Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VIRGAIR LIMITED
Company Information for

VIRGAIR LIMITED

9TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
02871331
Private Limited Company
Liquidation

Company Overview

About Virgair Ltd
VIRGAIR LIMITED was founded on 1993-11-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Virgair Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VIRGAIR LIMITED
 
Legal Registered Office
9TH FLOOR
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in RH10
 
Filing Information
Company Number 02871331
Company ID Number 02871331
Date formed 1993-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts FULL
Last Datalog update: 2018-09-04 05:29:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIRGAIR LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VIRGAIR LIMITED

Current Directors
Officer Role Date Appointed
IAN MARIO JOSEPH DE SOUSA
Company Secretary 2000-05-02
CRAIG STUART KREEGER
Director 2016-05-31
SHAI JOSEPH WEISS
Director 2016-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW DOWNIE BRIDGE
Director 2012-10-15 2016-05-31
GLEN WILLIAM HAUENSTEIN
Director 2013-06-24 2016-05-31
DWIGHT LAMAR JAMES
Director 2016-01-01 2016-05-31
NATHANIEL JOSEPH WENZIL PIEPER
Director 2015-08-15 2016-05-31
KEITH TEXAS ROBERTS
Director 2012-04-01 2016-01-27
WAYNE IVAN AARON
Director 2013-06-24 2016-01-01
CHARLES DAVID EVERITT
Director 2012-10-15 2015-08-29
PERRY ANTHONY CANTARUTTI
Director 2013-06-24 2015-08-15
FUNG JOON EDMOND LIM
Director 2011-11-01 2013-06-24
PEE TECK TAN
Director 2011-07-01 2013-06-24
MARK POOLE
Director 2011-07-01 2012-07-01
DAVID ANDREW BAXBY
Director 2011-07-01 2012-06-30
STEPHEN THOMAS MURPHY
Director 2011-07-01 2012-04-01
CHOW HWEE CHIA
Director 2011-07-01 2011-11-01
STEPHEN MARK GRIFFITHS
Director 2009-03-16 2011-07-01
TIMOTHY JAMES LIVETT
Director 2010-10-31 2011-07-01
STEPHEN BLAKENEY RIDGWAY
Director 1994-07-25 2011-07-01
JULIE HELEN SOUTHERN
Director 2001-06-07 2011-07-01
LYELL FRANCIS STRAMBI
Director 2001-06-07 2008-10-31
PAUL DENNIS GRIFFITHS
Director 1993-12-08 2001-11-29
DAVID MARTIN TAIT
Director 1993-12-08 2001-11-29
NIGEL EDWARD PRIMROSE
Director 1993-11-12 2000-11-30
FRANCES ELIZABETH FARROW
Director 1994-07-25 2000-10-01
ANDREW RAYMOND AVANN
Company Secretary 1993-11-12 2000-05-02
ROY ALFRED WALLACE GARDNER
Director 1993-11-12 2000-04-01
RICHARD CHARLES NICHOLAS BRANSON
Director 1993-12-08 1999-12-14
TREVOR MICHAEL ABBOTT
Director 1993-12-31 1997-12-09
JAMES HANDLEY NIGHTINGALE
Director 1994-07-25 1995-04-21
SYDNEY DENNIS PENNINGTON
Director 1993-12-08 1994-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MARIO JOSEPH DE SOUSA FIT LEASING LIMITED Company Secretary 2007-11-22 CURRENT 2006-05-22 Active
IAN MARIO JOSEPH DE SOUSA BUG LEASING LIMITED Company Secretary 2007-11-22 CURRENT 2007-02-27 Active
IAN MARIO JOSEPH DE SOUSA VIRGIN HOLIDAYS CRUISES LIMITED Company Secretary 2007-10-08 CURRENT 2000-09-07 Dissolved 2017-11-30
IAN MARIO JOSEPH DE SOUSA VIRGIN ATLANTIC FOUNDATION Company Secretary 2003-03-03 CURRENT 2003-03-03 Active
IAN MARIO JOSEPH DE SOUSA VIRGLEASE (3) LIMITED Company Secretary 2000-08-16 CURRENT 1999-06-14 Active
IAN MARIO JOSEPH DE SOUSA PUBLIC EYE PROMOTIONS LIMITED Company Secretary 2000-06-28 CURRENT 1991-10-09 Dissolved 2018-02-07
IAN MARIO JOSEPH DE SOUSA WORLDWIDE TRAVEL OF EAST ANGLIA LIMITED Company Secretary 2000-06-28 CURRENT 1991-02-06 Liquidation
IAN MARIO JOSEPH DE SOUSA CHECK - IN HOLIDAYS LIMITED Company Secretary 2000-05-02 CURRENT 1988-09-06 Dissolved 2016-12-13
IAN MARIO JOSEPH DE SOUSA CAMPDEN SECURITIES LIMITED Company Secretary 2000-05-02 CURRENT 1993-06-08 Liquidation
IAN MARIO JOSEPH DE SOUSA FORDBAR SERVICES LIMITED Company Secretary 2000-05-02 CURRENT 1998-08-21 Dissolved 2016-12-13
IAN MARIO JOSEPH DE SOUSA GREENART LIMITED Company Secretary 2000-05-02 CURRENT 1998-06-25 Dissolved 2016-12-13
IAN MARIO JOSEPH DE SOUSA OPENRIDE LIMITED Company Secretary 2000-05-02 CURRENT 1999-03-16 Dissolved 2017-11-30
IAN MARIO JOSEPH DE SOUSA SPEED 5024 LIMITED Company Secretary 2000-05-02 CURRENT 1995-06-09 Dissolved 2017-11-30
IAN MARIO JOSEPH DE SOUSA VIRGIN AIRWAYS LIMITED Company Secretary 2000-05-02 CURRENT 1988-03-24 Dissolved 2017-11-30
IAN MARIO JOSEPH DE SOUSA VOYAGER NOMINEES LIMITED Company Secretary 2000-05-02 CURRENT 1987-04-10 Dissolved 2016-12-13
IAN MARIO JOSEPH DE SOUSA VIRGIN AVIATION SERVICES LIMITED Company Secretary 2000-05-02 CURRENT 1985-06-28 Dissolved 2018-02-07
IAN MARIO JOSEPH DE SOUSA VIRGIN ATLANTIC ENGINEERING LIMITED Company Secretary 2000-05-02 CURRENT 1989-01-17 Dissolved 2018-02-07
IAN MARIO JOSEPH DE SOUSA VIRGIN FREEWAY LIMITED Company Secretary 2000-05-02 CURRENT 1989-03-22 Dissolved 2018-02-07
IAN MARIO JOSEPH DE SOUSA VIRGIN ATLANTIC CONSOL LIMITED Company Secretary 2000-05-02 CURRENT 1996-10-30 Dissolved 2018-02-07
IAN MARIO JOSEPH DE SOUSA VIRGLEASE (2) LIMITED Company Secretary 2000-05-02 CURRENT 1998-12-23 Dissolved 2018-02-07
IAN MARIO JOSEPH DE SOUSA VIRGIN ATLANTIC TWO LIMITED Company Secretary 2000-05-02 CURRENT 1998-04-24 Active
IAN MARIO JOSEPH DE SOUSA JUNOPART LIMITED Company Secretary 2000-05-02 CURRENT 1994-10-06 Liquidation
IAN MARIO JOSEPH DE SOUSA VIRGLEASE LIMITED Company Secretary 2000-05-02 CURRENT 1991-04-10 Liquidation
IAN MARIO JOSEPH DE SOUSA VA CARGO LIMITED Company Secretary 2000-05-02 CURRENT 1991-09-13 Active
IAN MARIO JOSEPH DE SOUSA VIRGIN ATLANTIC AIRWAYS LIMITED Company Secretary 2000-05-02 CURRENT 1981-11-26 Active
IAN MARIO JOSEPH DE SOUSA VIRGIN TRAVEL GROUP LIMITED Company Secretary 2000-05-02 CURRENT 1988-07-05 Active
IAN MARIO JOSEPH DE SOUSA VIRGIN HOLIDAYS LIMITED Company Secretary 2000-05-02 CURRENT 1984-12-21 Active
IAN MARIO JOSEPH DE SOUSA THREESIXTY AEROSPACE LIMITED Company Secretary 1997-11-04 CURRENT 1997-11-04 Dissolved 2018-04-11
CRAIG STUART KREEGER VAA HOLDINGS UK LIMITED Director 2015-08-24 CURRENT 2015-08-24 Active
CRAIG STUART KREEGER VIRGIN ATLANTIC INTERNATIONAL LIMITED Director 2015-05-27 CURRENT 2015-04-13 Active
CRAIG STUART KREEGER VIRGIN ATLANTIC LIMITED Director 2014-03-25 CURRENT 2014-01-29 Active
CRAIG STUART KREEGER CHECK - IN HOLIDAYS LIMITED Director 2013-01-31 CURRENT 1988-09-06 Dissolved 2016-12-13
CRAIG STUART KREEGER BALES WORLDWIDE LIMITED Director 2013-01-31 CURRENT 1947-09-09 Liquidation
CRAIG STUART KREEGER CAMPDEN SECURITIES LIMITED Director 2013-01-31 CURRENT 1993-06-08 Liquidation
CRAIG STUART KREEGER FORDBAR SERVICES LIMITED Director 2013-01-31 CURRENT 1998-08-21 Dissolved 2016-12-13
CRAIG STUART KREEGER GREENART LIMITED Director 2013-01-31 CURRENT 1998-06-25 Dissolved 2016-12-13
CRAIG STUART KREEGER OPENRIDE LIMITED Director 2013-01-31 CURRENT 1999-03-16 Dissolved 2017-11-30
CRAIG STUART KREEGER SPEED 5024 LIMITED Director 2013-01-31 CURRENT 1995-06-09 Dissolved 2017-11-30
CRAIG STUART KREEGER VIRGIN AIRWAYS LIMITED Director 2013-01-31 CURRENT 1988-03-24 Dissolved 2017-11-30
CRAIG STUART KREEGER VIRGIN HOLIDAYS CRUISES LIMITED Director 2013-01-31 CURRENT 2000-09-07 Dissolved 2017-11-30
CRAIG STUART KREEGER VOYAGER NOMINEES LIMITED Director 2013-01-31 CURRENT 1987-04-10 Dissolved 2016-12-13
CRAIG STUART KREEGER VIRGIN AVIATION SERVICES LIMITED Director 2013-01-31 CURRENT 1985-06-28 Dissolved 2018-02-07
CRAIG STUART KREEGER VIRGIN ATLANTIC ENGINEERING LIMITED Director 2013-01-31 CURRENT 1989-01-17 Dissolved 2018-02-07
CRAIG STUART KREEGER VIRGIN FREEWAY LIMITED Director 2013-01-31 CURRENT 1989-03-22 Dissolved 2018-02-07
CRAIG STUART KREEGER PUBLIC EYE PROMOTIONS LIMITED Director 2013-01-31 CURRENT 1991-10-09 Dissolved 2018-02-07
CRAIG STUART KREEGER VIRGIN ATLANTIC CONSOL LIMITED Director 2013-01-31 CURRENT 1996-10-30 Dissolved 2018-02-07
CRAIG STUART KREEGER VIRGLEASE (2) LIMITED Director 2013-01-31 CURRENT 1998-12-23 Dissolved 2018-02-07
CRAIG STUART KREEGER THREESIXTY AEROSPACE LIMITED Director 2013-01-31 CURRENT 1997-11-04 Dissolved 2018-04-11
CRAIG STUART KREEGER WORLDWIDE TRAVEL OF EAST ANGLIA LIMITED Director 2013-01-31 CURRENT 1991-02-06 Liquidation
CRAIG STUART KREEGER VIRGIN ATLANTIC TWO LIMITED Director 2013-01-31 CURRENT 1998-04-24 Active
CRAIG STUART KREEGER VIRGLEASE (3) LIMITED Director 2013-01-31 CURRENT 1999-06-14 Active
CRAIG STUART KREEGER VIRGIN ATLANTIC FOUNDATION Director 2013-01-31 CURRENT 2003-03-03 Active
CRAIG STUART KREEGER JUNOPART LIMITED Director 2013-01-31 CURRENT 1994-10-06 Liquidation
CRAIG STUART KREEGER VIRGLEASE LIMITED Director 2013-01-31 CURRENT 1991-04-10 Liquidation
CRAIG STUART KREEGER VA CARGO LIMITED Director 2013-01-31 CURRENT 1991-09-13 Active
CRAIG STUART KREEGER VIRGIN ATLANTIC AIRWAYS LIMITED Director 2013-01-31 CURRENT 1981-11-26 Active
CRAIG STUART KREEGER VIRGIN TRAVEL GROUP LIMITED Director 2013-01-31 CURRENT 1988-07-05 Active
CRAIG STUART KREEGER VIRGIN HOLIDAYS LIMITED Director 2013-01-31 CURRENT 1984-12-21 Active
SHAI JOSEPH WEISS VAA HOLDINGS UK LIMITED Director 2015-08-24 CURRENT 2015-08-24 Active
SHAI JOSEPH WEISS VIRGIN ATLANTIC INTERNATIONAL LIMITED Director 2015-05-27 CURRENT 2015-04-13 Active
SHAI JOSEPH WEISS CHECK - IN HOLIDAYS LIMITED Director 2014-07-07 CURRENT 1988-09-06 Dissolved 2016-12-13
SHAI JOSEPH WEISS BALES WORLDWIDE LIMITED Director 2014-07-07 CURRENT 1947-09-09 Liquidation
SHAI JOSEPH WEISS CAMPDEN SECURITIES LIMITED Director 2014-07-07 CURRENT 1993-06-08 Liquidation
SHAI JOSEPH WEISS FORDBAR SERVICES LIMITED Director 2014-07-07 CURRENT 1998-08-21 Dissolved 2016-12-13
SHAI JOSEPH WEISS GREENART LIMITED Director 2014-07-07 CURRENT 1998-06-25 Dissolved 2016-12-13
SHAI JOSEPH WEISS OPENRIDE LIMITED Director 2014-07-07 CURRENT 1999-03-16 Dissolved 2017-11-30
SHAI JOSEPH WEISS SPEED 5024 LIMITED Director 2014-07-07 CURRENT 1995-06-09 Dissolved 2017-11-30
SHAI JOSEPH WEISS VIRGIN AIRWAYS LIMITED Director 2014-07-07 CURRENT 1988-03-24 Dissolved 2017-11-30
SHAI JOSEPH WEISS VIRGIN HOLIDAYS CRUISES LIMITED Director 2014-07-07 CURRENT 2000-09-07 Dissolved 2017-11-30
SHAI JOSEPH WEISS VOYAGER NOMINEES LIMITED Director 2014-07-07 CURRENT 1987-04-10 Dissolved 2016-12-13
SHAI JOSEPH WEISS VIRGIN AVIATION SERVICES LIMITED Director 2014-07-07 CURRENT 1985-06-28 Dissolved 2018-02-07
SHAI JOSEPH WEISS VIRGIN ATLANTIC ENGINEERING LIMITED Director 2014-07-07 CURRENT 1989-01-17 Dissolved 2018-02-07
SHAI JOSEPH WEISS VIRGIN FREEWAY LIMITED Director 2014-07-07 CURRENT 1989-03-22 Dissolved 2018-02-07
SHAI JOSEPH WEISS PUBLIC EYE PROMOTIONS LIMITED Director 2014-07-07 CURRENT 1991-10-09 Dissolved 2018-02-07
SHAI JOSEPH WEISS VIRGIN ATLANTIC CONSOL LIMITED Director 2014-07-07 CURRENT 1996-10-30 Dissolved 2018-02-07
SHAI JOSEPH WEISS VIRGLEASE (2) LIMITED Director 2014-07-07 CURRENT 1998-12-23 Dissolved 2018-02-07
SHAI JOSEPH WEISS FIT LEASING LIMITED Director 2014-07-07 CURRENT 2006-05-22 Active
SHAI JOSEPH WEISS BUG LEASING LIMITED Director 2014-07-07 CURRENT 2007-02-27 Active
SHAI JOSEPH WEISS THREESIXTY AEROSPACE LIMITED Director 2014-07-07 CURRENT 1997-11-04 Dissolved 2018-04-11
SHAI JOSEPH WEISS WORLDWIDE TRAVEL OF EAST ANGLIA LIMITED Director 2014-07-07 CURRENT 1991-02-06 Liquidation
SHAI JOSEPH WEISS VIRGLEASE (3) LIMITED Director 2014-07-07 CURRENT 1999-06-14 Active
SHAI JOSEPH WEISS JUNOPART LIMITED Director 2014-07-07 CURRENT 1994-10-06 Liquidation
SHAI JOSEPH WEISS VIRGLEASE LIMITED Director 2014-07-07 CURRENT 1991-04-10 Liquidation
SHAI JOSEPH WEISS VA CARGO LIMITED Director 2014-07-07 CURRENT 1991-09-13 Active
SHAI JOSEPH WEISS VIRGIN ATLANTIC LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
SHAI JOSEPH WEISS VIRGIN ATLANTIC TWO LIMITED Director 2013-01-21 CURRENT 1998-04-24 Active
SHAI JOSEPH WEISS VIRGIN ATLANTIC AIRWAYS LIMITED Director 2013-01-21 CURRENT 1981-11-26 Active
SHAI JOSEPH WEISS VIRGIN TRAVEL GROUP LIMITED Director 2013-01-21 CURRENT 1988-07-05 Active
SHAI JOSEPH WEISS VIRGIN HOLIDAYS LIMITED Director 2013-01-21 CURRENT 1984-12-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-28LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/11/2017:LIQ. CASE NO.1
2018-01-28LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/11/2017:LIQ. CASE NO.1
2017-01-17AD02SAIL ADDRESS CREATED
2017-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG STUART KREEGER / 03/01/2017
2016-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/2016 FROM COMPANY SECRETARIAT THE OFFICE MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9NU
2016-12-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-22LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-224.70DECLARATION OF SOLVENCY
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG STUART KREEGER / 01/08/2016
2016-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2016-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2016-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-27AR0120/06/16 FULL LIST
2016-06-03AP01DIRECTOR APPOINTED MR CRAIG STUART KREEGER
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR GLEN HAUENSTEIN
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRIDGE
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR NATHANIEL PIEPER
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR DWIGHT JAMES
2016-06-02AP01DIRECTOR APPOINTED MR SHAI JOSEPH WEISS
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ROBERTS
2016-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DWIGHT LAMAR JAMES / 29/01/2016
2016-01-29AP01DIRECTOR APPOINTED DWIGHT LAMAR JAMES
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE AARON
2016-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DOWNIE BRIDGE / 05/12/2015
2016-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DOWNIE BRIDGE / 05/12/2015
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EVERITT
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-27AR0101/08/15 FULL LIST
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NATHANIEL PIEPER / 15/08/2015
2015-08-19AP01DIRECTOR APPOINTED MR NATHANIEL PIEPER
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR PERRY CANTARUTTI
2014-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH TEXAS ROBERTS / 01/09/2014
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-28AR0101/08/14 FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-17AA01CURRSHO FROM 28/02/2014 TO 31/12/2013
2013-12-10AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-08-27AR0101/08/13 FULL LIST
2013-08-06AP01DIRECTOR APPOINTED WAYNE IVAN AARON
2013-08-06AP01DIRECTOR APPOINTED GLEN WILLIAM HAUENSTEIN
2013-07-19AP01DIRECTOR APPOINTED PERRY ANTHONY CANTARUTTI
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PEE TAN
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR FUNG LIM
2012-12-06AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-10-19AP01DIRECTOR APPOINTED MR MATTHEW DOWNIE BRIDGE
2012-10-19AP01DIRECTOR APPOINTED MR CHARLES DAVID EVERITT
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAXBY
2012-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH TEXAS ROBERTS / 01/07/2012
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW BAXBY / 30/06/2012
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW BAXBY / 30/06/2012
2012-08-08AR0101/08/12 FULL LIST
2012-07-12AD02SAIL ADDRESS CHANGED FROM: THE SCHOOL HOUSE 50 BROOK GREEN HAMMERSMITH LONDON W6 7RR UNITED KINGDOM
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK POOLE
2012-04-20AP01DIRECTOR APPOINTED KEITH TEXAS ROBERTS
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURPHY
2011-12-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 44
2011-12-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 43
2011-12-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 42
2011-12-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 41
2011-12-05AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS MATTHEW MURPHY / 01/12/2011
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS MATTHEW MURPHY / 01/12/2011
2011-11-09AP01DIRECTOR APPOINTED FUNG JOON EDMOND LIM
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR CHOW CHIA
2011-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 45
2011-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 46
2011-08-26AR0101/08/11 FULL LIST
2011-07-01AP01DIRECTOR APPOINTED CHOW HWEE CHIA
2011-07-01AP01DIRECTOR APPOINTED MR PEE TECK TAN
2011-07-01AP01DIRECTOR APPOINTED MR STEPHEN THOMAS MATTHEW MURPHY
2011-07-01AP01DIRECTOR APPOINTED MR DAVID ANDREW BAXBY
2011-07-01AP01DIRECTOR APPOINTED MR MARK POOLE
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RIDGWAY
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIE SOUTHERN
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LIVETT
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIFFITHS
2010-11-16AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-11-08AP01DIRECTOR APPOINTED TIMOTHY JAMES LIVETT
2010-08-25AR0101/08/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK GRIFFITHS / 13/07/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE HELEN SOUTHERN / 01/03/2010
2010-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / IAN MARIO JOSEPH DE SOUSA / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK GRIFFITHS / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BLAKENEY RIDGWAY / 01/03/2010
2009-10-07AD02SAIL ADDRESS CREATED
2009-09-03AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-08-13363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-03-17288aDIRECTOR APPOINTED STEPHEN MARK GRIFFITHS
2008-12-21AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR LYELL STRAMBI
2008-10-06363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-10-06353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VIRGAIR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VIRGAIR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 46
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 46
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SECURITY ASSIGNMENT 2003-04-11 Outstanding AIRBUS FINANCIAL SERVICES (THE LESSOR)
A SECURITY ASSIGNMENT 2003-04-11 Outstanding AIRBUS FINANCE COMPANY LIMITED (THE LESSOR)
MAINTENANCE COLLATERAL CHARGE 1999-12-24 Satisfied DEBIS AIRCRAFT LEASING XXI B.V.
CASH COLLATERAL CHARGE 1999-12-24 Satisfied DEBIS AIRCRAFT LEASING XXI B.V.
FLOATING CHARGE 1997-12-23 Satisfied A340 LEASING III LLC
MAINTENANCE COLLATERAL CHARGE 1997-12-23 Satisfied A340 LEASING III LLC
MAINTENANCE COLLATERAL CHARGE 1997-12-22 Satisfied A340 LEASING IV LLC
FLOATING CHARGE 1997-12-22 Satisfied A340 LESING IV LLC
MAINTENANCE COLLATERAL CHARGE 1997-07-07 Satisfied AIRBUS FINANCE COMPANY LIMITED
FLOATING CHARGE 1997-07-07 Satisfied AIRBUS FINANCE COMPANY LIMITED
MAINTENANCE COLLATERAL CHARGE 1997-05-30 Satisfied AIRBUS INDUSTRIE FINANCIAL SERVICES
FLOATING CHARGE 1997-05-30 Satisfied AIRBUS INDUSTRIE FINANCIAL SERVICES
DEED OF AMENDMENT AND NOVATION 1994-12-29 Satisfied AIRBUS FINANCE COMPANY LIMITED
DEED OF AMENDMENT AND NOVATION 1994-12-29 Satisfied AIRBUS FINANCE COMPANY LIMITED
DEED OF AMENDMENT AND NOVATION 1994-12-29 Satisfied AIRBUS FINANCE COMPANY LIMITED
DEED OF AMENDMENT AND NOVATION 1994-12-29 Satisfied AIRBUS FINANCE COMPANY LIMITED
DEED OF AMENDMENT AND NOVATION 1994-12-29 Satisfied AIRBUS FINANCE COMPANY LIMITED
DEED OF AMENDMENT AND NOVATION 1994-12-29 Satisfied AIRBUS FINANCE COMPANY LIMITED
LESSEE ASSIGNMENT 1994-12-14 Satisfied LAURA LEASING LIMITED(THE "ASSIGNEE")
CASH COLLATERAL CHARGE 1994-10-24 Satisfied LAURA LEASING LIMITED
FLOATING CHARGE 1994-10-24 Satisfied LAURA LEASING LIMITED
MAINTENANCE COLLATERAL CHARGE 1994-10-24 Satisfied LAURA LEASING LIMITED
MAINTENANCE COLLATERAL CHARGE 1994-01-21 Satisfied AIRBUS INDUSTRIE FINANCIAL SERVICES
FLOATING CHARGE 1994-01-21 Satisfied AIRBUS INDUSTRIE FINANCIAL SERVICES
CASH COLLATERAL CHARGE 1994-01-21 Satisfied AIRBUS INDUSTRIE FINANCIAL SERVICES
CASH COLLATERAL CHARGE 1993-12-15 Satisfied AIRBUS INDUSTRIE FINANCIAL SERVICES
FLOATING CHARGE 1993-12-15 Satisfied AIRBUS INDUSTRIE FINANCIAL SERVICES
MAINTENANCE COLLATERAL CHARGE 1993-12-15 Satisfied AIRBUS INDUSTRIE FINANCIAL SERVICES
FLOATING CHARGE 1993-11-30 Satisfied AIFS LEASING I LIMITED
MAINTENANCE COLLATERAL CHARGE 1993-11-30 Satisfied AIFS LEASING I LIMITED
CASH COLLATERAL CHARGE 1993-11-30 Satisfied AIFS LEASING I LIMITED
ASSIGNMENT OF SUB-LEASE INSURANCES 1993-11-30 Satisfied AIFS LEASING LIMITED
Intangible Assets
Patents
We have not found any records of VIRGAIR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIRGAIR LIMITED
Trademarks
We have not found any records of VIRGAIR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIRGAIR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as VIRGAIR LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where VIRGAIR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyVIRGAIR LIMITEDEvent Date2016-11-30
Karen Ann Spears and Matthew Robert Haw of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB : Further information about these cases is available from Hilary Norris at the offices of RSM Restructuring Advisory LLP on 020 3201 8233.
 
Initiating party Event Type
Defending partyVIRGAIR LIMITEDEvent Date2016-11-30
NOTICE IS HEREBY GIVEN that the creditors of the above-named companies, which are being voluntarily wound up, who have not already proved their debt are required, on or before 9 January 2017, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, 9th Floor, 25 Farringdon Street, London EC4A 4AB and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Office Holder Details: Karen Ann Spears and Matthew Robert Haw (IP numbers 8854 and 9627 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 30 November 2016 . Further information about these cases is available from Hilary Norris at the offices of RSM Restructuring Advisory LLP on 020 3201 8233. Karen Ann Spears and Matthew Robert Haw , Joint Liquidators Dated 2 December 2016
 
Initiating party Event Type
Defending partyVIRGAIR LIMITEDEvent Date2016-11-30
NOTICE IS HEREBY GIVEN that by written resolution of the members of the above-named companies, on 30 November 2016 the following special resolution was passed: "That the Companies be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up". The Companies also passed the following ordinary resolution: "That Karen Spears and Matthew Robert Haw of RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB be and are hereby appointed Joint Liquidators to the companies, to act on a joint and several basis". Office Holder Details: Karen Ann Spears and Matthew Robert Haw (IP numbers 8854 and 9627 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 30 November 2016 . Further information about these cases is available from Hilary Norris at the offices of RSM Restructuring Advisory LLP on 020 3201 8233. Shai Weiss , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIRGAIR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VIRGAIR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.