VIRGIN NET LIMITED

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

    Company NameVIRGIN NET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02833330
    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 NET LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is VIRGIN NET LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of VIRGIN NET LIMITED?

    Previous Company Names
    Company NameFromUntil
    VIRGIN.NET LIMITEDApr 23, 1996Apr 23, 1996
    V-NET LIMITEDAug 12, 1994Aug 12, 1994
    SPEED 3664 LIMITEDJul 30, 1993Jul 30, 1993
    VIRGIN INTERACTIVE ENTERTAINMENT (EUROPE) LIMITEDJul 20, 1993Jul 20, 1993
    SPEED 3664 LIMITEDJul 06, 1993Jul 06, 1993

    What are the latest accounts for VIRGIN NET LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for VIRGIN NET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Register(s) moved to registered inspection location Media House Bartley Wood Business Park Hook Hampshire RG27 9UP

    2 pagesAD03

    Register inspection address has been changed to Media House Bartley Wood Business Park Hook Hampshire RG27 9UP

    2 pagesAD02

    Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 1 More London Place London SE1 2AF on May 30, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 02, 2018

    LRESSP

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    2 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 028333300010 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    2 pagesMR04

    Satisfaction of charge 028333300012 in full

    1 pagesMR04

    Satisfaction of charge 028333300011 in full

    1 pagesMR04

    Satisfaction of charge 028333300014 in full

    1 pagesMR04

    Satisfaction of charge 028333300013 in full

    1 pagesMR04

    Satisfaction of charge 028333300015 in full

    1 pagesMR04

    Satisfaction of charge 028333300016 in full

    1 pagesMR04

    Satisfaction of charge 028333300017 in full

    1 pagesMR04

    Satisfaction of charge 028333300018 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2016

    17 pagesAA

    Confirmation statement made on Aug 01, 2017 with updates

    5 pagesCS01

    Notification of Virgin Media Limited as a person with significant control on Jul 04, 2017

    2 pagesPSC02

    Who are the officers of VIRGIN NET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Gillian Elizabeth
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    British72139660003
    DUNN, Robert Dominic
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish179134020002
    HIFZI, Mine Ozkan
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish182167230001
    MOCKRIDGE, Thomas
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomNew Zealander179145760002
    FLYNN, Roger Patrick
    43 Winslow Road
    Hammersmith
    W6 9SF London
    Secretary
    43 Winslow Road
    Hammersmith
    W6 9SF London
    British66703670002
    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
    MACKENZIE, Robert Mario
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Secretary
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    British101672720002
    ZAMET, Naomi Rae
    Flat 1 Merlin House Oak Hill Park
    Frognal Hampstead
    NW3 7LJ London
    Secretary
    Flat 1 Merlin House Oak Hill Park
    Frognal Hampstead
    NW3 7LJ London
    British42158970002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BENNIE, Thomas Meikle
    Udimore Cottage 21 Chapel Lane
    Otterborne
    SO21 2HX Winchester
    Hampshire
    Director
    Udimore Cottage 21 Chapel Lane
    Otterborne
    SO21 2HX Winchester
    Hampshire
    EnglandBritish113251400001
    BRANSON, Richard Charles Nicholas, Sir
    9 Holland Park
    W11 3TH London
    Director
    9 Holland Park
    W11 3TH London
    British39498750002
    BRANSON, Richard Charles Nicholas, Sir
    9 Holland Park
    W11 3TH London
    Director
    9 Holland Park
    W11 3TH London
    British39498750002
    BRENNAN, Sean Michael
    23 Savernake Road
    Hampstead
    NW3 2JT London
    Director
    23 Savernake Road
    Hampstead
    NW3 2JT London
    United KingdomBritish73918530001
    BURKE, Simon Paul
    35 Chepstow Place
    W2 4TT London
    Director
    35 Chepstow Place
    W2 4TT London
    United KingdomIrish30017870003
    BUTTERY, Paul Andrew
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritish185853570001
    CAMPBELL, David Lachlan
    Snapelands
    Lodsworth
    GU28 9DR Petworth
    West Sussex
    Director
    Snapelands
    Lodsworth
    GU28 9DR Petworth
    West Sussex
    EnglandBritish58507320001
    CHANEY, Timothy Michael
    Wychwood Acres
    Bicester Road
    OX7 4NH Enstone Chipping Norton
    Oxfordshire
    Director
    Wychwood Acres
    Bicester Road
    OX7 4NH Enstone Chipping Norton
    Oxfordshire
    British38000240001
    DALE, Alexander
    45 Portland Road
    W11 4LJ London
    Director
    45 Portland Road
    W11 4LJ London
    British68896950001
    DEVEREUX, Robert Harold Ferrers
    5 Ladbroke Terrace
    W11 3PG London
    Director
    5 Ladbroke Terrace
    W11 3PG London
    EnglandBritish68747470001
    GALE, Robert Charles
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritish96956740001
    GREGG, John Francis
    411 Silvermoss Drive
    Vero Beach
    Florida 32963
    America
    Director
    411 Silvermoss Drive
    Vero Beach
    Florida 32963
    America
    American75381740001
    IBBETT, Kenneth Richard Andre
    31 Aldridge Road Villas
    W11 1BN London
    Director
    31 Aldridge Road Villas
    W11 1BN London
    United KingdomBritish34929900001
    JOHNSON, David Graham Charles
    2 High Bridge Wharf
    High Bridge
    SE10 9PS London
    Director
    2 High Bridge Wharf
    High Bridge
    SE10 9PS London
    British79214400001
    KALIKA, Howard Seth
    5 Redburn Street
    SW3 4DA London
    Director
    5 Redburn Street
    SW3 4DA London
    American89166200002
    KNAPP, Barclay
    59 Battle Road
    Princeton
    08540 New Jersey
    08540
    Usa
    Director
    59 Battle Road
    Princeton
    08540 New Jersey
    08540
    Usa
    American41358150002
    MACKENZIE, Robert Mario
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Director
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    United KingdomBritish47785600002
    MCCALLUM, Gordon Douglas
    15 First Street
    SW3 2LB London
    Director
    15 First Street
    SW3 2LB London
    United KingdomBritish55294030006
    MCCALLUM, Gordon Douglas
    15 First Street
    SW3 2LB London
    Director
    15 First Street
    SW3 2LB London
    United KingdomBritish55294030006
    MCCALLUM, Gordon Douglas
    Flat 4 16 Rutland Gate
    SW7 1BB London
    Director
    Flat 4 16 Rutland Gate
    SW7 1BB London
    British55294030001
    STEELE, Alasdair Montgomerie
    8 Dovey Lodge
    Bewdley Street
    N1 1HG London
    Director
    8 Dovey Lodge
    Bewdley Street
    N1 1HG London
    British75966010001
    STRONG, Dana Mcdonald
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomAustralian183163490001
    TILLBROOK, Joanne Christine
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritish164134250001
    TILLBROOK, Joanne Christine
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritish164134250001
    TILLBROOK, Joanne Christine
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Director
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    United KingdomBritish164134250001

    Who are the persons with significant control of VIRGIN NET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    Jul 04, 2017
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2591237
    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.
    Bartley Wood Business Park
    Bartley Way
    RG27 9UP Hook
    Media House
    Hampshire
    England
    Apr 06, 2016
    Bartley Wood Business Park
    Bartley Way
    RG27 9UP Hook
    Media House
    Hampshire
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4038930
    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 VIRGIN NET LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 21, 2017
    Delivered On Mar 23, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch as Security Trustee
    Transactions
    • Mar 23, 2017Registration of a charge (MR01)
    • May 04, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 01, 2017
    Delivered On Feb 07, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch as Security Trustee
    Transactions
    • Feb 07, 2017Registration of a charge (MR01)
    • May 04, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 26, 2016
    Delivered On Apr 27, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch as Security Trustee
    Transactions
    • Apr 27, 2016Registration of a charge (MR01)
    • May 04, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 30, 2015
    Delivered On May 06, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • May 06, 2015Registration of a charge (MR01)
    • May 04, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 30, 2015
    Delivered On Apr 01, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Apr 01, 2015Registration of a charge (MR01)
    • May 04, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 28, 2015
    Delivered On Feb 06, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Feb 06, 2015Registration of a charge (MR01)
    • May 04, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 04, 2014
    Delivered On Apr 10, 2014
    Satisfied
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Apr 10, 2014Registration of a charge (MR01)
    • May 04, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 28, 2014
    Delivered On Apr 02, 2014
    Satisfied
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Apr 02, 2014Registration of a charge (MR01)
    • May 04, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 07, 2013
    Delivered On Jun 14, 2013
    Satisfied
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag,London Branch
    Transactions
    • Jun 14, 2013Registration of a charge (MR01)
    • May 04, 2018Satisfaction of a charge (MR04)
    Confirmation deed
    Created On Mar 03, 2011
    Delivered On Mar 15, 2011
    Satisfied
    Amount secured
    All monies due or to become due to the security trustee, all monies due or to become due from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and all monies due or to become due from all or any of the obligors to the hedge counterparties (or any one or more of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The chargor acknowledges and agrees to the issuance of the new notes, the new guarantees and the new indenture and the transactions contemplated thereby and hereby confirms all payment and performance obligations contingent or otherwise and undertakings arising under or in connection with its respective agreements, guarantees, pledges and grants of liens under and subject to the terms of the liens, the group intercreditor agreement and each security document to which it is party. See image for full details.
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Mar 15, 2011Registration of a charge (MG01)
    • May 04, 2018Satisfaction of a charge (MR04)
    Composite debenture
    Created On Jun 29, 2010
    Delivered On Jul 08, 2010
    Satisfied
    Amount secured
    All monies due or to become due to the chargee, all monies due or to become due from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and all monies due or to become due from all or any of the obligors to the hedge counterparties (or any one or more of them) 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Jul 08, 2010Registration of a charge (MG01)
    • May 04, 2018Satisfaction of a charge (MR04)
    Confirmation deed
    Created On Apr 15, 2010
    Delivered On Apr 29, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) on any account whatosover under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The chargor acknowledges and agrees to the new sfa and the transactions contemplated thereby and confirm all payment and performance obligations contingent or otherwise and undertakings arising under or in connection with its respective agreements, guarantees, pledges and grants of encumbrances under and subject to the terms of the group intercreditor agreement and each security document to which it is party. See image for full details.
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Apr 29, 2010Registration of a charge (MG01)
    • May 04, 2018Satisfaction of a charge (MR04)
    Composite debenture
    Created On Jan 19, 2010
    Delivered On Jan 22, 2010
    Satisfied
    Amount secured
    All monies due or to become due to the chargee from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and from all or any of the obligors to the hedge counterparties (or any one or more of them) 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Deutsche Bank Ag London Branch (The Security Trustee)
    Transactions
    • Jan 22, 2010Registration of a charge (MG01)
    • May 04, 2018Satisfaction of a charge (MR04)
    Composite debenture
    Created On Jan 19, 2010
    Delivered On Jan 22, 2010
    Satisfied
    Amount secured
    All monies due or to become due to the chargee from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and from all or any of the obligors to the hedge counterparties (or any one or more of them) 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Deutsche Bank Ag London Branch (The Security Trustee)
    Transactions
    • Jan 22, 2010Registration of a charge (MG01)
    • May 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    An alternative bridge composite debenture
    Created On Jun 16, 2006
    Delivered On Jun 29, 2006
    Satisfied
    Amount secured
    All monies due or to become due to the chargee and all monies due or to become due from the alternative bridge obligors (or any one or more of them) to the alternative bridge finance parties (or any one or more of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag, London Branch (As Alternative Bridge Trustee for the Beneficiaries)
    Transactions
    • Jun 29, 2006Registration of a charge (395)
    • Dec 21, 2006Statement of satisfaction of a charge in full or part (403a)
    Composite debenture
    Created On Mar 03, 2006
    Delivered On Mar 10, 2006
    Satisfied
    Amount secured
    All monies due or to become due to the chargee, from the obligors (or any one or more of them) to the finance parties (or any one or more of them) on any account whatsoever, from all or any of the obligors to the restructuring swap counterparties and/or the existing hedge counter parties and to the new hedge counterparties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag, London Branch (As Security Trustee for the Beneficiaries)
    Transactions
    • Mar 10, 2006Registration of a charge (395)
    • May 20, 2010Statement that part or the whole of the property charged has been released (MG04)
    • May 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 08, 2004
    Delivered On Nov 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the obligors or any of them to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse First Boston
    Transactions
    • Nov 10, 2004Registration of a charge (395)
    • Apr 21, 2006Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Apr 19, 1999
    Delivered On Apr 28, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in accordance with the terms of a lease dated 19TH april 1999
    Short particulars
    The balance credited to the interest bearing account opened in the name of the mortgagee with a bank or other institution of the mortgagees choosing wherein £250,000 plus vat is for the time being lodged. See the mortgage charge document for full details.
    Persons Entitled
    • At&T (UK) LTD
    Transactions
    • Apr 28, 1999Registration of a charge (395)
    • Apr 20, 2018Satisfaction of a charge (MR04)

    Does VIRGIN NET LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 25, 2019Dissolved on
    May 02, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Derek Hyslop
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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