VIREOL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameVIREOL LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 06448126
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of VIREOL LIMITED?

    • Manufacture of other organic basic chemicals (20140) / Manufacturing

    Where is VIREOL LIMITED located?

    Registered Office Address
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of VIREOL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ETHANOL VENTURES GRIMSBY LIMITEDDec 07, 2007Dec 07, 2007

    What are the latest accounts for VIREOL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2016
    Next Accounts Due OnDec 31, 2016
    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest confirmation statement for VIREOL LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 07, 2016
    Next Confirmation Statement DueDec 21, 2016
    OverdueYes

    What is the status of the latest annual return for VIREOL LIMITED?

    Annual Return
    Last Annual Return
    OverdueNo

    What are the latest filings for VIREOL LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Mar 22, 2024

    23 pagesLIQ03
    YD39HRHD

    Liquidators' statement of receipts and payments to Mar 22, 2023

    27 pagesLIQ03
    YC3REDVM

    Liquidators' statement of receipts and payments to Mar 22, 2022

    28 pagesLIQ03
    YBD1F5SB

    Liquidators' statement of receipts and payments to Mar 22, 2021

    21 pagesLIQ03
    AA4GBILL

    Liquidators' statement of receipts and payments to Mar 22, 2020

    18 pagesLIQ03
    A93UUAS8

    Liquidators' statement of receipts and payments to Mar 22, 2019

    17 pagesLIQ03
    A85O483C

    Appointment of a voluntary liquidator

    3 pages600
    A7911XRT

    Resignation of a liquidator

    3 pagesLIQ06
    A771FCDN

    Liquidators' statement of receipts and payments to Mar 22, 2018

    16 pagesLIQ03
    A761NR4O

    Liquidators' statement of receipts and payments to Mar 22, 2017

    13 pages4.68
    A66OLZDF

    Termination of appointment of Heidi Elliss as a secretary on Jun 10, 2016

    1 pagesTM02
    X5B09FTT

    Registered office address changed from 10 Old Burlington Street London W1S 3AG to 2nd Floor 110 Cannon Street London EC4N 6EU on Apr 06, 2016

    2 pagesAD01
    A53L19TL

    Statement of affairs with form 4.19

    7 pages4.20
    A53L19TD

    Appointment of a voluntary liquidator

    1 pages600
    A53L19SX

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 23, 2016

    LRESEX

    Termination of appointment of Peter James Mcgenity as a director on Oct 23, 2015

    1 pagesTM01
    X4Y4N3K2

    Annual return made up to Dec 07, 2015 with full list of shareholders

    13 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2015

    Statement of capital on Dec 14, 2015

    • Capital: GBP 7,535.03
    SH01
    X4M9CRVE

    Accounts for a small company made up to Mar 31, 2015

    9 pagesAA
    A4LDNHRT

    Director's details changed for Mr Timothy Philip Levy on Apr 09, 2015

    3 pagesCH01
    A46CX2X5

    Termination of appointment of Shilpa Vivek Parihar as a secretary on Mar 08, 2015

    2 pagesTM02
    A44D0DGH

    Accounts for a small company made up to Mar 31, 2014

    9 pagesAA
    A3YLCC6R

    Annual return made up to Dec 07, 2014 with full list of shareholders

    13 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2014

    Statement of capital on Dec 09, 2014

    • Capital: GBP 7,535.03
    SH01
    X3MCVUV7

    Secretary's details changed for Heidi Elliss on Jul 03, 2014

    3 pagesCH03
    A3BX2WAB

    Secretary's details changed for Shilpa Vivek Parihar on Jul 08, 2014

    3 pagesCH03
    A3BX3PL6

    Termination of appointment of Peter Jones as a director

    1 pagesTM01
    X3BLR51E

    Who are the officers of VIREOL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONWAY, Peter James
    Ernest Grove
    BR3 3HY Beckenham
    45
    Kent
    United Kingdom
    Director
    Ernest Grove
    BR3 3HY Beckenham
    45
    Kent
    United Kingdom
    EnglandBritishDirector122676940001
    HARTLEY, Andrew
    The Brambles
    3 Manor Park Arkendale
    HG5 0QH Knaresborough
    North Yorkshire
    Director
    The Brambles
    3 Manor Park Arkendale
    HG5 0QH Knaresborough
    North Yorkshire
    EnglandBritishChief Executive Officer72532040001
    KNIBBS, David
    1 Woodlands Close
    Scarcroft
    LS14 3JP Leeds
    Director
    1 Woodlands Close
    Scarcroft
    LS14 3JP Leeds
    United KingdomBritishDirector113055170001
    LEVY, Timothy Philip
    Old Burlington Street
    W1S 3AG London
    10
    United Kingdom
    Director
    Old Burlington Street
    W1S 3AG London
    10
    United Kingdom
    EnglandBritishCompany Director113536400002
    RITCHIE, Alexander George Malcolm
    Croft Park 6 Stratton Road
    HP9 1HS Beaconsfield
    Buckinghamshire
    Director
    Croft Park 6 Stratton Road
    HP9 1HS Beaconsfield
    Buckinghamshire
    United KingdomBritishNon Exec Director30265780002
    RUSSELL, Gerard Michael
    2 The Haven
    Beadnell
    NE67 5AW Chathill
    1
    Northumberland
    Director
    2 The Haven
    Beadnell
    NE67 5AW Chathill
    1
    Northumberland
    United KingdomBritishProject Director49339800002
    SALKELD, David John
    The Old Hall Back Lane
    Bramham
    LS23 6QR Wetherby
    West Yorkshire
    Director
    The Old Hall Back Lane
    Bramham
    LS23 6QR Wetherby
    West Yorkshire
    EnglandBritishDirector111995510001
    DUSEY, Natalie Alberta
    Elswick Street
    Fulham
    SW6 2QR London
    21
    Secretary
    Elswick Street
    Fulham
    SW6 2QR London
    21
    Other125182420002
    ELLISS, Heidi
    Old Burlington Street
    W1S 3AG London
    10
    United Kingdom
    Secretary
    Old Burlington Street
    W1S 3AG London
    10
    United Kingdom
    British155636440001
    PARIHAR, Shilpa Vivek
    Old Burlington Street
    W1S 3AG London
    10
    United Kingdom
    Secretary
    Old Burlington Street
    W1S 3AG London
    10
    United Kingdom
    British155636720001
    GARG, Sandeep
    D-173 Ist Floor
    Narmada Apts
    Alaknanda
    New Delhi 110019
    India
    Director
    D-173 Ist Floor
    Narmada Apts
    Alaknanda
    New Delhi 110019
    India
    IndiaIndianDirector139368850001
    HARRIS, Robert John
    Kingswood Creek
    TW19 5EN Staines
    10
    Middlesex
    Director
    Kingswood Creek
    TW19 5EN Staines
    10
    Middlesex
    United KingdomBritishNon-Executive Director183812040001
    JONES, Gareth Hywel
    5 Hamilton Avenue
    HG2 8JB Harrogate
    North Yorkshire
    Director
    5 Hamilton Avenue
    HG2 8JB Harrogate
    North Yorkshire
    United KingdomBritishDirector59032980002
    JONES, Peter William
    New Manor Barn
    Miles Lane Whiteparish
    SP5 2QU Salisbury
    Director
    New Manor Barn
    Miles Lane Whiteparish
    SP5 2QU Salisbury
    United KingdomBritishConsultant72629510002
    LEGGETT, Mark Richard
    11 Strawberry How
    Strawberry How Road
    CA13 9XZ Cockermouth
    Cumbria
    Director
    11 Strawberry How
    Strawberry How Road
    CA13 9XZ Cockermouth
    Cumbria
    United KingdomBritishDirector118607310001
    MCGENITY, Peter James
    Great Ashfield
    WA8 4SA Widnes
    6
    Cheshire
    United Kingdom
    Director
    Great Ashfield
    WA8 4SA Widnes
    6
    Cheshire
    United Kingdom
    EnglandBritishCompany Director74619890001
    WALSH, Darren Jon
    Kingsway
    Heswall
    CH60 3SN Wirral
    27
    Director
    Kingsway
    Heswall
    CH60 3SN Wirral
    27
    United KingdomBritishSolicitor149619640001
    WALSH, Darren Jon
    Kingsway
    Heswall
    CH60 3SN Wirral
    27
    Director
    Kingsway
    Heswall
    CH60 3SN Wirral
    27
    United KingdomBritishSolicitor149619640001

    Does VIREOL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over cash deposit and assignment
    Created On Apr 01, 2010
    Delivered On Apr 15, 2010
    Outstanding
    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
    Rights title and interest and benefit in the cash deposit being all sums standing to the credit of the deposit account see image for full details.
    Persons Entitled
    • Ethanol Project Services Limited
    Transactions
    • Apr 15, 2010Registration of a charge (MG01)
    Legal charge
    Created On Mar 06, 2009
    Delivered On Mar 12, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Property forming part of the land at great coates grimsby t/no. HS327930 with full title guarantee by way of first legal mortgage and by way of first fixed charge all its property interests; the rent and insurance policies.
    Persons Entitled
    • Humber Land (Grimsby) Trustee One Limited and Humber Land (Grimsby) Trustee Two Limited (Acting in Their Capacity as Joint Trustees of Humber Land (Grimsby) Unit Trust)
    Transactions
    • Mar 12, 2009Registration of a charge (395)

    Does VIREOL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 23, 2016Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Amanda Wade
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London
    Kevin John Hellard
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    Alastair Massey
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Anthony John Wright
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU 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