Company NameAutobar Limited
Company StatusDissolved
Company Number01273350
CategoryPrivate Limited Company
Incorporation Date16 August 1976(47 years, 8 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)
Previous NamesVending Specialists Limited and King UK Limited

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(37 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(38 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 NameWilliam Trevor McKay
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(15 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 28 April 2006)
RoleCompany Director
Correspondence Address1 West Court
North Wembley
Middlesex
HA0 3QQ
Secretary NameWilliam Trevor McKay
NationalityBritish
StatusResigned
Appointed08 March 1992(15 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 28 April 2006)
RoleCompany Director
Correspondence Address1 West Court
North Wembley
Middlesex
HA0 3QQ
Director NameMichael John Davey
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(18 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 03 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address225 Sheen Lane
East Sheen
London
SW14 8LE
Director NameMr Andrew Wyatt Bristow
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(28 years after company formation)
Appointment Duration7 years, 10 months (resigned 09 July 2012)
RoleCompany Director, Aca, Bsc(Hons)
Country of ResidenceEngland
Correspondence Address22 Garden Road
Bromley
Kent
BR1 3LX
Director NameMr Andrew Wyatt Bristow
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(28 years after company formation)
Appointment Duration7 years, 10 months (resigned 09 July 2012)
RoleCompany Director, Aca, Bsc(Hons)
Country of ResidenceEngland
Correspondence Address22 Garden Road
Bromley
Kent
BR1 3LX
Director NameMr Michael Frank Greenwood
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(28 years after company formation)
Appointment Duration8 years, 2 months (resigned 16 November 2012)
RoleAca, Bsc(Hons)
Country of ResidenceUnited Kingdom
Correspondence Address51 Gloucester Road
Kew
Richmond
Surrey
TW9 3BT
Director NameMr Timothy Michael Roe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(28 years after company formation)
Appointment Duration8 years, 2 months (resigned 13 November 2012)
RoleCompany Director, Aca, Bsc(Hons)
Country of ResidenceEngland
Correspondence Address2a Kenley Road
London
SW19 3JQ
Secretary NameMr Michael Frank Greenwood
NationalityBritish
StatusResigned
Appointed28 April 2006(29 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 February 2013)
RoleAca, Bsc(Hons)
Country of ResidenceUnited Kingdom
Correspondence Address51 Gloucester Road
Kew
Richmond
Surrey
TW9 3BT
Director NameMr Steven John Murray
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(35 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMr Mark Argent Whiteling
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(35 years, 11 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 Mackie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(36 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
Appointed16 November 2012(36 years, 3 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.com

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

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 following liquidation (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (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)
24 February 2015Declaration of solvency (7 pages)
24 February 2015Appointment of a voluntary liquidator (1 page)
24 February 2015Appointment of a voluntary liquidator (1 page)
24 February 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-09
(1 page)
24 February 2015Declaration of solvency (7 pages)
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 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 Mackie as a director on 18 December 2014 (1 page)
16 December 2014Accounts for a dormant company made up to 30 March 2014 (7 pages)
16 December 2014Accounts for a dormant company made up to 30 March 2014 (7 pages)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(4 pages)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(4 pages)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(4 pages)
20 December 2013Termination of appointment of Helen Willis as a director (1 page)
20 December 2013Appointment of Daniel Henry Abrahams as a director (2 pages)
20 December 2013Appointment of Daniel Henry Abrahams as a director (2 pages)
20 December 2013Termination of appointment of Helen Willis as a director (1 page)
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)
10 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
10 April 2013Register(s) moved to registered inspection location (1 page)
10 April 2013Register inspection address has been changed (1 page)
10 April 2013Register(s) moved to registered inspection location (1 page)
10 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
10 April 2013Register inspection address has been changed (1 page)
12 March 2013Termination of appointment of Steven Murray as a director (1 page)
12 March 2013Termination of appointment of Steven Murray as a director (1 page)
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)
7 February 2013Termination of appointment of Michael Greenwood as a secretary (1 page)
7 February 2013Termination of appointment of Michael Greenwood as a secretary (1 page)
23 November 2012Termination of appointment of Timothy Roe as a director (1 page)
23 November 2012Appointment of Mr Steven John Murray as a director (2 pages)
23 November 2012Appointment of Mr Steven John Murray as a director (2 pages)
23 November 2012Termination of appointment of Timothy Roe as a director (1 page)
19 November 2012Appointment of Mrs Helen Margaret Willis as a director (2 pages)
19 November 2012Termination of appointment of Michael Greenwood as a director (1 page)
19 November 2012Appointment of Mrs Helen Margaret Willis as a director (2 pages)
19 November 2012Termination of appointment of Michael Greenwood as a director (1 page)
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)
11 July 2012Appointment of Mr Mark Argent Whiteling as a director (2 pages)
11 July 2012Appointment of Mr Mark Argent Whiteling as a director (2 pages)
10 July 2012Termination of appointment of Andrew Bristow as a director (1 page)
10 July 2012Termination of appointment of Andrew Bristow as a director (1 page)
2 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
29 December 2011Accounts for a dormant company made up to 3 April 2011 (7 pages)
29 December 2011Accounts for a dormant company made up to 3 April 2011 (7 pages)
29 December 2011Accounts for a dormant company made up to 3 April 2011 (7 pages)
12 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 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)
29 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
12 March 2010Accounts for a dormant company made up to 29 March 2009 (7 pages)
12 March 2010Accounts for a dormant company made up to 29 March 2009 (7 pages)
11 March 2009Return made up to 08/03/09; full list of members (4 pages)
11 March 2009Return made up to 08/03/09; full list of members (4 pages)
1 February 2009Accounts for a dormant company made up to 30 March 2008 (7 pages)
1 February 2009Accounts for a dormant company made up to 30 March 2008 (7 pages)
4 April 2008Return made up to 08/03/08; full list of members (4 pages)
4 April 2008Return made up to 08/03/08; full list of members (4 pages)
4 April 2008Director and secretary's change of particulars / michael greenwood / 08/03/2008 (2 pages)
4 April 2008Director's change of particulars / andrew bristow / 08/03/2008 (1 page)
4 April 2008Director's change of particulars / timothy roe / 08/03/2008 (2 pages)
4 April 2008Director's change of particulars / timothy roe / 08/03/2008 (2 pages)
4 April 2008Director's change of particulars / andrew bristow / 08/03/2008 (1 page)
4 April 2008Director and secretary's change of particulars / michael greenwood / 08/03/2008 (2 pages)
30 January 2008Accounts for a dormant company made up to 1 April 2007 (7 pages)
30 January 2008Accounts for a dormant company made up to 1 April 2007 (7 pages)
30 January 2008Accounts for a dormant company made up to 1 April 2007 (7 pages)
4 April 2007Return made up to 08/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2007Return made up to 08/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2007Accounts for a dormant company made up to 2 April 2006 (7 pages)
6 February 2007Accounts for a dormant company made up to 2 April 2006 (7 pages)
6 February 2007Accounts for a dormant company made up to 2 April 2006 (7 pages)
15 August 2006Registered office changed on 15/08/06 from: 41-42 kew bridge road brentford middx TW8 0DY (1 page)
15 August 2006Registered office changed on 15/08/06 from: 41-42 kew bridge road brentford middx TW8 0DY (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006Secretary resigned;director resigned (1 page)
23 May 2006Secretary resigned;director resigned (1 page)
23 May 2006New secretary appointed (1 page)
16 March 2006Return made up to 08/03/06; full list of members (8 pages)
16 March 2006Return made up to 08/03/06; full list of members (8 pages)
9 August 2005Accounts for a dormant company made up to 3 April 2005 (7 pages)
9 August 2005Accounts for a dormant company made up to 3 April 2005 (7 pages)
9 August 2005Accounts for a dormant company made up to 3 April 2005 (7 pages)
22 March 2005Auditor's resignation (2 pages)
22 March 2005Auditor's resignation (2 pages)
14 March 2005Return made up to 08/03/05; full list of members (8 pages)
14 March 2005Return made up to 08/03/05; full list of members (8 pages)
15 September 2004New director appointed (3 pages)
15 September 2004New director appointed (3 pages)
15 September 2004New director appointed (3 pages)
15 September 2004New director appointed (3 pages)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 September 2004New director appointed (3 pages)
13 September 2004New director appointed (3 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
30 June 2004Declaration of satisfaction of mortgage/charge (1 page)
30 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2004Declaration of satisfaction of mortgage/charge (1 page)
30 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2004Accounts for a dormant company made up to 28 March 2004 (6 pages)
16 June 2004Accounts for a dormant company made up to 28 March 2004 (6 pages)
29 March 2004Return made up to 08/03/04; full list of members (7 pages)
29 March 2004Return made up to 08/03/04; full list of members (7 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
23 June 2003Accounts for a dormant company made up to 30 March 2003 (6 pages)
23 June 2003Accounts for a dormant company made up to 30 March 2003 (6 pages)
3 April 2003Return made up to 08/03/03; full list of members (7 pages)
3 April 2003Return made up to 08/03/03; full list of members (7 pages)
24 June 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
24 June 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
9 April 2002Return made up to 08/03/02; full list of members (7 pages)
9 April 2002Return made up to 08/03/02; full list of members (7 pages)
20 June 2001Accounts for a dormant company made up to 1 April 2001 (6 pages)
20 June 2001Accounts for a dormant company made up to 1 April 2001 (6 pages)
20 June 2001Accounts for a dormant company made up to 1 April 2001 (6 pages)
28 March 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
28 March 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
26 March 2001Director's particulars changed (1 page)
26 March 2001Director's particulars changed (1 page)
16 March 2001Return made up to 08/03/01; full list of members (7 pages)
16 March 2001Return made up to 08/03/01; full list of members (7 pages)
22 September 2000Accounts for a dormant company made up to 2 July 2000 (6 pages)
22 September 2000Accounts for a dormant company made up to 2 July 2000 (6 pages)
22 September 2000Accounts for a dormant company made up to 2 July 2000 (6 pages)
11 April 2000Return made up to 08/03/00; full list of members (7 pages)
11 April 2000Return made up to 08/03/00; full list of members (7 pages)
31 March 2000Company name changed king uk LIMITED\certificate issued on 31/03/00 (2 pages)
31 March 2000Company name changed king uk LIMITED\certificate issued on 31/03/00 (2 pages)
21 December 1999Company name changed vending specialists LIMITED\certificate issued on 21/12/99 (2 pages)
21 December 1999Company name changed vending specialists LIMITED\certificate issued on 21/12/99 (2 pages)
26 October 1999Accounts for a dormant company made up to 27 June 1999 (6 pages)
26 October 1999Accounts for a dormant company made up to 27 June 1999 (6 pages)
14 March 1999Return made up to 08/03/99; full list of members (6 pages)
14 March 1999Return made up to 08/03/99; full list of members (6 pages)
29 September 1998Accounts for a dormant company made up to 28 June 1998 (6 pages)
29 September 1998Accounts for a dormant company made up to 28 June 1998 (6 pages)
14 April 1998Accounts for a dormant company made up to 29 June 1997 (6 pages)
14 April 1998Accounts for a dormant company made up to 29 June 1997 (6 pages)
21 March 1997Return made up to 08/03/97; no change of members (4 pages)
21 March 1997Return made up to 08/03/97; no change of members (4 pages)
26 February 1997Full accounts made up to 30 June 1996 (8 pages)
26 February 1997Full accounts made up to 30 June 1996 (8 pages)
14 April 1996Return made up to 08/03/96; full list of members (6 pages)
14 April 1996Return made up to 08/03/96; full list of members (6 pages)
27 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
27 March 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 29/02/96
(11 pages)
27 March 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 29/02/96
(11 pages)
29 December 1995Full accounts made up to 2 July 1995 (9 pages)
29 December 1995Full accounts made up to 2 July 1995 (9 pages)
29 December 1995Full accounts made up to 2 July 1995 (9 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
16 March 1995Return made up to 08/03/95; no change of members (4 pages)
16 March 1995Return made up to 08/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
16 November 1992Full accounts made up to 28 June 1992 (5 pages)
16 November 1992Full accounts made up to 28 June 1992 (5 pages)
11 November 1991Full accounts made up to 30 June 1991 (5 pages)
11 November 1991Full accounts made up to 30 June 1991 (5 pages)