTED ALAN LAWRENCE BANES
2010-08-18AP01DIRECTOR APPOINTED ANTHONY JONATHAN HUNT
2010-08-18AP01DIRECTOR APPOINTED ALAN LAWRENCE BANES
2010-08-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies




Licences & Regulatory approval
We could not find any licences issued to PROVEN PLANNED EXIT VCT PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-04-08
Appointment of Liquidators2016-04-08
Resolutions for Winding-up2016-04-08
Fines / Sanctions
No fines or sanctions have been issued against PROVEN PLANNED EXIT 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
PROVEN PLANNED EXIT VCT PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.3388
MortgagesNumMortOutstanding0.168
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1780

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

Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-10-31

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 PROVEN PLANNED EXIT VCT PLC

Intangible Assets
Patents
We have not found any records of PROVEN PLANNED EXIT VCT PLC registering or being granted any patents
Domain Names
We do not have the domain name information for PROVEN PLANNED EXIT VCT PLC
Trademarks
We have not found any records of PROVEN PLANNED EXIT VCT PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
COGORA GROUP LTD 2013-04-27 Outstanding
COGORA LIMITED 2013-04-27 Outstanding
DONATANTONIO GROUP LIMITED 2013-11-19 Outstanding
LUPA FOODS LTD 2013-11-19 Outstanding
DONATANTONIO (2005) LIMITED 2013-11-19 Outstanding

We have found 5 mortgage charges which are owed to PROVEN PLANNED EXIT VCT PLC

Income
Government Income
We have not found government income sources for PROVEN PLANNED EXIT 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 (64303 - Activities of venture and development capital companies) as PROVEN PLANNED EXIT VCT PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where PROVEN PLANNED EXIT 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyPROVEN PLANNED EXIT VCT PLCEvent Date2016-03-30
Notice is hereby given that the creditors of the Company are required, on or before 03 May 2016 to send their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Mark Supperstone and Simon Harris both of ReSolve Partners Ltd, One America Square, Crosswall, London, EC3N 2LB the Joint Liquidators of the said company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 30 March 2016 Office Holder details: Mark Supperstone , (IP No. 9734) and Simon Harris , (IP No. 11372) both of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB . Further details contact: The Joint Liquidators, Tel: 020 3051 2055. Alternative contact: Evelyn Sanchez, Email: evelyn.sanchez@resolvegroupuk.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPROVEN PLANNED EXIT VCT PLCEvent Date2016-03-30
Simon Harris , (IP No. 11372) and Mark Supperstone , (IP No. 9734) both of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB . : Further details contact: The Joint Liquidators, Tel: 020 3051 2055. Alternative contact: Evelyn Sanchez, Email: evelyn.sanchez@resolvegroupuk.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPROVEN PLANNED EXIT VCT PLCEvent Date2016-03-30
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 30 March 2016 , as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Supperstone , (IP No. 9734) and Simon Harris , (IP No. 11372) both of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB be appointed as Joint Liquidators for the purposes of such voluntary winding up. Further details contact: The Joint Liquidators, Tel: 020 3051 2055. Alternative contact: Evelyn Sanchez, Email: evelyn.sanchez@resolvegroupuk.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROVEN PLANNED EXIT 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 PROVEN PLANNED EXIT VCT PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name PPE
Listed Since 11-Apr-11
Market Sector Equity Investment Instruments
Market Sub Sector Equity Investment Instruments
Market Capitalisation £3.645M
Shares Issues 4,818,237.00
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.