Company NameVendcher Ltd
DirectorMichael George White
Company StatusLiquidation
Company Number03824172
CategoryPrivate Limited Company
Incorporation Date9 August 1999(24 years, 8 months ago)
Previous NameTwo Counties Vending Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael George White
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2005(5 years, 6 months after company formation)
Appointment Duration19 years, 2 months
RoleBusiness Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address39 - 41 Wallace Way Tern Valley Business Park
Market Drayton
Shropshire
TF9 3AG
Director NameMarie Elizabeth Jones
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(4 days after company formation)
Appointment Duration2 years, 6 months (resigned 22 February 2002)
RoleManaging Director
Correspondence AddressGravelye House
Gravelye Lane Lindfield
Haywards Heath
West Sussex
RH16 2SN
Secretary NameAndrew James Jarrowson
NationalityBritish
StatusResigned
Appointed13 August 1999(4 days after company formation)
Appointment Duration2 years, 6 months (resigned 22 February 2002)
RoleCompany Director
Correspondence Address5 Rectory Walk
Sompting
Lancing
West Sussex
BN15 0DU
Director NameMr Peter Derek Jones
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(2 years, 6 months after company formation)
Appointment Duration3 years (resigned 24 February 2005)
RoleCompany Director
Correspondence AddressGravelye House Gravelye Lane
Lindfield
Haywards Heath
West Sussex
RH16 2SN
Secretary NameMarie Elizabeth Jones
NationalityBritish
StatusResigned
Appointed22 February 2002(2 years, 6 months after company formation)
Appointment Duration3 years (resigned 24 February 2005)
RoleCompany Director
Correspondence AddressGravelye House
Gravelye Lane Lindfield
Haywards Heath
West Sussex
RH16 2SN
Director NameNicholas Thornton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(5 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Haven
Alkington Road
Whitchurch
Shropshire
SY13 1TE
Wales
Secretary NameNicholas Thornton
NationalityBritish
StatusResigned
Appointed24 February 2005(5 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Haven
Alkington Road
Whitchurch
Shropshire
SY13 1TE
Wales
Director NameMr Graham John Taylor
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(14 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 November 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Waymills Industrial Estate
Waymills
Whitchurch
Shropshire
SY13 1TT
Wales
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressEgyptian Mill
Egyptian Street
Bolton
BL1 2HS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Charges

26 August 2017Delivered on: 11 September 2017
Persons entitled: Bcrs Business Loans Limited

Classification: A registered charge
Particulars: All plant, machinery, implements, utensils, chattels, equipment and other tangible assets now or from time to time used in the business. All of the company's other present and future undertaking and assets whatsoever and wheresoever, including (but without limitation) all the book and other debts of the company, and all freehold and leasehold property and all assets not subject to a fixed charge under this debenture. All monies, obligations and liabilities whatsoever (whether principal, interest or otherwise) which may now or at any time in the future be due owing or incurred vendcher LTD "the company") to the lender, whether present or future, actual or contingent whether alone, severally or jointly as principal, guarantor surety or otherwise and in whatever name or style and whether on any current or other account, or in any other manner whatsoever together with interest and including (but without limitation) all expenses so that interest shall be calculated and compounded in accordance with the usual practice of the lender from time to time as well after as before judgment. All plant, machinery, implements, utensils, chattels, equipment and other tangible assets now or from time to time used in the business. All of the company's other present and future undertaking and assets whatsoever and wheresoever, including (but without limitation) all the book and other debts of the company, and property and all assets not subject to a fixed charge under this debenture.
Outstanding

Filing History

26 July 2023Statement of affairs (9 pages)
26 July 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-13
(1 page)
26 July 2023Appointment of a voluntary liquidator (3 pages)
26 July 2023Registered office address changed from 39 - 41 Wallace Way Tern Valley Business Park Market Drayton Shropshire TF9 3AG England to Egyptian Mill Egyptian Street Bolton BL1 2HS on 26 July 2023 (2 pages)
12 July 2023Confirmation statement made on 11 July 2023 with updates (5 pages)
6 July 2023Appointment of Mrs Georgina Michelle Woollam as a director on 1 July 2023 (2 pages)
6 July 2023Termination of appointment of Michael George White as a director on 1 July 2023 (1 page)
30 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
12 July 2022Confirmation statement made on 11 July 2022 with updates (5 pages)
5 May 2022Purchase of own shares. (3 pages)
5 May 2022Purchase of own shares. (3 pages)
10 March 2022Change of details for Mr Michael White as a person with significant control on 31 March 2021 (2 pages)
3 March 2022Satisfaction of charge 038241720001 in full (1 page)
24 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
27 July 2021Confirmation statement made on 11 July 2021 with updates (5 pages)
12 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
27 July 2020Confirmation statement made on 11 July 2020 with updates (5 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 September 2019Change of details for Mr Michael White as a person with significant control on 19 September 2019 (2 pages)
20 September 2019Director's details changed for Mr Michael George White on 19 September 2019 (2 pages)
19 September 2019Registered office address changed from Corser House Green End Whitchurch Shropshire SY13 1AD England to 39 - 41 Wallace Way Tern Valley Business Park Market Drayton Shropshire TF9 3AG on 19 September 2019 (1 page)
30 July 2019Director's details changed for Mr Michael George White on 30 July 2019 (2 pages)
30 July 2019Confirmation statement made on 11 July 2019 with updates (5 pages)
30 July 2019Change of details for Mr Michael White as a person with significant control on 30 July 2019 (2 pages)
12 February 2019Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to Corser House Green End Whitchurch Shropshire SY13 1AD on 12 February 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
31 August 2018Change of details for Mr Michael White as a person with significant control on 25 July 2018 (2 pages)
31 August 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
25 January 2018Purchase of own shares. (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
1 December 2017Termination of appointment of Graham John Taylor as a director on 16 November 2017 (2 pages)
1 December 2017Cancellation of shares. Statement of capital on 16 November 2017
  • GBP 77
(4 pages)
1 December 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 December 2017Termination of appointment of Graham John Taylor as a director on 16 November 2017 (2 pages)
1 December 2017Cancellation of shares. Statement of capital on 16 November 2017
  • GBP 77
(4 pages)
1 December 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 September 2017Registration of charge 038241720001, created on 26 August 2017 (23 pages)
11 September 2017Registration of charge 038241720001, created on 26 August 2017 (23 pages)
18 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
1 April 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
1 April 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
1 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 100
(3 pages)
1 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 100
(3 pages)
25 March 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 March 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2014Change of name notice (2 pages)
21 March 2014Change of name notice (2 pages)
21 March 2014Company name changed two counties vending LIMITED\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2013-03-17
(2 pages)
21 March 2014Company name changed two counties vending LIMITED\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2013-03-17
(2 pages)
12 March 2014Appointment of Mr Graham John Taylor as a director (2 pages)
12 March 2014Appointment of Mr Graham John Taylor as a director (2 pages)
11 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 August 2013Annual return made up to 9 August 2013 with a full list of shareholders (3 pages)
20 August 2013Annual return made up to 9 August 2013 with a full list of shareholders (3 pages)
20 August 2013Annual return made up to 9 August 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
3 June 2011Termination of appointment of Nicholas Thornton as a secretary (2 pages)
3 June 2011Termination of appointment of Nicholas Thornton as a secretary (2 pages)
6 May 2011Termination of appointment of Nicholas Thornton as a director (1 page)
6 May 2011Termination of appointment of Nicholas Thornton as a director (1 page)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
19 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
10 August 2009Return made up to 09/08/09; full list of members (3 pages)
10 August 2009Return made up to 09/08/09; full list of members (3 pages)
2 April 2009Registered office changed on 02/04/2009 from 63-67 welsh row nantwich cheshire CW5 5EW (1 page)
2 April 2009Registered office changed on 02/04/2009 from 63-67 welsh row nantwich cheshire CW5 5EW (1 page)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 August 2008Return made up to 09/08/08; full list of members (3 pages)
11 August 2008Return made up to 09/08/08; full list of members (3 pages)
31 March 2008Return made up to 09/08/07; full list of members (3 pages)
31 March 2008Return made up to 09/08/07; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
11 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
17 August 2006Return made up to 09/08/06; full list of members (2 pages)
17 August 2006Return made up to 09/08/06; full list of members (2 pages)
7 March 2006Full accounts made up to 31 May 2005 (13 pages)
7 March 2006Full accounts made up to 31 May 2005 (13 pages)
7 February 2006Return made up to 09/08/05; full list of members
  • 363(287) ‐ Registered office changed on 07/02/06
(7 pages)
7 February 2006Return made up to 09/08/05; full list of members
  • 363(287) ‐ Registered office changed on 07/02/06
(7 pages)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005Secretary resigned (1 page)
11 March 2005New secretary appointed;new director appointed (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New secretary appointed;new director appointed (2 pages)
16 September 2004Accounts for a small company made up to 31 May 2004 (5 pages)
16 September 2004Accounts for a small company made up to 31 May 2004 (5 pages)
19 August 2004Return made up to 09/08/04; full list of members (6 pages)
19 August 2004Return made up to 09/08/04; full list of members (6 pages)
17 September 2003Accounts for a small company made up to 31 May 2003 (5 pages)
17 September 2003Accounts for a small company made up to 31 May 2003 (5 pages)
3 September 2003Return made up to 09/08/03; full list of members (6 pages)
3 September 2003Return made up to 09/08/03; full list of members (6 pages)
6 November 2002Accounts for a small company made up to 31 May 2002 (6 pages)
6 November 2002Accounts for a small company made up to 31 May 2002 (6 pages)
9 October 2002Return made up to 09/08/02; full list of members (6 pages)
9 October 2002Return made up to 09/08/02; full list of members (6 pages)
29 May 2002Accounting reference date shortened from 30/09/02 to 31/05/02 (1 page)
29 May 2002Accounting reference date shortened from 30/09/02 to 31/05/02 (1 page)
19 April 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
19 April 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
4 March 2002Secretary resigned (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002New secretary appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002Secretary resigned (1 page)
4 March 2002New secretary appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
14 August 2001Return made up to 09/08/01; full list of members (6 pages)
14 August 2001Return made up to 09/08/01; full list of members (6 pages)
13 March 2001Full accounts made up to 30 September 2000 (5 pages)
13 March 2001Full accounts made up to 30 September 2000 (5 pages)
10 August 2000Return made up to 09/08/00; full list of members (6 pages)
10 August 2000Return made up to 09/08/00; full list of members (6 pages)
22 November 1999Secretary's particulars changed (1 page)
22 November 1999Secretary's particulars changed (1 page)
26 August 1999Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
26 August 1999Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
19 August 1999New secretary appointed (2 pages)
19 August 1999Ad 09/08/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 August 1999Registered office changed on 19/08/99 from: flat 5,16 cissbury road hove east sussex BN3 6EN (1 page)
19 August 1999Registered office changed on 19/08/99 from: flat 5,16 cissbury road hove east sussex BN3 6EN (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New secretary appointed (2 pages)
19 August 1999Ad 09/08/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 August 1999Secretary resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Registered office changed on 13/08/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
13 August 1999Secretary resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Registered office changed on 13/08/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
9 August 1999Incorporation (13 pages)
9 August 1999Incorporation (13 pages)