Company Name2ND Virgin Western Limited
Company StatusDissolved
Company Number02341462
CategoryPrivate Limited Company
Incorporation Date31 January 1989(35 years, 2 months ago)
Dissolution Date11 January 2009 (15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Jane Elizabeth Margaret Phillips
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(13 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 11 January 2009)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address10 Hornminster Glen
Hornchurch
Essex
RM11 3XL
Director NameMr Barry Alexander Ralph Gerrard
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(18 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 11 January 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Secretary NameCaroline Ann Drake
StatusClosed
Appointed29 June 2007(18 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 11 January 2009)
RoleCompany Director
Correspondence Address11 Woodfield Close
Ashtead
Surrey
KT21 2RT
Director NameMr Arthur William George Viccary
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 February 1996)
RoleCompany Director
Correspondence AddressMedomsley Byfleet Road
Cobham
Surrey
KT11 1EA
Director NameMr Hubert Edward Coombs
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 May 1993)
RoleBusiness Executive
Correspondence AddressAshe Ingen Court
Bridstow
Ross On Wye
Herefordshire
HR9 6QA
Wales
Secretary NameMr Derek Potts
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Director NameJohn Austin James Bowman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(4 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 13 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Romney Close
Gloucester
GL1 5NT
Wales
Director NameMr Arthur Frank Walker
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(4 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2002)
RoleChartered Surveyor
Correspondence AddressKershaw Northern Heights
Bourne End
Buckinghamshire
SL8 5LE
Secretary NameJanice Susan Cook
NationalityBritish
StatusResigned
Appointed31 December 1993(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address33 Stanley Road
South Harrow
London
HA2 8AY
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed31 August 1995(6 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameStephen Thomas Matthew Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(7 years after company formation)
Appointment Duration2 years, 8 months (resigned 04 November 1998)
RoleAccountant
Correspondence Address23 The Crescent
London
SW13 0NN
Director NameMr Ian Steven Burroughs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(9 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 October 2001)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Mount Close
Crawley
West Sussex
RH10 7EF
Director NameDiana Patricia Legge
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(9 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2000)
RoleSecretary
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(11 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2001)
RoleChartered Secretary
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(11 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameMs Deborah Jayne Embley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(12 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 1
64 Cromwell Avenue Highgate
London
N6 5HQ
Director NameMark Frederick David Hill
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(12 years, 10 months after company formation)
Appointment Duration11 months (resigned 31 October 2002)
RoleFinancial Controller
Correspondence Address1 Birkbeck Road
Ealing
London
W5 4ES
Director NameSusannah Mary Louise Hall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(13 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 June 2007)
RoleDirector Of Financial Control
Correspondence Address76 Sutton Court
Chiswick
London
W4 3JF
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(17 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ
Director NameGordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(17 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 October 2007)
RoleCompany Director
Correspondence Address120 Campden Hill Road
London
W8 7AR
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed01 March 2007(18 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Mowbray Close
Bromham
Bedfordshire
MK43 8LF

Location

Registered AddressC/O Baker Tilly Restructuring And Recovery Llp
1st Floor 5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2008Director's change of particulars / barry gerrard / 18/08/2008 (1 page)
11 October 2008Liquidators statement of receipts and payments to 23 September 2008 (6 pages)
11 October 2008Return of final meeting in a members' voluntary winding up (3 pages)
13 March 2008Registered office changed on 13/03/2008 from 120 campden hill road london W8 7AR (1 page)
12 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 March 2008Declaration of solvency (3 pages)
12 March 2008Appointment of a voluntary liquidator (1 page)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
29 October 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
24 July 2007New director appointed (5 pages)
6 July 2007New secretary appointed (1 page)
7 June 2007Director's particulars changed (1 page)
1 May 2007Return made up to 01/05/07; full list of members (2 pages)
2 April 2007New secretary appointed (1 page)
23 March 2007Secretary resigned (1 page)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
28 September 2006New director appointed (2 pages)
14 September 2006New secretary appointed (1 page)
12 September 2006Secretary resigned (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2006Return made up to 01/05/06; full list of members (2 pages)
28 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 September 2005Director's particulars changed (1 page)
8 August 2005Return made up to 01/08/05; full list of members (2 pages)
4 August 2005Director's particulars changed (1 page)
17 March 2005Particulars of mortgage/charge (5 pages)
24 January 2005Director's particulars changed (1 page)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
20 August 2004Return made up to 01/08/04; full list of members (5 pages)
6 August 2004Director's particulars changed (1 page)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
3 December 2003Full accounts made up to 31 January 2003 (12 pages)
4 September 2003Return made up to 01/08/03; full list of members (5 pages)
23 May 2003Return made up to 30/04/03; full list of members (5 pages)
4 December 2002Full accounts made up to 31 January 2002 (11 pages)
3 December 2002Director resigned (1 page)
3 December 2002New director appointed (2 pages)
18 November 2002New director appointed (1 page)
14 November 2002Director resigned (1 page)
16 October 2002Particulars of mortgage/charge (5 pages)
27 May 2002Return made up to 30/04/02; full list of members (5 pages)
8 February 2002Director resigned (1 page)
13 December 2001New director appointed (2 pages)
10 December 2001Director resigned (1 page)
4 December 2001Full accounts made up to 31 January 2001 (11 pages)
1 November 2001Director resigned (1 page)
30 May 2001New director appointed (2 pages)
30 May 2001Director resigned (1 page)
14 May 2001Secretary's particulars changed;director's particulars changed (1 page)
14 May 2001Return made up to 30/04/01; full list of members (6 pages)
1 December 2000Full accounts made up to 31 January 2000 (11 pages)
11 May 2000Return made up to 30/04/00; full list of members (6 pages)
16 March 2000New director appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000New secretary appointed (2 pages)
8 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 1999Full accounts made up to 31 January 1999 (10 pages)
21 May 1999Return made up to 30/04/99; full list of members (15 pages)
2 March 1999Full accounts made up to 30 April 1998 (10 pages)
21 February 1999Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page)
11 January 1999Return made up to 31/12/98; full list of members (13 pages)
25 November 1998New director appointed (3 pages)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (3 pages)
24 March 1998Director's particulars changed (1 page)
27 February 1998Full accounts made up to 30 April 1997 (11 pages)
12 January 1998Return made up to 31/12/97; full list of members (10 pages)
13 October 1997Director's particulars changed (1 page)
20 August 1997Director's particulars changed (1 page)
4 March 1997Full accounts made up to 30 April 1996 (11 pages)
28 January 1997New director appointed (4 pages)
28 January 1997Return made up to 31/12/96; full list of members (12 pages)
22 October 1996Accounting reference date shortened from 31/08/96 to 30/04/96 (1 page)
2 July 1996Full accounts made up to 31 August 1995 (11 pages)
13 June 1996Director's particulars changed (1 page)
3 June 1996New director appointed (1 page)
8 January 1996Return made up to 31/12/95; full list of members (7 pages)
8 January 1996Full accounts made up to 31 January 1995 (11 pages)
6 September 1995Secretary resigned;new secretary appointed (4 pages)
1 September 1995Accounting reference date shortened from 31/01 to 31/08 (1 page)
31 May 1995Memorandum and Articles of Association (14 pages)
31 May 1995£ nc 100/150100 24/05/95 (1 page)
31 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 December 1994Full accounts made up to 31 January 1994 (11 pages)
13 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 October 1989Company name changed loplim LIMITED\certificate issued on 16/10/89 (2 pages)