VIRGIN EXPRESS HOLDINGS PLC

Register to unlock more data on OkredoRegister

VIRGIN EXPRESS HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02743543

Incorporation date

27/08/1992

Size

Group

Contacts

Registered address

Registered address

C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1992)
dot icon08/01/2013
Final Gazette dissolved following liquidation
dot icon08/10/2012
Liquidators' statement of receipts and payments to 2012-09-28
dot icon08/10/2012
Return of final meeting in a members' voluntary winding up
dot icon05/06/2012
Liquidators' statement of receipts and payments to 2012-05-08
dot icon27/12/2011
Termination of appointment of Mark Poole as a director on 2011-12-02
dot icon27/12/2011
Termination of appointment of Stephen Thomas Matthew Murphy as a director on 2011-12-02
dot icon11/12/2011
Liquidators' statement of receipts and payments to 2011-11-08
dot icon07/06/2011
Liquidators' statement of receipts and payments to 2011-05-08
dot icon30/11/2010
Liquidators' statement of receipts and payments to 2010-11-08
dot icon28/11/2010
Registered office address changed from C/O Baker Tilly First Floor 5 Old Bailey London EC4M 7AF on 2010-11-29
dot icon03/06/2010
Liquidators' statement of receipts and payments to 2010-05-08
dot icon06/12/2009
Liquidators' statement of receipts and payments to 2009-11-08
dot icon07/06/2009
Liquidators' statement of receipts and payments to 2009-05-08
dot icon07/06/2009
Liquidators' statement of receipts and payments to 2008-11-08
dot icon04/06/2008
Liquidators' statement of receipts and payments to 2008-11-08
dot icon28/11/2007
Liquidators' statement of receipts and payments
dot icon12/06/2007
Liquidators' statement of receipts and payments
dot icon12/06/2007
Liquidators' statement of receipts and payments
dot icon21/05/2007
Miscellaneous
dot icon21/05/2007
Notice of ceasing to act as a voluntary liquidator
dot icon21/05/2007
Appointment of a voluntary liquidator
dot icon13/12/2006
Liquidators' statement of receipts and payments
dot icon19/10/2006
Secretary resigned
dot icon31/05/2006
Liquidators' statement of receipts and payments
dot icon08/12/2005
Director's particulars changed
dot icon01/11/2005
Director's particulars changed
dot icon30/06/2005
Director's particulars changed
dot icon29/06/2005
Registered office changed on 30/06/05 from: 120 campden hill road london W8 7AR
dot icon19/05/2005
Director resigned
dot icon19/05/2005
Director resigned
dot icon19/05/2005
Director resigned
dot icon19/05/2005
Director resigned
dot icon13/05/2005
Declaration of satisfaction of mortgage/charge
dot icon13/05/2005
Declaration of satisfaction of mortgage/charge
dot icon11/05/2005
Declaration of solvency
dot icon11/05/2005
Resolutions
dot icon11/05/2005
Appointment of a voluntary liquidator
dot icon21/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon19/01/2005
Particulars of mortgage/charge
dot icon09/08/2004
Return made up to 01/08/04; full list of members
dot icon18/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon29/01/2004
Return made up to 31/12/03; full list of members
dot icon29/01/2004
Director's particulars changed
dot icon16/09/2003
Director's particulars changed
dot icon10/07/2003
Ad 27/06/03--------- eur si [email protected]=351081 eur ic 48424/399505
dot icon01/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon25/06/2003
Ad 28/04/03--------- eur si [email protected]= 36420 eur ic 12004/48424
dot icon25/06/2003
Memorandum and Articles of Association
dot icon25/06/2003
Nc inc already adjusted 28/04/03
dot icon25/06/2003
Nc inc already adjusted 28/04/03
dot icon25/06/2003
Nc inc already adjusted 28/04/03
dot icon25/06/2003
Resolutions
dot icon25/06/2003
Resolutions
dot icon25/06/2003
Resolutions
dot icon25/06/2003
Resolutions
dot icon25/06/2003
Resolutions
dot icon25/06/2003
Resolutions
dot icon24/06/2003
Prospectus
dot icon23/01/2003
Return made up to 31/12/02; full list of members
dot icon30/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon30/07/2002
Auditor's resignation
dot icon29/04/2002
New director appointed
dot icon25/01/2002
Return made up to 31/12/01; full list of members
dot icon26/06/2001
Full group accounts made up to 2000-12-31
dot icon17/01/2001
New director appointed
dot icon04/01/2001
Return made up to 31/12/00; full list of members
dot icon18/12/2000
Director resigned
dot icon10/10/2000
Particulars of mortgage/charge
dot icon14/08/2000
New director appointed
dot icon06/08/2000
Director resigned
dot icon13/06/2000
Full group accounts made up to 1999-12-31
dot icon05/04/2000
Director resigned
dot icon22/03/2000
New secretary appointed
dot icon14/03/2000
Secretary resigned
dot icon16/01/2000
Director's particulars changed
dot icon13/01/2000
Resolutions
dot icon06/01/2000
Return made up to 31/12/99; full list of members
dot icon18/11/1999
Director resigned
dot icon18/11/1999
Director resigned
dot icon15/11/1999
Director resigned
dot icon20/10/1999
New director appointed
dot icon14/10/1999
Blf ic 516750/516250 17/09/99 blf sr [email protected]=500
dot icon14/10/1999
Blf ic 517250/516750 17/09/99 blf sr [email protected]=500
dot icon14/10/1999
Blf ic 517550/517250 17/09/99 blf sr [email protected]=300
dot icon14/10/1999
Blf ic 518050/517550 15/09/99 blf sr [email protected]=500
dot icon14/10/1999
Blf ic 518550/518050 15/09/99 blf sr [email protected]=500
dot icon14/10/1999
Blf ic 518850/518550 14/09/99 blf sr [email protected]=300
dot icon14/10/1999
Blf ic 520550/518850 08/09/99 blf sr [email protected]=1700
dot icon14/10/1999
Blf ic 520850/520550 01/09/99 blf sr [email protected]=300
dot icon20/09/1999
Blf ic 522450/520850 25/08/99 blf sr [email protected]=1600
dot icon20/09/1999
Blf ic 522750/522450 10/08/99 blf sr [email protected]=300
dot icon20/09/1999
Blf ic 523050/522750 30/07/99 blf sr [email protected]=300
dot icon20/09/1999
Blf ic 523450/523050 21/07/99 blf sr [email protected]=400
dot icon20/09/1999
Blf ic 524250/523450 21/07/99 blf sr [email protected]=800
dot icon20/09/1999
Blf ic 524750/524250 20/07/99 blf sr [email protected]=500
dot icon20/09/1999
Blf ic 525150/524750 15/07/99 blf sr [email protected]=400
dot icon20/09/1999
Blf ic 525300/525150 14/07/99 blf sr [email protected]=150
dot icon20/09/1999
Blf ic 525800/525300 12/07/99 blf sr [email protected]=500
dot icon20/09/1999
Blf ic 526200/525800 08/07/99 blf sr [email protected]=400
dot icon20/09/1999
Blf ic 526350/526200 07/07/99 blf sr [email protected]=150
dot icon14/07/1999
Blf ic 527750/526350 06/07/99 blf sr [email protected]=1400
dot icon14/07/1999
Blf ic 528350/527750 30/06/99 blf sr [email protected]=600
dot icon14/07/1999
Blf ic 529050/528350 26/06/99 blf sr [email protected]=700
dot icon14/07/1999
Blf ic 529350/529050 22/06/99 blf sr [email protected]=300
dot icon14/07/1999
Blf ic 529700/529350 21/06/99 blf sr [email protected]=350
dot icon14/07/1999
Blf ic 533700/529700 15/06/99 blf sr [email protected]=4000
dot icon14/07/1999
Blf ic 534200/533700 14/06/99 blf sr [email protected]=500
dot icon14/07/1999
Blf ic 535100/534200 07/06/99 blf sr [email protected]=900
dot icon08/07/1999
Blf ic 544200/535100 27/05/99 blf sr [email protected]=9100
dot icon04/06/1999
Full group accounts made up to 1998-12-31
dot icon21/04/1999
Resolutions
dot icon29/03/1999
New director appointed
dot icon10/01/1999
Return made up to 31/12/98; full list of members
dot icon06/07/1998
Full group accounts made up to 1997-12-31
dot icon09/06/1998
New director appointed
dot icon20/01/1998
Return made up to 31/12/97; full list of members
dot icon20/01/1998
New director appointed
dot icon20/01/1998
New director appointed
dot icon20/01/1998
Memorandum and Articles of Association
dot icon20/01/1998
Resolutions
dot icon20/01/1998
Resolutions
dot icon20/01/1998
Resolutions
dot icon20/01/1998
Ad 30/12/97--------- £ si 49998@1=49998 £ ic 2/50000
dot icon20/01/1998
£ nc 2/50000 30/12/97
dot icon10/01/1998
Full group accounts made up to 1996-12-31
dot icon21/12/1997
Director resigned
dot icon02/12/1997
Miscellaneous
dot icon25/11/1997
Ad 12/11/97--------- blf si [email protected]=10963 blf ic 245046/256009
dot icon25/11/1997
New director appointed
dot icon30/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon25/10/1997
Ad 21/10/97--------- blf si [email protected]=245046 blf ic 0/245046
dot icon25/10/1997
Nc inc already adjusted 21/10/97
dot icon25/10/1997
Nc dec already adjusted 21/10/97
dot icon25/10/1997
Resolutions
dot icon25/10/1997
Resolutions
dot icon25/10/1997
Resolutions
dot icon25/10/1997
Resolutions
dot icon25/10/1997
Resolutions
dot icon25/10/1997
Resolutions
dot icon25/10/1997
Resolutions
dot icon21/10/1997
Certificate of re-registration from Private to Public Limited Company
dot icon21/10/1997
Auditor's report
dot icon21/10/1997
Auditor's statement
dot icon21/10/1997
Balance Sheet
dot icon21/10/1997
Re-registration of Memorandum and Articles
dot icon21/10/1997
Declaration on reregistration from private to PLC
dot icon21/10/1997
Application for reregistration from private to PLC
dot icon21/10/1997
Resolutions
dot icon21/10/1997
Resolutions
dot icon13/03/1997
Certificate of change of name
dot icon24/02/1997
Accounting reference date extended from 30/04/96 to 31/12/96
dot icon13/02/1997
Director resigned
dot icon04/02/1997
Return made up to 31/12/96; full list of members
dot icon04/02/1997
New secretary appointed
dot icon04/02/1997
Secretary resigned
dot icon21/10/1996
Accounting reference date shortened from 31/08/96 to 30/04/96
dot icon01/07/1996
Accounts made up to 1995-08-31
dot icon28/05/1996
New director appointed
dot icon07/05/1996
New director appointed
dot icon07/01/1996
Return made up to 31/12/95; full list of members
dot icon02/11/1995
Accounting reference date shortened from 31/10 to 31/08
dot icon30/07/1995
Accounts made up to 1994-10-31
dot icon17/05/1995
Resolutions
dot icon17/05/1995
Resolutions
dot icon17/05/1995
Resolutions
dot icon15/01/1995
Return made up to 31/12/94; full list of members
dot icon16/11/1994
Secretary resigned;new secretary appointed
dot icon05/06/1994
Accounts made up to 1993-10-31
dot icon05/06/1994
Resolutions
dot icon16/01/1994
Secretary resigned;new secretary appointed
dot icon12/01/1994
Return made up to 31/12/93; full list of members
dot icon28/08/1993
Director's particulars changed
dot icon11/03/1993
Director's particulars changed
dot icon11/01/1993
Return made up to 31/12/92; full list of members
dot icon25/10/1992
Accounting reference date notified as 31/10
dot icon14/10/1992
Director resigned;new director appointed
dot icon14/10/1992
New director appointed
dot icon14/10/1992
Secretary resigned;new secretary appointed
dot icon14/10/1992
Registered office changed on 15/10/92 from: 140 tabernacle street london EC2A 4SD
dot icon14/10/1992
Resolutions
dot icon04/10/1992
Certificate of change of name
dot icon27/08/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2004
dot iconLast change occurred
30/12/2004

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2004
dot iconNext account date
30/12/2005
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoare, David Alexander
Director
21/10/1997 - 09/05/2005
33
Murphy, Stephen Thomas Matthew
Director
23/04/2002 - 02/12/2011
149
Murphy, Stephen Thomas Matthew
Director
08/03/1999 - 11/07/2000
149
Poole, Mark
Director
27/07/2000 - 02/12/2011
30
Osborne, John Graham
Director
17/09/1999 - 08/11/2000
5

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 VIRGIN EXPRESS HOLDINGS PLC

VIRGIN EXPRESS HOLDINGS PLC is an(a) Dissolved company incorporated on 27/08/1992 with the registered office located at C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4AB. There is currently no 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 VIRGIN EXPRESS HOLDINGS PLC?

toggle

VIRGIN EXPRESS HOLDINGS PLC is currently Dissolved. It was registered on 27/08/1992 and dissolved on 08/01/2013.

Where is VIRGIN EXPRESS HOLDINGS PLC located?

toggle

VIRGIN EXPRESS HOLDINGS PLC is registered at C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4AB.

What does VIRGIN EXPRESS HOLDINGS PLC do?

toggle

VIRGIN EXPRESS HOLDINGS PLC operates in the Scheduled air transport (62.10 - SIC 2003) sector.

What is the latest filing for VIRGIN EXPRESS HOLDINGS PLC?

toggle

The latest filing was on 08/01/2013: Final Gazette dissolved following liquidation.