London
W2 6NB
Secretary Name | Caroline Ann Drake |
---|---|
Status | Closed |
Appointed | 29 June 2007(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 28 February 2017) |
Role | Company Director |
Correspondence Address | 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Robert George McCormack |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2012(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 28 February 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Nigel Edward Primrose |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 December 1998) |
Role | Company Director |
Correspondence Address | Hoth Cottage Danegate Eridge Green Tunbridge Wells Kent TN3 9HU |
Director Name | Frances Elizabeth Farrow |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 December 1998) |
Role | Solicitor |
Correspondence Address | Marshalls Terrace 39 High Street Cuckfield West Sussex RH17 5EL |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(1 week, 3 days after company formation) |
Appointment Duration | 3 months (resigned 23 April 1996) |
Role | Company Director |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Secretary Name | Andrew Raymond Avann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farthings 11 Bell Court Hurley Berkshire SL6 5NA |
Director Name | Trevor Michael Abbott |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 December 1997) |
Role | Company Director |
Correspondence Address | Blendons Highcotts Lane West Clandon Guildford Surrey GU4 7XA |
Director Name | Sir Richard Charles Nicholas Branson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 December 1999) |
Role | Company Director |
Correspondence Address | 9 Holland Park London W11 3TH |
Director Name | William George Sutton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(1 year, 1 month after company formation) |
Appointment Duration | 1 day (resigned 13 February 1997) |
Role | Secretary |
Correspondence Address | 28 Willow Green West End Woking Surrey GU24 9HR |
Director Name | Mr Arthur Frank Walker |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2002) |
Role | Chartered Surveyor |
Correspondence Address | Kershaw Northern Heights Bourne End Buckinghamshire SL8 5LE |
Director Name | Thomas Sands |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 May 2001) |
Role | Property Manager |
Correspondence Address | 6a Marlpit Lane Coulsdon Surrey CR5 2HB |
Director Name | Mr Ian Steven Burroughs |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 October 2001) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Mount Close Crawley West Sussex RH10 7EF |
Secretary Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 9 Lambyn Croft Langshott Horley Surrey RH6 9XU |
Director Name | Ms Deborah Jayne Embley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(5 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 05 December 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 1 64 Cromwell Avenue Highgate London N6 5HQ |
Director Name | Susannah Mary Louise Hall |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 June 2007) |
Role | Director Of Financial Control |
Correspondence Address | 76 Sutton Court Chiswick London W4 3JF |
Director Name | Mark Frederick David Hill |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(5 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 31 October 2002) |
Role | Financial Controller |
Correspondence Address | 1 Birkbeck Road Ealing London W5 4ES |
Director Name | Mrs Jane Elizabeth Margaret Phillips |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(6 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 10 November 2009) |
Role | Group Finance Manager |
Country of Residence | England |
Correspondence Address | 10 Hornminster Glen Hornchurch Essex RM11 3XL |
Secretary Name | Joshua Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(10 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 15 Hopefield Avenue London NW6 6LJ |
Director Name | Mr Gordon Douglas McCallum |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green Hammersmith London W6 7RR |
Secretary Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(11 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mowbray Close Bromham Bedfordshire MK43 8LF |
Director Name | Mr Jonathan Mark Cohen |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 April 2011) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | The School House 50 Brook Green London W6 7RR |
Director Name | Mr Tilesh Chimanbhai Patel |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 November 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The School House 50 Brook Green London W6 7RR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | virgin.com |
---|
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Barfair LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 March 2005 | Delivered on: 17 March 2005 Satisfied on: 1 July 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 23 september 1996 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
---|---|
30 September 2002 | Delivered on: 16 October 2002 Satisfied on: 1 July 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee & set-off agreement dated 23RD september 1996 Secured details: All moneys and liabilities due or to become due to the chargee from either the company or any one or more of the parties to the agreement (other than the bank). Particulars: Any sum or sums standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
27 April 2001 | Delivered on: 16 May 2001 Satisfied on: 8 June 2001 Persons entitled: Plough Investments Limited Classification: Legal charge Secured details: All present and future moneys,obligations and liabilities due or to become due from barfair limited (the borrower) and the company to the chargee under or in connnection with the loan agreement and the charge and for securing further advances. Particulars: The f/h property k/a unit F2,crawley business quarter t/n wsx 204305.the equipment and all present and future rights,licences,guarantees,rents,deposits,contracts,convenants and warranties relating to the property and/or the equipment.assigned to the lender all rights,title and interest of the company to and in claims under present or future policies of insurances relating to the property and/or the equipment and charged to the lender any proceeds thereof. See the mortgage charge document for full details. Fully Satisfied |
6 April 2001 | Delivered on: 23 April 2001 Satisfied on: 8 June 2001 Persons entitled: Sir Richard Branson Classification: Legal charge Secured details: All moneys,obligations and liabilities due or to become due from the company to the chargee in any capacity whatsoever under or in connection with the loan agreement (as defined) and the charge including any further advances secured. Particulars: F/Hold property known as units C1,C2 and E2 (south),crawley business quarter; t/no wsx 204305; with all rights,licences,guarantees,deposits,contracts and rent etc; all claims made under policies of insurance and benefit of any agreements and all licences,consents; see form 395 for details. Fully Satisfied |
23 July 1997 | Delivered on: 24 July 1997 Satisfied on: 26 April 2001 Persons entitled: Virgin Travel Group Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the facilities first made available on 26 april 1997 and to be made available by the mortgagee to the company in the future. Particulars: By way of legal mortgage all that f/h property k/a crawley business quarter,manor royal,crawley comprising all of the remaining land in t/no.WSX204305. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 November 2016 | Return of final meeting in a members' voluntary winding up (13 pages) |
18 February 2016 | Registered office address changed from The Battleship Building 179 Harrow Road London W2 6NB to 25 Farringdon Street London EC4A 4AB on 18 February 2016 (2 pages) |
16 February 2016 | Declaration of solvency (3 pages) |
16 February 2016 | Resolutions
|
24 June 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
14 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
30 July 2013 | Director's details changed for Mr Robert George Mccormack on 14 June 2013 (2 pages) |
3 April 2013 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page) |
3 April 2013 | Director's details changed for Mr Robert George Mccormack on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Robert George Mccormack on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages) |
3 April 2013 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page) |
3 April 2013 | Director's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Director's details changed for Mr Barry Alexander Ralph Gerrard on 17 December 2012 (2 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
6 November 2012 | Appointment of Mr Robert George Mccormack as a director (2 pages) |
6 November 2012 | Termination of appointment of Tilesh Patel as a director (1 page) |
8 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
16 May 2011 | Termination of appointment of Jonathan Cohen as a director (1 page) |
16 May 2011 | Appointment of Tilesh Chimanbhai Patel as a director (2 pages) |
17 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
15 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Secretary's details changed for Caroline Ann Drake on 31 January 2010 (1 page) |
8 February 2010 | Director's details changed for Jonathan Mark Cohen on 31 January 2010 (2 pages) |
27 November 2009 | Termination of appointment of Jane Phillips as a director (1 page) |
27 November 2009 | Termination of appointment of Gordon Mccallum as a director (1 page) |
27 November 2009 | Appointment of Jonathan Mark Cohen as a director (2 pages) |
13 October 2009 | Resolutions
|
4 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
20 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
23 October 2008 | Director's change of particulars / barry gerrard / 18/08/2008 (1 page) |
23 October 2008 | Director's change of particulars / gordon mccallum / 18/08/2008 (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page) |
2 July 2008 | Return made up to 01/05/08; full list of members (4 pages) |
24 June 2008 | Director's change of particulars / barry gerrard / 04/06/2008 (1 page) |
3 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
6 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
31 July 2007 | Director resigned (1 page) |
24 July 2007 | New director appointed (5 pages) |
6 July 2007 | New secretary appointed (1 page) |
6 July 2007 | Secretary resigned (1 page) |
7 June 2007 | Director's particulars changed (1 page) |
1 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
26 March 2007 | Secretary resigned (1 page) |
23 March 2007 | New secretary appointed (1 page) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
29 September 2006 | New director appointed (2 pages) |
14 September 2006 | New secretary appointed (1 page) |
12 September 2006 | Secretary resigned (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
21 September 2005 | Director's particulars changed (1 page) |
9 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
8 August 2005 | Director's particulars changed (1 page) |
17 March 2005 | Particulars of mortgage/charge (5 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
24 January 2005 | Director's particulars changed (1 page) |
9 August 2004 | Return made up to 01/08/04; full list of members (5 pages) |
6 August 2004 | Director's particulars changed (1 page) |
12 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
3 December 2003 | Full accounts made up to 31 January 2003 (13 pages) |
4 September 2003 | Return made up to 01/08/03; full list of members (5 pages) |
23 May 2003 | Return made up to 30/04/03; full list of members (5 pages) |
4 December 2002 | Full accounts made up to 31 January 2002 (13 pages) |
18 November 2002 | New director appointed (1 page) |
14 November 2002 | Director resigned (1 page) |
16 October 2002 | Particulars of mortgage/charge (5 pages) |
19 June 2002 | Auditor's resignation (1 page) |
27 May 2002 | Return made up to 30/04/02; full list of members (5 pages) |
8 February 2002 | Director resigned (1 page) |
13 December 2001 | New director appointed (2 pages) |
10 December 2001 | Director resigned (1 page) |
4 December 2001 | Full accounts made up to 31 January 2001 (12 pages) |
27 November 2001 | New director appointed (2 pages) |
1 November 2001 | Director resigned (1 page) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Director resigned (1 page) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Particulars of mortgage/charge (6 pages) |
14 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
14 May 2001 | Director's particulars changed (1 page) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2001 | Particulars of mortgage/charge (6 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (12 pages) |
11 May 2000 | Return made up to 30/04/00; no change of members (5 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
11 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
16 December 1999 | Director resigned (1 page) |
3 December 1999 | Full accounts made up to 31 January 1999 (12 pages) |
12 October 1999 | Resolutions
|
15 March 1999 | Full group accounts made up to 30 April 1998 (17 pages) |
21 February 1999 | Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page) |
19 January 1999 | New secretary appointed (2 pages) |
19 January 1999 | Return made up to 12/01/99; full list of members (21 pages) |
19 January 1999 | Secretary resigned (1 page) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | New director appointed (2 pages) |
23 January 1998 | Return made up to 12/01/98; full list of members (12 pages) |
22 December 1997 | Director resigned (1 page) |
16 December 1997 | Full accounts made up to 30 April 1997 (13 pages) |
24 July 1997 | Particulars of mortgage/charge (7 pages) |
22 May 1997 | Director resigned (1 page) |
2 April 1997 | New director appointed (2 pages) |
28 January 1997 | Return made up to 12/01/97; full list of members (28 pages) |
17 December 1996 | New director appointed (14 pages) |
18 November 1996 | Accounting reference date extended from 31/01/97 to 30/04/97 (1 page) |
22 October 1996 | New director appointed (9 pages) |
20 May 1996 | New secretary appointed (1 page) |
20 May 1996 | Secretary resigned (1 page) |
21 February 1996 | New director appointed (3 pages) |
20 February 1996 | Secretary resigned;new secretary appointed (3 pages) |
20 February 1996 | Director resigned;new director appointed (2 pages) |
26 January 1996 | Registered office changed on 26/01/96 from: 120 east road london N1 6AA (1 page) |
26 January 1996 | Resolutions
|
22 January 1996 | Company name changed questdale LIMITED\certificate issued on 22/01/96 (2 pages) |
12 January 1996 | Incorporation (15 pages) |