Company NameVending Limited
Company StatusDissolved
Company Number01899347
CategoryPrivate Limited Company
Incorporation Date26 March 1985(39 years, 1 month ago)
Dissolution Date5 February 2009 (15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameBrian Pickard
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 9 months after company formation)
Appointment Duration18 years, 1 month (closed 05 February 2009)
RoleCompany Director
Correspondence AddressWhite House Farmhouse
Eastnor
Ledbury
HR8 1EH
Wales
Secretary NameMr Alan Stanley Adamson
NationalityBritish
StatusClosed
Appointed20 January 1997(11 years, 10 months after company formation)
Appointment Duration12 years (closed 05 February 2009)
RoleCS
Correspondence Address2 Geneva Avenue
Malvern
Worcestershire
WR14 3PX
Director NameMr Douglas Edgar Booty
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1992)
RoleChairman
Correspondence AddressPrebonds House
St Margarets Street
Bradford-On-Avon
Wiltshire
Ba15
Director NameMrs Jean Elizabeth Jones
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 May 1991)
RolePersonal Assistant & Director
Correspondence AddressHigh House
Parkerdene
Knightwick
Hereford & Worcester
WR6 5PR
Secretary NameBrian Pickard
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressWhite House Farmhouse
Eastnor
Ledbury
HR8 1EH
Wales
Secretary NameMrs Sarah Alison Troth
NationalityBritish
StatusResigned
Appointed04 June 1992(7 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 July 1994)
RoleCompany Director
Correspondence AddressHankins Cottage
Hanley William
Tenbury Wells
Worcs
WR15 8QT
Director NameJohn Herbert Benner
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 December 1996)
RoleAccountant
Correspondence AddressQuintilis House
Collets Green Road Powick
Worcester
Worcestershire
WR2 4RY
Secretary NameJohn Herbert Benner
NationalityBritish
StatusResigned
Appointed21 July 1994(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 December 1996)
RoleAccountant
Correspondence AddressQuintilis House
Collets Green Road Powick
Worcester
Worcestershire
WR2 4RY

Location

Registered AddressGriffin Court
201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£32,887
Cash£4,678
Current Liabilities£228,072

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
23 October 2008Certificate that Creditors have been paid in full (2 pages)
20 June 2008Liquidators statement of receipts and payments to 16 November 2008 (5 pages)
17 May 2007Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
22 February 2007Statement of affairs (7 pages)
24 January 2007Result of meeting of creditors (4 pages)
8 January 2007Statement of administrator's proposal (3 pages)
16 November 2006Registered office changed on 16/11/06 from: top business park hallow worcester worcestershire WR2 6PD (1 page)
14 November 2006Appointment of an administrator (1 page)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 January 2006Return made up to 12/01/06; full list of members (2 pages)
7 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 January 2005Return made up to 12/01/05; full list of members (6 pages)
31 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 February 2004Return made up to 12/01/04; full list of members (6 pages)
11 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
14 March 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2002Registered office changed on 26/10/02 from: 14 lowesmoor wharf worcester WR1 2RS (1 page)
14 August 2002Particulars of mortgage/charge (3 pages)
14 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 February 2002Return made up to 12/01/02; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
21 February 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
15 January 2001Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
21 April 2000Particulars of mortgage/charge (3 pages)
16 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
18 January 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
21 January 1999Return made up to 12/01/99; full list of members (6 pages)
27 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
18 February 1998Return made up to 22/01/98; full list of members (8 pages)
26 January 1997New secretary appointed (2 pages)
26 January 1997Return made up to 22/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 September 1996Accounts for a small company made up to 30 June 1996 (8 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
24 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
10 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
24 March 1992Particulars of mortgage/charge (4 pages)
23 January 1992Return made up to 31/12/91; no change of members (4 pages)
23 December 1991Memorandum and Articles of Association (8 pages)
17 February 1989New director appointed (2 pages)
12 June 1985Company name changed\certificate issued on 12/06/85 (2 pages)
11 April 1985Dir / sec appoint / resign (2 pages)
26 March 1985Certificate of incorporation (1 page)