Company NameVirgin Car Leasing Limited
Company StatusDissolved
Company Number03086856
CategoryPrivate Limited Company
Incorporation Date28 July 1995(28 years, 9 months ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Barry Alexander Ralph Gerrard
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(11 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 04 November 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Secretary NameCaroline Ann Drake
StatusClosed
Appointed29 June 2007(11 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 04 November 2014)
RoleCompany Director
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameStephen Thomas Matthew Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(same day as company formation)
RoleAccountant
Correspondence Address23 The Crescent
London
SW13 0NN
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed28 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameTrevor Michael Abbott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(4 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 09 December 1997)
RoleCompany Director
Correspondence AddressBlendons Highcotts Lane
West Clandon
Guildford
Surrey
GU4 7XA
Director NameSir Richard Charles Nicholas Branson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(2 years, 4 months after company formation)
Appointment Duration2 years (resigned 14 December 1999)
RoleCompany Director
Correspondence Address9 Holland Park
London
W11 3TH
Director NameMr Ian Steven Burroughs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(3 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 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 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(3 years, 3 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(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2001)
RoleChartered Secretary
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(4 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameSusannah Mary Louise Hall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(5 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 June 2007)
RoleDirector Of Financial Control
Correspondence Address76 Sutton Court
Chiswick
London
W4 3JF
Director NameMark Frederick David Hill
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2002)
RoleFinancial Controller
Correspondence Address1 Birkbeck Road
Ealing
London
W5 4ES
Director NameMrs Jane Elizabeth Margaret Phillips
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(7 years, 3 months after company formation)
Appointment Duration7 years (resigned 10 November 2009)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address10 Hornminster Glen
Hornchurch
Essex
RM11 3XL
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(11 years, 1 month after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ
Director NameMr Gordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(11 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 10 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed01 March 2007(11 years, 7 months 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
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 July 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.virgin.com/

Location

Registered AddressThe Battleship Building
179 Harrow Road
London
W2 6NB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Virgin Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
9 July 2014Application to strike the company off the register (3 pages)
9 July 2014Application to strike the company off the register (3 pages)
27 June 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 3
(3 pages)
27 June 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 3
(3 pages)
18 November 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
18 November 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (3 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (3 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (3 pages)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Director's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Director's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
19 December 2012Director's details changed for Mr Barry Alexander Ralph Gerrard on 17 December 2012 (2 pages)
19 December 2012Director's details changed for Mr Barry Alexander Ralph Gerrard on 17 December 2012 (2 pages)
17 December 2012Full accounts made up to 31 March 2012 (11 pages)
17 December 2012Full accounts made up to 31 March 2012 (11 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
7 December 2011Full accounts made up to 31 March 2011 (11 pages)
7 December 2011Full accounts made up to 31 March 2011 (11 pages)
16 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
11 October 2010Full accounts made up to 31 March 2010 (13 pages)
11 October 2010Full accounts made up to 31 March 2010 (13 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
9 February 2010Secretary's details changed for Caroline Ann Drake on 31 January 2010 (1 page)
9 February 2010Secretary's details changed for Caroline Ann Drake on 31 January 2010 (1 page)
3 December 2009Termination of appointment of a director (1 page)
3 December 2009Termination of appointment of a director (1 page)
3 December 2009Termination of appointment of a director (1 page)
3 December 2009Termination of appointment of a director (1 page)
23 November 2009Amended full accounts made up to 31 March 2009 (13 pages)
23 November 2009Amended full accounts made up to 31 March 2009 (13 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
5 August 2009Return made up to 01/08/09; full list of members (4 pages)
5 August 2009Return made up to 01/08/09; full list of members (4 pages)
3 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
3 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
23 October 2008Director's change of particulars / barry gerrard / 18/08/2008 (1 page)
23 October 2008Director's change of particulars / barry gerrard / 18/08/2008 (1 page)
23 October 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
23 October 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
20 October 2008Resolutions
  • RES13 ‐ Re: directors conflict of interests 10/10/2008
(2 pages)
20 October 2008Resolutions
  • RES13 ‐ Re: directors conflict of interests 10/10/2008
(2 pages)
10 October 2008Return made up to 01/08/08; full list of members (4 pages)
10 October 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
10 October 2008Director's change of particulars / barry gerrard / 18/08/2008 (1 page)
10 October 2008Director's change of particulars / barry gerrard / 18/08/2008 (1 page)
10 October 2008Return made up to 01/08/08; full list of members (4 pages)
10 October 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120 camden hill road london W8 7AR (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120 camden hill road london W8 7AR (1 page)
24 June 2008Director's change of particulars / barry gerrard / 04/06/2008 (1 page)
24 June 2008Director's change of particulars / barry gerrard / 04/06/2008 (1 page)
3 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
3 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
28 August 2007Return made up to 01/08/07; full list of members (2 pages)
28 August 2007Return made up to 01/08/07; full list of members (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
24 July 2007New director appointed (5 pages)
24 July 2007New director appointed (5 pages)
6 July 2007New secretary appointed (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007New secretary appointed (1 page)
6 July 2007Secretary resigned (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
23 March 2007New secretary appointed (1 page)
23 March 2007Secretary resigned (1 page)
23 March 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)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (1 page)
14 September 2006New secretary appointed (1 page)
14 September 2006Secretary resigned (1 page)
14 August 2006Return made up to 01/08/06; full list of members (2 pages)
14 August 2006Return made up to 01/08/06; full list of members (2 pages)
28 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
9 August 2005Return made up to 01/08/05; full list of members (2 pages)
9 August 2005Return made up to 01/08/05; full list of members (2 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
19 August 2004Return made up to 01/08/04; full list of members (5 pages)
19 August 2004Return made up to 01/08/04; full list of members (5 pages)
9 August 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
15 December 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
15 December 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
18 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 September 2003Return made up to 01/08/03; full list of members (5 pages)
4 September 2003Return made up to 01/08/03; full list of members (5 pages)
9 August 2003Return made up to 30/06/03; full list of members (5 pages)
9 August 2003Return made up to 30/06/03; full list of members (5 pages)
26 June 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
26 June 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
18 November 2002New director appointed (1 page)
18 November 2002New director appointed (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
2 September 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
2 September 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
11 July 2002Return made up to 30/06/02; full list of members (5 pages)
11 July 2002Return made up to 30/06/02; full list of members (5 pages)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
13 July 2001Return made up to 30/06/01; full list of members (6 pages)
13 July 2001Return made up to 30/06/01; full list of members (6 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
11 April 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
11 April 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
24 July 2000Return made up to 30/06/00; full list of members (5 pages)
24 July 2000Return made up to 30/06/00; full list of members (5 pages)
12 April 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
12 April 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000New secretary appointed (2 pages)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
19 October 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
19 October 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
7 July 1999Return made up to 30/06/99; full list of members (23 pages)
7 July 1999Return made up to 30/06/99; full list of members (23 pages)
25 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 1999Return made up to 31/12/98; full list of members (19 pages)
11 January 1999Return made up to 31/12/98; full list of members (19 pages)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (3 pages)
25 November 1998New director appointed (3 pages)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (3 pages)
25 November 1998New director appointed (3 pages)
22 July 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
22 July 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
24 March 1998Director's particulars changed (1 page)
24 March 1998Director's particulars changed (1 page)
19 January 1998Accounts for a dormant company made up to 31 January 1997 (1 page)
19 January 1998Accounts for a dormant company made up to 31 January 1997 (1 page)
13 January 1998Return made up to 31/12/97; full list of members (12 pages)
13 January 1998Return made up to 31/12/97; full list of members (12 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
21 August 1997Director's particulars changed (1 page)
21 August 1997Director's particulars changed (1 page)
8 January 1997Return made up to 31/12/96; full list of members (22 pages)
8 January 1997Return made up to 31/12/96; full list of members (22 pages)
22 June 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
22 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 June 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
22 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1996Return made up to 31/12/95; full list of members (7 pages)
22 January 1996Return made up to 31/12/95; full list of members (7 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
22 August 1995Accounting reference date notified as 31/01 (1 page)
22 August 1995Accounting reference date notified as 31/01 (1 page)
28 July 1995Incorporation (28 pages)
28 July 1995Incorporation (28 pages)