Company NameVirgin Executive Jets Limited
Company StatusDissolved
Company Number03264429
CategoryPrivate Limited Company
Incorporation Date16 October 1996(27 years, 6 months ago)
Dissolution Date26 December 2008 (15 years, 4 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(6 years after company formation)
Appointment Duration6 years, 1 month (closed 26 December 2008)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address10 Hornminster Glen
Hornchurch
Essex
RM11 3XL
Director NameBarry Alexander Ralph Gerrard
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 26 December 2008)
RoleSecretary
Correspondence Address120 Campden Hill Road
London
W8 7AR
Secretary NameCaroline Ann Drake
StatusClosed
Appointed29 June 2007(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 26 December 2008)
RoleCompany Director
Correspondence Address11 Woodfield Close
Ashtead
Surrey
KT21 2RT
Director NameStephen Thomas Matthew Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleAccountant
Correspondence Address23 The Crescent
London
SW13 0NN
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameBradley John Rosser
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed06 December 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 13 August 1998)
RoleCorporate Development
Correspondence Address10a Redburn Street
London
SW3 4BX
Director NameSir Richard Charles Nicholas Branson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 21 February 2001)
RoleCompany Director
Correspondence Address9 Holland Park
London
W11 3TH
Director NameClive John Thompson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(10 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 24 March 2000)
RoleCompany Director
Correspondence Address10 Heyford Road
Radlett
Hertfordshire
WD7 8PP
Director NameRory Clement McCarthy
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed21 August 1997(10 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 22 May 2000)
RoleChairman
Correspondence Address47 Addison Road
London
W14 8JH
Director NameMr Gordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(1 year, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 First Street
London
SW3 2LB
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(3 years, 4 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 NameMr Ian Steven Burroughs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(4 years, 4 months after company formation)
Appointment Duration8 months (resigned 26 October 2001)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Mount Close
Crawley
West Sussex
RH10 7EF
Director NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed21 February 2001(4 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 April 2001)
RoleChartered Secretary
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(4 years, 6 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(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2002)
RoleFinancial Controller
Correspondence Address1 Birkbeck Road
Ealing
London
W5 4ES
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(9 years, 10 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(9 years, 11 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(10 years, 4 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
Appointed16 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

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, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008Director's change of particulars barry alexander ralph gerrard logged form (1 page)
26 September 2008Liquidators statement of receipts and payments to 23 September 2008 (6 pages)
26 September 2008Return of final meeting in a members' voluntary winding up (3 pages)
24 June 2008Director's change of particulars / barry gerrard / 04/06/2008 (1 page)
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)
27 July 2007Return made up to 01/07/07; full list of members (2 pages)
24 July 2007New director appointed (5 pages)
6 July 2007Secretary resigned (1 page)
6 June 2007Director's particulars changed (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)
29 September 2006New director appointed (2 pages)
14 September 2006New secretary appointed (1 page)
14 September 2006Secretary resigned (1 page)
17 July 2006Return made up to 01/07/06; full list of members (2 pages)
28 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 September 2005Director's particulars changed (1 page)
10 August 2005Return made up to 01/08/05; full list of members (2 pages)
9 August 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)
10 August 2004Return made up to 01/08/04; full list of members (5 pages)
9 August 2004Director's particulars changed (1 page)
12 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
17 November 2003Return made up to 16/10/03; full list of members (5 pages)
26 June 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
18 November 2002New director appointed (1 page)
18 November 2002Return made up to 16/10/02; full list of members (5 pages)
14 November 2002Director resigned (1 page)
14 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
19 June 2002Auditor's resignation (1 page)
5 December 2001Return made up to 16/10/01; full list of members (6 pages)
4 December 2001Full accounts made up to 31 January 2001 (10 pages)
1 November 2001Director resigned (1 page)
18 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
14 March 2001New director appointed (5 pages)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
27 February 2001New director appointed (3 pages)
1 December 2000Full accounts made up to 31 January 2000 (11 pages)
13 November 2000Return made up to 16/10/00; full list of members (5 pages)
20 September 2000Accounting reference date extended from 31/10/99 to 31/01/00 (1 page)
5 July 2000Director resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
17 January 2000Director's particulars changed (1 page)
13 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
13 October 1999Return made up to 16/10/99; full list of members (6 pages)
2 September 1999Full accounts made up to 31 October 1998 (11 pages)
26 July 1999Director's particulars changed (1 page)
25 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 1998New director appointed (2 pages)
25 November 1998Director resigned (1 page)
17 November 1998Full accounts made up to 31 October 1997 (11 pages)
29 October 1998Return made up to 16/10/98; full list of members (30 pages)
10 September 1998New director appointed (2 pages)
4 September 1998Director resigned (1 page)
24 March 1998Director's particulars changed (1 page)
19 November 1997Return made up to 16/10/97; full list of members (18 pages)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (3 pages)
21 August 1997Director's particulars changed (1 page)
17 December 1996New director appointed (10 pages)
17 December 1996New director appointed (2 pages)
23 October 1996New director appointed (7 pages)
23 October 1996New secretary appointed (2 pages)
23 October 1996Secretary resigned (1 page)
23 October 1996Director resigned (1 page)
16 October 1996Incorporation (11 pages)