Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hargreave Hale Aim VCT 2 Plc
Hargreave Hale Aim VCT 2 Plc is a dissolved company incorporated on 20 September 2006 with the registered office located in Leeds, West Yorkshire. Hargreave Hale Aim VCT 2 Plc was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
13 November 2019
(5 years ago)
Was
13 years old
at the time of dissolution
Following
liquidation
Company No
05941261
Public limited company
Age
18 years
Incorporated
20 September 2006
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Hargreave Hale Aim VCT 2 Plc
Contact
Address
Central Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
Same address for the past
7 years
Companies in LS1 4DL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
-
Mr Philip Simon Cammerman
Director • British • Lives in England • Born in May 1942
Oliver Michael Bedford
Director • Fund Manager • British • Lives in England • Born in Jul 1973
Mr David Hurst Brown
Director • Investment Banker • British • Lives in UK • Born in May 1949
Mr Stuart Neville Brookes
Secretary • Financial Director • British • Lives in England • Born in Jul 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Reckless Ventures Limited
Mr Stuart Neville Brookes is a mutual person.
Active
Progress Nominees Limited
Mr Stuart Neville Brookes is a mutual person.
Active
Howmac Limited
Mr Philip Simon Cammerman is a mutual person.
Active
Hargreave Hale Aim VCT Plc
Oliver Michael Bedford is a mutual person.
Active
Hargreave Hale Fund Management Limited
Mr Stuart Neville Brookes is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
28 Feb 2017
For period
28 Feb
⟶
28 Feb 2017
Traded for
12 months
Cash in Bank
£9.19M
Increased by £2.2M (+31%)
Turnover
£286K
Increased by £140K (+96%)
Employees
4
Increased by 1 (+33%)
Total Assets
£45.59M
Increased by £15.54M (+52%)
Total Liabilities
-£219K
Increased by £28K (+15%)
Net Assets
£45.37M
Increased by £15.51M (+52%)
Debt Ratio (%)
0%
Decreased by 0.16% (-24%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Years Ago on 13 Nov 2019
Registered Address Changed
7 Years Ago on 18 Apr 2018
Voluntary Liquidator Appointed
7 Years Ago on 10 Apr 2018
Declaration of Solvency
7 Years Ago on 10 Apr 2018
Registered Address Changed
7 Years Ago on 21 Dec 2017
Own Shares Purchased
7 Years Ago on 12 Dec 2017
Shares Cancelled
7 Years Ago on 8 Dec 2017
Own Shares Purchased
7 Years Ago on 6 Dec 2017
Shares Cancelled
7 Years Ago on 6 Dec 2017
Shares Cancelled
7 Years Ago on 6 Dec 2017
Get Alerts
Get Credit Report
Discover Hargreave Hale Aim VCT 2 Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 13 Nov 2019
Return of final meeting in a members' voluntary winding up
Submitted on 13 Aug 2019
Liquidators' statement of receipts and payments to 22 March 2019
Submitted on 6 Jun 2019
Registered office address changed from 41 Lothbury London EC2R 7AE to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 18 April 2018
Submitted on 18 Apr 2018
Declaration of solvency
Submitted on 10 Apr 2018
Appointment of a voluntary liquidator
Submitted on 10 Apr 2018
Resolutions
Submitted on 10 Apr 2018
Resolutions
Submitted on 9 Apr 2018
Registered office address changed from Accurist House 44 Baker Street London W1U 7AL to 41 Lothbury London EC2R 7AE on 21 December 2017
Submitted on 21 Dec 2017
Purchase of own shares.
Submitted on 12 Dec 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs