Dissolved
Dissolved 2018-06-08
Company Information for OCTOPUS ECLIPSE VCT PLC
LEEDS, WEST YORKSHIRE, LS1,
|
Company Registration Number
05074325
Public Limited Company
Dissolved Dissolved 2018-06-08 |
Company Name | ||
---|---|---|
OCTOPUS ECLIPSE VCT PLC | ||
Legal Registered Office | ||
LEEDS WEST YORKSHIRE | ||
Previous Names | ||
|
Company Number | 05074325 | |
---|---|---|
Date formed | 2004-03-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2018-06-08 | |
Type of accounts | FULL |
Last Datalog update: | 2018-06-21 00:14:03 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OCTOPUS ECLIPSE VCT 2 PLC | 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP | Dissolved | Company formed on the 2004-10-15 | |
OCTOPUS ECLIPSE VCT 3 PLC | 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP | Dissolved | Company formed on the 2005-06-22 | |
OCTOPUS ECLIPSE VCT 4 PLC | 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP | Dissolved | Company formed on the 2005-06-22 |
Officer | Role | Date Appointed |
---|---|---|
NICOLA BOARD |
||
MATTHEW JONATHAN COOPER |
||
ALEXANDER ROBERT HAMBRO |
||
JOHN KRISTIAN LARS MCBRIDE |
||
ROGER STEPHEN PENLINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICIA STANDALOFT |
Company Secretary | ||
DAVID JOHN LAMBERT |
Director | ||
VISCOUNT CHRISTOPHER CHARLES COBHAM |
Director | ||
CELIA LINDA WHITTEN |
Company Secretary | ||
NEIL DAMIAN OSMOND |
Company Secretary | ||
CELIA LINDA WHITTEN |
Company Secretary | ||
CHARLES MICHAEL CROSTHWAITE |
Company Secretary | ||
CHARLES MICHAEL CROSTHWAITE |
Director | ||
NEIL DAMIAN OSMOND |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TANDEM BANK LIMITED | Director | 2018-01-10 | CURRENT | 1969-06-04 | Active | |
INDEPENDENT GROWTH FINANCE LIMITED | Director | 2016-04-11 | CURRENT | 2016-03-22 | Active | |
NATIONAL CENTRE FOR CIRCUS ARTS | Director | 2015-07-02 | CURRENT | 1990-10-30 | Active | |
CIRCUS SPACE PROPERTY COMPANY LIMITED | Director | 2015-07-02 | CURRENT | 1993-03-25 | Active | |
CIRCUS SPACE EVENTS LIMITED | Director | 2015-07-02 | CURRENT | 2000-07-05 | Active | |
RISE CAPITAL LIMITED | Director | 2015-06-29 | CURRENT | 2015-06-29 | Dissolved 2016-11-08 | |
ABAL (GOSWELL) LIMITED | Director | 2014-03-18 | CURRENT | 2006-04-05 | Active - Proposal to Strike off | |
TANDEM MONEY LIMITED | Director | 2014-03-04 | CURRENT | 2013-07-29 | Active | |
VOUCHEDFOR LTD | Director | 2013-06-27 | CURRENT | 2011-01-07 | Active | |
CLEARLY SO LIMITED | Director | 2012-11-06 | CURRENT | 2008-09-02 | Liquidation | |
OCTOPUS TITAN VCT PLC | Director | 2007-10-29 | CURRENT | 2007-10-12 | Active | |
OCTOPUS APOLLO VCT 1 PLC | Director | 2006-05-16 | CURRENT | 2006-04-05 | Dissolved 2014-04-15 | |
OCTOPUS APOLLO VCT 2 PLC | Director | 2006-05-16 | CURRENT | 2006-04-05 | Dissolved 2014-04-15 | |
OCTOPUS ECLIPSE VCT 4 PLC | Director | 2005-08-02 | CURRENT | 2005-06-22 | Dissolved 2014-04-23 | |
OCTOPUS ECLIPSE VCT 3 PLC | Director | 2005-08-02 | CURRENT | 2005-06-22 | Dissolved 2014-04-23 | |
OCTOPUS ECLIPSE VCT 2 PLC | Director | 2004-12-09 | CURRENT | 2004-10-15 | Dissolved 2014-04-23 | |
OCTOPUS CAPITAL LIMITED | Director | 2001-07-01 | CURRENT | 2000-04-19 | Active | |
WELBECK VENTURES LTD | Director | 2017-02-16 | CURRENT | 2016-11-01 | Active | |
OCTOPUS APOLLO VCT PLC | Director | 2016-12-19 | CURRENT | 2006-06-07 | Active | |
HAZEL TARGA VCT PLC | Director | 2015-10-06 | CURRENT | 2015-09-04 | Dissolved 2016-11-22 | |
IZON SCIENCE LIMITED NEW ZEALAND | Director | 2015-09-15 | CURRENT | 2013-10-02 | Active | |
IZON SCIENCE LTD | Director | 2013-10-30 | CURRENT | 2013-10-02 | Active - Proposal to Strike off | |
CRESCENT CAPITAL III GP LIMITED | Director | 2011-07-26 | CURRENT | 2011-04-21 | Active | |
OCTOPUS ECLIPSE VCT 4 PLC | Director | 2005-08-02 | CURRENT | 2005-06-22 | Dissolved 2014-04-23 | |
WHITLEY ASSET MANAGEMENT LTD | Director | 2004-10-19 | CURRENT | 2002-11-07 | Active | |
CRESCENT CAPITAL II GP LIMITED | Director | 2003-12-08 | CURRENT | 2002-10-01 | Active - Proposal to Strike off | |
JUDGES SCIENTIFIC PLC | Director | 2002-12-04 | CURRENT | 2002-11-21 | Active | |
HALKIN DEVELOPMENT LIMITED | Director | 2001-06-08 | CURRENT | 1998-02-05 | Active | |
CRESCENT CAPITAL NI LIMITED | Director | 1994-12-22 | CURRENT | 1994-12-06 | Active | |
FOURTH STATE MEDICINE LTD | Director | 2016-10-17 | CURRENT | 2012-12-19 | Active | |
TERAVIEW LIMITED | Director | 2015-07-13 | CURRENT | 2000-12-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00006440 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2017 FROM C/O RSM RESTRUCTURING ADVISORY LLP 4TH FLOOR SPRINGFIELD HOUSE 76 WELLINGTON STREET LEEDS LS1 2AY | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 6TH FLOOR 33 HOLBORN LONDON ENGLAND EC1N 2HT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
RES13 | OTHER COMPANY BUSINESS 07/12/2016 | |
RES01 | ADOPT ARTICLES 07/12/2016 | |
DLST | London Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.1 for COAF: UK600095410Y2016 ASIN: GB00B00MKB60 | |
EXOF | London Stock Exchange corporate action. Exchange of ORD GBP0.1 for COAF: UK600095409Y2016 ASIN: GB00B00MKB60 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
EXOF | London Stock Exchange corporate action. Exchange of ORD GBP0.1 for COAF: UK600095409Y2016 ASIN: GB00B00MKB60 | |
DLST | London Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.1 for COAF: UK600095410Y2016 ASIN: GB00B00MKB60 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.1 for COAF: UK600094568Y2016 ASIN: GB00B00MKB60 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 10011070.5 | |
SH01 | 09/06/16 STATEMENT OF CAPITAL GBP 10011070.5 | |
OTHR | London Stock Exchange corporate action. Other event of ORD GBP0.1 for COAF: UK600076590Y2015 ASIN: GB00B00MKB60 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.1 for COAF: UK600090907Y2016 ASIN: GB00B00MKB60 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 16/03/16 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KRISTIAN LARS MCBRIDE / 24/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER STEPHEN PENLINGTON / 24/02/2016 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.1 for COAF: UK600087051Y2016 ASIN: GB00B00MKB60 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.1 for COAF: UK600086804Y2016 ASIN: GB00B00MKB60 | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 10327763.7 | |
SH01 | 15/12/15 STATEMENT OF CAPITAL GBP 10327763.7 | |
OTHR | London Stock Exchange corporate action. Other event of ORD GBP0.1 for COAF: UK600076590Y2015 ASIN: GB00B00MKB60 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 01/10/15 STATEMENT OF CAPITAL;GBP 10121679.5 | |
SH01 | 30/09/15 STATEMENT OF CAPITAL GBP 10121679.5 | |
OTHR | London Stock Exchange corporate action. Other event of ORD GBP0.1 for COAF: UK600076590Y2015 ASIN: GB00B00MKB60 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 10050483.1 | |
SH01 | 03/08/15 STATEMENT OF CAPITAL GBP 10050483.1 | |
OTHR | London Stock Exchange corporate action. Other event of ORD GBP0.1 for COAF: UK600076590Y2015 ASIN: GB00B00MKB60 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 29/05/15 STATEMENT OF CAPITAL GBP 9942155.2 | |
OTHR | London Stock Exchange corporate action. Other event of ORD GBP0.1 for COAF: UK600076590Y2015 ASIN: GB00B00MKB60 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.1 for COAF: UK600080325Y2015 ASIN: GB00B00MKB60 | |
AP03 | SECRETARY APPOINTED NICOLA BOARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICIA STANDALOFT | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 16/03/15 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
RES13 | GENERAL BUSINESS 23/03/2015 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 04/04/15 STATEMENT OF CAPITAL GBP 10776403.9 | |
SH01 | 30/03/15 STATEMENT OF CAPITAL GBP 9856754.9 | |
OTHR | London Stock Exchange corporate action. Other event of ORD GBP0.1 for COAF: UK600076590Y2015 ASIN: GB00B00MKB60 | |
AP01 | DIRECTOR APPOINTED JOHN KRISTIAN LARS MCBRIDE | |
OTHR | London Stock Exchange corporate action. Other event of ORD GBP0.1 for COAF: UK600076590Y2015 ASIN: GB00B00MKB60 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LAMBERT | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 20/02/15 STATEMENT OF CAPITAL GBP 9749129.9 | |
OTHR | London Stock Exchange corporate action. Other event of ORD GBP0.1 for COAF: UK600076590Y2015 ASIN: GB00B00MKB60 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.1 for COAF: UK600076756Y2015 ASIN: GB00B00MKB60 | |
OTHR | London Stock Exchange corporate action. Other event of ORD GBP0.1 for COAF: UK600076590Y2015 ASIN: GB00B00MKB60 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA STANDALOFT / 15/12/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 20 OLD BAILEY LONDON EC4M 7AN | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AUD | AUDITOR'S RESIGNATION | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.1 for COAF: UK600070254Y2014 ASIN: GB00B00MKB60 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.1 for COAF: UK600070257Y2014 ASIN: GB00B00MKB60 | |
AR01 | 16/03/14 NO MEMBER LIST | |
MISC | COURT ORDER | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 9721557 | |
SH19 | 26/03/14 STATEMENT OF CAPITAL GBP 9721557 | |
OC | CAN SHAR PREM ACC & CAP RED RES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
RES13 | CANCELL SHARE PREMIUM ACCOUNT & CONTINUE AS A VENTURE CAP TRUST 04/03/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VISCOUNT COBHAM | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.1 for COAF: UK600066627Y2014 ASIN: GB00B00MKB60 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.1 for COAF: UK600060546Y2013 ASIN: GB00B00MKB60 | |
AR01 | 16/03/13 NO MEMBER LIST | |
SH01 | 21/02/13 STATEMENT OF CAPITAL GBP 10016082 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
RES13 | THAT THE COMPANY BE AND IS HEREBY GENERALLY AND UNCONDITIONALLY AUTHORISED TO MAKE MARKET PURCHASES OF ORDINARY SHARES OF 10P EACH IN THE COMPANY 13/03/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | INTERIM ACCOUNTS MADE UP TO 31/12/12 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH19 | 29/11/12 STATEMENT OF CAPITAL GBP 10561480.5 | |
OC138 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) | |
CERT21 | REDUCTION OF SHARE PREMIUM | |
SH01 | 31/10/12 STATEMENT OF CAPITAL GBP 10561480.5 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | ECLIPSE 2 AND ECLIPSE 3/ECLIPSE 4/ ENHANCED BUY BACK FACILITY APPROVED 23/10/2012 | |
RES01 | ALTER ARTICLES 23/10/2012 | |
AP01 | DIRECTOR APPOINTED THE HON ALEXANDER ROBERT HAMBRO | |
AP01 | DIRECTOR APPOINTED DAVID JOHN LAMBERT | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AP03 | SECRETARY APPOINTED PATRICIA STANDALOFT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CELIA WHITTEN | |
AA01 | CURREXT FROM 31/07/2012 TO 30/09/2012 SECRETARY OF STATE APPROVAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 16/03/12 NO MEMBER LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 16/03/11 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 |
Resolutions for Winding-up | 2016-12-28 |
Notices to Creditors | 2016-12-28 |
Appointment of Liquidators | 2016-12-28 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE ON CASH DEPOSITS | Satisfied | ALLIANCE & LEICESTER PLC | |
CHARGE OVER A DEPOSIT | Outstanding | CLYDESDALE BANK PLC (T/A YORKSHIRE BANK) | |
ASSIGNMENT OF DEPOSIT BY WAY OF SECURITY | Outstanding | GMAC COMMERCIAL FINANCE PLC |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | FIRST SPORTS GROUP LIMITED | 2008-03-17 | Outstanding |
We have found 1 mortgage charges which are owed to OCTOPUS ECLIPSE VCT PLC
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as OCTOPUS ECLIPSE VCT PLC are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | OCTOPUS ECLIPSE VCT PLC | Event Date | 2016-12-19 |
Notice is hereby given that at a General Meeting of the above-named Company, duly convened at Octopus Eclipse, 33 Holborn, London EC1N 2HT, on 19 December 2016 , the following Special Resolution and Ordinary 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 Adrian Allen , (IP No. 008740) 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. Correspondence address & contact details of case manager: William Duncan, of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY. Tel: 0113 285 5285. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | OCTOPUS ECLIPSE VCT PLC | Event Date | 2016-12-19 |
Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 27 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: 19 December 2016 Office Holder details: William Duncan , (IP No. 6440) and Adrian Allen , (IP No. 008740) both of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY . Correspondence address & contact details of case manager: William Duncan, of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY. Tel: 0113 285 5285. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OCTOPUS ECLIPSE VCT PLC | Event Date | 2016-12-19 |
William Duncan , (IP No. 6440) and Adrian Allen , (IP No. 008740) both of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY . : Correspondence address & contact details of case manager: William Duncan, of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY. Tel: 0113 285 5285. | |||
London Stock Exchange Listing | Main Market |
Ticker Name | OEC1 |
Listed Since | 04-Aug-04 |
Market Sector | Equity Investment Instruments |
Market Sub Sector | Equity Investment Instruments |
Market Capitalisation | £26.9957M |
Shares Issues | 67,913,600.00 |
Share Type | ORD GBP0.1 |
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. |