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

VIRGIN CINEMAS GROUP LIMITED

LONDON, EC4A,
Company Registration Number
03066297
Private Limited Company
Dissolved

Dissolved 2017-03-22

Company Overview

About Virgin Cinemas Group Ltd
VIRGIN CINEMAS GROUP LIMITED was founded on 1995-06-09 and had its registered office in London. The company was dissolved on the 2017-03-22 and is no longer trading or active.

Key Data
Company Name
VIRGIN CINEMAS GROUP LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 03066297
Date formed 1995-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-03-22
Type of accounts FULL
Last Datalog update: 2018-01-29 16:45:37
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.

Company Officers of VIRGIN CINEMAS GROUP LIMITED

Current Directors
Officer Role Date Appointed
BARRY ALEXANDER RALPH GERRARD
Company Secretary 2007-03-01
ROBERT PIETER BLOK
Director 2013-06-21
IAN PHILIP WOODS
Director 2012-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ANTHONY ROBERT FOX
Director 2013-06-21 2015-09-17
CARLA ROSALINE STENT
Director 2010-11-04 2013-06-21
GORDON DOUGLAS MCCALLUM
Director 2007-09-13 2012-03-07
PATRICK CHARLES KINGDON MCCALL
Director 2007-09-13 2010-11-04
SIMON TERENCE DOUGLAS
Director 2005-06-22 2007-09-14
STEPHEN PECKHAM
Director 2000-04-03 2007-09-14
JOSHUA BAYLISS
Company Secretary 2006-08-31 2007-03-01
PETER GERARDUS GRAM
Company Secretary 2000-03-10 2006-08-31
DENNIS HENDERSON
Director 2005-06-22 2005-08-31
DUNCAN EDEN TATTON BROWN
Director 1999-06-16 2000-04-03
DIANA PATRICIA LEGGE
Company Secretary 1996-06-28 2000-03-10
MARGARET TAYLOR
Director 1997-09-04 1999-10-25
RICHARD ALAN EKLEBERRY
Director 1997-09-11 1999-05-28
JEREMY NICHOLAS FERRIS
Director 1997-09-11 1999-05-28
SIMON PAUL BURKE
Director 1997-09-04 1999-05-06
STEPHEN THOMAS MATTHEW MURPHY
Director 1995-06-28 1999-01-27
RICHARD CHARLES NICHOLAS BRANSON
Director 1997-09-11 1998-09-07
TREVOR MICHAEL ABBOTT
Director 1995-07-13 1997-09-04
THOMAS JOSEPH BARRACK JR
Director 1995-07-21 1997-09-04
BYRON BLOUNT
Director 1995-07-24 1997-09-04
DAVID BONDERMAN
Director 1995-07-13 1997-09-04
RICHARD CHARLES NICHOLAS BRANSON
Director 1995-07-21 1997-09-04
JAMES G COULTER
Director 1995-07-13 1997-09-04
KELVIN L DAVIS
Director 1995-07-21 1997-09-04
ROBERT HAROLD FERRERS DEVEREUX
Director 1995-06-28 1997-09-04
KENNETH RICHARD ANDRE IBBETT
Director 1996-05-01 1997-09-04
WILLIAM PRICE
Director 1995-07-24 1997-09-04
NAOMI RAE ZAMET
Company Secretary 1995-07-21 1996-06-28
RICHARD ALAN EKLEBERRY
Director 1995-07-13 1995-07-24
HAL MANAGEMENT LIMITED
Company Secretary 1995-06-28 1995-07-21
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-06-09 1995-06-28
WATERLOW NOMINEES LIMITED
Nominated Director 1995-06-09 1995-06-28

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 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 THE VIRGIN DRINKS GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1994-07-12 Liquidation
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
ROBERT PIETER BLOK VIRGIN CORPORATE SERVICES LIMITED Director 2017-04-04 CURRENT 2014-02-11 Active
ROBERT PIETER BLOK VH (SPAIN) LIMITED Director 2017-03-08 CURRENT 2015-09-24 Active
ROBERT PIETER BLOK VIRGIN CLUBS LIMITED Director 2017-03-08 CURRENT 1975-12-22 Active - Proposal to Strike off
ROBERT PIETER BLOK VIRGIN HOTELS GROUP LIMITED Director 2017-03-02 CURRENT 1993-09-28 Active
ROBERT PIETER BLOK VIRGIN MANAGEMENT LIMITED Director 2015-10-14 CURRENT 1981-06-18 Active
ROBERT PIETER BLOK VEL HOLDINGS LIMITED Director 2015-06-30 CURRENT 2005-01-04 Active
ROBERT PIETER BLOK VIRGIN MONEY INVESTMENT HOLDINGS LIMITED Director 2014-08-12 CURRENT 1996-01-19 Dissolved 2016-09-13
ROBERT PIETER BLOK VIRGIN MONEY INVESTMENT GROUP LIMITED Director 2014-08-12 CURRENT 1997-04-04 Dissolved 2016-11-01
ROBERT PIETER BLOK VIRGIN AVIATION TM HOLDINGS LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active - Proposal to Strike off
ROBERT PIETER BLOK VIRGIN GYM HOLDINGS LIMITED Director 2013-06-21 CURRENT 1996-06-07 Dissolved 2013-10-22
ROBERT PIETER BLOK VIRGIN AUDIO LIMITED Director 2013-06-21 CURRENT 2000-02-25 Dissolved 2015-05-19
ROBERT PIETER BLOK VIRGIN RETAIL EUROPE LIMITED Director 2013-06-21 CURRENT 1996-07-04 Dissolved 2016-01-26
ROBERT PIETER BLOK THE VIRGIN TRADING GROUP LIMITED Director 2013-06-21 CURRENT 1997-06-16 Dissolved 2016-09-13
ROBERT PIETER BLOK EXITIUM LIMITED Director 2013-06-21 CURRENT 2000-02-29 Dissolved 2016-09-13
ROBERT PIETER BLOK VIRGIN ENTERTAINMENT ASIA LIMITED Director 2013-06-21 CURRENT 1997-06-16 Dissolved 2017-01-03
ROBERT PIETER BLOK NEWSTART INVESTMENTS LIMITED Director 2013-06-21 CURRENT 2002-07-25 Dissolved 2016-12-27
ROBERT PIETER BLOK VIRGIN.COM LIMITED Director 2013-06-21 CURRENT 1993-10-18 Active
ROBERT PIETER BLOK VIRGIN ENTERTAINMENT EUROPE LIMITED Director 2013-06-21 CURRENT 1997-06-16 Liquidation
ROBERT PIETER BLOK VIRGIN HEALTH CLUBS HOLDINGS LIMITED Director 2013-06-21 CURRENT 1992-07-22 Dissolved 2017-02-25
ROBERT PIETER BLOK VIRGIN GROUP LIMITED Director 2013-06-21 CURRENT 1993-09-28 Active
ROBERT PIETER BLOK VICTORY ACQUISITIONS LIMITED Director 2013-06-21 CURRENT 1995-09-25 Liquidation
ROBERT PIETER BLOK VIRGIN HOTELS LIMITED Director 2013-06-21 CURRENT 2002-04-12 Active
ROBERT PIETER BLOK VM ADVISORY LIMITED Director 2013-06-21 CURRENT 2012-05-30 Active
ROBERT PIETER BLOK VIRGIN MODELS LIMITED Director 2013-06-21 CURRENT 1989-04-27 Liquidation
ROBERT PIETER BLOK VEXAIR LIMITED Director 2013-06-21 CURRENT 1997-03-25 Liquidation
ROBERT PIETER BLOK VIRGIN PULSE (UK) LIMITED Director 2013-06-21 CURRENT 2003-04-29 Active - Proposal to Strike off
ROBERT PIETER BLOK VIRGIN MONEY OVERSEAS LIMITED Director 2013-05-20 CURRENT 2002-12-02 Dissolved 2016-02-16
ROBERT PIETER BLOK VIRGIN VGS LIMITED Director 2013-02-28 CURRENT 1995-11-15 Dissolved 2015-11-17
ROBERT PIETER BLOK VIRGIN MOBILE USA HOLDINGS LIMITED Director 2013-02-28 CURRENT 1997-04-10 Dissolved 2016-02-16
ROBERT PIETER BLOK VIRGIN LEISURE LIMITED Director 2012-03-07 CURRENT 1999-03-19 Dissolved 2016-01-26
ROBERT PIETER BLOK VIRGIN PROPERTIES LIMITED Director 2012-03-07 CURRENT 1990-01-02 Dissolved 2017-02-28
ROBERT PIETER BLOK VIRGIN HOLDINGS LIMITED Director 2012-03-07 CURRENT 1998-07-29 Active
ROBERT PIETER BLOK BLUEBOTTLE INVESTMENTS (UK) LIMITED Director 2012-03-07 CURRENT 1993-04-07 Liquidation
ROBERT PIETER BLOK CLASSBOSS LIMITED Director 2012-03-07 CURRENT 1997-09-08 Liquidation
ROBERT PIETER BLOK BARFAIR LIMITED Director 2012-03-07 CURRENT 1998-04-24 Active
ROBERT PIETER BLOK BLUEBOTTLE UK LIMITED Director 2012-03-07 CURRENT 1999-03-26 Active
ROBERT PIETER BLOK VOYAGER GROUP LIMITED Director 2012-03-07 CURRENT 1986-04-28 Active
IAN PHILIP WOODS VAL TRADEMARK FIVE LIMITED Director 2014-07-14 CURRENT 2004-06-10 Dissolved 2015-11-17
IAN PHILIP WOODS VAL TRADEMARK FOUR LIMITED Director 2014-07-14 CURRENT 2004-06-10 Dissolved 2015-11-17
IAN PHILIP WOODS WORDGLASS LIMITED Director 2013-06-21 CURRENT 1981-04-03 Dissolved 2014-11-25
IAN PHILIP WOODS THE VIRGIN TRADING GROUP LIMITED Director 2013-06-21 CURRENT 1997-06-16 Dissolved 2016-09-13
IAN PHILIP WOODS VIRGIN VGS LIMITED Director 2013-01-29 CURRENT 1995-11-15 Dissolved 2015-11-17
IAN PHILIP WOODS VIRGIN MOBILE USA HOLDINGS LIMITED Director 2012-03-20 CURRENT 1997-04-10 Dissolved 2016-02-16
IAN PHILIP WOODS VIRGIN.COM LIMITED Director 2012-03-20 CURRENT 1993-10-18 Active
IAN PHILIP WOODS EXITIUM LIMITED Director 2012-03-07 CURRENT 2000-02-29 Dissolved 2016-09-13
IAN PHILIP WOODS VIRGIN ENTERTAINMENT ASIA LIMITED Director 2012-03-07 CURRENT 1997-06-16 Dissolved 2017-01-03
IAN PHILIP WOODS VIRGIN ENTERTAINMENT EUROPE LIMITED Director 2012-03-07 CURRENT 1997-06-16 Liquidation
IAN PHILIP WOODS VIRGIN FINANCIAL SERVICES UK HOLDINGS LIMITED Director 2012-02-13 CURRENT 1996-09-05 Dissolved 2016-12-15
IAN PHILIP WOODS VIRGIN MONEY OVERSEAS LIMITED Director 2011-12-21 CURRENT 2002-12-02 Dissolved 2016-02-16
IAN PHILIP WOODS VIRGIN MONEY INVESTMENT HOLDINGS LIMITED Director 2011-12-21 CURRENT 1996-01-19 Dissolved 2016-09-13
IAN PHILIP WOODS VIRGIN MONEY INVESTMENT GROUP LIMITED Director 2011-12-21 CURRENT 1997-04-04 Dissolved 2016-11-01
IAN PHILIP WOODS VIRGIN PROPERTIES LIMITED Director 2011-10-11 CURRENT 1990-01-02 Dissolved 2017-02-28
IAN PHILIP WOODS VIRGIN GYM HOLDINGS LIMITED Director 2011-07-30 CURRENT 1996-06-07 Dissolved 2013-10-22
IAN PHILIP WOODS VIRGIN LEISURE LIMITED Director 2011-07-30 CURRENT 1999-03-19 Dissolved 2016-01-26
IAN PHILIP WOODS VIRGIN HEALTH CLUBS HOLDINGS LIMITED Director 2011-07-30 CURRENT 1992-07-22 Dissolved 2017-02-25
IAN PHILIP WOODS VIRGIN AUDIO LIMITED Director 2010-11-04 CURRENT 2000-02-25 Dissolved 2015-05-19
IAN PHILIP WOODS VIRGIN RETAIL EUROPE LIMITED Director 2010-11-04 CURRENT 1996-07-04 Dissolved 2016-01-26
IAN PHILIP WOODS NEWSTART INVESTMENTS LIMITED Director 2010-11-04 CURRENT 2002-07-25 Dissolved 2016-12-27

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
2017-03-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-224.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2016 FROM THE BATTLESHIP BUILDING 179 HARROW ROAD LONDON W2 6NB UNITED KINGDOM
2016-02-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-16LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-164.70DECLARATION OF SOLVENCY
2016-01-05GAZ1FIRST GAZETTE
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FOX
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP .001
2015-08-05AR0101/07/15 FULL LIST
2014-12-16SH0108/12/14 STATEMENT OF CAPITAL GBP 0.001
2014-12-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-09SH20STATEMENT BY DIRECTORS
2014-12-09SH1909/12/14 STATEMENT OF CAPITAL GBP 0.001
2014-12-09CAP-SSSOLVENCY STATEMENT DATED 08/12/14
2014-12-09RES13SHARE PREMIUM ACCOUNT CANCELLED 08/12/2014
2014-12-09RES06REDUCE ISSUED CAPITAL 08/12/2014
2014-09-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 64335404.382
2014-07-15AR0101/07/14 FULL LIST
2014-01-10AA01PREVSHO FROM 31/03/2014 TO 31/12/2013
2013-11-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILIP WOODS / 07/08/2013
2013-07-26AR0101/07/13 FULL LIST
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR CARLA STENT
2013-06-24AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY ROBERT FOX
2013-06-24AP01DIRECTOR APPOINTED MR ROBERT PIETER BLOK
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLA ROSALINE STENT / 02/04/2013
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILIP WOODS / 02/04/2013
2013-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2013 FROM, THE SCHOOL HOUSE 50 BROOK GREEN, LONDON, W6 7RR
2013-04-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR BARRY ALEXANDER RALPH GERRARD / 02/04/2013
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-25AR0101/07/12 FULL LIST
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MCCALLUM
2012-03-08AP01DIRECTOR APPOINTED MR IAN PHILIP WOODS
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-16AR0101/07/11 FULL LIST
2010-12-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-11-15SH02SUB-DIVISION 09/11/10
2010-11-15CC04STATEMENT OF COMPANY'S OBJECTS
2010-11-15RES01ADOPT ARTICLES 08/11/2010
2010-11-15RES12VARYING SHARE RIGHTS AND NAMES
2010-11-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-15RES01ADOPT ARTICLES 08/11/2010
2010-11-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-11-15RES13SUBDIVISION 08/11/2010
2010-11-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-11-15SH0109/11/10 STATEMENT OF CAPITAL GBP 64335404.382
2010-11-10AP01DIRECTOR APPOINTED CARLA ROSALINE STENT
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MCCALL
2010-10-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-13AR0101/07/10 FULL LIST
2010-04-14RES01ALTERATION TO MEMORANDUM AND ARTICLES 25/03/2010
2010-04-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-04-14RES12VARYING SHARE RIGHTS AND NAMES
2010-04-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-14SH0125/03/10 STATEMENT OF CAPITAL GBP 42944280.382
2010-04-14SH0130/03/10 STATEMENT OF CAPITAL GBP 42948753.382
2010-01-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-15363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-12363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-10-24288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCCALL / 18/08/2008
2008-10-23288cDIRECTOR'S CHANGE OF PARTICULARS / GORDON MCCALLUM / 18/08/2008
2008-10-23288cSECRETARY'S CHANGE OF PARTICULARS / BARRY GERRARD / 18/08/2008
2008-08-18287REGISTERED OFFICE CHANGED ON 18/08/2008 FROM, 120 CAMDEN HILL ROAD, LONDON, W8
2008-06-24288cSECRETARY'S CHANGE OF PARTICULARS / BARRY GERRARD / 04/06/2008
2008-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCCALL / 02/04/2008
2008-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-23288aNEW DIRECTOR APPOINTED
2007-09-19288bDIRECTOR RESIGNED
2007-09-19288bDIRECTOR RESIGNED
2007-08-08363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-03-30288aNEW SECRETARY APPOINTED
2007-03-29288bSECRETARY RESIGNED
2007-02-27288cDIRECTOR'S PARTICULARS CHANGED
2007-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2006-09-14288bSECRETARY RESIGNED
2006-09-14288aNEW SECRETARY APPOINTED
2006-07-20363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-02-06244DELIVERY EXT'D 3 MTH 31/03/05
2005-09-19363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-09-01288bDIRECTOR RESIGNED
2005-06-29288aNEW DIRECTOR APPOINTED
2005-06-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to VIRGIN CINEMAS 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 VIRGIN CINEMAS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of VIRGIN CINEMAS GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of VIRGIN CINEMAS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIRGIN CINEMAS GROUP LIMITED
Trademarks
We have not found any records of VIRGIN CINEMAS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIRGIN CINEMAS 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 (74990 - Non-trading company) as VIRGIN CINEMAS GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where VIRGIN CINEMAS 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyVIRGIN CINEMAS GROUP LIMITEDEvent Date2016-01-28
NOTICE IS HEREBY GIVEN that the creditors of the above-named companies, which are being voluntarily wound up, are required on or before 7 March 2016 to send in their names and addresses, with particulars of their debts or claims, to the undersigned, Matthew Haw and Bruce Mackay of RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB the Joint Liquidators of the Companies and, if so required by notice in writing, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidators 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. This notice is purely formal and all known creditors have been or will be paid in full. Office Holder Details: Matthew Robert Haw and Bruce Alexander Mackay (IP numbers 9627 and 8296 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 28 January 2016 . Further information about this case is available from Samantha Hawkins at the offices of RSM Restructuring Advisory LLP on 0203 201 8000. Matthew Robert Haw and Bruce Alexander Mackay , Joint Liquidators 2 February 2016
 
Initiating party Event Type
Defending partyVIRGIN CINEMAS GROUP LIMITEDEvent Date2016-01-28
NOTICE IS HEREBY GIVEN that the creditors of the above-named companies, which are being voluntarily wound up, are required on or before 7 March 2016 to send in their names and addresses, with particulars of their debts or claims, to the undersigned, Matthew Haw and Bruce Mackay of RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB the Joint Liquidators of the Companies and, if so required by notice in writing, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidators 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. This notice is purely formal and all known creditors have been or will be paid in full. Office Holder Details: Matthew Robert Haw and Bruce Alexander Mackay (IP numbers 9627 and 8296 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 28 January 2016 . Further information about this case is available from Samantha Hawkins at the offices of RSM Restructuring Advisory LLP on 0203 201 8000. Matthew Robert Haw and Bruce Alexander Mackay , Joint Liquidators 2 February 2016
 
Initiating party Event Type
Defending partyVIRGIN CINEMAS GROUP LIMITEDEvent Date2016-01-28
NOTICE IS HEREBY GIVEN that the creditors of the above-named companies, which are being voluntarily wound up, are required on or before 7 March 2016 to send in their names and addresses, with particulars of their debts or claims, to the undersigned, Matthew Haw and Bruce Mackay of RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB the Joint Liquidators of the Companies and, if so required by notice in writing, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidators 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. This notice is purely formal and all known creditors have been or will be paid in full. Office Holder Details: Matthew Robert Haw and Bruce Alexander Mackay (IP numbers 9627 and 8296 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 28 January 2016 . Further information about this case is available from Samantha Hawkins at the offices of RSM Restructuring Advisory LLP on 0203 201 8000. Matthew Robert Haw and Bruce Alexander Mackay , Joint Liquidators 2 February 2016
 
Initiating party Event Type
Defending partyVIRGIN CINEMAS GROUP LIMITEDEvent Date2016-01-28
NOTICE IS HEREBY GIVEN that the creditors of the above-named companies, which are being voluntarily wound up, are required on or before 7 March 2016 to send in their names and addresses, with particulars of their debts or claims, to the undersigned, Matthew Haw and Bruce Mackay of RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB the Joint Liquidators of the Companies and, if so required by notice in writing, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidators 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. This notice is purely formal and all known creditors have been or will be paid in full. Office Holder Details: Matthew Robert Haw and Bruce Alexander Mackay (IP numbers 9627 and 8296 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 28 January 2016 . Further information about this case is available from Samantha Hawkins at the offices of RSM Restructuring Advisory LLP on 0203 201 8000. Matthew Robert Haw and Bruce Alexander Mackay , Joint Liquidators 2 February 2016
 
Initiating party Event Type
Defending partyVIRGIN CINEMAS GROUP LIMITEDEvent Date2016-01-28
NOTICE IS HEREBY GIVEN that the creditors of the above-named companies, which are being voluntarily wound up, are required on or before 7 March 2016 to send in their names and addresses, with particulars of their debts or claims, to the undersigned, Matthew Haw and Bruce Mackay of RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB the Joint Liquidators of the Companies and, if so required by notice in writing, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidators 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. This notice is purely formal and all known creditors have been or will be paid in full. Office Holder Details: Matthew Robert Haw and Bruce Alexander Mackay (IP numbers 9627 and 8296 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 28 January 2016 . Further information about this case is available from Samantha Hawkins at the offices of RSM Restructuring Advisory LLP on 0203 201 8000. Matthew Robert Haw and Bruce Alexander Mackay , Joint Liquidators 2 February 2016
 
Initiating party Event Type
Defending partyVIRGIN CINEMAS GROUP LIMITEDEvent Date2016-01-28
NOTICE IS HEREBY GIVEN that the creditors of the above-named companies, which are being voluntarily wound up, are required on or before 7 March 2016 to send in their names and addresses, with particulars of their debts or claims, to the undersigned, Matthew Haw and Bruce Mackay of RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB the Joint Liquidators of the Companies and, if so required by notice in writing, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidators 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. This notice is purely formal and all known creditors have been or will be paid in full. Office Holder Details: Matthew Robert Haw and Bruce Alexander Mackay (IP numbers 9627 and 8296 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 28 January 2016 . Further information about this case is available from Samantha Hawkins at the offices of RSM Restructuring Advisory LLP on 0203 201 8000. Matthew Robert Haw and Bruce Alexander Mackay , Joint Liquidators 2 February 2016
 
Initiating party Event Type
Defending partyVIRGIN CINEMAS GROUP LIMITEDEvent Date2016-01-28
NOTICE IS HEREBY GIVEN that the creditors of the above-named companies, which are being voluntarily wound up, are required on or before 7 March 2016 to send in their names and addresses, with particulars of their debts or claims, to the undersigned, Matthew Haw and Bruce Mackay of RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB the Joint Liquidators of the Companies and, if so required by notice in writing, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidators 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. This notice is purely formal and all known creditors have been or will be paid in full. Office Holder Details: Matthew Robert Haw and Bruce Alexander Mackay (IP numbers 9627 and 8296 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 28 January 2016 . Further information about this case is available from Samantha Hawkins at the offices of RSM Restructuring Advisory LLP on 0203 201 8000. Matthew Robert Haw and Bruce Alexander Mackay , Joint Liquidators 2 February 2016
 
Initiating party Event Type
Defending partyVIRGIN CINEMAS GROUP LIMITEDEvent Date2016-01-28
NOTICE IS HEREBY GIVEN that the creditors of the above-named companies, which are being voluntarily wound up, are required on or before 7 March 2016 to send in their names and addresses, with particulars of their debts or claims, to the undersigned, Matthew Haw and Bruce Mackay of RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB the Joint Liquidators of the Companies and, if so required by notice in writing, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidators 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. This notice is purely formal and all known creditors have been or will be paid in full. Office Holder Details: Matthew Robert Haw and Bruce Alexander Mackay (IP numbers 9627 and 8296 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 28 January 2016 . Further information about this case is available from Samantha Hawkins at the offices of RSM Restructuring Advisory LLP on 0203 201 8000. Matthew Robert Haw and Bruce Alexander Mackay , Joint Liquidators 2 February 2016
 
Initiating party Event Type
Defending partyVIRGIN CINEMAS GROUP LIMITEDEvent Date2016-01-28
NOTICE IS HEREBY GIVEN that the creditors of the above-named companies, which are being voluntarily wound up, are required on or before 7 March 2016 to send in their names and addresses, with particulars of their debts or claims, to the undersigned, Matthew Haw and Bruce Mackay of RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB the Joint Liquidators of the Companies and, if so required by notice in writing, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidators 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. This notice is purely formal and all known creditors have been or will be paid in full. Office Holder Details: Matthew Robert Haw and Bruce Alexander Mackay (IP numbers 9627 and 8296 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 28 January 2016 . Further information about this case is available from Samantha Hawkins at the offices of RSM Restructuring Advisory LLP on 0203 201 8000. Matthew Robert Haw and Bruce Alexander Mackay , Joint Liquidators 2 February 2016
 
Initiating party Event Type
Defending partyVIRGIN CINEMAS GROUP LIMITEDEvent Date2016-01-28
NOTICE IS HEREBY GIVEN that the creditors of the above-named companies, which are being voluntarily wound up, are required on or before 7 March 2016 to send in their names and addresses, with particulars of their debts or claims, to the undersigned, Matthew Haw and Bruce Mackay of RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB the Joint Liquidators of the Companies and, if so required by notice in writing, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidators 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. This notice is purely formal and all known creditors have been or will be paid in full. Office Holder Details: Matthew Robert Haw and Bruce Alexander Mackay (IP numbers 9627 and 8296 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 28 January 2016 . Further information about this case is available from Samantha Hawkins at the offices of RSM Restructuring Advisory LLP on 0203 201 8000. Matthew Robert Haw and Bruce Alexander Mackay , Joint Liquidators 2 February 2016
 
Initiating party Event Type
Defending partyVIRGIN CINEMAS GROUP LIMITEDEvent Date2016-01-28
NOTICE IS HEREBY GIVEN that the creditors of the above-named companies, which are being voluntarily wound up, are required on or before 7 March 2016 to send in their names and addresses, with particulars of their debts or claims, to the undersigned, Matthew Haw and Bruce Mackay of RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB the Joint Liquidators of the Companies and, if so required by notice in writing, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidators 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. This notice is purely formal and all known creditors have been or will be paid in full. Office Holder Details: Matthew Robert Haw and Bruce Alexander Mackay (IP numbers 9627 and 8296 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 28 January 2016 . Further information about this case is available from Samantha Hawkins at the offices of RSM Restructuring Advisory LLP on 0203 201 8000. Matthew Robert Haw and Bruce Alexander Mackay , Joint Liquidators 2 February 2016
 
Initiating party Event Type
Defending partyVIRGIN CINEMAS GROUP LIMITEDEvent Date2016-01-28
NOTICE IS HEREBY GIVEN that the creditors of the above-named companies, which are being voluntarily wound up, are required on or before 7 March 2016 to send in their names and addresses, with particulars of their debts or claims, to the undersigned, Matthew Haw and Bruce Mackay of RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB the Joint Liquidators of the Companies and, if so required by notice in writing, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidators 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. This notice is purely formal and all known creditors have been or will be paid in full. Office Holder Details: Matthew Robert Haw and Bruce Alexander Mackay (IP numbers 9627 and 8296 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 28 January 2016 . Further information about this case is available from Samantha Hawkins at the offices of RSM Restructuring Advisory LLP on 0203 201 8000. Matthew Robert Haw and Bruce Alexander Mackay , Joint Liquidators 2 February 2016
 
Initiating party Event Type
Defending partyVIRGIN CINEMAS GROUP LIMITEDEvent Date2016-01-28
NOTICE IS HEREBY GIVEN that by written resolutions of the Members of the above-named companies, the following Special Resolutions were duly passed on 28 January 2016. That the companies be wound up voluntarily and that Matthew Robert Haw and Bruce Mackay of RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB be and hereby are appointed Joint Liquidators (the "Joint Liquidators"), to act jointly and severally for the purposes of each winding up. Office Holder Details: Matthew Robert Haw and Bruce Alexander Mackay (IP numbers 9627 and 8296 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 28 January 2016 . Further information about this case is available from Samantha Hawkins at the offices of RSM Restructuring Advisory LLP on 0203 201 8000.
 
Initiating party Event Type
Defending partyVIRGIN CINEMAS GROUP LIMITEDEvent Date
Nature of businesses: Virgin Retail Limited - Dormant Company; Virgin Cinemas Group Limited - Non-trading company; Virgin Properties Limited - Dormant Company; Virgin Health Clubs Holdings Limited - Non-trading company; Crawley Business Quarter Limited - Dormant Company; Mowbury Limited - Dormant Company NOTICE IS HEREBY GIVEN , pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the members of the above named companies will be held at 25 Farringdon Street, London, EC4A 4AB on 14 October 2016 at the times listed below, for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of each company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether the liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986. Virgin Retail Limited - 10:00 am Virgin Cinemas Group Limited - 11:30 am Virgin Properties Limited - 10:30 am Virgin Health Clubs Holdings Limited - 11:00 am Crawley Business Quarter Limited - 12:30 pm Mowbury Limited - 12:00 pm Any member entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the companies. Proxies to be used at the meetings, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, no later than 12 noon on the preceding business day. Correspondence address & contact details of case manager: Samantha Hawkins, 0203 201 8223, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators Primary Office Holder: Matthew Robert Haw, Appointed: 28 January 2016, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8178, IP Number: 9627 Joint Office Holder: Bruce Mackay, Appointed: 28 January 2016, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8633, IP Number: 8296 Dated: 4 August 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIRGIN CINEMAS 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 VIRGIN CINEMAS 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.