VENDAID AUTOMATIC CATERERS (HOLDINGS) LIMITED

VENDAID AUTOMATIC CATERERS (HOLDINGS) LIMITED

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

    Company NameVENDAID AUTOMATIC CATERERS (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02517360
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of VENDAID AUTOMATIC CATERERS (HOLDINGS) LIMITED?

    • Other food services (56290) / Accommodation and food service activities

    Where is VENDAID AUTOMATIC CATERERS (HOLDINGS) LIMITED located?

    Registered Office Address
    East Wing 14th Floor
    389 Chiswick High Road
    W4 4AJ London
    Undeliverable Registered Office AddressNo

    What were the previous names of VENDAID AUTOMATIC CATERERS (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPEEDLOCAL LIMITEDJul 02, 1990Jul 02, 1990

    What are the latest accounts for VENDAID AUTOMATIC CATERERS (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 30, 2014

    What is the status of the latest annual return for VENDAID AUTOMATIC CATERERS (HOLDINGS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for VENDAID AUTOMATIC CATERERS (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Statement of capital following an allotment of shares on Mar 02, 2015

    • Capital: GBP 25,001
    4 pagesSH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Company business 02/03/2015
    RES13

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 03, 2015

    LRESSP

    Termination of appointment of Brian Robert Mackie as a director on Dec 18, 2014

    1 pagesTM01

    Appointment of Mr Kris Paul Ludo Geysels as a director on Dec 18, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Mar 30, 2014

    7 pagesAA

    Annual return made up to Jul 02, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2014

    Statement of capital on Jul 21, 2014

    • Capital: GBP 25,000
    SH01

    Register(s) moved to registered inspection location 6 New Street Square London EC4A 3LX

    1 pagesAD03

    Appointment of Mr Daniel Henry Abrahams as a director

    2 pagesAP01

    Termination of appointment of Helen Willis as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Jul 02, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 19, 2013

    Statement of capital following an allotment of shares on Jul 19, 2013

    SH01

    Director's details changed for Mr Brian Mackie on May 01, 2013

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Accounts for a dormant company made up to Mar 31, 2012

    7 pagesAA

    Termination of appointment of Michael Greenwood as a secretary

    1 pagesTM02

    Appointment of Mrs Helen Margaret Willis as a director

    2 pagesAP01

    Termination of appointment of Timothy Roe as a director

    1 pagesTM01

    Appointment of Brian Mackie as a director

    2 pagesAP01

    Termination of appointment of Mark Whiteling as a director

    1 pagesTM01

    Annual return made up to Jul 02, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of VENDAID AUTOMATIC CATERERS (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABRAHAMS, Daniel Henry
    Floor
    389 Chiswick High Road
    W4 4AJ London
    East Wing 14th
    Director
    Floor
    389 Chiswick High Road
    W4 4AJ London
    East Wing 14th
    EnglandBritish183822370001
    GEYSELS, Kris Paul Ludo
    Floor
    389 Chiswick High Road
    W4 4AJ London
    East Wing 14th
    Director
    Floor
    389 Chiswick High Road
    W4 4AJ London
    East Wing 14th
    BelgiumBelgian193655140001
    COLLINS, Marion Elizabeth
    3 Ivy Cottages
    Penncroft Lane Penn Common
    WV4 5JW Wolverhampton
    Secretary
    3 Ivy Cottages
    Penncroft Lane Penn Common
    WV4 5JW Wolverhampton
    British10650630002
    GREENWOOD, Michael Frank
    Gloucester Road
    Kew
    TW9 3BT Richmond
    51
    Surrey
    Secretary
    Gloucester Road
    Kew
    TW9 3BT Richmond
    51
    Surrey
    British90910000002
    ROE, Timothy Michael
    Kenley Road
    SW19 3JQ London
    2a
    Secretary
    Kenley Road
    SW19 3JQ London
    2a
    British51264250001
    ARMSTRONG, Stephen Derek
    Main Street
    Kirklington
    NG22 8NN Nr Newark
    Hall Farm
    Nottinghamshire
    Uk
    Director
    Main Street
    Kirklington
    NG22 8NN Nr Newark
    Hall Farm
    Nottinghamshire
    Uk
    EnglandBritish180767850001
    BRISTOW, Andrew Wyatt
    Garden Road
    BR1 3LX Bromley
    22
    Kent
    Director
    Garden Road
    BR1 3LX Bromley
    22
    Kent
    EnglandBritish8748280008
    COLLINS, Marion Elizabeth
    3 Ivy Cottages
    Penncroft Lane Penn Common
    WV4 5JW Wolverhampton
    Director
    3 Ivy Cottages
    Penncroft Lane Penn Common
    WV4 5JW Wolverhampton
    British10650630002
    MACKIE, Brian Robert
    Floor
    389 Chiswick High Road
    W4 4AJ London
    East Wing 14th
    Director
    Floor
    389 Chiswick High Road
    W4 4AJ London
    East Wing 14th
    ScotlandBritish173446330002
    ROE, Timothy Michael
    Kenley Road
    SW19 3JQ London
    2a
    Director
    Kenley Road
    SW19 3JQ London
    2a
    EnglandBritish51264250001
    WHEELER, Norman Joseph
    21 Pinfold Lane
    Penn
    WV4 4EF Wolverhampton
    West Midlands
    Director
    21 Pinfold Lane
    Penn
    WV4 4EF Wolverhampton
    West Midlands
    British12301770001
    WHITELING, Mark Argent
    Floor
    389 Chiswick High Road
    W4 4AJ London
    East Wing 14th
    Director
    Floor
    389 Chiswick High Road
    W4 4AJ London
    East Wing 14th
    EnglandBritish101297630001
    WILLIS, Helen Margaret
    Floor
    389 Chiswick High Road
    W4 4AJ London
    East Wing 14th
    Director
    Floor
    389 Chiswick High Road
    W4 4AJ London
    East Wing 14th
    United KingdomBritish277089380001

    Does VENDAID AUTOMATIC CATERERS (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Single debenture
    Created On Apr 26, 1995
    Delivered On May 02, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 02, 1995Registration of a charge (395)
    • Sep 01, 2010Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Nov 21, 1990
    Delivered On Nov 30, 1990
    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 on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 30, 1990Registration of a charge
    • Jun 14, 1995Statement of satisfaction of a charge in full or part (403a)

    Does VENDAID AUTOMATIC CATERERS (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 03, 2015Commencement of winding up
    Mar 22, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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