CORE VCT PLC

  • Company statusliquidation
  • Company No05572561
  • Age19 years 10 months Incorporated 23 September 2005
  • Officers1

Address

C/O Steven Sherry Pricewaterhousecoopers Llp, One Chamberlain Square, Birmingham, United Kingdom, B3 3AX

CORE VCT PLC is an liquidation company incorporated on 23 September 2005 and based in Birmingham, United Kingdom. The company was registered 20 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Public Limited Company

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    64303 Activities of venture and development capital companies

  • Accounts

    Available to 31 December 2014. Next accounts due by 30 June 2015

See filing history on Companies House


Monitor

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

10 Months Ago on 23 Sep 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 27 Sep 2023

Termination Director Company With Name Termination Date

1 Year Ago on 23 Sep 2023

Termination Director Company With Name Termination Date

1 Year Ago on 23 Sep 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 22 Sep 2022

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 15 Sep 2022

Liquidation Voluntary Removal Of Liquidator By Company Meeting

2 Years Ago on 22 Aug 2022

Liquidation Voluntary Removal Of Liquidator By Company Meeting

2 Years Ago on 22 Aug 2022

Resolution

2 Years Ago on 18 Aug 2022

Liquidation Voluntary Appointment Of Liquidator

2 Years Ago on 15 Aug 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 23 Sep 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 29 Sep 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Years Ago on 23 Sep 2019

Liquidation Voluntary Appointment Of Liquidator

6 Years Ago on 29 Aug 2018

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 24 Aug 2018

Order Of Court Restoration Previously Members Voluntary Liquidation

6 Years Ago on 24 Aug 2018

Gazette Dissolved Liquidation

8 Years Ago on 18 Nov 2016

Liquidation Voluntary Members Return Of Final Meeting

8 Years Ago on 18 Aug 2016

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Years Ago on 23 Jun 2016

Appoint Person Director Company With Name Date

10 Years Ago on 01 Jun 2015

Liquidation Voluntary Declaration Of Solvency

10 Years Ago on 01 May 2015

Liquidation Voluntary Appointment Of Liquidator

10 Years Ago on 01 May 2015

Termination Director Company With Name Termination Date

10 Years Ago on 28 Apr 2015

Termination Director Company With Name Termination Date

10 Years Ago on 28 Apr 2015

Mortgage Satisfy Charge Full

10 Years Ago on 10 Apr 2015

People

Officers1

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
NICOLL, Rhondasecretary 30 Jun 2010

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.