VEXAIR LIMITED

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

    Company NameVEXAIR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03339466
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of VEXAIR LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is VEXAIR LIMITED located?

    Registered Office Address
    9th Floor 25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of VEXAIR LIMITED?

    Previous Company Names
    Company NameFromUntil
    VIRGIN TELEVISION LIMITEDMar 25, 1997Mar 25, 1997

    What are the latest accounts for VEXAIR LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for VEXAIR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Registered office address changed from The Battleship Building 179 Harrow Road London W2 6NB to 9th Floor 25 Farringdon Street London EC4A 4AB on Oct 19, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 26, 2018

    LRESSP

    Confirmation statement made on Apr 01, 2018 with no updates

    3 pagesCS01

    Change of details for Virgin Sky Investments Limited as a person with significant control on Jul 13, 2017

    2 pagesPSC05

    legacy

    7 pagesRP04CS01

    Director's details changed for Mr Ian Philip Woods on Dec 01, 2017

    2 pagesCH01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Confirmation statement made on Apr 01, 2017 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    May 08, 2018Clarification A second filed CS01 (notice of relevant legal entity) was registered on 08/05/2018.

    Director's details changed for Mr Matthew Downie Bridge on Nov 10, 2016

    2 pagesCH01

    Termination of appointment of John Patrick Moorhead as a director on Jul 01, 2016

    1 pagesTM01

    Appointment of Mr Matthew Downie Bridge as a director on Jul 05, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2015

    1 pagesAA

    Termination of appointment of Nicholas Anthony Robert Fox as a director on Sep 17, 2015

    1 pagesTM01

    Annual return made up to Apr 01, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2016

    Statement of capital on Apr 25, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Appointment of Mr John Patrick Moorhead as a director on Sep 17, 2015

    2 pagesAP01

    Annual return made up to Jul 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2015

    Statement of capital on Jul 24, 2015

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Dec 09, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 08/12/2014
    RES13

    Who are the officers of VEXAIR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GERRARD, Barry Alexander Ralph
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    Secretary
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    British188290005
    BLOK, Robert Pieter
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    Director
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    United KingdomBritish165384980001
    BRIDGE, Matthew Downie
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    Director
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    United KingdomBritish159648620005
    WOODS, Ian Philip
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    Director
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    United KingdomBritish150327220002
    BAYLISS, Joshua
    15 Hopefield Avenue
    NW6 6LJ London
    Secretary
    15 Hopefield Avenue
    NW6 6LJ London
    British114409340001
    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
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BAYLISS, Joshua
    50 Brook Green
    W6 7RR London
    The School House
    United Kingdom
    Director
    50 Brook Green
    W6 7RR London
    The School House
    United Kingdom
    British114409340003
    BULLOCK, Jane Elizabeth Margaret
    13 Franklin Road
    RM12 6TS Hornchurch
    Essex
    Director
    13 Franklin Road
    RM12 6TS Hornchurch
    Essex
    British85707450001
    BURROUGHS, Ian Steven
    26 Mount Close
    RH10 7EF Crawley
    West Sussex
    Director
    26 Mount Close
    RH10 7EF Crawley
    West Sussex
    United KingdomBritish105323210001
    FOX, Nicholas Anthony Robert
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    Director
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    United KingdomBritish55850740003
    GRAM, Peter Gerardus
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    Director
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    British67245530001
    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
    MCCALL, Patrick Charles Kingdon
    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 KingdomBritish81875070007
    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
    MOORHEAD, John Patrick
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    Director
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    United KingdomBritish170314980004
    MURPHY, Stephen Thomas Matthew
    The Garden House
    11 Withdean Road
    BN1 5BL Brighton
    East Sussex
    Director
    The Garden House
    11 Withdean Road
    BN1 5BL Brighton
    East Sussex
    British70496800006
    MURPHY, Stephen Thomas Matthew
    23 The Crescent
    SW13 0NN London
    Director
    23 The Crescent
    SW13 0NN London
    British70496800002
    PARDEN, Susannah Mary Louise
    76 Sutton Court
    Chiswick
    W4 3JF London
    Director
    76 Sutton Court
    Chiswick
    W4 3JF London
    British75930520002
    POOLE, Mark
    20 Route De La Tuiliere
    Dardagny
    1282
    Switzerland
    Director
    20 Route De La Tuiliere
    Dardagny
    1282
    Switzerland
    British70856420002
    STENT, Carla Rosaline
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    Director
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    United KingdomBritish152825570001
    WHITEHORN, William Elliott
    Campden Hill Road
    W8 7AR London
    120
    Director
    Campden Hill Road
    W8 7AR London
    120
    United KingdomBritish46878420003
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of VEXAIR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    Apr 06, 2016
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdon
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number4415765
    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 VEXAIR LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 26, 2018Commencement of winding up
    Nov 16, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Robert Haw
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    Bruce Alexander Mackay
    9th Floor 25 Farringdon Street
    EC4A 4AB London
    practitioner
    9th Floor 25 Farringdon Street
    EC4A 4AB 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