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

THE VIRGIN DRINKS GROUP LIMITED

9TH FLOOR 25, FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
02947687
Private Limited Company
Liquidation

Company Overview

About The Virgin Drinks Group Ltd
THE VIRGIN DRINKS GROUP LIMITED was founded on 1994-07-12 and has its registered office in London. The organisation's status is listed as "Liquidation". The Virgin Drinks Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE VIRGIN DRINKS GROUP LIMITED
 
Legal Registered Office
9TH FLOOR 25
FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in W2
 
Previous Names
THE VIRGIN TRADING COMPANY LIMITED18/07/2002
Filing Information
Company Number 02947687
Company ID Number 02947687
Date formed 1994-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts DORMANT
Last Datalog update: 2019-04-06 07:20:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE VIRGIN DRINKS GROUP 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 THE VIRGIN DRINKS GROUP LIMITED

Current Directors
Officer Role Date Appointed
BARRY ALEXANDER RALPH GERRARD
Company Secretary 2007-03-01
BARRY ALEXANDER RALPH GERRARD
Director 2013-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
CARLA ROSALINE STENT
Director 2012-05-18 2013-06-27
CHARLOTTE MADELEINE PAULETTE COQUEBERT DE NEUVILLE
Director 2010-05-20 2012-05-18
SHAURAVI MALIK
Director 2011-08-31 2012-04-12
PHILIP DE PREST
Director 2008-11-19 2011-04-01
CAMILLA GAIL BACERO MACAPILI
Director 2009-11-16 2010-05-20
KIRSTEN JANE RODIE
Director 2009-10-28 2009-11-16
ALUN TIMOTHY HINDLE
Director 2009-04-03 2009-10-28
JOHN PATRICK MOORHEAD
Director 2007-10-01 2009-04-03
PHILIP DENNIS FOYN
Director 2008-10-01 2009-01-15
ANDREW SHORE LEE
Director 2001-08-24 2008-10-01
JOHN ELLIS JACKSON
Director 2001-06-25 2008-04-06
WILLIAM ELLIOTT WHITEHORN
Director 2005-09-28 2007-10-01
JOSHUA BAYLISS
Company Secretary 2006-08-31 2007-03-01
PETER GERARDUS GRAM
Company Secretary 2000-03-10 2006-08-31
JONATHAN RICHARD COCKROFT
Director 2004-02-26 2006-03-31
ALAN DAVID ROBBINS
Director 2000-10-16 2003-02-15
ANDREW COOK
Director 2000-01-18 2001-08-24
RICHARD CHARLES NICHOLAS BRANSON
Director 1994-09-01 2001-06-25
PAUL ANTHONY STEELE
Director 1998-04-03 2001-04-26
DIANA PATRICIA LEGGE
Company Secretary 1995-08-31 2000-03-10
MICHAEL HENRY BERRISFORD
Director 1994-09-01 1999-10-29
STEPHEN THOMAS MATTHEW MURPHY
Director 1994-07-12 1998-11-04
TREVOR MICHAEL ABBOTT
Director 1994-09-01 1997-12-09
JANICE SUSAN COOK
Company Secretary 1994-07-12 1995-08-31
NICHOLAS JOSLIN
Director 1994-10-21 1995-02-24
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1994-07-12 1994-07-12
HALLMARK REGISTRARS LIMITED
Nominated Director 1994-07-12 1994-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY ALEXANDER RALPH GERRARD CLASSBOSS LIMITED Company Secretary 2010-12-09 CURRENT 1997-09-08 Liquidation
BARRY ALEXANDER RALPH GERRARD REDSTAR TICKETING LIMITED Company Secretary 2010-12-08 CURRENT 1989-12-01 Active
BARRY ALEXANDER RALPH GERRARD WCT SALES LIMITED Company Secretary 2010-08-24 CURRENT 1994-09-12 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD VIRGIN TRUSTEE SERVICES LIMITED Company Secretary 2009-07-31 CURRENT 1993-04-07 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN INSIGHT LIMITED Company Secretary 2008-10-15 CURRENT 1992-10-16 Dissolved 2016-09-13
BARRY ALEXANDER RALPH GERRARD VIRGIN GYM HOLDINGS LIMITED Company Secretary 2008-10-10 CURRENT 1996-06-07 Dissolved 2013-10-22
BARRY ALEXANDER RALPH GERRARD VIRGIN HEALTHCARE LIMITED Company Secretary 2008-02-14 CURRENT 1999-04-15 Dissolved 2016-06-28
BARRY ALEXANDER RALPH GERRARD CROSSCOUNTRY TRAINS LIMITED Company Secretary 2007-03-01 CURRENT 1995-01-10 Dissolved 2014-11-04
BARRY ALEXANDER RALPH GERRARD WORDGLASS LIMITED Company Secretary 2007-03-01 CURRENT 1981-04-03 Dissolved 2014-11-25
BARRY ALEXANDER RALPH GERRARD CHARTER AIR UK LIMITED Company Secretary 2007-03-01 CURRENT 2005-05-25 Dissolved 2014-11-04
BARRY ALEXANDER RALPH GERRARD VIRGIN AUDIO LIMITED Company Secretary 2007-03-01 CURRENT 2000-02-25 Dissolved 2015-05-19
BARRY ALEXANDER RALPH GERRARD VIRGIN LEISURE LIMITED Company Secretary 2007-03-01 CURRENT 1999-03-19 Dissolved 2016-01-26
BARRY ALEXANDER RALPH GERRARD VIRGIN RETAIL EUROPE LIMITED Company Secretary 2007-03-01 CURRENT 1996-07-04 Dissolved 2016-01-26
BARRY ALEXANDER RALPH GERRARD VIRGIN VGS LIMITED Company Secretary 2007-03-01 CURRENT 1995-11-15 Dissolved 2015-11-17
BARRY ALEXANDER RALPH GERRARD VIRGIN MOBILE USA HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 1997-04-10 Dissolved 2016-02-16
BARRY ALEXANDER RALPH GERRARD VIRGIN MONEY OVERSEAS LIMITED Company Secretary 2007-03-01 CURRENT 2002-12-02 Dissolved 2016-02-16
BARRY ALEXANDER RALPH GERRARD WOODHOUSE SECURITIES LIMITED Company Secretary 2007-03-01 CURRENT 1987-05-20 Dissolved 2016-03-22
BARRY ALEXANDER RALPH GERRARD THE VIRGIN TRADING GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1997-06-16 Dissolved 2016-09-13
BARRY ALEXANDER RALPH GERRARD VIRGIN MONEY INVESTMENT HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 1996-01-19 Dissolved 2016-09-13
BARRY ALEXANDER RALPH GERRARD EXITIUM LIMITED Company Secretary 2007-03-01 CURRENT 2000-02-29 Dissolved 2016-09-13
BARRY ALEXANDER RALPH GERRARD VANSON DEVELOPMENTS LIMITED Company Secretary 2007-03-01 CURRENT 1983-06-30 Dissolved 2016-06-07
BARRY ALEXANDER RALPH GERRARD VIRGIN MONEY INVESTMENT GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1997-04-04 Dissolved 2016-11-01
BARRY ALEXANDER RALPH GERRARD VIRGIN ENTERTAINMENT ASIA LIMITED Company Secretary 2007-03-01 CURRENT 1997-06-16 Dissolved 2017-01-03
BARRY ALEXANDER RALPH GERRARD NEWSTART INVESTMENTS LIMITED Company Secretary 2007-03-01 CURRENT 2002-07-25 Dissolved 2016-12-27
BARRY ALEXANDER RALPH GERRARD VIRGIN.COM LIMITED Company Secretary 2007-03-01 CURRENT 1993-10-18 Active
BARRY ALEXANDER RALPH GERRARD WEST COAST TRAINS LIMITED Company Secretary 2007-03-01 CURRENT 1995-01-10 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN CINEMAS GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1995-06-09 Dissolved 2017-03-22
BARRY ALEXANDER RALPH GERRARD VIRGIN ENTERTAINMENT EUROPE LIMITED Company Secretary 2007-03-01 CURRENT 1997-06-16 Liquidation
BARRY ALEXANDER RALPH GERRARD VIRGIN FINANCIAL SERVICES UK HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 1996-09-05 Dissolved 2016-12-15
BARRY ALEXANDER RALPH GERRARD VIRGIN HEALTH CLUBS HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 1992-07-22 Dissolved 2017-02-25
BARRY ALEXANDER RALPH GERRARD VIRGIN HOTELS GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1993-09-28 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1993-09-28 Active
BARRY ALEXANDER RALPH GERRARD VICTORY ACQUISITIONS LIMITED Company Secretary 2007-03-01 CURRENT 1995-09-25 Liquidation
BARRY ALEXANDER RALPH GERRARD VUKH LIMITED Company Secretary 2007-03-01 CURRENT 1996-02-19 Liquidation
BARRY ALEXANDER RALPH GERRARD WCT GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1996-11-18 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 1998-07-29 Active
BARRY ALEXANDER RALPH GERRARD XVCOM LIMITED Company Secretary 2007-03-01 CURRENT 1999-03-18 Liquidation
BARRY ALEXANDER RALPH GERRARD VIRGIN RAIL PROJECTS LIMITED Company Secretary 2007-03-01 CURRENT 2001-02-19 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD WCT GROUP HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 2001-04-09 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN HOTELS LIMITED Company Secretary 2007-03-01 CURRENT 2002-04-12 Active
BARRY ALEXANDER RALPH GERRARD ULTRAWAY LIMITED Company Secretary 2007-03-01 CURRENT 2004-05-18 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD CAIRNLINE LIMITED Company Secretary 2007-03-01 CURRENT 1990-01-02 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD BLUEBOTTLE INVESTMENTS (UK) LIMITED Company Secretary 2007-03-01 CURRENT 1993-04-07 Liquidation
BARRY ALEXANDER RALPH GERRARD BARFAIR LIMITED Company Secretary 2007-03-01 CURRENT 1998-04-24 Active
BARRY ALEXANDER RALPH GERRARD BLUEBOTTLE UK LIMITED Company Secretary 2007-03-01 CURRENT 1999-03-26 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN ENTERPRISES LIMITED Company Secretary 2007-03-01 CURRENT 1972-09-27 Active
BARRY ALEXANDER RALPH GERRARD VOYAGER GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1986-04-28 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN SKY INVESTMENTS LIMITED Company Secretary 2007-03-01 CURRENT 1989-04-01 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN MODELS LIMITED Company Secretary 2007-03-01 CURRENT 1989-04-27 Liquidation
BARRY ALEXANDER RALPH GERRARD VLE LIMITED Company Secretary 2007-03-01 CURRENT 1987-07-23 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN CLUBS LIMITED Company Secretary 2007-03-01 CURRENT 1975-12-22 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD VIRGIN MANAGEMENT LIMITED Company Secretary 2007-03-01 CURRENT 1981-06-18 Active
BARRY ALEXANDER RALPH GERRARD XS HOME ENTERTAINMENT LIMITED Company Secretary 2007-03-01 CURRENT 1996-11-15 Liquidation
BARRY ALEXANDER RALPH GERRARD VEXAIR LIMITED Company Secretary 2007-03-01 CURRENT 1997-03-25 Liquidation
BARRY ALEXANDER RALPH GERRARD VIRGIN PULSE (UK) LIMITED Company Secretary 2007-03-01 CURRENT 2003-04-29 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD VEL HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 2005-01-04 Active
BARRY ALEXANDER RALPH GERRARD WOODHOUSE SECURITIES LIMITED Director 2015-09-23 CURRENT 1987-05-20 Dissolved 2016-03-22
BARRY ALEXANDER RALPH GERRARD VANSON DEVELOPMENTS LIMITED Director 2012-11-20 CURRENT 1983-06-30 Dissolved 2016-06-07
BARRY ALEXANDER RALPH GERRARD VIRGIN DESTINATIONS LIMITED Director 2010-11-04 CURRENT 1999-06-14 Dissolved 2016-09-13
BARRY ALEXANDER RALPH GERRARD SALFORM LIMITED Director 2010-11-04 CURRENT 1987-04-13 Dissolved 2016-12-27
BARRY ALEXANDER RALPH GERRARD VIRGIN RECRUITMENT LIMITED Director 2010-06-08 CURRENT 2004-06-24 Dissolved 2016-06-28
BARRY ALEXANDER RALPH GERRARD VIRGIN HOME LIMITED Director 2010-02-12 CURRENT 2000-05-12 Dissolved 2016-12-27
BARRY ALEXANDER RALPH GERRARD VIRGIN HEALTHCARE LIMITED Director 2008-10-01 CURRENT 1999-04-15 Dissolved 2016-06-28
BARRY ALEXANDER RALPH GERRARD VIRGIN RETAIL LIMITED Director 2008-06-26 CURRENT 1995-05-25 Dissolved 2017-02-01
BARRY ALEXANDER RALPH GERRARD VIRGIN CAR LEASING LIMITED Director 2007-06-29 CURRENT 1995-07-28 Dissolved 2014-11-04
BARRY ALEXANDER RALPH GERRARD VIRGIN ESTATES LIMITED Director 2007-06-29 CURRENT 1988-11-17 Dissolved 2013-11-26
BARRY ALEXANDER RALPH GERRARD VIRGIN BROADCASTING LIMITED Director 2007-06-29 CURRENT 1977-05-02 Dissolved 2016-01-26
BARRY ALEXANDER RALPH GERRARD VANSON GROUP HOLDINGS LIMITED Director 2007-06-29 CURRENT 1988-11-17 Dissolved 2016-06-07
BARRY ALEXANDER RALPH GERRARD CRAWLEY BUSINESS QUARTER LIMITED Director 2007-06-29 CURRENT 1996-01-12 Dissolved 2017-02-28
BARRY ALEXANDER RALPH GERRARD MOWBURY LIMITED Director 2007-06-29 CURRENT 1996-02-06 Dissolved 2017-02-25
BARRY ALEXANDER RALPH GERRARD CURRENT SPONGE PRODUCTIONS LIMITED Director 2007-06-29 CURRENT 1991-04-08 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD VIRGIN DEVELOPMENTS LIMITED Director 2007-06-29 CURRENT 1979-01-29 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD VIRGIN LIMITED Director 2007-06-29 CURRENT 1985-09-10 Active
BARRY ALEXANDER RALPH GERRARD V SECRETARIAL SERVICES LIMITED Director 2007-06-29 CURRENT 1996-08-09 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN VOYAGER LIMITED Director 2007-06-29 CURRENT 2001-02-20 Active - Proposal to Strike off

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
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR BARRY ALEXANDER RALPH GERRARD
2020-04-02TM02Termination of appointment of Barry Alexander Ralph Gerrard on 2020-03-31
2020-04-01AP01DIRECTOR APPOINTED MR ROBERT PIETER BLOK
2020-03-11LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/19 FROM The Battleship Building 179 Harrow Road London W2 6NB
2019-03-25600Appointment of a voluntary liquidator
2019-03-25LRESSPResolutions passed:
  • Special resolution to wind up on 2019-03-06
2019-03-25LIQ01Voluntary liquidation declaration of solvency
2018-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2018-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2018-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-06-15AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 6000005
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 6000005
2016-08-01SH0125/07/16 STATEMENT OF CAPITAL GBP 6000005
2016-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-04-22AR0101/04/16 ANNUAL RETURN FULL LIST
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 6000004
2015-07-17AR0101/07/15 ANNUAL RETURN FULL LIST
2015-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-08-12CC04Statement of company's objects
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 6000004
2014-07-02AR0101/07/14 ANNUAL RETURN FULL LIST
2013-07-16AR0101/07/13 ANNUAL RETURN FULL LIST
2013-07-01AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-06-28AP01DIRECTOR APPOINTED MR BARRY ALEXANDER RALPH GERRARD
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR CARLA STENT
2013-04-04CH01Director's details changed for Mrs Carla Rosaline Stent on 2013-04-02
2013-04-03CH03SECRETARY'S DETAILS CHNAGED FOR MR BARRY ALEXANDER RALPH GERRARD on 2013-04-02
2013-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/13 FROM the School House 50 Brook Green London W6 7RR
2012-07-20AR0101/07/12 ANNUAL RETURN FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE COQUEBERT DE NEUVILLE
2012-05-21AP01DIRECTOR APPOINTED CARLA ROSALINE STENT
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SHAURAVI MALIK
2011-09-01AP01DIRECTOR APPOINTED SHAURAVI MALIK
2011-07-26AR0101/07/11 FULL LIST
2011-07-01AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PREST
2011-03-21SH0130/09/10 STATEMENT OF CAPITAL GBP 6000003
2011-03-21SH0130/09/10 STATEMENT OF CAPITAL GBP 6000004
2010-11-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-04RES01ADOPT ARTICLES 30/09/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE MADELEINE PAULETTE MASSOT / 14/09/2010
2010-07-26AR0101/07/10 FULL LIST
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR CAMILLA MACAPILI
2010-05-20AP01DIRECTOR APPOINTED CHARLOTTE MADELEINE PAULETTE MASSOT
2010-03-25AA01CURREXT FROM 31/03/2010 TO 30/09/2010
2009-12-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTEN RODIE
2009-11-16AP01DIRECTOR APPOINTED CAMILLA GAIL BACERO MACAPILI
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ALUN HINDLE
2009-10-29AP01DIRECTOR APPOINTED KIRSTEN JANE RODIE
2009-07-03363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-04-21288aDIRECTOR APPOINTED ALUN TIMOTHY HINDLE
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR JOHN MOORHEAD
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR PHILIP FOYN
2008-11-27288aDIRECTOR APPOINTED PHILIP DE PREST
2008-10-13288aDIRECTOR APPOINTED PHILIP DENNIS FOYN
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR ANDREW LEE
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-26288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN MOORHEAD / 18/08/2008
2008-09-26288cSECRETARY'S CHANGE OF PARTICULARS / BARRY GERRARD / 18/08/2008
2008-09-26363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-08-18287REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 120 CAMPDEN HILL ROAD LONDON W8 7AR
2008-06-24288cSECRETARY'S CHANGE OF PARTICULARS / BARRY GERRARD / 04/06/2008
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR JOHN JACKSON
2008-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN MOORHEAD / 20/03/2008
2007-11-14288bDIRECTOR RESIGNED
2007-11-08288cDIRECTOR'S PARTICULARS CHANGED
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-09288aNEW DIRECTOR APPOINTED
2007-07-18363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-03-30288aNEW SECRETARY APPOINTED
2007-03-29288bSECRETARY RESIGNED
2007-01-26288cDIRECTOR'S PARTICULARS CHANGED
2007-01-26288cDIRECTOR'S PARTICULARS CHANGED
2006-09-14288aNEW SECRETARY APPOINTED
2006-09-14288bSECRETARY RESIGNED
2006-09-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-20363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-05-17288bDIRECTOR RESIGNED
2005-10-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to THE VIRGIN DRINKS GROUP 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 THE VIRGIN DRINKS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF SHARES 1998-02-03 Outstanding COTT BEVERAGES LIMITED
Intangible Assets
Patents
We have not found any records of THE VIRGIN DRINKS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE VIRGIN DRINKS GROUP LIMITED
Trademarks
We have not found any records of THE VIRGIN DRINKS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE VIRGIN DRINKS GROUP 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 (99999 - Dormant Company) as THE VIRGIN DRINKS GROUP LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where THE VIRGIN DRINKS GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE VIRGIN DRINKS GROUP 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 THE VIRGIN DRINKS GROUP 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.