VIRIDIS 178 LIMITED

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

    Company NameVIRIDIS 178 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09464998
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for VIRIDIS 178 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2020

    What are the latest filings for VIRIDIS 178 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Statement of affairs

    8 pagesLIQ02

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 31, 2022

    LRESEX

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to May 31, 2020

    27 pagesAA

    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 pagesAD01

    Satisfaction of charge 094649980016 in full

    1 pagesMR04

    Confirmation statement made on Mar 02, 2021 with no updates

    3 pagesCS01

    Registration of charge 094649980016, created on Oct 01, 2020

    15 pagesMR01

    Termination of appointment of Henry Roscoe Townshend as a director on Oct 02, 2020

    1 pagesTM01

    Termination of appointment of Nicholas Talbot Morgan as a director on Oct 02, 2020

    1 pagesTM01

    Termination of appointment of David Philip Geoffrey Bates as a director on Oct 02, 2020

    1 pagesTM01

    Satisfaction of charge 094649980012 in full

    1 pagesMR04

    Satisfaction of charge 094649980001 in full

    1 pagesMR04

    Satisfaction of charge 094649980002 in full

    1 pagesMR04

    Satisfaction of charge 094649980004 in full

    1 pagesMR04

    Satisfaction of charge 094649980003 in full

    1 pagesMR04

    Satisfaction of charge 094649980005 in full

    1 pagesMR04

    Satisfaction of charge 094649980006 in full

    1 pagesMR04

    Satisfaction of charge 094649980007 in full

    1 pagesMR04

    Satisfaction of charge 094649980008 in full

    1 pagesMR04

    Satisfaction of charge 094649980009 in full

    1 pagesMR04

    Who are the officers of VIRIDIS 178 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUGGINS, David Kenneth
    Cannon Street
    EC4N 6EU London
    110
    Director
    Cannon Street
    EC4N 6EU London
    110
    United KingdomBritish255153930001
    ENTRACT, Jonathan Mark
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    EnglandBritish86046470002
    GARCIA, Carlos Abuin
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    EnglandSpanish255117650001
    HALL-SMITH, James Edward
    Cannon Street
    EC4N 6EU London
    110
    Director
    Cannon Street
    EC4N 6EU London
    110
    United KingdomBritish128011730001
    BEAUMONT, Neil Geoffrey
    The Courtyard, Gorsey Lane
    Coleshill
    B46 1JA Birmingham
    17
    England
    Secretary
    The Courtyard, Gorsey Lane
    Coleshill
    B46 1JA Birmingham
    17
    England
    195437010001
    BATES, David Philip Geoffrey
    Coleshill Road
    B37 7HG Birmingham
    Ts2, Pinewood Business Park
    England
    Director
    Coleshill Road
    B37 7HG Birmingham
    Ts2, Pinewood Business Park
    England
    United KingdomBritish250911000001
    BEAUMONT, Neil Geoffrey
    The Courtyard, Gorsey Lane
    Coleshill
    B46 1JA Birmingham
    17
    England
    Director
    The Courtyard, Gorsey Lane
    Coleshill
    B46 1JA Birmingham
    17
    England
    EnglandBritish79181260001
    BELLIZIA, Giulio
    The Courtyard, Gorsey Lane
    Coleshill
    B46 1JA Birmingham
    17
    England
    Director
    The Courtyard, Gorsey Lane
    Coleshill
    B46 1JA Birmingham
    17
    England
    United KingdomItalian126613980003
    JONES, Mark Wesley
    The Courtyard, Gorsey Lane
    Coleshill
    B46 1JA Birmingham
    17
    England
    Director
    The Courtyard, Gorsey Lane
    Coleshill
    B46 1JA Birmingham
    17
    England
    EnglandBritish128781930001
    MORGAN, Nicholas Talbot
    Coleshill Road
    B37 7HG Birmingham
    Ts2, Pinewood Business Park
    England
    Director
    Coleshill Road
    B37 7HG Birmingham
    Ts2, Pinewood Business Park
    England
    EnglandBritish260191880001
    STONE, Andrew Peter
    The Courtyard, Gorsey Lane
    Coleshill
    B46 1JA Birmingham
    17
    England
    Director
    The Courtyard, Gorsey Lane
    Coleshill
    B46 1JA Birmingham
    17
    England
    EnglandBritish165340210001
    TAYLOR, Jeremy William Kirwan
    The Courtyard, Gorsey Lane
    Coleshill
    B46 1JA Birmingham
    17
    England
    Director
    The Courtyard, Gorsey Lane
    Coleshill
    B46 1JA Birmingham
    17
    England
    EnglandBritish158053860001
    TOWNSHEND, Henry Roscoe
    Coleshill Road
    B37 7HG Birmingham
    Ts2, Pinewood Business Park
    England
    Director
    Coleshill Road
    B37 7HG Birmingham
    Ts2, Pinewood Business Park
    England
    EnglandBritish224440470001

    Who are the persons with significant control of VIRIDIS 178 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gfpii Limited
    The Courtyard, Gorsey Lane
    Coleshill
    B46 1JA Birmingham
    17
    England
    Apr 06, 2016
    The Courtyard, Gorsey Lane
    Coleshill
    B46 1JA Birmingham
    17
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies Registry
    Registration Number09427160
    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.

    Does VIRIDIS 178 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Conrad (Emerald) Limited
    Transactions
    • Oct 16, 2020Registration of a charge (MR01)
    • May 05, 2021Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC (As Security Trustee)
    Transactions
    • May 06, 2020Registration of a charge (MR01)
    • Oct 08, 2020Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC (As Security Trustee)
    Transactions
    • May 10, 2019Registration of a charge (MR01)
    • Oct 08, 2020Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC
    Transactions
    • Apr 17, 2018Registration of a charge (MR01)
    • Oct 08, 2020Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC as Security Trustee
    Transactions
    • Nov 20, 2017Registration of a charge (MR01)
    • Oct 08, 2020Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC as Security Trustee
    Transactions
    • Oct 20, 2017Registration of a charge (MR01)
    • Oct 08, 2020Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC as Security Trustee
    Transactions
    • Jul 28, 2017Registration of a charge (MR01)
    • Oct 08, 2020Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC as Security Trustee
    Transactions
    • Nov 08, 2016Registration of a charge (MR01)
    • Oct 08, 2020Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC as Security Trustee
    Transactions
    • Nov 08, 2016Registration of a charge (MR01)
    • Oct 08, 2020Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC as Security Trustee
    Transactions
    • Jun 20, 2016Registration of a charge (MR01)
    • Oct 08, 2020Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC
    Transactions
    • May 23, 2016Registration of a charge (MR01)
    • Oct 08, 2020Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC (As Security Trustee)
    Transactions
    • Mar 14, 2016Registration of a charge (MR01)
    • Oct 08, 2020Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC
    Transactions
    • Nov 23, 2015Registration of a charge (MR01)
    • Oct 08, 2020Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC
    Transactions
    • Nov 24, 2015Registration of a charge (MR01)
    • Oct 08, 2020Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC
    Transactions
    • Sep 01, 2015Registration of a charge (MR01)
    • Oct 08, 2020Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC (The Security Trustee)
    Transactions
    • Aug 07, 2015Registration of a charge (MR01)
    • Oct 08, 2020Satisfaction of a charge (MR04)

    Does VIRIDIS 178 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 31, 2022Commencement of winding up
    Sep 30, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stuart Robb
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Chad Griffin
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh

    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