VIRGIN MERCHANDISING LIMITED

VIRGIN MERCHANDISING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameVIRGIN MERCHANDISING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01724543
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of VIRGIN MERCHANDISING LIMITED?

    • (7499) /

    Where is VIRGIN MERCHANDISING LIMITED located?

    Registered Office Address
    c/o BAKER TILLY
    6th Floor 25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of VIRGIN MERCHANDISING LIMITED?

    Previous Company Names
    Company NameFromUntil
    VIRGIN LICENSING LIMITEDApr 16, 1984Apr 16, 1984
    CABLEFILMS LIMITEDMay 18, 1983May 18, 1983

    What are the latest accounts for VIRGIN MERCHANDISING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for VIRGIN MERCHANDISING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Registered office address changed from 5 Old Bailey London EC4M 7AF on Nov 29, 2010

    2 pagesAD01

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Registered office address changed from The School House 50 Brook Green London W6 7RR on Mar 16, 2010

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 09, 2010

    LRESSP

    Director's details changed for Jonathan Mark Cohen on Jan 31, 2010

    2 pagesCH01

    Secretary's details changed for Caroline Ann Drake on Jan 31, 2010

    1 pagesCH03

    Termination of appointment of Gordon Mccallum as a director

    1 pagesTM01

    Termination of appointment of Jane Phillips as a director

    1 pagesTM01

    Appointment of Jonathan Mark Cohen as a director

    2 pagesAP01

    Statement of capital following an allotment of shares on Sep 22, 2009

    • Capital: GBP 1
    2 pagesSH01

    legacy

    4 pages363a

    Accounts made up to Mar 31, 2009

    1 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages287

    legacy

    1 pages288c

    Accounts made up to Mar 31, 2008

    1 pagesAA

    Accounts made up to Mar 31, 2007

    1 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    legacy

    5 pages288a

    Who are the officers of VIRGIN MERCHANDISING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DRAKE, Caroline Ann
    c/o Baker Tilly
    25 Farringdon Street
    EC4A 4AB London
    6th Floor
    Secretary
    c/o Baker Tilly
    25 Farringdon Street
    EC4A 4AB London
    6th Floor
    Other70982540001
    COHEN, Jonathan Mark
    c/o Baker Tilly
    25 Farringdon Street
    EC4A 4AB London
    6th Floor
    Director
    c/o Baker Tilly
    25 Farringdon Street
    EC4A 4AB London
    6th Floor
    EnglandBritish131608080001
    GERRARD, Barry Alexander Ralph
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    Director
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    United KingdomBritish188290005
    BAYLISS, Joshua
    15 Hopefield Avenue
    NW6 6LJ London
    Secretary
    15 Hopefield Avenue
    NW6 6LJ London
    British114409340001
    COOK, Janice Susan
    33 Stanley Road
    South Harrow
    HA2 8AY London
    Secretary
    33 Stanley Road
    South Harrow
    HA2 8AY London
    British58934320001
    GERRARD, Barry Alexander Ralph
    17 Mowbray Close
    MK43 8LF Bromham
    Bedfordshire
    Secretary
    17 Mowbray Close
    MK43 8LF Bromham
    Bedfordshire
    British188290001
    GRAM, Peter Gerardus
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    Secretary
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    British67245530001
    LEGGE, Diana Patricia
    24a Enderby Street
    SE10 9PF London
    Secretary
    24a Enderby Street
    SE10 9PF London
    British66675910001
    POTTS, Derek
    55 East Street
    Coggeshall
    CO6 1SJ Colchester
    Essex
    Secretary
    55 East Street
    Coggeshall
    CO6 1SJ Colchester
    Essex
    British52485510001
    ABBOTT, Trevor Michael
    Blendons Highcotts Lane
    West Clandon
    GU4 7XA Guildford
    Surrey
    Director
    Blendons Highcotts Lane
    West Clandon
    GU4 7XA Guildford
    Surrey
    British35278820001
    BRANSON, Richard Charles Nicholas, Sir
    9 Holland Park
    W11 3TH London
    Director
    9 Holland Park
    W11 3TH London
    British39498750002
    BURROUGHS, Ian Steven
    26 Mount Close
    RH10 7EF Crawley
    West Sussex
    Director
    26 Mount Close
    RH10 7EF Crawley
    West Sussex
    United KingdomBritish105323210001
    GRAM, Peter Gerardus
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    Director
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    British67245530001
    HALL, Susannah Mary Louise
    76 Sutton Court
    Chiswick
    W4 3JF London
    Director
    76 Sutton Court
    Chiswick
    W4 3JF London
    British75930520004
    HILL, Mark Frederick David
    1 Birkbeck Road
    Ealing
    W5 4ES London
    Director
    1 Birkbeck Road
    Ealing
    W5 4ES London
    British102025040001
    LEGGE, Diana Patricia
    24a Enderby Street
    SE10 9PF London
    Director
    24a Enderby Street
    SE10 9PF London
    British66675910001
    MCCALLUM, Gordon Douglas
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    Director
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    United KingdomBritish55294030006
    MURPHY, Stephen Thomas Matthew
    23 The Crescent
    SW13 0NN London
    Director
    23 The Crescent
    SW13 0NN London
    British70496800002
    PHILLIPS, Jane Elizabeth Margaret
    10 Hornminster Glen
    RM11 3XL Hornchurch
    Essex
    Director
    10 Hornminster Glen
    RM11 3XL Hornchurch
    Essex
    EnglandBritish85707450003

    Does VIRGIN MERCHANDISING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jul 02, 1984
    Delivered On Jul 02, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over the companys estate or interest in all f/h or l/h properties and proceeds of sale thereof, fixed and floating charge undertaking and all property and assets present and future including goodwill and book debts.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Jul 02, 1984Registration of a charge

    Does VIRGIN MERCHANDISING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 15, 2011Dissolved on
    Mar 09, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter John Robertson Souster
    5 Old Bailey
    EC4M 7AF London
    practitioner
    5 Old Bailey
    EC4M 7AF London
    Bruce Alexander Mackay
    5 Old Bailey
    EC4M 7AF London
    practitioner
    5 Old Bailey
    EC4M 7AF London

    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