VIRIDIS 178 LIMITED
Overview
| Company Name | VIRIDIS 178 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09464998 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of VIRIDIS 178 LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is VIRIDIS 178 LIMITED located?
| Registered Office Address | C/O FRP ADVISORY TRADING LTD (EDINBURGH OFFICE) 110 Cannon Street EC4N 6EU London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for VIRIDIS 178 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2020 |
What are the latest filings for VIRIDIS 178 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 19 pages | LIQ14 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Registered office address changed from 12 Times Court Retreat Road Richmond TW9 1AF England to 110 Cannon Street London EC4N 6EU on Jun 09, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Full accounts made up to May 31, 2020 | 27 pages | AA | ||||||||||
Registered office address changed from Ts2, Pinewood Business Park Coleshill Road Birmingham B37 7HG England to 12 Times Court Retreat Road Richmond TW9 1AF on Jun 01, 2021 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 094649980016 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 094649980016, created on Oct 01, 2020 | 15 pages | MR01 | ||||||||||
Termination of appointment of Henry Roscoe Townshend as a director on Oct 02, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Talbot Morgan as a director on Oct 02, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Philip Geoffrey Bates as a director on Oct 02, 2020 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 094649980012 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 094649980001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 094649980002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 094649980004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 094649980003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 094649980005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 094649980006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 094649980007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 094649980008 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 094649980009 in full | 1 pages | MR04 | ||||||||||
Who are the officers of VIRIDIS 178 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUGGINS, David Kenneth | Director | Cannon Street EC4N 6EU London 110 | United Kingdom | British | 255153930001 | |||||
| ENTRACT, Jonathan Mark | Director | Charles Ii Street SW1Y 4QU London 12 England | England | British | 86046470002 | |||||
| GARCIA, Carlos Abuin | Director | Charles Ii Street SW1Y 4QU London 12 England | England | Spanish | 255117650001 | |||||
| HALL-SMITH, James Edward | Director | Cannon Street EC4N 6EU London 110 | United Kingdom | British | 128011730001 | |||||
| BEAUMONT, Neil Geoffrey | Secretary | The Courtyard, Gorsey Lane Coleshill B46 1JA Birmingham 17 England | 195437010001 | |||||||
| BATES, David Philip Geoffrey | Director | Coleshill Road B37 7HG Birmingham Ts2, Pinewood Business Park England | United Kingdom | British | 250911000001 | |||||
| BEAUMONT, Neil Geoffrey | Director | The Courtyard, Gorsey Lane Coleshill B46 1JA Birmingham 17 England | England | British | 79181260001 | |||||
| BELLIZIA, Giulio | Director | The Courtyard, Gorsey Lane Coleshill B46 1JA Birmingham 17 England | United Kingdom | Italian | 126613980003 | |||||
| JONES, Mark Wesley | Director | The Courtyard, Gorsey Lane Coleshill B46 1JA Birmingham 17 England | England | British | 128781930001 | |||||
| MORGAN, Nicholas Talbot | Director | Coleshill Road B37 7HG Birmingham Ts2, Pinewood Business Park England | England | British | 260191880001 | |||||
| STONE, Andrew Peter | Director | The Courtyard, Gorsey Lane Coleshill B46 1JA Birmingham 17 England | England | British | 165340210001 | |||||
| TAYLOR, Jeremy William Kirwan | Director | The Courtyard, Gorsey Lane Coleshill B46 1JA Birmingham 17 England | England | British | 158053860001 | |||||
| TOWNSHEND, Henry Roscoe | Director | Coleshill Road B37 7HG Birmingham Ts2, Pinewood Business Park England | England | British | 224440470001 |
Who are the persons with significant control of VIRIDIS 178 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gfpii Limited | Apr 06, 2016 | The Courtyard, Gorsey Lane Coleshill B46 1JA Birmingham 17 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does VIRIDIS 178 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 01, 2020 Delivered On Oct 16, 2020 | Satisfied | ||
Brief description None. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 21, 2020 Delivered On May 06, 2020 | Satisfied | ||
Brief description Land on the north-east side of sudmeadow road, gloucester with title number GR403511. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 07, 2019 Delivered On May 10, 2019 | Satisfied | ||
Brief description Leasehold land lying to the south-east of baldock road, letchworth garden city demised by a lease dated 14 may 2015 and made between letchworth garden city heritage foundation and gf energy limited (2) registered at the land registry under title number HD544769 and these assets. For more details, please refer to the instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 12, 2018 Delivered On Apr 17, 2018 | Satisfied | ||
Brief description Leasehold land lying south-east of baldock road, letchworth garden city demised by a lease dated 14 may 2015 and made between (1) letchworth garden city heritage foundation and (2) gf energy limited, with title number HD544769. For details of further charges see details at part 1 schedule 1 of the charge. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 17, 2017 Delivered On Nov 20, 2017 | Satisfied | ||
Brief description The chargor charged by way of first legal mortgage its interest in leasehold land lying adjoining telmar house, barton hill way torquay TQ2 8JG given the title number DN677439 and leasehold land lying to the south of barton hill way, torquay given the title number DN677440. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 20, 2017 Delivered On Oct 20, 2017 | Satisfied | ||
Brief description The chargor charged by way of first legal mortgage its interest in land lying on the south west side of faraday road, plymouth given the title number DN675589. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 28, 2017 Delivered On Jul 28, 2017 | Satisfied | ||
Brief description The chargor charged by way of first legal mortgage its interest in all that land being electricity sub station, land at imi titanium works, waunarlwydd swansea as shown edged red on the plan attached to the instrument, and provisionally given the title number CYM707006. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 03, 2016 Delivered On Nov 08, 2016 | Satisfied | ||
Brief description The chargor charged by way of legal mortgage all that leasehold land on the north east side of sudmeadow road, gloucester comprised in a lease dated 24 august 2016 and made between (1) viridis property no.3 Limited and (2) viridis 178 limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 02, 2016 Delivered On Nov 08, 2016 | Satisfied | ||
Brief description The charger charged by way of legal mortgage "the freehold land being unit 2 and 3 trafalgar park, victory road, derby DE24 8EJ registered at the land registry with title number DY497651". | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 16, 2016 Delivered On Jun 20, 2016 | Satisfied | ||
Brief description The charger charged by way of legal mortgage the "leasehold land at dowlais penygarnddu industrial estate, merthyr tydfil, CF48 2TA comprised in a lease dated 10 june 2016 and made between (1) green frog 214 limited and (2) viridis 178 limited". | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 18, 2016 Delivered On May 23, 2016 | Satisfied | ||
Brief description The chargor charged by way of legal mortgage the "electricity sub station, land at imi titanium works, waunarlwydd, swansea, registered at the land registry with title number CYM672535". | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 11, 2016 Delivered On Mar 14, 2016 | Satisfied | ||
Brief description Legal mortgage over the leasehold land known as lester way, wallingford, oxfordshire OX10 9TA. Leasehold interest held pursuant to a lease dated 2 march 2016 and made between (1) a c lester (properties) limited (2) viridis 178 limited, to be registered. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 20, 2015 Delivered On Nov 23, 2015 | Satisfied | ||
Brief description Leasehold premises k/a land at redfield road nottingham. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 11, 2015 Delivered On Nov 24, 2015 | Satisfied | ||
Brief description L/H premises k/a land at water lane exeter. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 26, 2015 Delivered On Sep 01, 2015 | Satisfied | ||
Brief description L/H land at the drove bridgwater somerset t/no ST322020. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 31, 2015 Delivered On Aug 07, 2015 | Satisfied | ||
Brief description T/No HD544769. L/h land lying to the south-east of baldock road letchworth garden city. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does VIRIDIS 178 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