Company NameVendaid Automatic Caterers Limited
Company StatusDissolved
Company Number00914304
CategoryPrivate Limited Company
Incorporation Date30 August 1967(56 years, 8 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Daniel Henry Abrahams
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2013(46 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 22 March 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEast Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMr Kris Paul Ludo Geysels
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBelgian
StatusClosed
Appointed18 December 2014(47 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 22 March 2016)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressEast Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMrs Marion Elizabeth Collins
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(24 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 17 March 2006)
RoleCompany Director
Correspondence Address3 Ivy Cottages
Penncroft Lane Penn Common
Wolverhampton
WV4 5JW
Director NameVenita Marlene Gill
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(24 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 June 1992)
RoleCompany Director
Correspondence Address29 Pear Tree Lane
Coseley
Bilston
West Midlands
WV14 8HA
Director NameNorman Joseph Wheeler
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(24 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 17 March 2006)
RoleCompany Director
Correspondence Address21 Pinfold Lane
Penn
Wolverhampton
West Midlands
WV4 4EF
Secretary NameMrs Marion Elizabeth Collins
NationalityBritish
StatusResigned
Appointed18 February 1992(24 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 17 March 2006)
RoleCompany Director
Correspondence Address3 Ivy Cottages
Penncroft Lane Penn Common
Wolverhampton
WV4 5JW
Secretary NameJune Carole Pitt
NationalityBritish
StatusResigned
Appointed18 February 1992(24 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 18 February 1992)
RoleCompany Director
Correspondence AddressAmara Cottage Stakenbridge Lane
Churchill
Kidderminster
Worcestershire
DY10 3LT
Director NameMr Andrew Wyatt Bristow
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(38 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 July 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Garden Road
Bromley
Kent
BR1 3LX
Director NameMr Stephen Derek Armstrong
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(38 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 November 2008)
RoleDirector Llb (Hons), Solicitor
Country of ResidenceEngland
Correspondence AddressHall Farm Main Street
Kirklington
Nr Newark
Nottinghamshire
NG22 8NN
Secretary NameMr Timothy Michael Roe
NationalityBritish
StatusResigned
Appointed17 March 2006(38 years, 6 months after company formation)
Appointment Duration4 months (resigned 18 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Kenley Road
London
SW19 3JQ
Secretary NameMr Michael Frank Greenwood
NationalityBritish
StatusResigned
Appointed18 July 2006(38 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 February 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address51 Gloucester Road
Kew
Richmond
Surrey
TW9 3BT
Director NameMr Timothy Michael Roe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(41 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Kenley Road
London
SW19 3JQ
Director NameMr Mark Argent Whiteling
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(44 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMr Brian Robert Mackie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(45 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMs Helen Margaret Willis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(45 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ

Contact

Websitewww.autobar.co.uk
Telephone020 37254345
Telephone regionLondon

Location

Registered AddressEast Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

100 at £1Vendaid Automatic Caterers (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 March 2016Final Gazette dissolved following liquidation (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved following liquidation (1 page)
22 December 2015Return of final meeting in a members' voluntary winding up (6 pages)
22 December 2015Return of final meeting in a members' voluntary winding up (6 pages)
13 February 2015Appointment of a voluntary liquidator (1 page)
13 February 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-02
(1 page)
13 February 2015Appointment of a voluntary liquidator (1 page)
13 February 2015Declaration of solvency (4 pages)
13 February 2015Declaration of solvency (4 pages)
22 December 2014Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page)
22 December 2014Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages)
22 December 2014Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page)
22 December 2014Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 30 March 2014 (8 pages)
16 December 2014Accounts for a dormant company made up to 30 March 2014 (8 pages)
11 March 2014Register(s) moved to registered inspection location (1 page)
11 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Register inspection address has been changed (1 page)
11 March 2014Register inspection address has been changed (1 page)
11 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Register(s) moved to registered inspection location (1 page)
10 January 2014Appointment of Mr Daniel Henry Abrahams as a director (2 pages)
10 January 2014Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages)
10 January 2014Termination of appointment of Helen Willis as a director (1 page)
10 January 2014Termination of appointment of Helen Willis as a director (1 page)
10 January 2014Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages)
10 January 2014Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages)
10 January 2014Appointment of Mr Daniel Henry Abrahams as a director (2 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
26 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
26 February 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
26 February 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
8 February 2013Termination of appointment of Michael Greenwood as a secretary (1 page)
8 February 2013Termination of appointment of Michael Greenwood as a secretary (1 page)
23 November 2012Appointment of Mrs Helen Margaret Willis as a director (2 pages)
23 November 2012Termination of appointment of Timothy Roe as a director (1 page)
23 November 2012Termination of appointment of Timothy Roe as a director (1 page)
23 November 2012Appointment of Mrs Helen Margaret Willis as a director (2 pages)
6 November 2012Appointment of Brian Mackie as a director (2 pages)
6 November 2012Appointment of Brian Mackie as a director (2 pages)
2 November 2012Termination of appointment of Mark Whiteling as a director (1 page)
2 November 2012Termination of appointment of Mark Whiteling as a director (1 page)
12 July 2012Appointment of Mr Mark Argent Whiteling as a director (2 pages)
12 July 2012Appointment of Mr Mark Argent Whiteling as a director (2 pages)
11 July 2012Termination of appointment of Andrew Bristow as a director (1 page)
11 July 2012Termination of appointment of Andrew Bristow as a director (1 page)
8 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
28 December 2011Accounts for a dormant company made up to 3 April 2011 (7 pages)
28 December 2011Accounts for a dormant company made up to 3 April 2011 (7 pages)
28 December 2011Accounts for a dormant company made up to 3 April 2011 (7 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
23 December 2010Accounts for a dormant company made up to 28 March 2010 (7 pages)
23 December 2010Accounts for a dormant company made up to 28 March 2010 (7 pages)
7 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
1 February 2010Accounts for a dormant company made up to 29 March 2009 (15 pages)
1 February 2010Accounts for a dormant company made up to 29 March 2009 (15 pages)
25 February 2009Return made up to 18/02/09; full list of members (3 pages)
25 February 2009Return made up to 18/02/09; full list of members (3 pages)
11 February 2009Director appointed timothy michael roe (3 pages)
11 February 2009Director appointed timothy michael roe (3 pages)
1 February 2009Full accounts made up to 30 March 2008 (26 pages)
1 February 2009Full accounts made up to 30 March 2008 (26 pages)
16 December 2008Appointment terminated director stephen armstrong (1 page)
16 December 2008Appointment terminated director stephen armstrong (1 page)
21 February 2008Director's particulars changed (1 page)
21 February 2008Return made up to 18/02/08; full list of members (2 pages)
21 February 2008Secretary's particulars changed (1 page)
21 February 2008Director's particulars changed (1 page)
21 February 2008Director's particulars changed (1 page)
21 February 2008Return made up to 18/02/08; full list of members (2 pages)
21 February 2008Director's particulars changed (1 page)
21 February 2008Secretary's particulars changed (1 page)
1 February 2008Full accounts made up to 1 April 2007 (20 pages)
1 February 2008Full accounts made up to 1 April 2007 (20 pages)
1 February 2008Full accounts made up to 1 April 2007 (20 pages)
9 March 2007Return made up to 18/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 March 2007Return made up to 18/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 August 2006Registered office changed on 15/08/06 from: autobar house 41-42 kew bridge road brentford middlesex TW8 0DY (1 page)
15 August 2006Registered office changed on 15/08/06 from: autobar house 41-42 kew bridge road brentford middlesex TW8 0DY (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006New secretary appointed (1 page)
25 July 2006New secretary appointed (1 page)
5 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
5 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
3 April 2006Director resigned (1 page)
3 April 2006New director appointed (2 pages)
3 April 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
3 April 2006Director resigned (1 page)
3 April 2006New director appointed (3 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New secretary appointed (3 pages)
3 April 2006Secretary resigned;director resigned (1 page)
3 April 2006New secretary appointed (3 pages)
3 April 2006Registered office changed on 03/04/06 from: 10 gregston industrial estate birmingham road oldbury warley W.midlands B69 4EX (1 page)
3 April 2006New director appointed (3 pages)
3 April 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
3 April 2006Registered office changed on 03/04/06 from: 10 gregston industrial estate birmingham road oldbury warley W.midlands B69 4EX (1 page)
3 April 2006Secretary resigned;director resigned (1 page)
29 March 2006Declaration of satisfaction of mortgage/charge (1 page)
29 March 2006Declaration of satisfaction of mortgage/charge (1 page)
24 March 2006Return made up to 18/02/06; full list of members (2 pages)
24 March 2006Return made up to 18/02/06; full list of members (2 pages)
12 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
12 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
11 February 2005Return made up to 18/02/05; full list of members (7 pages)
11 February 2005Return made up to 18/02/05; full list of members (7 pages)
26 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
26 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
23 February 2004Return made up to 18/02/04; full list of members (7 pages)
23 February 2004Return made up to 18/02/04; full list of members (7 pages)
2 April 2003Accounts for a small company made up to 30 September 2002 (8 pages)
2 April 2003Accounts for a small company made up to 30 September 2002 (8 pages)
25 February 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (8 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (8 pages)
21 February 2002Return made up to 18/02/02; full list of members (6 pages)
21 February 2002Return made up to 18/02/02; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 30 September 2000 (8 pages)
31 May 2001Accounts for a small company made up to 30 September 2000 (8 pages)
23 February 2001Return made up to 18/02/01; full list of members (6 pages)
23 February 2001Return made up to 18/02/01; full list of members (6 pages)
24 March 2000Return made up to 18/02/00; full list of members (6 pages)
24 March 2000Return made up to 18/02/00; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 30 September 1999 (6 pages)
7 December 1999Accounts for a small company made up to 30 September 1999 (6 pages)
7 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
7 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
11 March 1999Return made up to 18/02/99; full list of members (6 pages)
11 March 1999Return made up to 18/02/99; full list of members (6 pages)
16 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
16 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
2 March 1998Return made up to 18/02/98; no change of members
  • 363(287) ‐ Registered office changed on 02/03/98
(4 pages)
2 March 1998Return made up to 18/02/98; no change of members
  • 363(287) ‐ Registered office changed on 02/03/98
(4 pages)
4 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
4 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
4 March 1997Return made up to 18/02/97; no change of members (4 pages)
4 March 1997Return made up to 18/02/97; no change of members (4 pages)
21 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
21 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
13 March 1996Amending members list (1 page)
13 March 1996Amending members list (1 page)
28 February 1996Return made up to 18/02/96; full list of members (6 pages)
28 February 1996Return made up to 18/02/96; full list of members (6 pages)
10 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
10 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (1 page)
14 June 1995Declaration of satisfaction of mortgage/charge (1 page)
2 May 1995Particulars of mortgage/charge (6 pages)
2 May 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
30 November 1990Particulars of mortgage/charge (3 pages)
30 November 1990Particulars of mortgage/charge (3 pages)
12 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 May 1990Particulars of mortgage/charge (3 pages)
31 May 1990Particulars of mortgage/charge (3 pages)
13 November 1978Accounts made up to 30 September 1977 (6 pages)
13 November 1978Accounts made up to 30 September 1977 (6 pages)
30 August 1967Certificate of incorporation (1 page)
30 August 1967Certificate of incorporation (1 page)