Company NameVendaid Automatic Caterers (Holdings) Limited
Company StatusDissolved
Company Number02517360
CategoryPrivate Limited Company
Incorporation Date2 July 1990(33 years, 10 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)
Previous NameSpeedlocal 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(23 years, 5 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
London
W4 4AJ
Director NameMr Kris Paul Ludo Geysels
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBelgian
StatusClosed
Appointed18 December 2014(24 years, 5 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
London
W4 4AJ
Director NameMrs Marion Elizabeth Collins
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(2 years after company formation)
Appointment Duration13 years, 8 months (resigned 17 March 2006)
RoleCompany Director
Correspondence Address3 Ivy Cottages
Penncroft Lane Penn Common
Wolverhampton
WV4 5JW
Director NameNorman Joseph Wheeler
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(2 years after company formation)
Appointment Duration13 years, 8 months (resigned 17 March 2006)
RoleCompany Director
Correspondence Address21 Pinfold Lane
Penn
Wolverhampton
West Midlands
WV4 4EF
Secretary NameMrs Marion Elizabeth Collins
NationalityBritish
StatusResigned
Appointed02 July 1992(2 years after company formation)
Appointment Duration13 years, 8 months (resigned 17 March 2006)
RoleCompany Director
Correspondence Address3 Ivy Cottages
Penncroft Lane Penn Common
Wolverhampton
WV4 5JW
Director NameMr Andrew Wyatt Bristow
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(15 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 July 2012)
RoleAca, Bsc(Hons)
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(15 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 November 2008)
RoleLlb(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(15 years, 8 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(16 years after company formation)
Appointment Duration6 years, 6 months (resigned 07 February 2013)
RoleAca, Bsc(Hons)
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(18 years, 7 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(22 years 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
London
W4 4AJ
Director NameMr Brian Robert Mackie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(22 years, 4 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
London
W4 4AJ
Director NameMs Helen Margaret Willis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(22 years, 4 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
London
W4 4AJ

Contact

Websiteautobar.co.uk
Telephone020 37254345
Telephone regionLondon

Location

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

Shareholders

25k at £1Autobar Group LTD
100.00%
Ordinary

Accounts

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

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved following liquidation (1 page)
22 March 2016Final Gazette dissolved following liquidation (1 page)
22 December 2015Return of final meeting in a members' voluntary winding up (7 pages)
22 December 2015Return of final meeting in a members' voluntary winding up (7 pages)
9 April 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 25,001
(4 pages)
9 April 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 25,001
(4 pages)
9 April 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 25,001
(4 pages)
18 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 02/03/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 02/03/2015
(1 page)
16 March 2015Appointment of a voluntary liquidator (1 page)
16 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-03
(1 page)
16 March 2015Declaration of solvency (3 pages)
16 March 2015Declaration of solvency (3 pages)
16 March 2015Appointment of a voluntary liquidator (1 page)
22 December 2014Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page)
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 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 (7 pages)
16 December 2014Accounts for a dormant company made up to 30 March 2014 (7 pages)
21 July 2014Register(s) moved to registered inspection location 6 New Street Square London EC4A 3LX (1 page)
21 July 2014Register(s) moved to registered inspection location 6 New Street Square London EC4A 3LX (1 page)
21 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 25,000
(4 pages)
21 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 25,000
(4 pages)
21 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 25,000
(4 pages)
10 January 2014Appointment of Mr Daniel Henry Abrahams as a director (2 pages)
10 January 2014Termination of appointment of Helen Willis as a director (1 page)
10 January 2014Appointment of Mr Daniel Henry Abrahams as a director (2 pages)
10 January 2014Termination 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)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages)
19 July 2013Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
18 July 2013Register inspection address has been changed (1 page)
18 July 2013Register inspection address has been changed (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)
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 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)
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)
18 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
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)
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)
21 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 2 July 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 2 (3 pages)
7 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
1 February 2010Accounts for a dormant company made up to 29 March 2009 (7 pages)
1 February 2010Accounts for a dormant company made up to 29 March 2009 (7 pages)
22 July 2009Return made up to 02/07/09; full list of members (4 pages)
22 July 2009Return made up to 02/07/09; full list of members (4 pages)
11 February 2009Director appointed timothy michael roe (3 pages)
11 February 2009Director appointed timothy michael roe (3 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)
16 December 2008Appointment terminated director stephen armstrong (1 page)
16 December 2008Appointment terminated director stephen armstrong (1 page)
22 July 2008Return made up to 02/07/08; full list of members (4 pages)
22 July 2008Registered office changed on 22/07/2008 from east wing 14TH floor 389 chiswick high road chiswick london W4 4AJ (1 page)
22 July 2008Director's change of particulars / stephen armstrong / 02/07/2008 (2 pages)
22 July 2008Location of register of members (1 page)
22 July 2008Return made up to 02/07/08; full list of members (4 pages)
22 July 2008Location of debenture register (1 page)
22 July 2008Registered office changed on 22/07/2008 from east wing 14TH floor 389 chiswick high road chiswick london W4 4AJ (1 page)
22 July 2008Director's change of particulars / stephen armstrong / 02/07/2008 (2 pages)
22 July 2008Location of register of members (1 page)
22 July 2008Location of debenture register (1 page)
21 July 2008Secretary's change of particulars / michael greenwood / 02/07/2008 (2 pages)
21 July 2008Director's change of particulars / andrew bristow / 02/07/2008 (1 page)
21 July 2008Director's change of particulars / andrew bristow / 02/07/2008 (1 page)
21 July 2008Secretary's change of particulars / michael greenwood / 02/07/2008 (2 pages)
1 February 2008Full accounts made up to 1 April 2007 (12 pages)
1 February 2008Full accounts made up to 1 April 2007 (12 pages)
1 February 2008Full accounts made up to 1 April 2007 (12 pages)
26 July 2007Return made up to 02/07/07; no change of members (7 pages)
26 July 2007Return made up to 02/07/07; no change of members (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 2006New secretary appointed (1 page)
25 July 2006New secretary appointed (1 page)
25 July 2006Secretary resigned (1 page)
24 July 2006Return made up to 02/07/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 July 2006Return made up to 02/07/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 April 2006Secretary resigned;director resigned (1 page)
3 April 2006New director appointed (2 pages)
3 April 2006New secretary appointed (3 pages)
3 April 2006Director resigned (1 page)
3 April 2006Secretary resigned;director resigned (1 page)
3 April 2006New director appointed (3 pages)
3 April 2006New director appointed (3 pages)
3 April 2006Registered office changed on 03/04/06 from: unit gregston industrial estate birmingham road oldbury west midlands B69 4EX (1 page)
3 April 2006New director appointed (2 pages)
3 April 2006Director resigned (1 page)
3 April 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
3 April 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
3 April 2006New secretary appointed (3 pages)
3 April 2006Registered office changed on 03/04/06 from: unit gregston industrial estate birmingham road oldbury west midlands B69 4EX (1 page)
4 October 2005Return made up to 02/07/05; full list of members (3 pages)
4 October 2005Return made up to 02/07/05; full list of members (3 pages)
12 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 June 2004Return made up to 02/07/04; full list of members (7 pages)
24 June 2004Return made up to 02/07/04; full list of members (7 pages)
3 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
3 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
28 June 2003Return made up to 02/07/03; full list of members (7 pages)
28 June 2003Return made up to 02/07/03; full list of members (7 pages)
2 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
2 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
12 July 2002Return made up to 02/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2002Return made up to 02/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2001Return made up to 02/07/01; full list of members (6 pages)
4 July 2001Return made up to 02/07/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
31 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
31 July 2000Return made up to 02/07/00; full list of members (6 pages)
31 July 2000Return made up to 02/07/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
4 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 July 1999Return made up to 02/07/99; no change of members (4 pages)
20 July 1999Return made up to 02/07/99; no change of members (4 pages)
7 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
7 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
16 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
16 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
2 July 1998Return made up to 02/07/98; full list of members (6 pages)
2 July 1998Return made up to 02/07/98; full list of members (6 pages)
14 July 1997Return made up to 02/07/97; no change of members (4 pages)
14 July 1997Return made up to 02/07/97; no change of members (4 pages)
4 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
4 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
22 August 1996Return made up to 02/07/96; no change of members (4 pages)
22 August 1996Return made up to 02/07/96; no change of members (4 pages)
21 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
21 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
29 September 1995Return made up to 02/07/95; full list of members (7 pages)
29 September 1995Return made up to 02/07/95; full list of members (7 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
2 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 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
2 November 1994£ nc 1000/25000 09/10/94 (1 page)
2 November 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 November 1994£ nc 1000/25000 09/10/94 (1 page)
30 November 1990Particulars of mortgage/charge (3 pages)
30 November 1990Particulars of mortgage/charge (3 pages)
12 September 1990Memorandum and Articles of Association (7 pages)
12 September 1990Memorandum and Articles of Association (7 pages)
2 July 1990Incorporation (9 pages)
2 July 1990Incorporation (9 pages)