Background WavePink WaveYellow Wave

OCTOPUS ECLIPSE VCT 4 PLC (05487744)

OCTOPUS ECLIPSE VCT 4 PLC (05487744) is a dissolved UK company. incorporated on 22 June 2005. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. OCTOPUS ECLIPSE VCT 4 PLC has been registered for 20 years. Current directors include COOPER, Matthew Jonathan, HAMBRO, Alexander Robert, Hon, MILLS, Robert John Henry.

Company Number
05487744
Status
dissolved
Type
plc
Incorporated
22 June 2005
Age
20 years
Address
6th Floor 2 Wellington Place, Leeds, LS1 4AP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
COOPER, Matthew Jonathan, HAMBRO, Alexander Robert, Hon, MILLS, Robert John Henry
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCTOPUS ECLIPSE VCT 4 PLC

OCTOPUS ECLIPSE VCT 4 PLC is an dissolved company incorporated on 22 June 2005 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. OCTOPUS ECLIPSE VCT 4 PLC was registered 20 years ago.(SIC: 64999)

Status

dissolved

Active since 20 years ago

Company No

05487744

PLC Company

Age

20 Years

Incorporated 22 June 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 31 July 2011 (14 years ago)
Submitted on 31 August 2012 (13 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

ECLIPSE VCT 4 PLC
From: 22 June 2005To: 10 December 2008
Contact
Address

6th Floor 2 Wellington Place Leeds, LS1 4AP,

Previous Addresses

20 Old Bailey London EC4M 7AN United Kingdom
From: 31 August 2010To: 8 November 2012
8 Angel Court London EC2R 7HP
From: 22 June 2005To: 31 August 2010
Timeline

30 key events • 2005 - 2012

Funding Officers Ownership
Company Founded
Jun 05
Share Buyback
Dec 09
Share Buyback
Jan 10
Share Buyback
Feb 10
Share Buyback
Feb 10
Share Buyback
Apr 10
Share Buyback
May 10
Share Buyback
Jun 10
Share Buyback
Jun 10
Share Buyback
Jul 10
Share Buyback
Aug 10
Director Left
Sept 10
Director Joined
Sept 10
Share Buyback
Dec 10
Share Buyback
Jan 11
Share Buyback
Jan 11
Share Buyback
Feb 11
Share Buyback
May 11
Share Buyback
Jun 11
Share Buyback
Jul 11
Share Buyback
Aug 11
Share Buyback
Aug 11
Share Buyback
Dec 11
Share Buyback
Dec 11
Share Buyback
Jan 12
Share Buyback
Feb 12
Share Buyback
Apr 12
Share Buyback
Apr 12
Share Buyback
Jun 12
Share Buyback
Oct 12
27
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

STANDALOFT, Patricia

Active
Floor, LondonEC4M 7AN
Secretary
Appointed 31 Aug 2012

COOPER, Matthew Jonathan

Active
2 Wellington Place, LeedsLS1 4AP
Born December 1966
Director
Appointed 02 Aug 2005

HAMBRO, Alexander Robert, Hon

Active
Guiting Power, CheltenhamGL54 5UF
Born January 1962
Director
Appointed 02 Aug 2005

MILLS, Robert John Henry

Active
2 Wellington Place, LeedsLS1 4AP
Born January 1950
Director
Appointed 20 Sept 2010

OSMOND, Neil Damian

Resigned
5 Breton House, LondonEC2Y 8DQ
Secretary
Appointed 01 Jun 2007
Resigned 30 Oct 2007

OSMOND, Neil Damian

Resigned
5 Breton House, LondonEC2Y 8DQ
Secretary
Appointed 22 Jun 2005
Resigned 12 Aug 2005

WHITTEN, Celia Linda

Resigned
Brackendene 15 Hutton Road, AldershotGU12 5EY
Secretary
Appointed 30 Oct 2007
Resigned 31 Aug 2012

WHITTEN, Celia Linda

Resigned
Brackendene 15 Hutton Road, AldershotGU12 5EY
Secretary
Appointed 12 Aug 2005
Resigned 01 Jun 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Jun 2005
Resigned 22 Jun 2005

BAKER, Tina Robin Klein

Resigned
Flat 60, LondonNW5 3LW
Born September 1955
Director
Appointed 22 Jun 2005
Resigned 12 Aug 2005

MELGAARD, Ronald Gregory

Resigned
10 Southwick Place, LondonW2 2TN
Born April 1950
Director
Appointed 02 Aug 2005
Resigned 20 Sept 2010

OSMOND, Neil Damian

Resigned
5 Breton House, LondonEC2Y 8DQ
Born June 1970
Director
Appointed 22 Jun 2005
Resigned 12 Aug 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Jun 2005
Resigned 22 Jun 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 22 Jun 2005
Resigned 22 Jun 2005
Fundings
Financials
Latest Activities

Filing History

146

Gazette Dissolved Liquidation
23 April 2014
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Miscellaneous
11 February 2014
LIQ MISCLIQ MISC
Liquidation Voluntary Appointment Of Liquidator
11 February 2014
600600
Liquidation Voluntary Members Return Of Final Meeting
23 January 2014
4.714.71
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
30 December 2013
4.684.68
Change Registered Office Address Company With Date Old Address
8 November 2012
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
7 November 2012
4.704.70
Liquidation Voluntary Appointment Of Liquidator
7 November 2012
600600
Resolution
7 November 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 October 2012
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name Date
13 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 September 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
31 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
4 July 2012
AR01AR01
Capital Return Purchase Own Shares
7 June 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 April 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 April 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 February 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 January 2012
SH03Return of Purchase of Own Shares
Legacy
28 December 2011
MG02MG02
Legacy
28 December 2011
MG02MG02
Resolution
21 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
20 December 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 December 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 August 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 August 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Capital Return Purchase Own Shares
5 July 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 June 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 May 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 February 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
18 January 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 January 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Resolution
13 December 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
3 December 2010
SH03Return of Purchase of Own Shares
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 August 2010
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
12 August 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Capital Return Purchase Own Shares
7 July 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
14 June 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 June 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 May 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 April 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 February 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 February 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 January 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
20 December 2009
AAAnnual Accounts
Resolution
18 December 2009
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 December 2009
SH03Return of Purchase of Own Shares
Legacy
20 August 2009
169169
Legacy
6 August 2009
363aAnnual Return
Legacy
3 August 2009
169169
Legacy
3 August 2009
169169
Legacy
23 July 2009
169169
Legacy
9 July 2009
169169
Legacy
1 July 2009
353353
Legacy
19 June 2009
169169
Legacy
17 June 2009
169169
Legacy
10 June 2009
225Change of Accounting Reference Date
Legacy
26 May 2009
169169
Legacy
26 May 2009
169169
Legacy
13 March 2009
169169
Legacy
25 February 2009
169169
Legacy
18 February 2009
169169
Legacy
22 January 2009
169169
Legacy
9 January 2009
169169
Resolution
30 December 2008
RESOLUTIONSResolutions
Legacy
19 December 2008
169169
Resolution
18 December 2008
RESOLUTIONSResolutions
Legacy
12 December 2008
169169
Accounts With Accounts Type Full
10 December 2008
AAAnnual Accounts
Certificate Change Of Name Company
10 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 2008
363aAnnual Return
Legacy
1 July 2008
395Particulars of Mortgage or Charge
Legacy
24 June 2008
395Particulars of Mortgage or Charge
Legacy
28 May 2008
288cChange of Particulars
Legacy
7 May 2008
395Particulars of Mortgage or Charge
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 February 2008
AAAnnual Accounts
Resolution
25 February 2008
RESOLUTIONSResolutions
Legacy
25 February 2008
169169
Legacy
12 February 2008
169169
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Certificate Capital Cancellation Share Premium Account
18 October 2007
CERT21CERT21
Court Order
15 October 2007
OCOC
Legacy
19 September 2007
395Particulars of Mortgage or Charge
Legacy
14 August 2007
169169
Legacy
30 July 2007
266(3)266(3)
Legacy
20 July 2007
363aAnnual Return
Legacy
18 July 2007
169169
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
9 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 December 2006
AAAnnual Accounts
Resolution
28 December 2006
RESOLUTIONSResolutions
Resolution
28 December 2006
RESOLUTIONSResolutions
Resolution
28 December 2006
RESOLUTIONSResolutions
Legacy
13 July 2006
363aAnnual Return
Legacy
8 May 2006
88(2)O88(2)O
Legacy
19 April 2006
88(2)R88(2)R
Legacy
12 April 2006
88(2)R88(2)R
Legacy
12 April 2006
88(2)R88(2)R
Legacy
11 April 2006
88(2)R88(2)R
Legacy
7 April 2006
88(2)R88(2)R
Legacy
7 April 2006
88(2)R88(2)R
Legacy
28 March 2006
88(2)R88(2)R
Legacy
10 March 2006
88(2)R88(2)R
Legacy
8 March 2006
88(2)R88(2)R
Legacy
10 February 2006
88(2)R88(2)R
Legacy
27 January 2006
88(2)R88(2)R
Legacy
17 January 2006
88(2)R88(2)R
Legacy
11 January 2006
88(2)R88(2)R
Legacy
21 December 2005
88(2)R88(2)R
Legacy
24 November 2005
169169
Legacy
23 November 2005
88(2)R88(2)R
Legacy
11 November 2005
88(2)R88(2)R
Legacy
26 October 2005
88(2)R88(2)R
Legacy
26 October 2005
122122
Legacy
14 October 2005
88(2)R88(2)R
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
225Change of Accounting Reference Date
Legacy
11 August 2005
266(1)266(1)
Legacy
11 August 2005
88(2)R88(2)R
Legacy
11 August 2005
123Notice of Increase in Nominal Capital
Resolution
11 August 2005
RESOLUTIONSResolutions
Resolution
11 August 2005
RESOLUTIONSResolutions
Resolution
11 August 2005
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
8 August 2005
CERT8CERT8
Application To Commence Business
8 August 2005
117117
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
288aAppointment of Director or Secretary
Incorporation Company
22 June 2005
NEWINCIncorporation