VEXAIR LIMITED
Overview
| Company Name | VEXAIR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03339466 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VEXAIR LIMITED?
| Company Name | From | Until |
|---|---|---|
| VIRGIN TELEVISION LIMITED | Mar 25, 1997 | Mar 25, 1997 |
What are the latest accounts for VEXAIR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for VEXAIR LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Apr 01, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Virgin Sky Investments Limited as a person with significant control on Jul 13, 2017 | 2 pages | PSC05 | ||||||||||||||
legacy | 7 pages | RP04CS01 | ||||||||||||||
Director's details changed for Mr Ian Philip Woods on Dec 01, 2017 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Apr 01, 2017 with updates | 6 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Matthew Downie Bridge on Nov 10, 2016 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of John Patrick Moorhead as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Matthew Downie Bridge as a director on Jul 05, 2016 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 1 pages | AA | ||||||||||||||
Termination of appointment of Nicholas Anthony Robert Fox as a director on Sep 17, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Apr 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||||||
Appointment of Mr John Patrick Moorhead as a director on Sep 17, 2015 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Jul 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 09, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Who are the officers of VEXAIR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GERRARD, Barry Alexander Ralph | Secretary | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | British | 188290005 | ||||||
| BLOK, Robert Pieter | Director | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | United Kingdom | British | 165384980001 | |||||
| BRIDGE, Matthew Downie | Director | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | United Kingdom | British | 159648620005 | |||||
| WOODS, Ian Philip | Director | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | United Kingdom | British | 150327220002 | |||||
| BAYLISS, Joshua | Secretary | 15 Hopefield Avenue NW6 6LJ London | British | 114409340001 | ||||||
| GRAM, Peter Gerardus | Secretary | 9 Lambyn Croft Langshott RH6 9XU Horley Surrey | British | 67245530001 | ||||||
| LEGGE, Diana Patricia | Secretary | 24a Enderby Street SE10 9PF London | British | 66675910001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| BAYLISS, Joshua | Director | 50 Brook Green W6 7RR London The School House United Kingdom | British | 114409340003 | ||||||
| BULLOCK, Jane Elizabeth Margaret | Director | 13 Franklin Road RM12 6TS Hornchurch Essex | British | 85707450001 | ||||||
| BURROUGHS, Ian Steven | Director | 26 Mount Close RH10 7EF Crawley West Sussex | United Kingdom | British | 105323210001 | |||||
| FOX, Nicholas Anthony Robert | Director | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | United Kingdom | British | 55850740003 | |||||
| GRAM, Peter Gerardus | Director | 9 Lambyn Croft Langshott RH6 9XU Horley Surrey | British | 67245530001 | ||||||
| HILL, Mark Frederick David | Director | 1 Birkbeck Road Ealing W5 4ES London | British | 102025040001 | ||||||
| LEGGE, Diana Patricia | Director | 24a Enderby Street SE10 9PF London | British | 66675910001 | ||||||
| MCCALL, Patrick Charles Kingdon | Director | 50 Brook Green Hammersmith W6 7RR London The School House United Kingdom | United Kingdom | British | 81875070007 | |||||
| MCCALLUM, Gordon Douglas | Director | 50 Brook Green Hammersmith W6 7RR London The School House United Kingdom | United Kingdom | British | 55294030006 | |||||
| MOORHEAD, John Patrick | Director | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | United Kingdom | British | 170314980004 | |||||
| MURPHY, Stephen Thomas Matthew | Director | The Garden House 11 Withdean Road BN1 5BL Brighton East Sussex | British | 70496800006 | ||||||
| MURPHY, Stephen Thomas Matthew | Director | 23 The Crescent SW13 0NN London | British | 70496800002 | ||||||
| PARDEN, Susannah Mary Louise | Director | 76 Sutton Court Chiswick W4 3JF London | British | 75930520002 | ||||||
| POOLE, Mark | Director | 20 Route De La Tuiliere Dardagny 1282 Switzerland | British | 70856420002 | ||||||
| STENT, Carla Rosaline | Director | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | United Kingdom | British | 152825570001 | |||||
| WHITEHORN, William Elliott | Director | Campden Hill Road W8 7AR London 120 | United Kingdom | British | 46878420003 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of VEXAIR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Virgin Hotels Limited | Apr 06, 2016 | 179 Harrow Road W2 6NB London The Battleship Building | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does VEXAIR LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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