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

VIRGO DISTRIBUTION LTD.

FAREHAM, HAMPSHIRE, PO15,
Company Registration Number
06125056
Private Limited Company
Dissolved

Dissolved 2017-02-15

Company Overview

About Virgo Distribution Ltd.
VIRGO DISTRIBUTION LTD. was founded on 2007-02-23 and had its registered office in Fareham. The company was dissolved on the 2017-02-15 and is no longer trading or active.

Key Data
Company Name
VIRGO DISTRIBUTION LTD.
 
Legal Registered Office
FAREHAM
HAMPSHIRE
 
Filing Information
Company Number 06125056
Date formed 2007-02-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-02-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-29 16:47:16
Primary Source:Companies House
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.
Companies with same name VIRGO DISTRIBUTION LTD.
The following companies were found which have the same name as VIRGO DISTRIBUTION LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VIRGO DISTRIBUTION INC. 4383 E 8TH AVE HIALEAH FL 33013 Inactive Company formed on the 2006-05-23

Company Officers of VIRGO DISTRIBUTION LTD.

Current Directors
Officer Role Date Appointed
BRIAN GROVES
Director 2007-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
CARINA VICTORIA GROVES
Director 2009-11-30 2016-03-08
KIM KEATING
Company Secretary 2007-02-23 2013-03-01
LYNNE LAWRENCE
Director 2007-02-23 2009-11-30

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
2017-02-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-154.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-04-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-04-154.20STATEMENT OF AFFAIRS/4.19
2016-04-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2016 FROM UNIT 2 FLEETSBRIDGE BUSINESS CENTRE UPTON ROAD POOLE DORSET BH17 7AF
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CARINA GROVES
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-24AR0123/02/16 FULL LIST
2015-08-19AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-02AR0123/02/15 FULL LIST
2015-01-03AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-04AR0123/02/14 FULL LIST
2013-07-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-11AR0123/02/13 FULL LIST
2013-03-06TM02APPOINTMENT TERMINATED, SECRETARY KIM KEATING
2012-12-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 382B RINGWOOD ROAD, PARKSTONE POOLE DORSET BH12 3LT
2012-02-29AR0123/02/12 FULL LIST
2011-07-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-23AR0123/02/11 FULL LIST
2010-12-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CORINA VICTORIA GROVES / 02/04/2010
2010-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / KIM KEATING / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GROVES / 04/03/2010
2010-03-03AR0123/02/10 FULL LIST
2010-01-20AP01DIRECTOR APPOINTED MISS CORINA VICTORIA GROVES
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE LAWRENCE
2009-06-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-09288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN GROVES / 09/03/2009
2009-02-27363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-10-07363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-09-30190LOCATION OF DEBENTURE REGISTER
2008-09-30353LOCATION OF REGISTER OF MEMBERS
2008-06-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-10ELRESS366A DISP HOLDING AGM 30/05/2008
2008-06-10ELRESS252 DISP LAYING ACC 30/05/2008
2008-02-04225ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08
2007-02-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to VIRGO DISTRIBUTION LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-07
Resolutions for Winding-up2016-04-11
Appointment of Liquidators2016-04-11
Meetings of Creditors2016-03-31
Fines / Sanctions
No fines or sanctions have been issued against VIRGO DISTRIBUTION LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VIRGO DISTRIBUTION LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VIRGO DISTRIBUTION LTD.

Intangible Assets
Patents
We have not found any records of VIRGO DISTRIBUTION LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for VIRGO DISTRIBUTION LTD.
Trademarks
We have not found any records of VIRGO DISTRIBUTION LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIRGO DISTRIBUTION LTD.. 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 (46900 - Non-specialised wholesale trade) as VIRGO DISTRIBUTION LTD. are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where VIRGO DISTRIBUTION LTD. 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 TypeResolutions for Winding-up
Defending partyVIRGO DISTRIBUTION LTD.Event Date2016-04-06
At a general meeting of the members of the above-named Company duly convened and held at Discovery Court Business Centre, 551-553 Wallisdown Road, Poole, BH12 5AG on 06 April 2016 the following resolutions were duly passed:- That the Company be wound up voluntarily and that Michael Robert Fortune and Carl Derek Faulds , both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , (IP Nos 008818 and 008767) be and they are hereby appointed Joint Liquidators of the Company and that any act required or authorised to be done by the Liquidators, is to be done by both or either of them for the time being holding office. Further details contact the Joint Liquidators Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Email: sandie.williams@portbfs.co.uk. Brian Groves , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyVIRGO DISTRIBUTION LTD.Event Date2016-04-06
Michael Robert Fortune and Carl Derek Faulds , both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD . : Further details contact the Joint Liquidators Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Email: sandie.williams@portbfs.co.uk.
 
Initiating party Event TypeFinal Meetings
Defending partyVIRGO DISTRIBUTION LTD.Event Date2016-04-06
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 of final meetings of members and creditors for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. The meetings will be held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 04 November 2016 at 10.30 am and 10.45 am respectively. Proxies to be used at the meeting must be lodged with the Liquidator at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 06 April 2016 Office Holder details: Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . For further details contact: Joint Liquidators, Email: post@portbfs.co.uk Tel: 01489 550 440. Alternative contact: Email: sandie.williams@portbfs.co.uk Michael Robert Fortune , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyVIRGO DISTRIBUTION LTD.Event Date2016-03-24
By Order of the Board, Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Discovery Court Business Centre, 551-553 Wallisdown Road, Poole, BH12 5AG on 06 April 2016 at 10.05 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, not later than 12.00 noon on the business day before the meeting. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys Creditors may be inspected, free of charge, at Eagle Point, Little Park Farm, Segensworth, Fareham, Hampshire PO15 5TD, between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. Michael Fortune of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , is a person qualified to act as an insolvency practitioner in relation to the Company who, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the Companys affairs as they reasonably require. For further details contact: Carol Goddard, Telephone 01489 550440.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIRGO DISTRIBUTION LTD. 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 VIRGO DISTRIBUTION LTD. 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1