Company NameVirgin Cars Limited
Company StatusDissolved
Company Number03899622
CategoryPrivate Limited Company
Incorporation Date21 December 1999(24 years, 4 months ago)
Dissolution Date23 April 2009 (15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patrick Charles Kingdon McCall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2005(5 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 23 April 2009)
RoleCorporate Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Secretary NameBarry Alexander Ralph Gerrard
NationalityBritish
StatusClosed
Appointed01 March 2007(7 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 23 April 2009)
RoleCompany Director
Correspondence Address120 Campden Hill Road
London
W8 7AR
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Director NameAlexis Paul Momtchiloff Dormandy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Avondale Park Gardens
London
W11 4PR
Director NameMr Gordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 First Street
London
SW3 2LB
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed21 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed21 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameSir Richard Charles Nicholas Branson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 February 2003)
RoleCompany Director
Correspondence Address9 Holland Park
London
W11 3TH
Director NameMr Timothy Michael Hearley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(2 months after company formation)
Appointment Duration4 years (resigned 15 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRush Leys 4 Birds Hill Rise
Oxshott
Leatherhead
Surrey
KT22 0SW
Director NameMr Ian Michael Lancaster
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(2 months after company formation)
Appointment Duration4 years (resigned 15 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCodicote Mill
Heath Lane Codicote
Hitchin
Hertfordshire
SG4 8SS
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(2 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameWilliam Elliott Whitehorn
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(1 year, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 October 2007)
RoleBrand Development & Corporate
Country of ResidenceUnited Kingdom
Correspondence Address120 Campden Hill Road
London
W8 7AR
Director NameMr John Ellis Jackson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(3 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvalon 26 Abbey Gardens
Upper Woolhampton
Reading
Berkshire
RG7 5TZ
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(6 years, 8 months after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ
Director NameMr Andrew Shore Lee
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(8 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 October 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Elmwood Avenue
Bognor Regis
West Sussex
PO22 8DE

Location

Registered AddressC/O Baker Tilly Restructuring 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

Financials

Year2014
Net Worth-£608,000
Cash£43,000
Current Liabilities£732,000

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

23 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2009Return of final meeting in a members' voluntary winding up (3 pages)
23 January 2009Liquidators statement of receipts and payments to 20 January 2009 (6 pages)
18 November 2008Secretary's change of particulars barry alexander ralph gerrard logged form (1 page)
12 November 2008Director's change of particulars / patrick mccall / 18/08/2008 (1 page)
13 October 2008Appointment terminated director andrew lee (1 page)
11 August 2008Appointment of a voluntary liquidator (1 page)
11 August 2008Declaration of solvency (3 pages)
11 August 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 August 2008Registered office changed on 11/08/2008 from 120 campden hill road london W8 7AR (1 page)
7 July 2008Director appointed andrew shore lee (3 pages)
24 June 2008Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 April 2008Director's change of particulars / patrick mccall / 02/04/2008 (1 page)
28 December 2007Group of companies' accounts made up to 31 March 2007 (19 pages)
26 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 November 2007£ nc 45924057/46588690 16/11/07 (2 pages)
26 November 2007Ad 16/11/07--------- £ si 664633@1=664633 £ ic 45923957/46588590 (2 pages)
14 November 2007Director resigned (1 page)
9 November 2007Director's particulars changed (1 page)
3 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2007Director resigned (1 page)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2007New secretary appointed (1 page)
29 March 2007Secretary resigned (1 page)
26 January 2007Director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
31 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2006Nc inc already adjusted 06/10/06 (2 pages)
24 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
24 October 2006Ad 06/10/06--------- £ si 45833857@1=45833857 £ ic 90100/45923957 (2 pages)
24 October 2006Conso 06/10/06 (2 pages)
23 October 2006Group of companies' accounts made up to 31 March 2006 (20 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 (3 pages)
4 February 2006Group of companies' accounts made up to 31 March 2005 (20 pages)
25 November 2005Director's particulars changed (1 page)
9 September 2005New director appointed (2 pages)
8 September 2005Director resigned (1 page)
11 August 2005Return made up to 01/08/05; full list of members (3 pages)
4 February 2005Group of companies' accounts made up to 31 March 2004 (24 pages)
10 August 2004Return made up to 01/08/04; full list of members (9 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
15 March 2004Group of companies' accounts made up to 31 March 2002 (24 pages)
15 March 2004Group of companies' accounts made up to 31 December 2002 (25 pages)
19 February 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
30 January 2004Return made up to 21/12/03; full list of members (10 pages)
11 June 2003Particulars of mortgage/charge (3 pages)
19 February 2003New director appointed (3 pages)
19 February 2003Director resigned (1 page)
5 February 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
29 January 2003Particulars of mortgage/charge (4 pages)
3 January 2003Return made up to 21/12/02; full list of members (10 pages)
22 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
26 October 2002Auditor's resignation (1 page)
16 May 2002Group of companies' accounts made up to 31 March 2001 (23 pages)
23 January 2002Director's particulars changed (1 page)
7 January 2002Return made up to 21/12/01; full list of members (10 pages)
29 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2001Particulars of mortgage/charge (7 pages)
20 August 2001Amend 882R/10000 @.001/210200 (2 pages)
20 August 2001Ad 21/02/00--------- £ si [email protected] (2 pages)
20 August 2001Ad 21/02/00--------- £ si [email protected] (2 pages)
20 August 2001Ad 21/02/00--------- £ si [email protected] (2 pages)
20 August 2001Statement of affairs (8 pages)
28 July 2001Director's particulars changed (1 page)
7 July 2001Director's particulars changed (1 page)
3 July 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
30 May 2001£ ic 90106/90100 02/03/01 £ sr [email protected]=6 (1 page)
27 April 2001Return made up to 21/12/00; full list of members; amend (10 pages)
12 April 2001Particulars of mortgage/charge (9 pages)
28 March 2001New director appointed (2 pages)
9 January 2001Director resigned (1 page)
5 January 2001Return made up to 21/12/00; full list of members (10 pages)
27 July 2000Ad 20/06/00--------- £ si [email protected]=6 £ ic 90010/90016 (2 pages)
25 March 2000Particulars of mortgage/charge (3 pages)
15 March 2000New director appointed (3 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (9 pages)
1 March 2000Memorandum and Articles of Association (24 pages)
1 March 2000Ad 21/02/00--------- £ si 69999@1=69999 £ ic 20011/90010 (2 pages)
1 March 2000Ad 21/02/00--------- £ si 20000@1=20000 £ ic 11/20011 (2 pages)
1 March 2000Nc inc already adjusted 21/02/00 (1 page)
1 March 2000Nc inc already adjusted 21/02/00 (1 page)
1 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
1 March 2000Ad 21/02/00--------- £ si [email protected]=10 £ ic 1/11 (2 pages)
1 March 2000Nc inc already adjusted 21/02/00 (1 page)
1 March 2000Nc inc already adjusted 21/02/00 (1 page)
10 January 2000New director appointed (1 page)
24 December 1999Director resigned (2 pages)
24 December 1999Registered office changed on 24/12/99 from: 10 norwich street london EC4A 1BD (1 page)
24 December 1999Secretary resigned (1 page)
23 December 1999New director appointed (2 pages)
23 December 1999New secretary appointed (2 pages)
21 December 1999Incorporation (15 pages)