VENDCARE (HOLDINGS) LIMITED
Overview
| Company Name | VENDCARE (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02919807 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VENDCARE (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is VENDCARE (HOLDINGS) LIMITED located?
| Registered Office Address | Apollo House West End Road Odyssey Business Park HA4 6QD Ruislip Middlesex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VENDCARE (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| AVERYSTAR LIMITED | Jul 04, 1994 | Jul 04, 1994 |
| VENDCARE SERVICES LIMITED | Jun 21, 1994 | Jun 21, 1994 |
| AVERYSTAR LIMITED | Apr 18, 1994 | Apr 18, 1994 |
What are the latest accounts for VENDCARE (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for VENDCARE (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Registered office address changed from 1st Floor Spinnaker House Lime Tree Way, Hampshire Int Business Park Chineham Basingstoke Hampshire RG24 8GG to Apollo House West End Road Odyssey Business Park Ruislip Middlesex HA4 6QD on Apr 20, 2018 | 1 pages | AD01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Nov 30, 2017
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Daniel Henry Abrahams as a director on Oct 30, 2017 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 1 pages | AA | ||||||||||||||
Confirmation statement made on Apr 18, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 1 pages | AA | ||||||||||||||
Annual return made up to Apr 18, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Dylan Glynn Jones as a director on Oct 01, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Jan Marck Vrijlandt as a director on Oct 01, 2015 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 1 pages | AA | ||||||||||||||
Annual return made up to Apr 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * Unit 2 Cartel Business Centre Wade Road Basingstoke Hampshire RG24 8FW* on Jun 16, 2014 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Claire Blunt as a director | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 1 pages | AA | ||||||||||||||
Annual return made up to Apr 18, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Dylan Glynn Jones as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Helen Burrows as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Claire Jacqueline Blunt as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to Apr 18, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Who are the officers of VENDCARE (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABRAHAMS, Daniel Henry | Director | Odyssey Business Park West End Road HA4 6QD Ruislip Apollo House Middlesex England | England | British | 183822370001 | |||||
| VRIJLANDT, Jan Marck | Director | West End Road Odyssey Business Park HA4 6QD Ruislip Apollo House Middlesex England | Netherlands | Dutch | 201874820001 | |||||
| BAKER, Roger Owen | Secretary | Ampfield House Blackheath GU4 8RD Guildford Surrey | British | 18801330003 | ||||||
| BUCKNALL, Christopher David | Secretary | 51 Brackendale Road GU15 2JS Camberley Surrey | British | 32104690001 | ||||||
| COX, Allister Russell | Secretary | The Small House Mynthurst Leigh RH2 8RJ Reigate Surrey | British | 31500810002 | ||||||
| GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
| LORD, Gordon William | Secretary | 27 Donnerville Gardens Admaston TF5 0DE Telford Salop | British | 39224170001 | ||||||
| LORD, Gordon William | Secretary | 27 Donnerville Gardens Admaston TF5 0DE Telford Salop | British | 39224170001 | ||||||
| MASON, Timothy Charles | Secretary | 231 Station Road Knowle B93 0PU Solihull West Midlands | British | 12314170002 | ||||||
| MERCER, Roderick | Secretary | Charvil Lane Sonning RG4 6TH Reading Slipe Berkshire | British | 129465490001 | ||||||
| MILLER, Simon Jonathan | Secretary | Crabtrees CB11 3BH Saffron Walden 12 Essex | British | 88269280001 | ||||||
| PAYNE, Michael John | Secretary | Wade Road RG24 8FW Basingstoke Unit 2 Cartel Business Centre Hampshire | British | 147336760001 | ||||||
| PEGG, Jane | Secretary | Brickyard Cottage Rushock WR9 0NS Droitwich Worcestershire | British | 111345130001 | ||||||
| PICKERILL, David Keith | Secretary | 2 Roman Way Birmingham Road B61 0DT Bromsgrove Worcestershire | British | 95297750001 | ||||||
| STOKES, Mark Bryan | Secretary | 1 Coppice Grove WS14 9PR Lichfield Staffordshire | British | 74798060002 | ||||||
| BAKER, Roger Owen | Director | Ampfield House Blackheath GU4 8RD Guildford Surrey | England | British | 18801330003 | |||||
| BLUNT, Claire Jacqueline | Director | Cartel Business Centre Wade Road RG24 8FW Basingstoke Unit 2 Hampshire | Uk | British | 179667220001 | |||||
| BUCKNALL, Christopher David | Director | 51 Brackendale Road GU15 2JS Camberley Surrey | British | 32104690001 | ||||||
| BURROWS, Helen | Director | Cartel Business Centre Wade Road RG24 8FW Basingstoke Unit 2 Hampshire England | England | British | 171865220001 | |||||
| COX, Allister Russell | Director | The Small House Mynthurst Leigh RH2 8RJ Reigate Surrey | England | British | 31500810002 | |||||
| GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||
| JONES, Dylan Glynn | Director | Lime Tree Way, Hampshire Int Business Park Chineham RG24 8GG Basingstoke 1st Floor Spinnaker House Hampshire England | England | British | 153523810001 | |||||
| LANCASTER, James | Director | Upper Childown Accomodation Road KT16 0EJ Longcross Surrey | England | British | 147052660001 | |||||
| LOMAX, Ian Peter | Director | 3 The Glade SL9 7HZ Gerrards Cross Buckinghamshire | British | 47716900003 | ||||||
| LORD, Gordon William | Director | 27 Donnerville Gardens Admaston TF5 0DE Telford Salop | British | 39224170001 | ||||||
| MACKINTOSH, Alistair Angus | Director | Whitecroft Tilford Road GU9 8HX Farnham Surrey | British | 77057990004 | ||||||
| MEE, Andy Edward | Director | Loughglynn Bunstrux HP23 4HT Tring Herts | England | British | 177086470001 | |||||
| MORTIMER, David Grant | Director | 86 Frenchay Road OX2 6TF Oxford Oxfordshire | British | 47770480002 | ||||||
| PAYNE, Michael John | Director | Cartel Business Centre Wade Road RG24 8FW Basingstoke Unit 2 Hampshire | England | British | 124498400001 | |||||
| SCHWAB, Martin | Director | Eebrunnestrasse 26 Hausen Bei Brugg 5212 Switzerland | Switzerland | Swiss | 123132130001 | |||||
| TOMPSETT, Rodney Graham | Director | 11 Chatsworth Gardens Keepers Gate Tettenhall WV6 8UU Wolverhampton | British | 30964760002 | ||||||
| TYDEMAN, Justin Antony James | Director | 63a Marlborough Place St John's Wood NW8 0PT London | United Kingdom | British | 78147210002 |
Who are the persons with significant control of VENDCARE (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kkr & Co.L.P | Apr 06, 2016 | West 57th Street, Suite 4200 NY10019 New York 9 New York United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does VENDCARE (HOLDINGS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Nov 28, 1998 Delivered On Dec 08, 1998 | Satisfied | Amount secured All monies due or to become due from company to the chargee (as agent and trustee for the secured parties (as therein defined) pursuant to the terms of a credit agreement (as therein defined)) under or pursuant to any of the financing documents (as therein defined) | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture | Created On Jul 10, 1998 Delivered On Jul 27, 1998 | Satisfied | Amount secured The actual contingent present and/or future obligations due or to become due from the company to the chargee under or pursuant to any of the financing documents (as defined) including the debenture | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jul 06, 1995 Delivered On Jul 14, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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