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

VIREOL LIMITED

2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
06448126
Private Limited Company
Liquidation

Company Overview

About Vireol Ltd
VIREOL LIMITED was founded on 2007-12-07 and has its registered office in London. The organisation's status is listed as "Liquidation". Vireol Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
VIREOL LIMITED
 
Legal Registered Office
2ND FLOOR
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in W1S
 
Previous Names
ETHANOL VENTURES GRIMSBY LIMITED30/07/2010
Filing Information
Company Number 06448126
Company ID Number 06448126
Date formed 2007-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts SMALL
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 VIREOL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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.
Companies with same name VIREOL LIMITED
The following companies were found which have the same name as VIREOL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VIREOL BIO ENERGY LIMITED 27/28 EASTCASTLE STREET LONDON UNITED KINGDOM W1W 8DH Active - Proposal to Strike off Company formed on the 2013-03-12
VIREOL BIO-INDUSTRIES PLC SUITE 3 SANDOWN HOUSE SANDBECK WAY WETHERBY LS22 7DN Active - Proposal to Strike off Company formed on the 2005-09-28
VIREOL BIO ENERGY HOLDINGS LIMITED 27/28 EASTCASTLE STREET LONDON W1W 8DH Active - Proposal to Strike off Company formed on the 2013-12-04
Vireol Bio Energy LLC 701 S 6TH AVENUE HOPEWELL VA 23860 Active Company formed on the 2013-11-15
VIREOL LIMITED Unknown
VIREOL MANAGEMENT SERVICES LIMITED SUITE 3 SANDOWN HOUSE SANDBECK WAY WETHERBY LS22 7DN Active - Proposal to Strike off Company formed on the 2014-02-17
VIREOL MEZZ LIMITED 10 OLD BURLINGTON STREET LONDON W1S 3AG Dissolved Company formed on the 2012-04-30
VIREOLABS PTY LTD Active Company formed on the 2018-09-07
VIREOLIS Inc. 440 Laurier Ave W Suite 200 Ottawa Ontario K1R 7X6 Active Company formed on the 2024-02-07

Company Officers of VIREOL LIMITED

Current Directors
Officer Role Date Appointed
PETER JAMES CONWAY
Director 2014-05-22
ANDREW HARTLEY
Director 2008-01-10
DAVID KNIBBS
Director 2008-01-10
TIMOTHY PHILIP LEVY
Director 2007-12-07
ALEXANDER GEORGE MALCOLM RITCHIE
Director 2008-02-22
GERARD MICHAEL RUSSELL
Director 2008-01-10
DAVID JOHN SALKELD
Director 2008-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
HEIDI ELLISS
Company Secretary 2010-11-01 2016-06-10
PETER JAMES MCGENITY
Director 2013-05-23 2015-10-23
SHILPA VIVEK PARIHAR
Company Secretary 2010-11-01 2015-03-08
ROBERT JOHN HARRIS
Director 2010-02-25 2014-03-31
PETER WILLIAM JONES
Director 2008-01-10 2014-03-31
GARETH HYWEL JONES
Director 2008-01-10 2013-09-30
NATALIE ALBERTA DUSEY
Company Secretary 2007-12-07 2010-10-31
DARREN JON WALSH
Director 2010-02-25 2010-05-26
DARREN JON WALSH
Director 2010-02-25 2010-05-26
SANDEEP GARG
Director 2009-07-30 2010-02-25
MARK RICHARD LEGGETT
Director 2009-02-04 2009-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES CONWAY TEES ECO ENERGY LTD Director 2016-05-19 CURRENT 2016-05-19 Active
PETER JAMES CONWAY ETEF TEESSIDE LTD Director 2014-10-06 CURRENT 2014-10-06 Dissolved 2016-02-02
PETER JAMES CONWAY COCOON GREEN ENERGY LIMITED Director 2014-07-09 CURRENT 2014-07-09 Dissolved 2016-01-19
PETER JAMES CONWAY FOUSSEL LIMITED Director 2014-02-11 CURRENT 2011-04-14 Dissolved 2017-03-22
PETER JAMES CONWAY LEISOL LIMITED Director 2014-02-11 CURRENT 2011-10-03 Liquidation
PETER JAMES CONWAY COMPLEX TURBINE SERVICES LIMITED Director 2014-02-11 CURRENT 2011-12-15 Liquidation
PETER JAMES CONWAY BLUSTERY WIND INSTALLATIONS LIMITED Director 2014-02-11 CURRENT 2012-02-16 Liquidation
PETER JAMES CONWAY ANAEROBIC DEVELOPMENTS LIMITED Director 2014-02-11 CURRENT 2012-03-07 Liquidation
PETER JAMES CONWAY WAFT WIND SERVICES LIMITED Director 2014-02-11 CURRENT 2012-02-13 Liquidation
PETER JAMES CONWAY BREEZE WIND SERVICES LIMITED Director 2014-02-11 CURRENT 2011-12-07 Liquidation
PETER JAMES CONWAY ETEF (UK) LTD. Director 2013-11-12 CURRENT 2013-08-02 Dissolved 2016-02-02
PETER JAMES CONWAY ELYSIAN FUELS NO.35 PLC Director 2013-08-06 CURRENT 2013-08-06 Dissolved 2017-05-30
PETER JAMES CONWAY ELYSIAN FUELS NO.33 PLC Director 2013-08-06 CURRENT 2013-08-06 Dissolved 2017-05-30
PETER JAMES CONWAY ELYSIAN FUELS NO.31 PLC Director 2013-08-06 CURRENT 2013-08-06 Dissolved 2017-05-30
PETER JAMES CONWAY ELYSIAN FUELS NO.30 PLC Director 2013-08-06 CURRENT 2013-08-06 Dissolved 2017-05-30
PETER JAMES CONWAY ELYSIAN FUELS NO.32 PLC Director 2013-08-06 CURRENT 2013-08-06 Dissolved 2017-10-10
PETER JAMES CONWAY ELYSIAN FUELS NO.34 PLC Director 2013-08-06 CURRENT 2013-08-06 Active - Proposal to Strike off
PETER JAMES CONWAY ELYSIAN FUELS NO.29 PLC Director 2013-07-17 CURRENT 2013-07-17 Dissolved 2014-10-28
PETER JAMES CONWAY ELYSIAN FUELS NO.16 PLC Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2017-05-30
PETER JAMES CONWAY ELYSIAN FUELS NO.27 PLC Director 2013-01-24 CURRENT 2013-01-24 Active - Proposal to Strike off
PETER JAMES CONWAY ELYSIAN FUELS NO.24 PLC Director 2012-12-06 CURRENT 2012-12-06 Dissolved 2017-05-30
PETER JAMES CONWAY ELYSIAN FUELS NO.23 PLC Director 2012-12-06 CURRENT 2012-12-06 Dissolved 2017-07-25
PETER JAMES CONWAY ELYSIAN FUELS NO.21 PLC Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2017-05-30
PETER JAMES CONWAY ELYSIAN FUELS NO.22 PLC Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2017-05-30
PETER JAMES CONWAY ELYSIAN FUELS NO.20 PLC Director 2012-10-31 CURRENT 2012-10-31 Dissolved 2017-05-30
PETER JAMES CONWAY ELYSIAN FUELS NO.12 PLC Director 2012-07-12 CURRENT 2012-07-12 Dissolved 2017-05-30
PETER JAMES CONWAY GAIA POWER TEES VALLEY LIMITED Director 2009-07-06 CURRENT 2009-03-17 Active
PETER JAMES CONWAY ERNEST GROVE LIMITED Director 2009-05-08 CURRENT 2009-05-08 Active
PETER JAMES CONWAY EMEA ENERGY CONSULTING LIMITED Director 2008-09-26 CURRENT 2008-06-16 Active
PETER JAMES CONWAY GAIA POWER LIMITED Director 2008-05-22 CURRENT 2008-03-19 Dissolved 2017-05-09
ANDREW HARTLEY GREAT COATES ENERGY LTD Director 2016-09-23 CURRENT 2016-09-23 Active - Proposal to Strike off
ANDREW HARTLEY GRIMBALD BIO ENERGY LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
ANDREW HARTLEY VIREOL MANAGEMENT SERVICES LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
ANDREW HARTLEY VIREOL BIO ENERGY LIMITED Director 2013-03-12 CURRENT 2013-03-12 Active - Proposal to Strike off
ANDREW HARTLEY ACUITY 2 ENERGY TRADING PLC Director 2012-07-05 CURRENT 2012-07-05 Dissolved 2015-09-15
ANDREW HARTLEY VIREOL MEZZ LIMITED Director 2012-04-30 CURRENT 2012-04-30 Dissolved 2016-05-24
ANDREW HARTLEY EBURY ENGINEERING SERVICES LIMITED Director 2010-01-21 CURRENT 2010-01-21 Liquidation
ANDREW HARTLEY VIREOL BIO-INDUSTRIES PLC Director 2005-10-13 CURRENT 2005-09-28 Active - Proposal to Strike off
DAVID KNIBBS VIREOL BIO ENERGY HOLDINGS LIMITED Director 2014-03-05 CURRENT 2013-12-04 Active - Proposal to Strike off
DAVID KNIBBS VIREOL BIO ENERGY LIMITED Director 2013-03-12 CURRENT 2013-03-12 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY TWYN HOLDINGS LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
TIMOTHY PHILIP LEVY PASCO 4 (EXITS) LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
TIMOTHY PHILIP LEVY PASCO 1 LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
TIMOTHY PHILIP LEVY PASCO 3 LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
TIMOTHY PHILIP LEVY PASCO 2 LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
TIMOTHY PHILIP LEVY HACIENDA WAY HOLDINGS LIMITED Director 2017-08-03 CURRENT 2017-08-03 Dissolved 2018-05-08
TIMOTHY PHILIP LEVY TWYN LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
TIMOTHY PHILIP LEVY COCOON PARKING SOLUTIONS LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY FUTURE (JW) REALISATIONS LIMITED Director 2016-09-13 CURRENT 2016-09-13 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY OTTRINGHAM GREEN ENERGY LIMITED Director 2015-04-16 CURRENT 1999-07-01 Active
TIMOTHY PHILIP LEVY COCOON APPOINTED REPRESENTATIVE LIMITED Director 2014-12-11 CURRENT 2014-12-11 Dissolved 2015-11-24
TIMOTHY PHILIP LEVY IMMERSIVE ESCAPES LIMITED Director 2014-11-24 CURRENT 2014-11-24 Liquidation
TIMOTHY PHILIP LEVY DINOSAURS IN THE WILD UK LIMITED Director 2014-11-24 CURRENT 2014-11-24 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY CGESS1 LIMITED Director 2014-11-11 CURRENT 2014-11-11 Dissolved 2015-11-24
TIMOTHY PHILIP LEVY COCOON GREEN ENERGY SOLAR HOLDINGS LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2015-11-24
TIMOTHY PHILIP LEVY BLUE MOUNTAIN ADVISERS LIMITED Director 2014-07-21 CURRENT 2014-07-21 Liquidation
TIMOTHY PHILIP LEVY JURASSIC VIRTUAL REALITY DEVELOPMENTS LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY COCOON WEALTH HOLDINGS LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active
TIMOTHY PHILIP LEVY COCOON WEALTH (MANAGEMENT SERVICES) LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY DULCARNON NO.8 LIMITED Director 2014-05-12 CURRENT 2014-05-12 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY FOUSSEL LIMITED Director 2014-02-11 CURRENT 2011-04-14 Dissolved 2017-03-22
TIMOTHY PHILIP LEVY LEISOL LIMITED Director 2014-02-11 CURRENT 2011-10-03 Liquidation
TIMOTHY PHILIP LEVY ANAEROBIC DEVELOPMENTS LIMITED Director 2014-02-11 CURRENT 2012-03-07 Liquidation
TIMOTHY PHILIP LEVY COCOON INVESTMENTS LIMITED Director 2014-01-10 CURRENT 2014-01-10 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY COCOON CREDIT LIMITED Director 2014-01-10 CURRENT 2014-01-10 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY COCOON INVESTMENT HOLDINGS LIMITED Director 2014-01-10 CURRENT 2014-01-10 Active
TIMOTHY PHILIP LEVY TOWERSTONE PARTNERS LIMITED Director 2013-12-19 CURRENT 2013-02-22 Liquidation
TIMOTHY PHILIP LEVY ELYSIAN FUELS 2013 NO.37 LIMITED Director 2013-12-18 CURRENT 2013-12-18 Dissolved 2014-10-28
TIMOTHY PHILIP LEVY VIREOL BIO ENERGY HOLDINGS LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY OMEGA NO.24 2013 DEVELOPMENTS LIMITED Director 2013-08-12 CURRENT 2013-08-12 Dissolved 2014-10-28
TIMOTHY PHILIP LEVY OMEGA NO.23 2013 DEVELOPMENTS LIMITED Director 2013-08-12 CURRENT 2013-08-12 Dissolved 2014-10-28
TIMOTHY PHILIP LEVY OMEGA NO.25 2013 DEVELOPMENTS LIMITED Director 2013-08-12 CURRENT 2013-08-12 Dissolved 2014-10-28
TIMOTHY PHILIP LEVY ELYSIAN FUELS NO.35 PLC Director 2013-08-06 CURRENT 2013-08-06 Dissolved 2017-05-30
TIMOTHY PHILIP LEVY ELYSIAN FUELS NO.33 PLC Director 2013-08-06 CURRENT 2013-08-06 Dissolved 2017-05-30
TIMOTHY PHILIP LEVY ELYSIAN FUELS NO.31 PLC Director 2013-08-06 CURRENT 2013-08-06 Dissolved 2017-05-30
TIMOTHY PHILIP LEVY ELYSIAN FUELS NO.30 PLC Director 2013-08-06 CURRENT 2013-08-06 Dissolved 2017-05-30
TIMOTHY PHILIP LEVY ELYSIAN FUELS 2013 NO.36 LIMITED Director 2013-08-06 CURRENT 2013-08-06 Dissolved 2017-05-30
TIMOTHY PHILIP LEVY ELYSIAN FUELS NO.32 PLC Director 2013-08-06 CURRENT 2013-08-06 Dissolved 2017-10-10
TIMOTHY PHILIP LEVY ELYSIAN FUELS NO.34 PLC Director 2013-08-06 CURRENT 2013-08-06 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY ELYSIAN FUELS NO.29 PLC Director 2013-07-17 CURRENT 2013-07-17 Dissolved 2014-10-28
TIMOTHY PHILIP LEVY ELYSIAN FUELS NO.16 PLC Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2017-05-30
TIMOTHY PHILIP LEVY BARAVELLE PRODUCTIONS PLC Director 2013-03-01 CURRENT 2011-09-21 Dissolved 2015-03-31
TIMOTHY PHILIP LEVY ELYSIAN FUELS 2013 NO.28 LIMITED Director 2013-03-01 CURRENT 2013-03-01 Dissolved 2017-05-30
TIMOTHY PHILIP LEVY ELYSIAN FUELS 2013 NO.27 LIMITED Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2014-10-28
TIMOTHY PHILIP LEVY FCP MEDIA INVESTMENTS NO.7 LIMITED Director 2013-01-29 CURRENT 2013-01-29 Dissolved 2015-11-24
TIMOTHY PHILIP LEVY FCP MEDIA INVESTMENTS NO.8 LIMITED Director 2013-01-29 CURRENT 2013-01-29 Dissolved 2015-11-24
TIMOTHY PHILIP LEVY ELYSIAN FUELS NO.27 PLC Director 2013-01-24 CURRENT 2013-01-24 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY DEAN STREET PRODUCTIONS COLLECTIONS NO.3 LIMITED Director 2013-01-15 CURRENT 2013-01-15 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY ELYSIAN FUELS 2013 NO.26 LIMITED Director 2013-01-10 CURRENT 2013-01-10 Dissolved 2017-05-30
TIMOTHY PHILIP LEVY ELYSIAN FUELS 2013 NO.25 LIMITED Director 2013-01-08 CURRENT 2013-01-08 Dissolved 2017-05-30
TIMOTHY PHILIP LEVY OMEGA NO.21 2012 DEVELOPMENTS LIMITED Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2014-10-28
TIMOTHY PHILIP LEVY OMEGA NO.22 2012 DEVELOPMENTS LIMITED Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2014-10-28
TIMOTHY PHILIP LEVY ELYSIAN FUELS NO.24 PLC Director 2012-12-06 CURRENT 2012-12-06 Dissolved 2017-05-30
TIMOTHY PHILIP LEVY ELYSIAN FUELS NO.23 PLC Director 2012-12-06 CURRENT 2012-12-06 Dissolved 2017-07-25
TIMOTHY PHILIP LEVY DEAN STREET PRODUCTIONS COLLECTIONS NO.2 LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY ELYSIAN FUELS NO.21 PLC Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2017-05-30
TIMOTHY PHILIP LEVY ELYSIAN FUELS NO.22 PLC Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2017-05-30
TIMOTHY PHILIP LEVY ELYSIAN FUELS NO.20 PLC Director 2012-10-31 CURRENT 2012-10-31 Dissolved 2017-05-30
TIMOTHY PHILIP LEVY OMEGA NO.20 2012 DEVELOPMENTS LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY OMEGA NO.19 2012 DEVELOPMENTS LIMITED Director 2012-10-19 CURRENT 2012-10-19 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY FCP MEDIA INVESTMENTS NO.6 LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY FCP MEDIA INVESTMENTS NO.5 LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY FCP MEDIA INVESTMENTS NO.4 LIMITED Director 2012-10-09 CURRENT 2012-10-09 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY ELYSIAN FUELS 2012 NO.20 LIMITED Director 2012-08-03 CURRENT 2012-08-03 Dissolved 2014-10-28
TIMOTHY PHILIP LEVY ELYSIAN FUELS 2012 NO.19 LIMITED Director 2012-08-03 CURRENT 2012-08-03 Dissolved 2017-05-30
TIMOTHY PHILIP LEVY ELYSIAN FUELS 2012 NO.18 LIMITED Director 2012-07-27 CURRENT 2012-07-27 Dissolved 2017-05-30
TIMOTHY PHILIP LEVY ELYSIAN FUELS NO.12 PLC Director 2012-07-12 CURRENT 2012-07-12 Dissolved 2017-05-30
TIMOTHY PHILIP LEVY OMEGA NO.17 2012 DEVELOPMENTS LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY OMEGA NO.16 2012 DEVELOPMENTS LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY OMEGA NO.18 2012 DEVELOPMENTS LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY ACUITY 2 ENERGY TRADING PLC Director 2012-07-05 CURRENT 2012-07-05 Dissolved 2015-09-15
TIMOTHY PHILIP LEVY ELYSIAN FUELS 2012 NO.17 LIMITED Director 2012-06-29 CURRENT 2012-06-29 Dissolved 2017-05-30
TIMOTHY PHILIP LEVY DEAN STREET PRODUCTIONS COLLECTIONS NO.1 LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY ELYSIAN FUELS 2012 NO.15 LIMITED Director 2012-05-16 CURRENT 2012-05-16 Dissolved 2017-05-30
TIMOTHY PHILIP LEVY VIREOL MEZZ LIMITED Director 2012-04-30 CURRENT 2012-04-30 Dissolved 2016-05-24
TIMOTHY PHILIP LEVY SOROBAN PRODUCTIONS LIMITED Director 2012-03-29 CURRENT 2011-07-18 Dissolved 2014-09-09
TIMOTHY PHILIP LEVY ELYSIAN FUELS 2012 NO.12 LIMITED Director 2012-03-22 CURRENT 2012-03-22 Dissolved 2014-10-28
TIMOTHY PHILIP LEVY OMEGA NO.14 2012 DEVELOPMENTS LIMITED Director 2012-03-22 CURRENT 2012-03-22 Dissolved 2014-10-28
TIMOTHY PHILIP LEVY ELYSIAN FUELS 2012 NO.14 LIMITED Director 2012-03-22 CURRENT 2012-03-22 Dissolved 2017-05-30
TIMOTHY PHILIP LEVY OMEGA NO.15 2012 DEVELOPMENTS LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY ELYSIAN FUELS 2012 NO.11 LIMITED Director 2012-03-21 CURRENT 2012-03-21 Dissolved 2017-05-30
TIMOTHY PHILIP LEVY FCP MEDIA INVESTMENTS NO.3 LIMITED Director 2012-03-21 CURRENT 2012-03-21 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY THE GREAT BRITISH BUSINESS FINANCE COMPANY LIMITED Director 2012-02-08 CURRENT 2012-02-08 Dissolved 2017-10-24
TIMOTHY PHILIP LEVY UK BUSINESS LENDING LIMITED Director 2012-02-07 CURRENT 2012-02-07 Dissolved 2014-07-15
TIMOTHY PHILIP LEVY UK BUSINESS INVESTING LIMITED Director 2012-02-07 CURRENT 2012-02-07 Dissolved 2014-07-15
TIMOTHY PHILIP LEVY UK BUSINESS FUNDING LIMITED Director 2012-02-07 CURRENT 2012-02-07 Dissolved 2014-07-15
TIMOTHY PHILIP LEVY UK BUSINESS INVESTMENTS LIMITED Director 2012-02-07 CURRENT 2012-02-07 Dissolved 2014-07-15
TIMOTHY PHILIP LEVY THE GREAT BRITISH BUSINESS FUNDING LIMITED Director 2012-02-03 CURRENT 2012-02-03 Dissolved 2017-10-24
TIMOTHY PHILIP LEVY THE GREAT BRITISH BUSINESS INVESTING LIMITED Director 2012-02-03 CURRENT 2012-02-03 Dissolved 2017-10-24
TIMOTHY PHILIP LEVY THE GREAT BRITISH BUSINESS INVESTMENTS LIMITED Director 2012-02-03 CURRENT 2012-02-03 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY THE GREAT BRITISH BUSINESS LENDING LIMITED Director 2012-02-03 CURRENT 2012-02-03 Dissolved 2018-07-10
TIMOTHY PHILIP LEVY OMEGA NO.11 2012 DEVELOPMENTS LIMITED Director 2012-02-02 CURRENT 2012-02-02 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY OMEGA NO.12 2012 DEVELOPMENTS LIMITED Director 2012-02-02 CURRENT 2012-02-02 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY OMEGA NO.9 2011 DEVELOPMENTS LIMITED Director 2012-02-01 CURRENT 2012-02-01 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY OMEGA NO.10 2011 DEVELOPMENTS LIMITED Director 2012-02-01 CURRENT 2012-02-01 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY ELYSIAN FUELS 2012 NO.8 LIMITED Director 2012-01-12 CURRENT 2012-01-12 Dissolved 2017-05-30
TIMOTHY PHILIP LEVY ELYSIAN FUELS 2012 NO.9 LIMITED Director 2012-01-12 CURRENT 2012-01-12 Dissolved 2017-05-30
TIMOTHY PHILIP LEVY ELYSIAN FUELS 2012 NO.10 LIMITED Director 2012-01-12 CURRENT 2012-01-12 Dissolved 2017-05-30
TIMOTHY PHILIP LEVY FCP MEDIA INVESTMENTS NO.2 LIMITED Director 2012-01-12 CURRENT 2012-01-12 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY OMEGA NO.8 2011 DEVELOPMENTS LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY ELYSIAN FUELS 2012 NO.7 LIMITED Director 2011-12-21 CURRENT 2011-12-21 Dissolved 2017-05-30
TIMOTHY PHILIP LEVY ELYSIAN FUELS 2011 NO.3 LIMITED Director 2011-08-11 CURRENT 2011-08-11 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY DULCARNON NO.25 LIMITED Director 2011-06-15 CURRENT 2011-06-15 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY OMEGA NO.7 2011 DEVELOPMENTS LIMITED Director 2011-06-15 CURRENT 2011-06-15 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY DULCARNON NO.10 LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY DULCARNON NO.9 LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY DULCARNON NO.24 LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY DULCARNON NO.5 LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY DULCARNON NO.21 LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY DULCARNON NO.26 LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY DULCARNON NO.33 LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY DULCARNON NO.32 LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY DULCARNON NO.4 LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY DULCARNON NO.6 LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY DULCARNON NO.16 LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY DULCARNON NO.22 LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY DULCARNON NO.3 LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY DULCARNON NO.35 LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY DULCARNON NO.12 LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY DULCARNON NO.20 LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY DULCARNON NO.34 LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY DULCARNON NO.31 LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY DULCARNON NO.40 LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY DULCARNON NO.23 LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY DULCARNON NO.11 LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY DULCARNON NO.17 LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY DULCARNON NO.37 LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY DULCARNON NO.36 LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY DULCARNON NO. 38 LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY DULCARNON NO.39 LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY DULCARNON NO.7 LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY DULCARNON NO.2 LIMITED Director 2011-06-10 CURRENT 2011-06-10 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY DULCARNON NO.1 LIMITED Director 2011-05-24 CURRENT 2011-05-24 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY ACUITY ENERGY TRADING LIMITED Director 2011-05-05 CURRENT 2011-05-05 Dissolved 2015-11-24
TIMOTHY PHILIP LEVY FUTURE CAPITAL PARTNERS (ENERGY) LIMITED Director 2011-05-05 CURRENT 2011-05-05 Dissolved 2015-11-24
TIMOTHY PHILIP LEVY ELYSIAN FUELS 2011 NO.1 LIMITED Director 2011-01-06 CURRENT 2011-01-06 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY FUTURE ADVISORY SERVICES LIMITED Director 2010-10-21 CURRENT 2010-10-21 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY SLS MEDIA ADVISORY SERVICES LIMITED Director 2010-10-06 CURRENT 2010-10-06 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY OMEGA NO.6 2009 DEVELOPMENTS LIMITED Director 2010-06-01 CURRENT 2010-06-01 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY OMEGA NO.5 2009 DEVELOPMENTS LIMITED Director 2010-06-01 CURRENT 2010-06-01 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY FUTURE CAPITAL PARTNERS (FINANCIAL SERVICES) LIMITED Director 2010-05-13 CURRENT 2010-05-13 Dissolved 2015-11-24
TIMOTHY PHILIP LEVY OMEGA NO.4 2009 DEVELOPMENTS LIMITED Director 2010-02-04 CURRENT 2010-02-04 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY EBURY ENGINEERING SERVICES LIMITED Director 2010-01-21 CURRENT 2010-01-21 Liquidation
TIMOTHY PHILIP LEVY ELYSIAN FUELS 2009 NO.3 LIMITED Director 2010-01-14 CURRENT 2010-01-14 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY ELYSIAN FUELS 2009 NO.2 LIMITED Director 2010-01-14 CURRENT 2010-01-14 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY ELYSIAN FUELS 2009 NO.1 LIMITED Director 2010-01-14 CURRENT 2010-01-14 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY OMEGA NO.1 2009 DEVELOPMENTS LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY OMEGA NO.3 2009 DEVELOPMENTS LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY OMEGA NO.2 2009 DEVELOPMENTS LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY OMEGA GENESIS SERVICES LIMITED Director 2009-12-01 CURRENT 2009-12-01 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY OMEGA ADMINISTRATIVE SERVICES LIMITED Director 2009-12-01 CURRENT 2009-12-01 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY ETHANOL PROJECT SERVICES LIMITED Director 2009-11-06 CURRENT 2009-11-06 Liquidation
TIMOTHY PHILIP LEVY LM INVESTMENTS LIMITED Director 2008-11-17 CURRENT 2001-01-11 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY OAKLEY VENTURES NO.10 LIMITED Director 2008-08-07 CURRENT 2008-08-07 Dissolved 2015-11-24
TIMOTHY PHILIP LEVY OAKLEY VENTURES NO.6 LIMITED Director 2008-08-07 CURRENT 2008-08-07 Dissolved 2015-11-24
TIMOTHY PHILIP LEVY OAKLEY VENTURES NO.7 LIMITED Director 2008-08-07 CURRENT 2008-08-07 Dissolved 2015-11-24
TIMOTHY PHILIP LEVY OAKLEY VENTURES NO.8 LIMITED Director 2008-08-07 CURRENT 2008-08-07 Dissolved 2015-11-24
TIMOTHY PHILIP LEVY OAKLEY VENTURES NO.9 LIMITED Director 2008-08-07 CURRENT 2008-08-07 Dissolved 2015-11-24
TIMOTHY PHILIP LEVY COCOON FINANCE LIMITED Director 2008-08-04 CURRENT 2008-08-04 Liquidation
TIMOTHY PHILIP LEVY NEPTUNE (MANAGEMENT SERVICES) LIMITED Director 2008-08-04 CURRENT 2008-08-04 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY NEPTUNE (PARTNERSHIP SERVICES) LIMITED Director 2008-08-04 CURRENT 2008-08-04 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY APPOMATTOX HOLDINGS LIMITED Director 2008-08-04 CURRENT 2008-08-04 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY FCP SECURITY AGENT SERVICES LIMITED Director 2008-08-04 CURRENT 2008-08-04 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY FCP (FILMAKA) LIMITED Director 2008-07-02 CURRENT 2008-07-02 Dissolved 2016-05-03
TIMOTHY PHILIP LEVY FUTURE CAPITAL GLOBAL HOLDINGS LIMITED Director 2008-03-28 CURRENT 2008-03-28 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY DEAN STREET LENDING SERVICES LIMITED Director 2008-02-06 CURRENT 2008-02-06 Dissolved 2016-01-19
TIMOTHY PHILIP LEVY FUTURE FUELS (PARTNERSHIP SERVICES) LIMITED Director 2008-02-06 CURRENT 2008-02-06 Active
TIMOTHY PHILIP LEVY FUTURE FUELS (MANAGEMENT SERVICES) LIMITED Director 2008-02-06 CURRENT 2008-02-06 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY FCP (DM) 1 LIMITED Director 2008-01-23 CURRENT 2008-01-23 Dissolved 2015-11-24
TIMOTHY PHILIP LEVY FCP (DM) 2 LIMITED Director 2008-01-23 CURRENT 2008-01-23 Dissolved 2015-11-24
TIMOTHY PHILIP LEVY ETHANOL VENTURES LIMITED Director 2007-12-05 CURRENT 2007-12-05 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY FCP BRIDGING SERVICES LIMITED Director 2007-02-22 CURRENT 2007-02-22 Dissolved 2015-11-24
TIMOTHY PHILIP LEVY FUTURE CAPITAL PARTNERS HOLDINGS LIMITED Director 2007-02-07 CURRENT 2007-02-07 Dissolved 2015-11-24
TIMOTHY PHILIP LEVY SOHO LENDING SERVICES LIMITED Director 2007-02-02 CURRENT 2007-02-02 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY COCOON INTERNATIONAL PROPERTY HOLDINGS LIMITED Director 2007-01-22 CURRENT 2007-01-22 Active
TIMOTHY PHILIP LEVY FCP INVESTMENTS LIMITED Director 2006-11-29 CURRENT 2006-11-29 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY FUTURE CAPITAL PARTNERS (FS) LIMITED Director 2006-10-24 CURRENT 2006-10-24 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY COCOON DESIGN AND BUILD SERVICES LIMITED Director 2006-09-07 CURRENT 2006-09-07 Liquidation
TIMOTHY PHILIP LEVY FUTURE SCREEN VENTURES 11 LIMITED Director 2006-07-21 CURRENT 2006-07-21 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY FUTURE SCREEN INVESTOR 9 LIMITED Director 2006-02-17 CURRENT 2006-02-17 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY FUTURE SCREEN INVESTOR 10 LIMITED Director 2006-02-17 CURRENT 2006-02-17 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY FUTURE SCREEN INVESTOR 6 LIMITED Director 2006-02-17 CURRENT 2006-02-17 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY FUTURE SCREEN INVESTOR 3 LIMITED Director 2006-02-17 CURRENT 2006-02-17 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY FUTURE SCREEN INVESTOR 1 LIMITED Director 2006-02-17 CURRENT 2006-02-17 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY FUTURE SCREEN INVESTOR 2 LIMITED Director 2006-02-17 CURRENT 2006-02-17 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY FUTURE SCREEN INVESTOR 7 LIMITED Director 2006-02-17 CURRENT 2006-02-17 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY FUTURE CAPITAL PARTNERS (MANAGEMENT SERVICES) LIMITED Director 2006-02-16 CURRENT 2006-02-16 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY FUTURE CAPITAL PARTNERS (PARTNERSHIP SERVICES) LIMITED Director 2006-02-16 CURRENT 2006-02-16 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY FUTURE SCREEN VENTURES 8 LIMITED Director 2006-02-06 CURRENT 2006-02-06 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY FUTURE SCREEN VENTURES 9 LIMITED Director 2006-02-04 CURRENT 2006-02-04 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY FUTURE SCREEN VENTURES 10 LIMITED Director 2006-02-04 CURRENT 2006-02-04 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY FUTURE SCREEN VENTURES 3 LIMITED Director 2006-01-17 CURRENT 2006-01-17 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY FUTURE SCREEN VENTURES 2 LIMITED Director 2006-01-17 CURRENT 2006-01-17 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY FUTURE SCREEN VENTURES 6 LIMITED Director 2006-01-17 CURRENT 2006-01-17 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY BUNDAWEO LIMITED Director 2006-01-17 CURRENT 2006-01-17 Active
TIMOTHY PHILIP LEVY FUTURE SCREEN VENTURES 4 LIMITED Director 2006-01-17 CURRENT 2006-01-17 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY FUTURE CAPITAL PROJECT FINANCE LIMITED Director 2005-06-03 CURRENT 2005-06-03 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY FUTURE FILMS (PARTNERSHIP SERVICES) LIMITED Director 2002-10-21 CURRENT 2002-10-07 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY FUTURE FILMS (MANAGEMENT SERVICES) LIMITED Director 2002-10-21 CURRENT 2002-10-07 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY FUTURE CAPITAL PARTNERS LIMITED Director 2000-09-12 CURRENT 2000-08-08 Liquidation
TIMOTHY PHILIP LEVY FUTURE CAPITAL PARTNERS GROUP HOLDINGS LIMITED Director 2000-08-24 CURRENT 2000-06-08 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY FUTURE CAPITAL DISTRIBUTION LIMITED Director 2000-02-14 CURRENT 2000-02-14 Active - Proposal to Strike off
TIMOTHY PHILIP LEVY FACTOR 8 FILMS LIMITED Director 1997-12-04 CURRENT 1997-11-17 Active - Proposal to Strike off
ALEXANDER GEORGE MALCOLM RITCHIE VIREOL BIO ENERGY HOLDINGS LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
ALEXANDER GEORGE MALCOLM RITCHIE TREEHOUSE GROUP LIMITED Director 2010-02-12 CURRENT 2009-01-14 Active - Proposal to Strike off
GERARD MICHAEL RUSSELL GREAT COATES ENERGY LTD Director 2016-09-23 CURRENT 2016-09-23 Active - Proposal to Strike off
GERARD MICHAEL RUSSELL GRIMBALD BIO ENERGY LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
GERARD MICHAEL RUSSELL VIREOL BIO ENERGY LIMITED Director 2013-03-12 CURRENT 2013-03-12 Active - Proposal to Strike off
GERARD MICHAEL RUSSELL EBURY ENGINEERING SERVICES LIMITED Director 2010-01-21 CURRENT 2010-01-21 Liquidation
DAVID JOHN SALKELD COMPANY SHOP LIMITED Director 2017-04-10 CURRENT 1985-07-01 Active
DAVID JOHN SALKELD YORKSHIRE GAME 17 LIMITED Director 2017-01-20 CURRENT 2017-01-20 Liquidation
DAVID JOHN SALKELD VIREOL MANAGEMENT SERVICES LIMITED Director 2014-09-25 CURRENT 2014-02-17 Active - Proposal to Strike off
DAVID JOHN SALKELD VIREOL BIO ENERGY HOLDINGS LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
DAVID JOHN SALKELD AVIATOR PROPERTY LIMITED Director 2007-12-14 CURRENT 2007-12-14 Active
DAVID JOHN SALKELD VIREOL BIO-INDUSTRIES PLC Director 2006-10-31 CURRENT 2005-09-28 Active - Proposal to Strike off
DAVID JOHN SALKELD YORKSHIRE FINANCIAL MANAGEMENT LIMITED Director 1996-12-30 CURRENT 1996-12-30 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
2023-05-24Voluntary liquidation Statement of receipts and payments to 2023-03-22
2022-09-27Voluntary liquidation Statement of receipts and payments to 2022-03-22
2021-05-19LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-22
2020-05-07LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-22
2019-06-03LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-22
2018-07-10600Appointment of a voluntary liquidator
2018-06-13LIQ06Voluntary liquidation. Resignation of liquidator
2018-05-30LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-22
2017-05-304.68 Liquidators' statement of receipts and payments to 2017-03-22
2016-07-11TM02Termination of appointment of Heidi Elliss on 2016-06-10
2016-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/16 FROM 10 Old Burlington Street London W1S 3AG
2016-04-034.20STATEMENT OF AFFAIRS/4.19
2016-04-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-04-034.20STATEMENT OF AFFAIRS/4.19
2016-04-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES MCGENITY
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 7535.03
2015-12-14AR0107/12/15 ANNUAL RETURN FULL LIST
2015-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-05-07CH01Director's details changed for Mr Timothy Philip Levy on 2015-04-09
2015-04-15TM02Termination of appointment of Shilpa Vivek Parihar on 2015-03-08
2015-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 7535.03
2014-12-09AR0107/12/14 ANNUAL RETURN FULL LIST
2014-07-21CH03SECRETARY'S DETAILS CHNAGED FOR HEIDI ELLISS on 2014-07-03
2014-07-18CH03SECRETARY'S DETAILS CHNAGED FOR SHILPA VIVEK PARIHAR on 2014-07-08
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONES
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRIS
2014-07-07AP01DIRECTOR APPOINTED MR PETER JAMES CONWAY
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 7535.03
2013-12-20AR0107/12/13 ANNUAL RETURN FULL LIST
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JONES
2013-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / HEIDI ELLISS / 25/09/2013
2013-07-15AP01DIRECTOR APPOINTED MR PETER JAMES MCGENITY
2013-01-07AR0107/12/12 FULL LIST
2012-08-30SH0117/02/12 STATEMENT OF CAPITAL GBP 7535.03
2012-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / HEIDI ELLISS / 13/01/2012
2012-01-17CH03SECRETARY'S CHANGE OF PARTICULARS / SHILPA VIVEK PARIHAR / 05/01/2012
2012-01-09SH02SUB-DIVISION 02/12/11
2012-01-04AR0107/12/11 FULL LIST
2011-12-28RES13SUB DIV 02/12/2011
2011-12-28RES01ADOPT ARTICLES 02/12/2011
2011-12-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-12-28SH0107/12/11 STATEMENT OF CAPITAL GBP 7035.03
2011-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-01-18AR0107/12/10 FULL LIST
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DARREN WALSH
2010-11-12AP03SECRETARY APPOINTED SHILPA VIVEK PARIHAR
2010-11-12AP03SECRETARY APPOINTED HEIDI ELLISS
2010-11-11TM02APPOINTMENT TERMINATED, SECRETARY NATALIE DUSEY
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD MICHAEL RUSSELL / 18/08/2010
2010-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-30RES15CHANGE OF NAME 26/07/2010
2010-07-30CERTNMCOMPANY NAME CHANGED ETHANOL VENTURES GRIMSBY LIMITED CERTIFICATE ISSUED ON 30/07/10
2010-07-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-28CH03SECRETARY'S CHANGE OF PARTICULARS / MISS NATALIE ALBERTA DUSEY / 21/05/2010
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR DARREN WALSH
2010-04-27AP01DIRECTOR APPOINTED MR DARREN JON WALSH
2010-04-19RES13INTERIM LOAN AGREEMENT FACILTY LETTER ACCOUNT CHARGE 01/04/2010
2010-04-19AP01DIRECTOR APPOINTED MR DARREN JON WALSH
2010-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR SANDEEP GARG
2010-03-10RES01ALTERATION TO MEMORANDUM AND ARTICLES 02/04/2009
2010-03-05AP01DIRECTOR APPOINTED ROBERT JOHN HARRIS
2010-02-10AR0107/12/09 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KNIBBS / 04/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDEEP GARG / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GEORGE MALCOLM RITCHIE / 04/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM JONES / 04/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH HYWEL JONES / 04/01/2010
2010-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 76 DEAN STREET LONDON W1D 3SQ
2009-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LEVY / 15/04/2009
2009-08-12288aDIRECTOR APPOINTED SANDEEP GARG
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR MARK LEGGETT
2009-05-08RES01ADOPT ARTICLES 31/03/2009
2009-05-08RES04NC INC ALREADY ADJUSTED 31/03/2009
2009-05-08123GBP NC 100/1000 31/03/09
2009-05-0888(2)AD 31/03/09 GBP SI 900@1=900 GBP IC 100/1000
2009-03-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-13288aDIRECTOR APPOINTED MARK RICHARD LEGGETT
2009-01-07363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-08-26288cSECRETARY'S CHANGE OF PARTICULARS / NATALIE DUSEY / 01/08/2008
2008-07-15225CURREXT FROM 31/12/2008 TO 31/03/2009
2008-02-27288aDIRECTOR APPOINTED ALEXANDER GEORGE MALCOLM RITCHIE
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
201 - Manufacture of basic chemicals, fertilisers and nitrogen compounds, plastics and synthetic rubber in primary forms
20140 - Manufacture of other organic basic chemicals




Licences & Regulatory approval
We could not find any licences issued to VIREOL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-06-21
Appointment of Liquidators2016-03-30
Resolutions for Winding-up2016-03-30
Meetings of Creditors2016-03-16
Fines / Sanctions
No fines or sanctions have been issued against VIREOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CASH DEPOSIT AND ASSIGNMENT 2010-04-15 Outstanding ETHANOL PROJECT SERVICES LIMITED
LEGAL CHARGE 2009-03-12 Outstanding HUMBER LAND (GRIMSBY) TRUSTEE ONE LIMITED AND HUMBER LAND (GRIMSBY) TRUSTEE TWO LIMITED (ACTING IN THEIR CAPACITY AS JOINT TRUSTEES OF HUMBER LAND (GRIMSBY) UNIT TRUST)
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 VIREOL LIMITED

Intangible Assets
Patents
We have not found any records of VIREOL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIREOL LIMITED
Trademarks
We have not found any records of VIREOL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CHARGE OVER CASH DEPOSIT CERES TECHNICAL SERVICES LIMITED 2010-12-23 Outstanding
CHARGE OVER DEPOSIT DEMETER TECHNICAL SERVICES LIMITED 2011-02-17 Outstanding
CHARGE OVER CASH DEPOSIT EBURY ENGINEERING SERVICES LIMITED 2010-04-15 Outstanding
CHARGE OVER CASH DEPOSIT EBURY ENGINEERING SERVICES LIMITED 2010-06-16 Outstanding
DEED OF ASSIGNMENT OF CONTRACT VIREOL BIO-INDUSTRIES PLC 2008-01-26 Outstanding

We have found 5 mortgage charges which are owed to VIREOL LIMITED

Income
Government Income
We have not found government income sources for VIREOL 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 (20140 - Manufacture of other organic basic chemicals) as VIREOL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VIREOL 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 TypeAppointment of Liquidators
Defending partyVIREOL LIMITEDEvent Date2018-05-22
 
Initiating party Event TypeNotices to Creditors
Defending partyVIREOL LIMITEDEvent Date2016-03-23
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 1 June 2016, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Anthony John Wright at 2nd Floor, 110 Cannon Street, London, EC4N 6EU and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of Appointment: 23 March 2016. Office Holder details: Anthony John Wright, (IP No. 10870) and Alastair Rex Massey, (IP No. 16890) both of 2nd Floor, 110 Cannon Street, London, EC4N 6EU. For further details contact: The Joint Liquidators: Email: cp.london@frpadvisory.com, or Tel: 020 3005 400. Alternative contact: Patrick Donnan
 
Initiating party Event TypeAppointment of Liquidators
Defending partyVIREOL LIMITEDEvent Date2016-03-23
Anthony John Wright and Alastair Rex Massey , both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU . : For further details contact: The Joint Liquidators: Email: cp.london@frpadvisory.com, or Tel: 020 3005 4000. Alternative contact: Patrick Donnan
 
Initiating party Event TypeResolutions for Winding-up
Defending partyVIREOL LIMITEDEvent Date2016-03-23
At a General meeting of the above named Company, duly convened, and held at FRP Advisory LLP, 110 Cannon Street, London, EC4N 6EU on 23 March 2016 at 1.00 pm, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Anthony John Wright and Alaistair Rex Massey , both of FRP Advisory LLP , 110 Cannon Street, London, EC4N 6EU , (IP Nos. 10870 and 16890) be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact: The Joint Liquidators: Email: cp.london@frpadvisory.com, or Tel: 020 3005 4000. Alternative contact: Patrick Donnan Andrew Hartley , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyVIREOL LIMITEDEvent Date2016-03-11
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 2nd Floor, 110 Cannon Street, London, EC4N 6EU on 23 March 2016 at 1.30 pm for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must be duly completed and lodged with the Company at FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU, not later than 12.00 noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of the names and addresses of the Companys creditors will be available for inspection, free of charge, at FRP Advisory LLP , 110 Cannon Street, London, EC4N 6EU , on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. For further details contact: Charlie Dagworthy on tel: 0203 005 4000.
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2010-09-24
(In Liquidation) Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that the Final General Meeting of the Creditors of the above Company will be held within the offices of Invocas Business Recovery and Insolvency Limited, 2nd Floor, Capital House, 2 Festival Square, Edinburgh EH3 9SU on 29 October 2010 at 10.00 am to receive my report on the winding up and determine whether or not I should be released as Liquidator. Creditors are entitled to attend in person or alternatively by proxy. A creditor may vote only if his claim has been submitted to me and that claim has been accepted in whole or in part. A resolution will be passed only if a majority in value of those voting in person or by proxy vote in favour. Proxies and claims must be lodged with me at or before the meeting. C A A Murdoch , Liquidator Licensed Insolvency Practitioner Authorised by the Institute of Chartered Accountants of Scotland 22 September 2010.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEvent Date2008-04-18
Notice is hereby given that on 27 March 2008 a Petition was presented to the Sheriff at Glasgow by Drive Rite Support Services Limited trading as NPR UK, 102-104 Birmingham Road, Dudley, West Midlands DY1 4RF for the winding up of Caledonian Coach Company Limited (No SC218268), a company incorporated under the Companies Acts and having its registered office at Block 1, Unit C, 179 Drakemire Drive, Glasgow G45 9SS craving the Court inter alia that the company be wound up by the Court and that interim liquidators be appointed, in which Petition the Sheriff at Glasgow by interlocutor dated 11 April 2008 ordained all persons having an interest to lodge answers in the hands of the Sheriff Clerk at the Sheriff Clerks Office, Glasgow within eight days after publication, service or advertisement. MBM Commercial LLP , Agents for the Petitioners 107 George Street, Edinburgh EH2 3ES.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIREOL 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 VIREOL 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.