VIRGAIR LIMITED

Register to unlock more data on OkredoRegister

VIRGAIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02871331

Incorporation date

11/11/1993

Size

Full

Contacts

Registered address

Registered address

9th Floor 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1993)
dot icon29/04/2019
Final Gazette dissolved following liquidation
dot icon29/01/2019
Return of final meeting in a members' voluntary winding up
dot icon13/01/2019
Termination of appointment of Craig Stuart Kreeger as a director on 2018-12-31
dot icon27/01/2018
Liquidators' statement of receipts and payments to 2017-11-29
dot icon16/01/2017
Register inspection address has been changed to The Vhq Fleming Way Crawley RH10 9DF
dot icon10/01/2017
Director's details changed for Mr Craig Stuart Kreeger on 2017-01-03
dot icon27/12/2016
Registered office address changed from Company Secretariat the Office Manor Royal Crawley West Sussex RH10 9NU to 9th Floor 25 Farringdon Street London EC4A 4AB on 2016-12-28
dot icon21/12/2016
Appointment of a voluntary liquidator
dot icon21/12/2016
Resolutions
dot icon21/12/2016
Declaration of solvency
dot icon04/08/2016
Full accounts made up to 2015-12-31
dot icon03/08/2016
Director's details changed for Mr Craig Stuart Kreeger on 2016-08-01
dot icon30/06/2016
Satisfaction of charge 32 in full
dot icon30/06/2016
Satisfaction of charge 31 in full
dot icon29/06/2016
Satisfaction of charge 14 in full
dot icon26/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon02/06/2016
Appointment of Mr Craig Stuart Kreeger as a director on 2016-05-31
dot icon01/06/2016
Termination of appointment of Dwight Lamar James as a director on 2016-05-31
dot icon01/06/2016
Appointment of Mr Shai Joseph Weiss as a director on 2016-05-31
dot icon01/06/2016
Termination of appointment of Matthew Downie Bridge as a director on 2016-05-31
dot icon01/06/2016
Termination of appointment of Glen William Hauenstein as a director on 2016-05-31
dot icon01/06/2016
Termination of appointment of Nathaniel Joseph Wenzil Pieper as a director on 2016-05-31
dot icon04/02/2016
Termination of appointment of Keith Texas Roberts as a director on 2016-01-27
dot icon31/01/2016
Director's details changed for Dwight Lamar James on 2016-01-29
dot icon28/01/2016
Appointment of Dwight Lamar James as a director on 2016-01-01
dot icon27/01/2016
Termination of appointment of Wayne Ivan Aaron as a director on 2016-01-01
dot icon05/01/2016
Director's details changed for Mr Matthew Downie Bridge on 2015-12-05
dot icon05/01/2016
Director's details changed for Mr Matthew Downie Bridge on 2015-12-05
dot icon05/10/2015
Full accounts made up to 2014-12-31
dot icon15/09/2015
Termination of appointment of Charles David Everitt as a director on 2015-08-29
dot icon26/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon18/08/2015
Director's details changed for Mr Nathaniel Pieper on 2015-08-15
dot icon18/08/2015
Appointment of Mr Nathaniel Pieper as a director on 2015-08-15
dot icon18/08/2015
Termination of appointment of Perry Anthony Cantarutti as a director on 2015-08-15
dot icon01/09/2014
Director's details changed for Keith Texas Roberts on 2014-09-01
dot icon27/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon16/12/2013
Current accounting period shortened from 2014-02-28 to 2013-12-31
dot icon09/12/2013
Full accounts made up to 2013-02-28
dot icon26/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon05/08/2013
Appointment of Wayne Ivan Aaron as a director
dot icon05/08/2013
Appointment of Glen William Hauenstein as a director
dot icon18/07/2013
Appointment of Perry Anthony Cantarutti as a director
dot icon25/06/2013
Termination of appointment of Pee Tan as a director
dot icon25/06/2013
Termination of appointment of Fung Lim as a director
dot icon05/12/2012
Full accounts made up to 2012-02-29
dot icon18/10/2012
Appointment of Mr Matthew Downie Bridge as a director
dot icon18/10/2012
Appointment of Mr Charles David Everitt as a director
dot icon24/09/2012
Termination of appointment of David Baxby as a director
dot icon18/09/2012
Director's details changed for Keith Texas Roberts on 2012-07-01
dot icon11/09/2012
Director's details changed for Mr David Andrew Baxby on 2012-06-30
dot icon10/09/2012
Director's details changed for Mr David Andrew Baxby on 2012-06-30
dot icon07/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon11/07/2012
Register inspection address has been changed from The School House 50 Brook Green Hammersmith London W6 7RR United Kingdom
dot icon01/07/2012
Termination of appointment of Mark Poole as a director
dot icon19/04/2012
Appointment of Keith Texas Roberts as a director
dot icon19/04/2012
Termination of appointment of Stephen Murphy as a director
dot icon21/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon21/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon21/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon21/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon04/12/2011
Full accounts made up to 2011-02-28
dot icon30/11/2011
Director's details changed for Mr Stephen Thomas Matthew Murphy on 2011-12-01
dot icon30/11/2011
Director's details changed for Mr Stephen Thomas Matthew Murphy on 2011-12-01
dot icon08/11/2011
Appointment of Fung Joon Edmond Lim as a director
dot icon08/11/2011
Termination of appointment of Chow Chia as a director
dot icon13/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon13/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
dot icon25/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon30/06/2011
Appointment of Chow Hwee Chia as a director
dot icon30/06/2011
Appointment of Mr Pee Teck Tan as a director
dot icon30/06/2011
Appointment of Mr Stephen Thomas Matthew Murphy as a director
dot icon30/06/2011
Appointment of Mr David Andrew Baxby as a director
dot icon30/06/2011
Appointment of Mr Mark Poole as a director
dot icon30/06/2011
Termination of appointment of Julie Southern as a director
dot icon30/06/2011
Termination of appointment of Stephen Ridgway as a director
dot icon30/06/2011
Termination of appointment of Timothy Livett as a director
dot icon30/06/2011
Termination of appointment of Stephen Griffiths as a director
dot icon15/11/2010
Full accounts made up to 2010-02-28
dot icon07/11/2010
Appointment of Timothy James Livett as a director
dot icon24/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon01/08/2010
Director's details changed for Stephen Mark Griffiths on 2010-07-13
dot icon01/03/2010
Director's details changed for Julie Helen Southern on 2010-03-01
dot icon01/03/2010
Secretary's details changed for Ian Mario Joseph De Sousa on 2010-03-01
dot icon28/02/2010
Director's details changed for Stephen Mark Griffiths on 2010-03-01
dot icon28/02/2010
Director's details changed for Stephen Blakeney Ridgway on 2010-03-01
dot icon06/10/2009
Register inspection address has been changed
dot icon02/09/2009
Full accounts made up to 2009-02-28
dot icon12/08/2009
Return made up to 01/08/09; full list of members
dot icon16/03/2009
Director appointed stephen mark griffiths
dot icon20/12/2008
Full accounts made up to 2008-02-29
dot icon12/11/2008
Appointment terminated director lyell strambi
dot icon05/10/2008
Return made up to 01/08/08; full list of members
dot icon05/10/2008
Location of register of members
dot icon17/08/2008
Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR
dot icon06/12/2007
Director's particulars changed
dot icon27/08/2007
Return made up to 01/08/07; full list of members
dot icon08/08/2007
Declaration of satisfaction of mortgage/charge
dot icon08/08/2007
Declaration of satisfaction of mortgage/charge
dot icon08/08/2007
Declaration of satisfaction of mortgage/charge
dot icon08/08/2007
Declaration of satisfaction of mortgage/charge
dot icon06/08/2007
Full accounts made up to 2007-02-28
dot icon29/07/2007
Particulars of mortgage/charge
dot icon29/07/2007
Particulars of mortgage/charge
dot icon29/07/2007
Particulars of mortgage/charge
dot icon29/07/2007
Particulars of mortgage/charge
dot icon29/07/2007
Particulars of mortgage/charge
dot icon29/07/2007
Particulars of mortgage/charge
dot icon06/04/2007
Declaration of satisfaction of mortgage/charge
dot icon06/04/2007
Declaration of satisfaction of mortgage/charge
dot icon06/04/2007
Declaration of satisfaction of mortgage/charge
dot icon06/04/2007
Declaration of satisfaction of mortgage/charge
dot icon06/04/2007
Declaration of satisfaction of mortgage/charge
dot icon11/12/2006
Director's particulars changed
dot icon22/11/2006
Full accounts made up to 2006-02-28
dot icon15/08/2006
Return made up to 01/08/06; full list of members
dot icon20/07/2006
Declaration of satisfaction of mortgage/charge
dot icon14/06/2006
Declaration of satisfaction of mortgage/charge
dot icon14/06/2006
Declaration of satisfaction of mortgage/charge
dot icon03/01/2006
Full accounts made up to 2005-02-28
dot icon21/12/2005
Declaration of satisfaction of mortgage/charge
dot icon21/12/2005
Declaration of satisfaction of mortgage/charge
dot icon21/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2005
Particulars of mortgage/charge
dot icon08/12/2005
Particulars of mortgage/charge
dot icon08/12/2005
Particulars of mortgage/charge
dot icon01/12/2005
Director's particulars changed
dot icon09/08/2005
Return made up to 01/08/05; full list of members
dot icon09/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Full accounts made up to 2004-02-29
dot icon08/08/2004
Return made up to 01/08/04; full list of members
dot icon10/06/2004
Resolutions
dot icon23/04/2004
Declaration of satisfaction of mortgage/charge
dot icon23/04/2004
Declaration of satisfaction of mortgage/charge
dot icon25/02/2004
Accounting reference date shortened from 30/04/04 to 28/02/04
dot icon03/09/2003
Return made up to 01/08/03; full list of members
dot icon22/08/2003
Full accounts made up to 2003-04-30
dot icon09/06/2003
Declaration of mortgage charge released/ceased
dot icon22/05/2003
Return made up to 30/04/03; full list of members
dot icon10/04/2003
Particulars of mortgage/charge
dot icon10/04/2003
Particulars of mortgage/charge
dot icon10/04/2003
Particulars of mortgage/charge
dot icon10/04/2003
Particulars of mortgage/charge
dot icon10/04/2003
Particulars of mortgage/charge
dot icon10/04/2003
Particulars of mortgage/charge
dot icon02/04/2003
Declaration of satisfaction of mortgage/charge
dot icon02/04/2003
Declaration of satisfaction of mortgage/charge
dot icon02/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/02/2003
Full accounts made up to 2002-04-30
dot icon30/10/2002
Director's particulars changed
dot icon04/07/2002
Auditor's resignation
dot icon26/05/2002
Return made up to 30/04/02; full list of members
dot icon04/03/2002
Full accounts made up to 2001-04-30
dot icon18/02/2002
Delivery ext'd 3 mth 30/04/01
dot icon16/01/2002
Director resigned
dot icon16/01/2002
Director resigned
dot icon15/08/2001
New director appointed
dot icon16/07/2001
New director appointed
dot icon13/05/2001
Return made up to 30/04/01; full list of members
dot icon03/05/2001
Director's particulars changed
dot icon01/03/2001
Full accounts made up to 2000-04-30
dot icon28/02/2001
Delivery ext'd 3 mth 30/04/00
dot icon18/12/2000
Director resigned
dot icon19/10/2000
Director resigned
dot icon12/06/2000
Secretary resigned
dot icon12/06/2000
New secretary appointed
dot icon24/05/2000
Return made up to 30/04/00; full list of members
dot icon19/04/2000
Director resigned
dot icon03/03/2000
Full accounts made up to 1999-04-30
dot icon02/03/2000
Delivery ext'd 3 mth 30/04/99
dot icon07/01/2000
Declaration of satisfaction of mortgage/charge
dot icon07/01/2000
Declaration of satisfaction of mortgage/charge
dot icon29/12/1999
Particulars of mortgage/charge
dot icon29/12/1999
Particulars of mortgage/charge
dot icon22/12/1999
Director resigned
dot icon20/05/1999
Return made up to 30/04/99; full list of members
dot icon01/03/1999
Full accounts made up to 1998-04-30
dot icon21/01/1999
Director's particulars changed
dot icon10/01/1999
Return made up to 31/12/98; full list of members
dot icon10/01/1999
Location of register of members address changed
dot icon10/01/1999
Location of debenture register address changed
dot icon16/07/1998
Resolutions
dot icon16/07/1998
Resolutions
dot icon16/07/1998
Resolutions
dot icon21/01/1998
Declaration of satisfaction of mortgage/charge
dot icon13/01/1998
Declaration of satisfaction of mortgage/charge
dot icon13/01/1998
Declaration of satisfaction of mortgage/charge
dot icon13/01/1998
Declaration of satisfaction of mortgage/charge
dot icon13/01/1998
Declaration of satisfaction of mortgage/charge
dot icon13/01/1998
Declaration of satisfaction of mortgage/charge
dot icon13/01/1998
Declaration of satisfaction of mortgage/charge
dot icon13/01/1998
Declaration of satisfaction of mortgage/charge
dot icon11/01/1998
Particulars of mortgage/charge
dot icon11/01/1998
Particulars of mortgage/charge
dot icon11/01/1998
Particulars of mortgage/charge
dot icon11/01/1998
Particulars of mortgage/charge
dot icon11/01/1998
Return made up to 31/12/97; full list of members
dot icon05/01/1998
Declaration of satisfaction of mortgage/charge
dot icon05/01/1998
Declaration of satisfaction of mortgage/charge
dot icon05/01/1998
Declaration of satisfaction of mortgage/charge
dot icon05/01/1998
Declaration of satisfaction of mortgage/charge
dot icon05/01/1998
Declaration of satisfaction of mortgage/charge
dot icon05/01/1998
Declaration of satisfaction of mortgage/charge
dot icon21/12/1997
Director resigned
dot icon23/09/1997
Full accounts made up to 1997-04-30
dot icon14/09/1997
Director's particulars changed
dot icon15/07/1997
Particulars of mortgage/charge
dot icon15/07/1997
Particulars of mortgage/charge
dot icon08/06/1997
Particulars of mortgage/charge
dot icon08/06/1997
Particulars of mortgage/charge
dot icon03/03/1997
Full accounts made up to 1996-04-30
dot icon27/01/1997
Return made up to 31/12/96; full list of members
dot icon20/10/1996
Accounting reference date shortened from 31/08/96 to 30/04/96
dot icon20/02/1996
Full accounts made up to 1995-08-31
dot icon04/01/1996
Return made up to 31/12/95; full list of members
dot icon04/01/1996
Location of register of members address changed
dot icon04/01/1996
Location of debenture register address changed
dot icon02/11/1995
Accounting reference date shortened from 31/10 to 31/08
dot icon30/07/1995
Full accounts made up to 1994-10-31
dot icon21/06/1995
Director resigned
dot icon14/01/1995
Return made up to 31/12/94; full list of members
dot icon03/01/1995
Particulars of mortgage/charge
dot icon03/01/1995
Particulars of mortgage/charge
dot icon03/01/1995
Particulars of mortgage/charge
dot icon03/01/1995
Particulars of mortgage/charge
dot icon03/01/1995
Particulars of mortgage/charge
dot icon03/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon17/12/1994
Director's particulars changed
dot icon13/12/1994
Particulars of mortgage/charge
dot icon02/11/1994
Particulars of mortgage/charge
dot icon02/11/1994
Particulars of mortgage/charge
dot icon02/11/1994
Particulars of mortgage/charge
dot icon20/10/1994
Director's particulars changed
dot icon10/08/1994
Director resigned
dot icon09/08/1994
New director appointed
dot icon09/08/1994
New director appointed
dot icon09/08/1994
New director appointed
dot icon27/06/1994
Accounting reference date notified as 31/10
dot icon07/02/1994
New director appointed
dot icon01/02/1994
Particulars of mortgage/charge
dot icon01/02/1994
Particulars of mortgage/charge
dot icon01/02/1994
Particulars of mortgage/charge
dot icon24/01/1994
New director appointed
dot icon19/01/1994
New director appointed
dot icon19/01/1994
New director appointed
dot icon16/01/1994
New director appointed
dot icon13/01/1994
Return made up to 31/12/93; full list of members
dot icon30/12/1993
Particulars of mortgage/charge
dot icon30/12/1993
Particulars of mortgage/charge
dot icon30/12/1993
Particulars of mortgage/charge
dot icon15/12/1993
Particulars of mortgage/charge
dot icon13/12/1993
Particulars of mortgage/charge
dot icon13/12/1993
Particulars of mortgage/charge
dot icon13/12/1993
Particulars of mortgage/charge
dot icon11/11/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Southern, Julie Helen
Director
07/06/2001 - 01/07/2011
47
Livett, Timothy James
Director
31/10/2010 - 01/07/2011
78
Murphy, Stephen Thomas
Director
01/07/2011 - 01/04/2012
112
Griffiths, Stephen Mark
Director
16/03/2009 - 01/07/2011
28
Bridge, Matthew Downie
Director
15/10/2012 - 31/05/2016
18

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VIRGAIR LIMITED

VIRGAIR LIMITED is an(a) Dissolved company incorporated on 11/11/1993 with the registered office located at 9th Floor 25 Farringdon Street, London EC4A 4AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VIRGAIR LIMITED?

toggle

VIRGAIR LIMITED is currently Dissolved. It was registered on 11/11/1993 and dissolved on 29/04/2019.

Where is VIRGAIR LIMITED located?

toggle

VIRGAIR LIMITED is registered at 9th Floor 25 Farringdon Street, London EC4A 4AB.

What does VIRGAIR LIMITED do?

toggle

VIRGAIR LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for VIRGAIR LIMITED?

toggle

The latest filing was on 29/04/2019: Final Gazette dissolved following liquidation.