VENDCARE (HOLDINGS) LIMITED

VENDCARE (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameVENDCARE (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02919807
    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 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 AddressNo

    What were the previous names of VENDCARE (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    AVERYSTAR LIMITEDJul 04, 1994Jul 04, 1994
    VENDCARE SERVICES LIMITEDJun 21, 1994Jun 21, 1994
    AVERYSTAR LIMITEDApr 18, 1994Apr 18, 1994

    What are the latest accounts for VENDCARE (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for VENDCARE (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(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 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Nov 30, 2017

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of the share premium account 28/11/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Daniel Henry Abrahams as a director on Oct 30, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2016

    1 pagesAA

    Confirmation statement made on Apr 18, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2015

    1 pagesAA

    Annual return made up to Apr 18, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2016

    Statement of capital on May 10, 2016

    • Capital: GBP 1,981,000
    SH01

    Termination of appointment of Dylan Glynn Jones as a director on Oct 01, 2015

    1 pagesTM01

    Appointment of Mr Jan Marck Vrijlandt as a director on Oct 01, 2015

    2 pagesAP01

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

    1 pagesAA

    Annual return made up to Apr 18, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2015

    Statement of capital on Apr 21, 2015

    • Capital: GBP 1,981,000
    SH01

    Registered office address changed from * Unit 2 Cartel Business Centre Wade Road Basingstoke Hampshire RG24 8FW* on Jun 16, 2014

    1 pagesAD01

    Termination of appointment of Claire Blunt as a director

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2013

    1 pagesAA

    Annual return made up to Apr 18, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2014

    Statement of capital on May 07, 2014

    • Capital: GBP 1,981,000
    SH01

    Appointment of Mr Dylan Glynn Jones as a director

    2 pagesAP01

    Termination of appointment of Helen Burrows as a director

    1 pagesTM01

    Appointment of Mrs Claire Jacqueline Blunt as a director

    2 pagesAP01

    Annual return made up to Apr 18, 2013 with full list of shareholders

    4 pagesAR01

    Who are the officers of VENDCARE (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABRAHAMS, Daniel Henry
    Odyssey Business Park
    West End Road
    HA4 6QD Ruislip
    Apollo House
    Middlesex
    England
    Director
    Odyssey Business Park
    West End Road
    HA4 6QD Ruislip
    Apollo House
    Middlesex
    England
    EnglandBritish183822370001
    VRIJLANDT, Jan Marck
    West End Road
    Odyssey Business Park
    HA4 6QD Ruislip
    Apollo House
    Middlesex
    England
    Director
    West End Road
    Odyssey Business Park
    HA4 6QD Ruislip
    Apollo House
    Middlesex
    England
    NetherlandsDutch201874820001
    BAKER, Roger Owen
    Ampfield House
    Blackheath
    GU4 8RD Guildford
    Surrey
    Secretary
    Ampfield House
    Blackheath
    GU4 8RD Guildford
    Surrey
    British18801330003
    BUCKNALL, Christopher David
    51 Brackendale Road
    GU15 2JS Camberley
    Surrey
    Secretary
    51 Brackendale Road
    GU15 2JS Camberley
    Surrey
    British32104690001
    COX, Allister Russell
    The Small House Mynthurst
    Leigh
    RH2 8RJ Reigate
    Surrey
    Secretary
    The Small House Mynthurst
    Leigh
    RH2 8RJ Reigate
    Surrey
    British31500810002
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    LORD, Gordon William
    27 Donnerville Gardens
    Admaston
    TF5 0DE Telford
    Salop
    Secretary
    27 Donnerville Gardens
    Admaston
    TF5 0DE Telford
    Salop
    British39224170001
    LORD, Gordon William
    27 Donnerville Gardens
    Admaston
    TF5 0DE Telford
    Salop
    Secretary
    27 Donnerville Gardens
    Admaston
    TF5 0DE Telford
    Salop
    British39224170001
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British12314170002
    MERCER, Roderick
    Charvil Lane
    Sonning
    RG4 6TH Reading
    Slipe
    Berkshire
    Secretary
    Charvil Lane
    Sonning
    RG4 6TH Reading
    Slipe
    Berkshire
    British129465490001
    MILLER, Simon Jonathan
    Crabtrees
    CB11 3BH Saffron Walden
    12
    Essex
    Secretary
    Crabtrees
    CB11 3BH Saffron Walden
    12
    Essex
    British88269280001
    PAYNE, Michael John
    Wade Road
    RG24 8FW Basingstoke
    Unit 2 Cartel Business Centre
    Hampshire
    Secretary
    Wade Road
    RG24 8FW Basingstoke
    Unit 2 Cartel Business Centre
    Hampshire
    British147336760001
    PEGG, Jane
    Brickyard Cottage
    Rushock
    WR9 0NS Droitwich
    Worcestershire
    Secretary
    Brickyard Cottage
    Rushock
    WR9 0NS Droitwich
    Worcestershire
    British111345130001
    PICKERILL, David Keith
    2 Roman Way
    Birmingham Road
    B61 0DT Bromsgrove
    Worcestershire
    Secretary
    2 Roman Way
    Birmingham Road
    B61 0DT Bromsgrove
    Worcestershire
    British95297750001
    STOKES, Mark Bryan
    1 Coppice Grove
    WS14 9PR Lichfield
    Staffordshire
    Secretary
    1 Coppice Grove
    WS14 9PR Lichfield
    Staffordshire
    British74798060002
    BAKER, Roger Owen
    Ampfield House
    Blackheath
    GU4 8RD Guildford
    Surrey
    Director
    Ampfield House
    Blackheath
    GU4 8RD Guildford
    Surrey
    EnglandBritish18801330003
    BLUNT, Claire Jacqueline
    Cartel Business Centre
    Wade Road
    RG24 8FW Basingstoke
    Unit 2
    Hampshire
    Director
    Cartel Business Centre
    Wade Road
    RG24 8FW Basingstoke
    Unit 2
    Hampshire
    UkBritish179667220001
    BUCKNALL, Christopher David
    51 Brackendale Road
    GU15 2JS Camberley
    Surrey
    Director
    51 Brackendale Road
    GU15 2JS Camberley
    Surrey
    British32104690001
    BURROWS, Helen
    Cartel Business Centre
    Wade Road
    RG24 8FW Basingstoke
    Unit 2
    Hampshire
    England
    Director
    Cartel Business Centre
    Wade Road
    RG24 8FW Basingstoke
    Unit 2
    Hampshire
    England
    EnglandBritish171865220001
    COX, Allister Russell
    The Small House Mynthurst
    Leigh
    RH2 8RJ Reigate
    Surrey
    Director
    The Small House Mynthurst
    Leigh
    RH2 8RJ Reigate
    Surrey
    EnglandBritish31500810002
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    JONES, Dylan Glynn
    Lime Tree Way, Hampshire Int Business Park
    Chineham
    RG24 8GG Basingstoke
    1st Floor Spinnaker House
    Hampshire
    England
    Director
    Lime Tree Way, Hampshire Int Business Park
    Chineham
    RG24 8GG Basingstoke
    1st Floor Spinnaker House
    Hampshire
    England
    EnglandBritish153523810001
    LANCASTER, James
    Upper Childown
    Accomodation Road
    KT16 0EJ Longcross
    Surrey
    Director
    Upper Childown
    Accomodation Road
    KT16 0EJ Longcross
    Surrey
    EnglandBritish147052660001
    LOMAX, Ian Peter
    3 The Glade
    SL9 7HZ Gerrards Cross
    Buckinghamshire
    Director
    3 The Glade
    SL9 7HZ Gerrards Cross
    Buckinghamshire
    British47716900003
    LORD, Gordon William
    27 Donnerville Gardens
    Admaston
    TF5 0DE Telford
    Salop
    Director
    27 Donnerville Gardens
    Admaston
    TF5 0DE Telford
    Salop
    British39224170001
    MACKINTOSH, Alistair Angus
    Whitecroft Tilford Road
    GU9 8HX Farnham
    Surrey
    Director
    Whitecroft Tilford Road
    GU9 8HX Farnham
    Surrey
    British77057990004
    MEE, Andy Edward
    Loughglynn
    Bunstrux
    HP23 4HT Tring
    Herts
    Director
    Loughglynn
    Bunstrux
    HP23 4HT Tring
    Herts
    EnglandBritish177086470001
    MORTIMER, David Grant
    86 Frenchay Road
    OX2 6TF Oxford
    Oxfordshire
    Director
    86 Frenchay Road
    OX2 6TF Oxford
    Oxfordshire
    British47770480002
    PAYNE, Michael John
    Cartel Business Centre
    Wade Road
    RG24 8FW Basingstoke
    Unit 2
    Hampshire
    Director
    Cartel Business Centre
    Wade Road
    RG24 8FW Basingstoke
    Unit 2
    Hampshire
    EnglandBritish124498400001
    SCHWAB, Martin
    Eebrunnestrasse 26
    Hausen Bei Brugg
    5212
    Switzerland
    Director
    Eebrunnestrasse 26
    Hausen Bei Brugg
    5212
    Switzerland
    SwitzerlandSwiss123132130001
    TOMPSETT, Rodney Graham
    11 Chatsworth Gardens
    Keepers Gate Tettenhall
    WV6 8UU Wolverhampton
    Director
    11 Chatsworth Gardens
    Keepers Gate Tettenhall
    WV6 8UU Wolverhampton
    British30964760002
    TYDEMAN, Justin Antony James
    63a Marlborough Place
    St John's Wood
    NW8 0PT London
    Director
    63a Marlborough Place
    St John's Wood
    NW8 0PT London
    United KingdomBritish78147210002

    Who are the persons with significant control of VENDCARE (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kkr & Co.L.P
    West 57th Street, Suite 4200
    NY10019 New York
    9
    New York
    United States
    Apr 06, 2016
    West 57th Street, Suite 4200
    NY10019 New York
    9
    New York
    United States
    No
    Legal FormLimited Partnership
    Country RegisteredDelaware
    Legal AuthorityDelaware
    Place RegisteredRegistered In Delaware
    Registration NumberState File No.4378294
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does VENDCARE (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 08, 1998Registration of a charge (395)
    • Jul 26, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland P.L.C.; As Agent and Treustee for the Secured Parties (As Defined)
    Transactions
    • Jul 27, 1998Registration of a charge (395)
    • Dec 16, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 14, 1995Registration of a charge (395)
    • Aug 02, 2001Statement of satisfaction of a charge in full or part (403a)

    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