Core Vct Iv Plc

DataGardener
in liquidation
Micro

Core Vct Iv Plc

05957412Public Limited With Share Capital

Menzies Llp, 4Th Floor, 95 Gresham Street, London, EC2V7AB
Incorporated

05/10/2006

Company Age

19 years

Directors

1

Employees

SIC Code

64999

Risk

not scored

Company Overview

Registration, classification & business activity

Core Vct Iv Plc (05957412) is a public limited with share capital incorporated on 05/10/2006 (19 years old) and registered in london, EC2V7AB. The company operates under SIC code 64999 and is classified as Micro.

Public Limited With Share Capital
SIC: 64999
Micro
Incorporated 05/10/2006
EC2V7AB

Financial Overview

Total Assets

£5.34M

Liabilities

£44.0K

Net Assets

£5.30M

Turnover

£176.4K

Cash

£277.8K

Key Metrics

1

Directors

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:20-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-09-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-08-2018
Order Of Court Restoration Previously Members Voluntary Liquidation
Category:Insolvency
Date:24-08-2018
Gazette Dissolved Liquidation
Category:Gazette
Date:18-11-2016
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:18-08-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-05-2015
Resolution
Category:Resolution
Date:06-05-2015
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:06-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2015
Accounts With Accounts Type Interim
Category:Accounts
Date:30-12-2014
Accounts With Accounts Type Interim
Category:Accounts
Date:22-12-2014
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:17-11-2014
Accounts With Accounts Type Group
Category:Accounts
Date:08-05-2014
Resolution
Category:Resolution
Date:08-05-2014
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:23-10-2013
Resolution
Category:Resolution
Date:14-05-2013
Accounts With Accounts Type Group
Category:Accounts
Date:14-05-2013
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:08-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-05-2012
Accounts With Accounts Type Group
Category:Accounts
Date:08-05-2012
Resolution
Category:Resolution
Date:08-05-2012
Annual Return Company With Made Up Date
Category:Annual Return
Date:31-10-2011
Accounts With Accounts Type Full
Category:Accounts
Date:23-06-2011
Resolution
Category:Resolution
Date:23-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2011
Annual Return Company With Made Up Date
Category:Annual Return
Date:15-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:02-09-2010
Termination Director Company With Name
Category:Officers
Date:25-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-07-2010
Termination Secretary Company With Name
Category:Officers
Date:07-07-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:07-07-2010
Accounts With Accounts Type Full
Category:Accounts
Date:23-06-2010
Resolution
Category:Resolution
Date:25-05-2010
Statement Of Companys Objects
Category:Change Of Constitution
Date:25-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2009
Termination Secretary Company With Name
Category:Officers
Date:26-11-2009
Appoint Corporate Secretary Company With Name
Category:Officers
Date:26-11-2009
Move Registers To Sail Company
Category:Address
Date:26-11-2009
Change Sail Address Company
Category:Address
Date:26-11-2009
Legacy
Category:Address
Date:17-09-2009
Accounts With Accounts Type Full
Category:Accounts
Date:17-08-2009
Resolution
Category:Resolution
Date:11-05-2009
Legacy
Category:Officers
Date:24-04-2009
Legacy
Category:Officers
Date:22-04-2009
Legacy
Category:Dissolution
Date:15-04-2009
Legacy
Category:Annual Return
Date:18-11-2008
Legacy
Category:Address
Date:29-08-2008
Legacy
Category:Officers
Date:29-08-2008
Legacy
Category:Officers
Date:28-08-2008
Legacy
Category:Officers
Date:26-06-2008
Legacy
Category:Address
Date:20-06-2008
Accounts With Accounts Type Full
Category:Accounts
Date:06-05-2008
Memorandum Articles
Category:Incorporation
Date:06-05-2008
Resolution
Category:Resolution
Date:06-05-2008
Certificate Capital Cancellation Share Premium Account
Category:Capital
Date:21-12-2007
Court Order
Category:Miscellaneous
Date:20-12-2007
Legacy
Category:Officers
Date:21-11-2007
Legacy
Category:Officers
Date:21-11-2007
Resolution
Category:Resolution
Date:19-11-2007
Resolution
Category:Resolution
Date:19-11-2007
Legacy
Category:Annual Return
Date:12-11-2007
Legacy
Category:Capital
Date:19-10-2007
Legacy
Category:Address
Date:12-06-2007
Legacy
Category:Capital
Date:01-06-2007
Legacy
Category:Capital
Date:02-05-2007
Legacy
Category:Address
Date:27-04-2007
Legacy
Category:Mortgage
Date:29-03-2007
Legacy
Category:Incorporation
Date:14-12-2006
Legacy
Category:Capital
Date:14-12-2006
Legacy
Category:Capital
Date:14-12-2006
Resolution
Category:Resolution
Date:14-12-2006
Resolution
Category:Resolution
Date:14-12-2006
Resolution
Category:Resolution
Date:14-12-2006
Resolution
Category:Resolution
Date:14-12-2006
Resolution
Category:Resolution
Date:14-12-2006
Resolution
Category:Resolution
Date:14-12-2006
Legacy
Category:Accounts
Date:14-12-2006
Legacy
Category:Officers
Date:14-12-2006
Legacy
Category:Officers
Date:14-12-2006
Legacy
Category:Officers
Date:14-12-2006
Legacy
Category:Officers
Date:14-12-2006
Legacy
Category:Officers
Date:14-12-2006
Certificate Authorisation To Commence Business Borrow
Category:Incorporation
Date:07-12-2006
Application To Commence Business
Category:Incorporation
Date:07-12-2006

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date30/06/2015
Filing Date19/12/2014
Latest Accounts31/12/2013

Trading Addresses

95 Gresham Street, London, EC2V7ABRegistered
103 Baker Street, London, W1U6LN

Contact

Menzies Llp, 4Th Floor, 95 Gresham Street, London, EC2V7AB