Company NameSabre Vending Ltd
Company StatusDissolved
Company Number01654273
CategoryPrivate Limited Company
Incorporation Date27 July 1982(41 years, 9 months ago)
Dissolution Date5 April 2011 (13 years ago)
Previous NameWinchester Vending Equipment Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameMr Andrew Wyatt Bristow
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(23 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 05 April 2011)
RoleCEO
Country of ResidenceEngland
Correspondence Address22 Garden Road
Bromley
Kent
BR1 3LX
Director NameMr Timothy Michael Roe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(23 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 05 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Kenley Road
London
SW19 3JQ
Secretary NameMr Michael Frank Greenwood
NationalityBritish
StatusClosed
Appointed28 April 2006(23 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 05 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Gloucester Road
Kew
Richmond
Surrey
TW9 3BT
Director NameMr Andrew Peter Colton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1991(8 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKents Orchard
Houghton
Stockbridge
Hampshire
SO20 6LT
Director NameMr Peter James Colton
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1991(8 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressMeadow Croft
Rhinefield
Brockenhurst
Hamps
Secretary NameMr Andrew Peter Colton
NationalityBritish
StatusResigned
Appointed05 January 1991(8 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKents Orchard
Houghton
Stockbridge
Hampshire
SO20 6LT
Director NameMr Mark Adrian Walker
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(18 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 July 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSomerlea
Main Road, Marchwood
Southampton
Hampshire
SO40 4UZ
Director NameMichael James Braund
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(20 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2005)
RoleOperations Manager
Correspondence AddressJ H Taylor Drive
Northam
Bideford
Devon
EX39 1TU
Director NamePeter Holdway
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(23 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkview
Telford
Shropshire
TF6 6ET
Secretary NameMr Stephen Derek Armstrong
NationalityBritish
StatusResigned
Appointed30 September 2005(23 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Farm Main Street
Kirklington
Nr Newark
Nottinghamshire
NG22 8NN
Secretary NameWilliam Trevor McKay
NationalityBritish
StatusResigned
Appointed18 November 2005(23 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 April 2006)
RoleCompany Director
Correspondence Address1 West Court
North Wembley
Middlesex
HA0 3QQ
Director NameMr Stephen Derek Armstrong
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(23 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Farm Main Street
Kirklington
Nr Newark
Nottinghamshire
NG22 8NN
Director NameMr Patrick Michael Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(23 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 May 2009)
RoleCompany Director
Correspondence Address8 Great Courtlands
Langton Green
Tunbridge Wells
Kent
TN3 0AH

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

200 at 1Autobar Group Limited
50.00%
Ordinary
100 at 1Autobar Group Limited
25.00%
Ordinary
100 at 1Autobar Group Limited
25.00%
Ordinary

Financials

Year2014
Turnover£3,587,527
Gross Profit£775,534
Net Worth£887,290
Cash£78,508
Current Liabilities£508,214

Accounts

Latest Accounts30 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 April 2010Application to strike the company off the register (3 pages)
12 April 2010Application to strike the company off the register (3 pages)
1 February 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 400
(6 pages)
1 February 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 400
(6 pages)
1 February 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 400
(6 pages)
20 May 2009Appointment terminated director patrick smith (1 page)
20 May 2009Appointment Terminated Director patrick smith (1 page)
4 February 2009Return made up to 05/01/09; full list of members (4 pages)
4 February 2009Return made up to 05/01/09; full list of members (4 pages)
1 February 2009Full accounts made up to 30 March 2008 (22 pages)
1 February 2009Full accounts made up to 30 March 2008 (22 pages)
16 December 2008Appointment terminated director stephen armstrong (1 page)
16 December 2008Appointment Terminated Director stephen armstrong (1 page)
14 January 2008Return made up to 05/01/08; full list of members (3 pages)
14 January 2008Return made up to 05/01/08; full list of members (3 pages)
9 August 2007Full accounts made up to 1 April 2007 (23 pages)
9 August 2007Full accounts made up to 1 April 2007 (23 pages)
9 August 2007Full accounts made up to 1 April 2007 (23 pages)
6 February 2007Accounts for a small company made up to 2 April 2006 (12 pages)
6 February 2007Accounts for a small company made up to 2 April 2006 (12 pages)
6 February 2007Accounts for a small company made up to 2 April 2006 (12 pages)
17 January 2007Return made up to 05/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 January 2007Return made up to 05/01/07; full list of members (8 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)
20 June 2006Director resigned (1 page)
20 June 2006New director appointed (1 page)
20 June 2006Director resigned (1 page)
20 June 2006New director appointed (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006New secretary appointed (1 page)
16 February 2006New director appointed (1 page)
16 February 2006New director appointed (1 page)
2 February 2006Return made up to 05/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 February 2006Return made up to 05/01/06; full list of members (8 pages)
13 December 2005New secretary appointed (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005New secretary appointed (1 page)
3 November 2005New director appointed (3 pages)
3 November 2005Resolutions
  • RES13 ‐ Re lease 30/09/05
(1 page)
3 November 2005New director appointed (2 pages)
3 November 2005New secretary appointed (2 pages)
3 November 2005Secretary resigned;director resigned (1 page)
3 November 2005Registered office changed on 03/11/05 from: unit 27, eddystone road, south hants industrial park, totton, southampton. SO4 3SA (1 page)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
3 November 2005Director resigned (1 page)
3 November 2005Registered office changed on 03/11/05 from: unit 27, eddystone road, south hants industrial park, totton, southampton. SO4 3SA (1 page)
3 November 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
3 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2005New director appointed (3 pages)
3 November 2005Resolutions
  • RES13 ‐ Re lease 30/09/05
(1 page)
3 November 2005Secretary resigned;director resigned (1 page)
3 November 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2005New secretary appointed (2 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
14 April 2005Full accounts made up to 30 September 2004 (20 pages)
14 April 2005Full accounts made up to 30 September 2004 (20 pages)
4 March 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
4 March 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
11 January 2005Return made up to 05/01/05; full list of members (8 pages)
11 January 2005Return made up to 05/01/05; full list of members (8 pages)
28 July 2004Full accounts made up to 30 September 2003 (20 pages)
28 July 2004Full accounts made up to 30 September 2003 (20 pages)
11 March 2004Return made up to 05/01/04; full list of members (8 pages)
11 March 2004Return made up to 05/01/04; full list of members (8 pages)
26 July 2003Director resigned (1 page)
26 July 2003Director resigned (1 page)
9 June 2003Full accounts made up to 30 September 2002 (20 pages)
9 June 2003Full accounts made up to 30 September 2002 (20 pages)
15 January 2003Return made up to 05/01/03; full list of members (9 pages)
15 January 2003Return made up to 05/01/03; full list of members (9 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
28 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
28 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
15 January 2002Return made up to 05/01/02; full list of members (8 pages)
15 January 2002Return made up to 05/01/02; full list of members (8 pages)
5 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
5 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
17 January 2001Return made up to 05/01/01; full list of members (7 pages)
17 January 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
5 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
5 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
12 January 2000Return made up to 05/01/00; full list of members (7 pages)
12 January 2000Return made up to 05/01/00; full list of members (7 pages)
10 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
28 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
15 January 1999Return made up to 05/01/99; full list of members (6 pages)
15 January 1999Return made up to 05/01/99; full list of members (6 pages)
16 December 1998Nc inc already adjusted 06/12/93 (1 page)
16 December 1998Nc inc already adjusted 06/12/93 (1 page)
26 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
26 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
11 January 1998Return made up to 05/01/98; no change of members (4 pages)
11 January 1998Return made up to 05/01/98; no change of members (4 pages)
9 January 1997Return made up to 05/01/97; no change of members (4 pages)
9 January 1997Return made up to 05/01/97; no change of members (4 pages)
19 December 1996Accounts for a small company made up to 30 September 1996 (8 pages)
19 December 1996Accounts for a small company made up to 30 September 1996 (8 pages)
2 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)
2 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)
10 January 1996Return made up to 05/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 1996Return made up to 05/01/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
19 April 1991Particulars of mortgage/charge (3 pages)
19 April 1991Particulars of mortgage/charge (3 pages)
18 April 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 April 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 December 1983Company name changed\certificate issued on 22/12/83 (2 pages)
22 December 1983Company name changed\certificate issued on 22/12/83 (2 pages)
22 December 1983Company name changed\certificate issued on 22/12/83 (2 pages)
27 July 1982Incorporation (18 pages)
27 July 1982Incorporation (18 pages)