VENDABEKA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameVENDABEKA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00880581
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VENDABEKA LIMITED?

    • (7499) /

    Where is VENDABEKA LIMITED located?

    Registered Office Address
    St Ann's Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of VENDABEKA LIMITED?

    Previous Company Names
    Company NameFromUntil
    AUTOBAR VENDABEKA LIMITEDJun 02, 1966Jun 02, 1966

    What are the latest accounts for VENDABEKA LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 03, 2011

    What are the latest filings for VENDABEKA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Apr 03, 2011

    7 pagesAA

    Termination of appointment of Dieter Bergner as a director on Dec 01, 2011

    1 pagesTM01

    Registered office address changed from Veriplast International Dragonville Estate Durham Co Durham DH1 2RL on Nov 30, 2011

    1 pagesAD01

    Current accounting period shortened from Mar 31, 2012 to Dec 31, 2011

    1 pagesAA01

    Appointment of Dieter Bergner as a director

    2 pagesAP01

    Termination of appointment of Philipe Langelier as a director

    1 pagesTM01

    Annual return made up to Mar 08, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2011

    Statement of capital on Apr 11, 2011

    • Capital: GBP 50,000
    SH01

    Appointment of Philipe Andre Rene Langelier as a director

    3 pagesAP01

    Termination of appointment of Thierry Tomasov as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 28, 2010

    7 pagesAA

    Annual return made up to Mar 08, 2010 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Secretary's details changed for Christopher Hart on Mar 08, 2010

    1 pagesCH03

    Director's details changed for Christopher Hart on Mar 08, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Mar 29, 2009

    7 pagesAA

    legacy

    1 pages288b

    Accounts made up to Mar 30, 2008

    7 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of VENDABEKA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HART, Christopher
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    United Kingdom
    Secretary
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    United Kingdom
    British135520940001
    HART, Christopher
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    United Kingdom
    Director
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    United Kingdom
    NetherlandsBritish135520940002
    DAWSON, Stephen Robin
    Malita
    Rickmanhill Road
    CR5 3LA Chipstead
    Surrey
    Secretary
    Malita
    Rickmanhill Road
    CR5 3LA Chipstead
    Surrey
    British102972940001
    GRANVILLE, Stephen Geoffrey
    27 Lunedale Avenue
    Tollesby
    TS5 7LA Middlesbrough
    Secretary
    27 Lunedale Avenue
    Tollesby
    TS5 7LA Middlesbrough
    British81158220001
    MCKAY, William Trevor
    1 West Court
    HA0 3QQ North Wembley
    Middlesex
    Secretary
    1 West Court
    HA0 3QQ North Wembley
    Middlesex
    British588890001
    BERGNER, Dieter
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    United Kingdom
    Director
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    United Kingdom
    GermanyDutch161017630001
    BERNARD, Gilles
    20 Allee De L'Enclos
    38240
    Meylan
    France
    Director
    20 Allee De L'Enclos
    38240
    Meylan
    France
    French133876950001
    COUSERGUE, Cyrille
    8 Rue De La Plaine, 95600
    Aubonne
    France
    Director
    8 Rue De La Plaine, 95600
    Aubonne
    France
    French131156700001
    CUNLIFFE, Andrew Harvey
    Easter Cottage
    27 Cedar Street
    LE15 8QS Braunston
    Leicestershire
    Director
    Easter Cottage
    27 Cedar Street
    LE15 8QS Braunston
    Leicestershire
    EnglandBritish103722290001
    DAVEY, Michael John
    225 Sheen Lane
    East Sheen
    SW14 8LE London
    Director
    225 Sheen Lane
    East Sheen
    SW14 8LE London
    United KingdomBritish976330001
    DAWSON, Stephen Robin
    Malita
    Rickmanhill Road
    CR5 3LA Chipstead
    Surrey
    Director
    Malita
    Rickmanhill Road
    CR5 3LA Chipstead
    Surrey
    EnglandBritish102972940001
    EDWARDS, David Michael
    3 Highgate
    DH1 4GA Durham
    Director
    3 Highgate
    DH1 4GA Durham
    British85213540001
    FLETCHER, Peter John
    55a Wemdon Hill
    Wembdon
    TA5 7PZ Bridgwater
    Somerset
    Director
    55a Wemdon Hill
    Wembdon
    TA5 7PZ Bridgwater
    Somerset
    British8722130001
    GOMEZ, Raul Pacios
    8 Rue Claude Debussy
    Essert
    90850
    France
    Director
    8 Rue Claude Debussy
    Essert
    90850
    France
    Spanish120034790001
    GRANVILLE, Stephen Geoffrey
    27 Lunedale Avenue
    Tollesby
    TS5 7LA Middlesbrough
    Director
    27 Lunedale Avenue
    Tollesby
    TS5 7LA Middlesbrough
    British81158220001
    KELLY, Ronald
    22 Meadow View
    SL7 3PA Marlow
    Buckinghamshire
    Director
    22 Meadow View
    SL7 3PA Marlow
    Buckinghamshire
    British8649490001
    LANGELIER, Philipe Andre Rene
    Le Garay De La Croix
    Monistrol Sur Loire
    43 120
    France
    Director
    Le Garay De La Croix
    Monistrol Sur Loire
    43 120
    France
    FranceFrench158292670001
    MASSON, Eric Marcel Marie Jacques
    18 Allee Du Gaillet
    Meyland
    38240
    France
    Director
    18 Allee Du Gaillet
    Meyland
    38240
    France
    French120035220001
    MITCHELL, Philip Garnet
    Cherry Tree Close Pannal Ash Road
    HG2 9AL Harrogate
    North Yorkshire
    Director
    Cherry Tree Close Pannal Ash Road
    HG2 9AL Harrogate
    North Yorkshire
    British8512990001
    O'LEARY, Mark Joseph Christopher
    14 Meadow View
    SL7 3PA Marlow Bottom
    Buckinghamshire
    Director
    14 Meadow View
    SL7 3PA Marlow Bottom
    Buckinghamshire
    Irish43800040002
    RIMELL, Peter John
    3 Dan-Y-Coed
    Blackmill
    CF35 6ES Bridgend
    Mid Glamorgan
    Director
    3 Dan-Y-Coed
    Blackmill
    CF35 6ES Bridgend
    Mid Glamorgan
    British42214300001
    SCHMITT, Remy
    10 Boulevard Emile Augier, 75016
    Paris
    France
    Director
    10 Boulevard Emile Augier, 75016
    Paris
    France
    French131156740001
    SMADJA, Olivier Georges
    3 Rue De Planit
    FOREIGN Sainte Foy Les Lyon
    69110
    France
    Director
    3 Rue De Planit
    FOREIGN Sainte Foy Les Lyon
    69110
    France
    French100503720001
    TOMASOV, Thierry
    9 Avenue Bedoyere
    Garches
    92380
    France
    Director
    9 Avenue Bedoyere
    Garches
    92380
    France
    FranceFrench101382570003
    WALFORD, Anthony William Cecil
    Toque House Salters Meadow
    Beacon Hill
    HP10 8NH Penn
    Buckinghamshire
    Director
    Toque House Salters Meadow
    Beacon Hill
    HP10 8NH Penn
    Buckinghamshire
    British2198510001

    Does VENDABEKA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Omnibus letter of set off
    Created On Mar 31, 1987
    Delivered On Apr 14, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any or the other companies named therin to the charge
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 14, 1987Registration of a charge
    • May 02, 1995Statement of satisfaction of a charge in full or part (403a)
    Inter company letter of set off
    Created On Aug 01, 1983
    Delivered On Aug 18, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee
    Short particulars
    Any sum or sums for the tiem being standing to the eredit of any present or future account of the company.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 18, 1983Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0