389 Chiswick High Road
Chiswick
London
W4 4AJ
Director Name | Mr Kris Paul Ludo Geysels |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 18 December 2014(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 March 2016) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Mrs Marion Elizabeth Collins |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(24 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 17 March 2006) |
Role | Company Director |
Correspondence Address | 3 Ivy Cottages Penncroft Lane Penn Common Wolverhampton WV4 5JW |
Director Name | Venita Marlene Gill |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(24 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 29 Pear Tree Lane Coseley Bilston West Midlands WV14 8HA |
Director Name | Norman Joseph Wheeler |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(24 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 17 March 2006) |
Role | Company Director |
Correspondence Address | 21 Pinfold Lane Penn Wolverhampton West Midlands WV4 4EF |
Secretary Name | Mrs Marion Elizabeth Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(24 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 17 March 2006) |
Role | Company Director |
Correspondence Address | 3 Ivy Cottages Penncroft Lane Penn Common Wolverhampton WV4 5JW |
Secretary Name | June Carole Pitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(24 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 February 1992) |
Role | Company Director |
Correspondence Address | Amara Cottage Stakenbridge Lane Churchill Kidderminster Worcestershire DY10 3LT |
Director Name | Mr Andrew Wyatt Bristow |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(38 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 July 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Garden Road Bromley Kent BR1 3LX |
Director Name | Mr Stephen Derek Armstrong |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 November 2008) |
Role | Director Llb (Hons), Solicitor |
Country of Residence | England |
Correspondence Address | Hall Farm Main Street Kirklington Nr Newark Nottinghamshire NG22 8NN |
Secretary Name | Mr Timothy Michael Roe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(38 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 18 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Kenley Road London SW19 3JQ |
Secretary Name | Mr Michael Frank Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(38 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 February 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 51 Gloucester Road Kew Richmond Surrey TW9 3BT |
Director Name | Mr Timothy Michael Roe |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(41 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Kenley Road London SW19 3JQ |
Director Name | Mr Mark Argent Whiteling |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(44 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Mr Brian Robert Mackie |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(45 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Ms Helen Margaret Willis |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(45 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Website | www.autobar.co.uk |
---|---|
Telephone | 020 37254345 |
Telephone region | London |
Registered Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
100 at £1 | Vendaid Automatic Caterers (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2016 | Final Gazette dissolved following liquidation (1 page) |
22 December 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
22 December 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
13 February 2015 | Appointment of a voluntary liquidator (1 page) |
13 February 2015 | Resolutions
|
13 February 2015 | Appointment of a voluntary liquidator (1 page) |
13 February 2015 | Declaration of solvency (4 pages) |
13 February 2015 | Declaration of solvency (4 pages) |
22 December 2014 | Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page) |
22 December 2014 | Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page) |
22 December 2014 | Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 30 March 2014 (8 pages) |
16 December 2014 | Accounts for a dormant company made up to 30 March 2014 (8 pages) |
11 March 2014 | Register(s) moved to registered inspection location (1 page) |
11 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Register inspection address has been changed (1 page) |
11 March 2014 | Register inspection address has been changed (1 page) |
11 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Register(s) moved to registered inspection location (1 page) |
10 January 2014 | Appointment of Mr Daniel Henry Abrahams as a director (2 pages) |
10 January 2014 | Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages) |
10 January 2014 | Termination of appointment of Helen Willis as a director (1 page) |
10 January 2014 | Termination of appointment of Helen Willis as a director (1 page) |
10 January 2014 | Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages) |
10 January 2014 | Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages) |
10 January 2014 | Appointment of Mr Daniel Henry Abrahams as a director (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
26 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
8 February 2013 | Termination of appointment of Michael Greenwood as a secretary (1 page) |
8 February 2013 | Termination of appointment of Michael Greenwood as a secretary (1 page) |
23 November 2012 | Appointment of Mrs Helen Margaret Willis as a director (2 pages) |
23 November 2012 | Termination of appointment of Timothy Roe as a director (1 page) |
23 November 2012 | Termination of appointment of Timothy Roe as a director (1 page) |
23 November 2012 | Appointment of Mrs Helen Margaret Willis as a director (2 pages) |
6 November 2012 | Appointment of Brian Mackie as a director (2 pages) |
6 November 2012 | Appointment of Brian Mackie as a director (2 pages) |
2 November 2012 | Termination of appointment of Mark Whiteling as a director (1 page) |
2 November 2012 | Termination of appointment of Mark Whiteling as a director (1 page) |
12 July 2012 | Appointment of Mr Mark Argent Whiteling as a director (2 pages) |
12 July 2012 | Appointment of Mr Mark Argent Whiteling as a director (2 pages) |
11 July 2012 | Termination of appointment of Andrew Bristow as a director (1 page) |
11 July 2012 | Termination of appointment of Andrew Bristow as a director (1 page) |
8 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Accounts for a dormant company made up to 3 April 2011 (7 pages) |
28 December 2011 | Accounts for a dormant company made up to 3 April 2011 (7 pages) |
28 December 2011 | Accounts for a dormant company made up to 3 April 2011 (7 pages) |
18 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Accounts for a dormant company made up to 28 March 2010 (7 pages) |
23 December 2010 | Accounts for a dormant company made up to 28 March 2010 (7 pages) |
7 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Accounts for a dormant company made up to 29 March 2009 (15 pages) |
1 February 2010 | Accounts for a dormant company made up to 29 March 2009 (15 pages) |
25 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
11 February 2009 | Director appointed timothy michael roe (3 pages) |
11 February 2009 | Director appointed timothy michael roe (3 pages) |
1 February 2009 | Full accounts made up to 30 March 2008 (26 pages) |
1 February 2009 | Full accounts made up to 30 March 2008 (26 pages) |
16 December 2008 | Appointment terminated director stephen armstrong (1 page) |
16 December 2008 | Appointment terminated director stephen armstrong (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
21 February 2008 | Secretary's particulars changed (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Secretary's particulars changed (1 page) |
1 February 2008 | Full accounts made up to 1 April 2007 (20 pages) |
1 February 2008 | Full accounts made up to 1 April 2007 (20 pages) |
1 February 2008 | Full accounts made up to 1 April 2007 (20 pages) |
9 March 2007 | Return made up to 18/02/07; full list of members
|
9 March 2007 | Return made up to 18/02/07; full list of members
|
15 August 2006 | Registered office changed on 15/08/06 from: autobar house 41-42 kew bridge road brentford middlesex TW8 0DY (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: autobar house 41-42 kew bridge road brentford middlesex TW8 0DY (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | New secretary appointed (1 page) |
25 July 2006 | New secretary appointed (1 page) |
5 June 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
5 June 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | New director appointed (3 pages) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New secretary appointed (3 pages) |
3 April 2006 | Secretary resigned;director resigned (1 page) |
3 April 2006 | New secretary appointed (3 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: 10 gregston industrial estate birmingham road oldbury warley W.midlands B69 4EX (1 page) |
3 April 2006 | New director appointed (3 pages) |
3 April 2006 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: 10 gregston industrial estate birmingham road oldbury warley W.midlands B69 4EX (1 page) |
3 April 2006 | Secretary resigned;director resigned (1 page) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
24 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
12 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
12 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
11 February 2005 | Return made up to 18/02/05; full list of members (7 pages) |
11 February 2005 | Return made up to 18/02/05; full list of members (7 pages) |
26 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
26 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
23 February 2004 | Return made up to 18/02/04; full list of members (7 pages) |
23 February 2004 | Return made up to 18/02/04; full list of members (7 pages) |
2 April 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
2 April 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
25 February 2003 | Return made up to 18/02/03; full list of members
|
25 February 2003 | Return made up to 18/02/03; full list of members
|
2 August 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
2 August 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
21 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
21 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
31 May 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
23 February 2001 | Return made up to 18/02/01; full list of members (6 pages) |
23 February 2001 | Return made up to 18/02/01; full list of members (6 pages) |
24 March 2000 | Return made up to 18/02/00; full list of members (6 pages) |
24 March 2000 | Return made up to 18/02/00; full list of members (6 pages) |
7 December 1999 | Accounts for a small company made up to 30 September 1999 (6 pages) |
7 December 1999 | Accounts for a small company made up to 30 September 1999 (6 pages) |
7 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
7 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
11 March 1999 | Return made up to 18/02/99; full list of members (6 pages) |
11 March 1999 | Return made up to 18/02/99; full list of members (6 pages) |
16 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
16 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
2 March 1998 | Return made up to 18/02/98; no change of members
|
2 March 1998 | Return made up to 18/02/98; no change of members
|
4 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
4 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
4 March 1997 | Return made up to 18/02/97; no change of members (4 pages) |
4 March 1997 | Return made up to 18/02/97; no change of members (4 pages) |
21 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
21 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
13 March 1996 | Amending members list (1 page) |
13 March 1996 | Amending members list (1 page) |
28 February 1996 | Return made up to 18/02/96; full list of members (6 pages) |
28 February 1996 | Return made up to 18/02/96; full list of members (6 pages) |
10 August 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
10 August 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1995 | Particulars of mortgage/charge (6 pages) |
2 May 1995 | Particulars of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
30 November 1990 | Particulars of mortgage/charge (3 pages) |
30 November 1990 | Particulars of mortgage/charge (3 pages) |
12 October 1990 | Resolutions
|
12 October 1990 | Resolutions
|
31 May 1990 | Particulars of mortgage/charge (3 pages) |
31 May 1990 | Particulars of mortgage/charge (3 pages) |
13 November 1978 | Accounts made up to 30 September 1977 (6 pages) |
13 November 1978 | Accounts made up to 30 September 1977 (6 pages) |
30 August 1967 | Certificate of incorporation (1 page) |
30 August 1967 | Certificate of incorporation (1 page) |