VIREOL LIMITED
Overview
Company Name | VIREOL LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 06448126 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VIREOL LIMITED?
Company Name | From | Until |
---|---|---|
ETHANOL VENTURES GRIMSBY LIMITED | Dec 07, 2007 | Dec 07, 2007 |
What are the latest accounts for VIREOL LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2016 |
Next Accounts Due On | Dec 31, 2016 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest confirmation statement for VIREOL LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Dec 07, 2016 |
Next Confirmation Statement Due | Dec 21, 2016 |
Overdue | Yes |
What is the status of the latest annual return for VIREOL LIMITED?
Annual Return |
|
---|
What are the latest filings for VIREOL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Mar 22, 2024 | 23 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 22, 2023 | 27 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 22, 2022 | 28 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 22, 2021 | 21 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 22, 2020 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 22, 2019 | 17 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Liquidators' statement of receipts and payments to Mar 22, 2018 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 22, 2017 | 13 pages | 4.68 | ||||||||||
Termination of appointment of Heidi Elliss as a secretary on Jun 10, 2016 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 7 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Peter James Mcgenity as a director on Oct 23, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 07, 2015 with full list of shareholders | 13 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2015 | 9 pages | AA | ||||||||||
Director's details changed for Mr Timothy Philip Levy on Apr 09, 2015 | 3 pages | CH01 | ||||||||||
Termination of appointment of Shilpa Vivek Parihar as a secretary on Mar 08, 2015 | 2 pages | TM02 | ||||||||||
Accounts for a small company made up to Mar 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Dec 07, 2014 with full list of shareholders | 13 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Heidi Elliss on Jul 03, 2014 | 3 pages | CH03 | ||||||||||
Secretary's details changed for Shilpa Vivek Parihar on Jul 08, 2014 | 3 pages | CH03 | ||||||||||
Termination of appointment of Peter Jones as a director | 1 pages | TM01 | ||||||||||
Who are the officers of VIREOL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CONWAY, Peter James | Director | Ernest Grove BR3 3HY Beckenham 45 Kent United Kingdom | England | British | Director | 122676940001 | ||||
HARTLEY, Andrew | Director | The Brambles 3 Manor Park Arkendale HG5 0QH Knaresborough North Yorkshire | England | British | Chief Executive Officer | 72532040001 | ||||
KNIBBS, David | Director | 1 Woodlands Close Scarcroft LS14 3JP Leeds | United Kingdom | British | Director | 113055170001 | ||||
LEVY, Timothy Philip | Director | Old Burlington Street W1S 3AG London 10 United Kingdom | England | British | Company Director | 113536400002 | ||||
RITCHIE, Alexander George Malcolm | Director | Croft Park 6 Stratton Road HP9 1HS Beaconsfield Buckinghamshire | United Kingdom | British | Non Exec Director | 30265780002 | ||||
RUSSELL, Gerard Michael | Director | 2 The Haven Beadnell NE67 5AW Chathill 1 Northumberland | United Kingdom | British | Project Director | 49339800002 | ||||
SALKELD, David John | Director | The Old Hall Back Lane Bramham LS23 6QR Wetherby West Yorkshire | England | British | Director | 111995510001 | ||||
DUSEY, Natalie Alberta | Secretary | Elswick Street Fulham SW6 2QR London 21 | Other | 125182420002 | ||||||
ELLISS, Heidi | Secretary | Old Burlington Street W1S 3AG London 10 United Kingdom | British | 155636440001 | ||||||
PARIHAR, Shilpa Vivek | Secretary | Old Burlington Street W1S 3AG London 10 United Kingdom | British | 155636720001 | ||||||
GARG, Sandeep | Director | D-173 Ist Floor Narmada Apts Alaknanda New Delhi 110019 India | India | Indian | Director | 139368850001 | ||||
HARRIS, Robert John | Director | Kingswood Creek TW19 5EN Staines 10 Middlesex | United Kingdom | British | Non-Executive Director | 183812040001 | ||||
JONES, Gareth Hywel | Director | 5 Hamilton Avenue HG2 8JB Harrogate North Yorkshire | United Kingdom | British | Director | 59032980002 | ||||
JONES, Peter William | Director | New Manor Barn Miles Lane Whiteparish SP5 2QU Salisbury | United Kingdom | British | Consultant | 72629510002 | ||||
LEGGETT, Mark Richard | Director | 11 Strawberry How Strawberry How Road CA13 9XZ Cockermouth Cumbria | United Kingdom | British | Director | 118607310001 | ||||
MCGENITY, Peter James | Director | Great Ashfield WA8 4SA Widnes 6 Cheshire United Kingdom | England | British | Company Director | 74619890001 | ||||
WALSH, Darren Jon | Director | Kingsway Heswall CH60 3SN Wirral 27 | United Kingdom | British | Solicitor | 149619640001 | ||||
WALSH, Darren Jon | Director | Kingsway Heswall CH60 3SN Wirral 27 | United Kingdom | British | Solicitor | 149619640001 |
Does VIREOL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does VIREOL LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors 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