VIRGREAT PROPERTIES LIMITED

VIRGREAT PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameVIRGREAT PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01247024
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VIRGREAT PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction
    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is VIRGREAT PROPERTIES LIMITED located?

    Registered Office Address
    42a Tarn Street
    SE1 6PE London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VIRGREAT PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for VIRGREAT PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Dec 06, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Dec 06, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mrs Islenis Escolastica Sanchez Polanco on Aug 17, 2021

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2020

    8 pagesAA

    Termination of appointment of Edward Lewis Isaacs as a director on Jan 19, 2021

    1 pagesTM01

    Appointment of Mr Erik Yompel Ortiz Sanchez as a director on Dec 17, 2020

    2 pagesAP01

    Confirmation statement made on Dec 06, 2020 with updates

    4 pagesCS01

    Change of details for Allen's of Mayfair Limited as a person with significant control on Nov 05, 2020

    2 pagesPSC05

    Director's details changed for Mrs Islenis Escolastica Sanchez Polanco on Nov 05, 2020

    2 pagesCH01

    Termination of appointment of John Stewart as a director on Mar 02, 2020

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Previous accounting period shortened from Mar 30, 2019 to Mar 29, 2019

    1 pagesAA01

    Confirmation statement made on Dec 06, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Dec 06, 2018 with updates

    4 pagesCS01

    Previous accounting period shortened from Mar 31, 2018 to Mar 30, 2018

    1 pagesAA01

    Current accounting period extended from Mar 25, 2018 to Mar 31, 2018

    1 pagesAA01

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA

    Previous accounting period shortened from Mar 26, 2017 to Mar 25, 2017

    1 pagesAA01

    Confirmation statement made on Dec 06, 2017 with updates

    4 pagesCS01

    Who are the officers of VIRGREAT PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANCHEZ, Erik Yompel Ortiz
    5-7 Cranwood Street
    EC1V 9EE London
    Finsgate
    United Kingdom
    Director
    5-7 Cranwood Street
    EC1V 9EE London
    Finsgate
    United Kingdom
    United KingdomSpanish277727610001
    SANCHEZ POLANCO, Islenis Escolastica
    5-7 Cranwood Street
    EC1V 9EE London
    Finsgate
    England
    Director
    5-7 Cranwood Street
    EC1V 9EE London
    Finsgate
    England
    EnglandSpanish184842480007
    BARRETT, James Martin
    3 Badgers Way
    TN34 2QD Hastings
    East Sussex
    Secretary
    3 Badgers Way
    TN34 2QD Hastings
    East Sussex
    British78586510001
    STAFLEY, Maruja
    1 Dawson Terrace
    Edmonton
    N9 8BZ London
    Secretary
    1 Dawson Terrace
    Edmonton
    N9 8BZ London
    British1775680001
    ISAACS, Edward Lewis
    Court Road
    SE9 5AF London
    57
    England
    Director
    Court Road
    SE9 5AF London
    57
    England
    United KingdomBritish184330730001
    STEWART, John, Executors Of The Estate Of
    75 Walsingham Queensmead
    St Johns Wood Park
    NW8 6RL London
    Director
    75 Walsingham Queensmead
    St Johns Wood Park
    NW8 6RL London
    United KingdomBritish122773300001

    Who are the persons with significant control of VIRGREAT PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    5-7 Cranwood Street
    EC1V 9EE London
    Finsgate
    England
    Apr 06, 2016
    5-7 Cranwood Street
    EC1V 9EE London
    Finsgate
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00746733
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does VIRGREAT PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 12, 2017
    Delivered On Jun 16, 2017
    Outstanding
    Brief description
    Basement flat 219 north end road london W14 9NP.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Arbuthnot Latham & Co Limited
    Transactions
    • Jun 16, 2017Registration of a charge (MR01)
    A registered charge
    Created On Apr 30, 2015
    Delivered On May 06, 2015
    Satisfied
    Brief description
    1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • West End & City Property Finance Limited
    Transactions
    • May 06, 2015Registration of a charge (MR01)
    • Dec 02, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 30, 2015
    Delivered On May 06, 2015
    Satisfied
    Brief description
    All that leasehold property situate and known as 52 shepherd market london W1J 7QU (NGL807930). All that leasehold property situate and known as 219 north end road london W14 9NP(NGL674265).
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • West End & City Property Finance Limited
    Transactions
    • May 06, 2015Registration of a charge (MR01)
    • Dec 02, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 10, 2012
    Delivered On Jan 13, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Basement flat 219 north end road london title absolute t/n NGL674265 together with all and singular fixed machinery buildings erections and other fixtures and fittings.
    Persons Entitled
    • Commercial Acceptances Limited
    Transactions
    • Jan 13, 2012Registration of a charge (MG01)
    • Dec 02, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 20, 2011
    Delivered On Dec 21, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Commercial Acceptances Limited
    Transactions
    • Dec 21, 2011Registration of a charge (MG01)
    • Dec 02, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 20, 2011
    Delivered On Dec 21, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First floor flat 52 shepherds market london t/no NGL807930 together with all and singular fixed machinery buildings erections and other fixtures and fittings.
    Persons Entitled
    • Commercial Acceptances Limited
    Transactions
    • Dec 21, 2011Registration of a charge (MG01)
    • Dec 02, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 23, 1981
    Delivered On Jan 27, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold 3 peter st., London W1. Ngl 237961. goodwill together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Edward Manson & Company Limited.
    Transactions
    • Jan 27, 1981Registration of a charge
    • Dec 02, 2016Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0