Company NameVendcare (Holdings) Limited
Company StatusDissolved
Company Number02919807
CategoryPrivate Limited Company
Incorporation Date18 April 1994(29 years, 11 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jan Marck Vrijlandt
Date of BirthMarch 1965 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed01 October 2015(21 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 03 July 2018)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressApollo House West End Road
Odyssey Business Park
Ruislip
Middlesex
HA4 6QD
Director NameMr Daniel Henry Abrahams
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2017(23 years, 6 months after company formation)
Appointment Duration8 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApollo House Odyssey Business Park
West End Road
Ruislip
Middlesex
HA4 6QD
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed18 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Rodney Graham Tompsett
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 17 April 1998)
RoleBusiness Executive
Correspondence Address11 Chatsworth Gardens
Keepers Gate Tettenhall
Wolverhampton
WV6 8UU
Director NameGordon William Lord
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 17 April 1998)
RoleCommercial Director
Correspondence Address27 Donnerville Gardens
Admaston
Telford
Salop
TF5 0DE
Director NameAlistair Angus Mackintosh
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 24 March 1998)
RoleInvestment Director
Correspondence AddressWhitecroft Tilford Road
Farnham
Surrey
GU9 8HX
Secretary NameMark Bryan Stokes
NationalityBritish
StatusResigned
Appointed26 October 1994(6 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 30 January 1997)
RoleFinancial Controller
Correspondence Address1 Coppice Grove
Lichfield
Staffordshire
WS14 9PR
Director NameIan Peter Lomax
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 17 April 1998)
RoleCompany Director
Correspondence Address3 The Glade
Gerrards Cross
Buckinghamshire
SL9 7HZ
Secretary NameGordon William Lord
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(2 years, 9 months after company formation)
Appointment Duration8 months (resigned 30 September 1997)
RoleCommercial Dir
Correspondence Address27 Donnerville Gardens
Admaston
Telford
Salop
TF5 0DE
Secretary NameGordon William Lord
NationalityBritish
StatusResigned
Appointed30 January 1997(2 years, 9 months after company formation)
Appointment Duration8 months (resigned 30 September 1997)
RoleCommercial Dir
Correspondence Address27 Donnerville Gardens
Admaston
Telford
Salop
TF5 0DE
Secretary NameMr David Keith Pickerill
NationalityBritish
StatusResigned
Appointed30 September 1997(3 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Roman Way
Birmingham Road
Bromsgrove
Worcestershire
B61 0DT
Director NameMr James Lancaster
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 20 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper Childown
Accomodation Road
Longcross
Surrey
KT16 0EJ
Director NameMr Allister Russell Cox
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 20 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Small House Mynthurst
Leigh
Reigate
Surrey
RH2 8RJ
Secretary NameMr Allister Russell Cox
NationalityBritish
StatusResigned
Appointed17 April 1998(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 20 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Small House Mynthurst
Leigh
Reigate
Surrey
RH2 8RJ
Secretary NameSimon Jonathan Miller
NationalityBritish
StatusResigned
Appointed21 July 1999(5 years, 3 months after company formation)
Appointment Duration2 years (resigned 20 July 2001)
RoleCompany Director
Correspondence Address12 Crabtrees
Saffron Walden
Essex
CB11 3BH
Director NameMr Justin Antony James Tydeman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(7 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63a Marlborough Place
St John's Wood
London
NW8 0PT
Director NameChristopher David Bucknall
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(7 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 December 2005)
RoleCompany Director
Correspondence Address51 Brackendale Road
Camberley
Surrey
GU15 2JS
Secretary NameChristopher David Bucknall
NationalityBritish
StatusResigned
Appointed20 July 2001(7 years, 3 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 15 August 2001)
RoleCompany Director
Correspondence Address51 Brackendale Road
Camberley
Surrey
GU15 2JS
Secretary NameMr Timothy Charles Mason
NationalityBritish
StatusResigned
Appointed15 August 2001(7 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NameMr Andy Edward Mee
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(11 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 October 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLoughglynn
Bunstrux
Tring
Herts
HP23 4HT
Director NameMr David Grant Mortimer
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(11 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2007)
RoleFinance Director
Correspondence Address86 Frenchay Road
Oxford
Oxfordshire
OX2 6TF
Secretary NameJane Pegg
NationalityBritish
StatusResigned
Appointed10 March 2006(11 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 2007)
RoleCompany Director
Correspondence AddressBrickyard Cottage
Rushock
Droitwich
Worcestershire
WR9 0NS
Director NameMr Roger Owen Baker
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(13 years, 2 months after company formation)
Appointment Duration4 days (resigned 02 July 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAmpfield House
Blackheath
Guildford
Surrey
GU4 8RD
Director NameMartin Schwab
Date of BirthAugust 1966 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed02 July 2007(13 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2010)
RoleCfo Selecta Group
Country of ResidenceSwitzerland
Correspondence AddressEebrunnestrasse 26
Hausen Bei Brugg
5212
Switzerland
Secretary NameMr Roger Owen Baker
NationalityBritish
StatusResigned
Appointed02 July 2007(13 years, 2 months after company formation)
Appointment Duration9 months (resigned 28 March 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAmpfield House
Blackheath
Guildford
Surrey
GU4 8RD
Secretary NameRoderick Mercer
NationalityBritish
StatusResigned
Appointed28 March 2008(13 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 November 2009)
RoleFinance Director
Correspondence AddressSlipe Charvil Lane
Sonning
Reading
Berkshire
RG4 6TH
Secretary NameMichael John Payne
NationalityBritish
StatusResigned
Appointed10 November 2009(15 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 September 2012)
RoleCompany Director
Correspondence AddressUnit 2 Cartel Business Centre Wade Road
Basingstoke
Hampshire
RG24 8FW
Director NameMr Michael John Payne
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(16 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 September 2012)
RoleCommercial & Finance Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Cartel Business Centre
Wade Road
Basingstoke
Hampshire
RG24 8FW
Director NameMrs Helen Burrows
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2012(18 years, 4 months after company formation)
Appointment Duration10 months (resigned 28 June 2013)
RoleHR Directors
Country of ResidenceEngland
Correspondence AddressUnit 2 Cartel Business Centre
Wade Road
Basingstoke
Hampshire
RG24 8FW
Director NameMrs Claire Jacqueline Blunt
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(19 years, 2 months after company formation)
Appointment Duration11 months (resigned 30 May 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Cartel Business Centre
Wade Road
Basingstoke
Hampshire
RG24 8FW
Director NameMr Dylan Glynn Jones
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(19 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Spinnaker House Lime Tree Way, Hampshire
Chineham
Basingstoke
Hampshire
RG24 8GG

Contact

Websitewww.selecta.co.uk/Home/

Location

Registered AddressApollo House West End Road
Odyssey Business Park
Ruislip
Middlesex
HA4 6QD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

28 November 1998Delivered on: 8 December 1998
Satisfied on: 26 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from company to the chargee (as agent and trustee for the secured parties (as therein defined) pursuant to the terms of a credit agreement (as therein defined)) under or pursuant to any of the financing documents (as therein defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 July 1998Delivered on: 27 July 1998
Satisfied on: 16 December 1998
Persons entitled: The Royal Bank of Scotland P.L.C.; As Agent and Treustee for the Secured Parties (As Defined)

Classification: Guarantee and debenture
Secured details: The actual contingent present and/or future obligations due or to become due from the company to the chargee under or pursuant to any of the financing documents (as defined) including the debenture.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 July 1995Delivered on: 14 July 1995
Satisfied on: 2 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2018Registered office address changed from 1st Floor Spinnaker House Lime Tree Way, Hampshire Int Business Park Chineham Basingstoke Hampshire RG24 8GG to Apollo House West End Road Odyssey Business Park Ruislip Middlesex HA4 6QD on 20 April 2018 (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
9 April 2018Application to strike the company off the register (3 pages)
30 November 2017Statement of capital on 30 November 2017
  • GBP 0.01
(3 pages)
30 November 2017Statement by Directors (2 pages)
30 November 2017Solvency Statement dated 28/11/17 (2 pages)
30 November 2017Resolutions
  • RES13 ‐ Cancellation of the share premium account 28/11/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 November 2017Statement of capital on 30 November 2017
  • GBP 0.01
(3 pages)
30 November 2017Statement by Directors (2 pages)
30 November 2017Resolutions
  • RES13 ‐ Cancellation of the share premium account 28/11/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 November 2017Solvency Statement dated 28/11/17 (2 pages)
1 November 2017Appointment of Mr Daniel Henry Abrahams as a director on 30 October 2017 (2 pages)
1 November 2017Appointment of Mr Daniel Henry Abrahams as a director on 30 October 2017 (2 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
28 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
27 June 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
27 June 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
10 May 2016Termination of appointment of Dylan Glynn Jones as a director on 1 October 2015 (1 page)
10 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,981,000
(4 pages)
10 May 2016Termination of appointment of Dylan Glynn Jones as a director on 1 October 2015 (1 page)
10 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,981,000
(4 pages)
16 October 2015Appointment of Mr Jan Marck Vrijlandt as a director on 1 October 2015 (2 pages)
16 October 2015Appointment of Mr Jan Marck Vrijlandt as a director on 1 October 2015 (2 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,981,000
(4 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,981,000
(4 pages)
16 June 2014Registered office address changed from Unit 2 Cartel Business Centre Wade Road Basingstoke Hampshire RG24 8FW on 16 June 2014 (1 page)
16 June 2014Registered office address changed from Unit 2 Cartel Business Centre Wade Road Basingstoke Hampshire RG24 8FW on 16 June 2014 (1 page)
10 June 2014Termination of appointment of Claire Blunt as a director (1 page)
10 June 2014Termination of appointment of Claire Blunt as a director (1 page)
29 May 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
29 May 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
7 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,981,000
(4 pages)
7 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,981,000
(4 pages)
25 April 2014Appointment of Mr Dylan Glynn Jones as a director (2 pages)
25 April 2014Appointment of Mr Dylan Glynn Jones as a director (2 pages)
23 July 2013Termination of appointment of Helen Burrows as a director (1 page)
23 July 2013Termination of appointment of Helen Burrows as a director (1 page)
9 July 2013Appointment of Mrs Claire Jacqueline Blunt as a director (2 pages)
9 July 2013Appointment of Mrs Claire Jacqueline Blunt as a director (2 pages)
7 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
30 April 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
30 April 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
22 November 2012Termination of appointment of Andrew Mee as a director (1 page)
22 November 2012Termination of appointment of Andrew Mee as a director (1 page)
11 September 2012Termination of appointment of Michael Payne as a director (1 page)
11 September 2012Termination of appointment of Michael Payne as a director (1 page)
11 September 2012Termination of appointment of Michael Payne as a secretary (1 page)
11 September 2012Termination of appointment of Michael Payne as a secretary (1 page)
6 September 2012Appointment of Mrs Helen Burrows as a director (2 pages)
6 September 2012Appointment of Mrs Helen Burrows as a director (2 pages)
11 June 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
11 June 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
11 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
13 April 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
13 April 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
12 January 2011Termination of appointment of Martin Schwab as a director (1 page)
12 January 2011Termination of appointment of Martin Schwab as a director (1 page)
12 January 2011Appointment of Mr Michael John Payne as a director (2 pages)
12 January 2011Appointment of Mr Michael John Payne as a director (2 pages)
1 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
1 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
20 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
1 December 2009Appointment of Michael John Payne as a secretary (3 pages)
1 December 2009Appointment of Michael John Payne as a secretary (3 pages)
25 November 2009Termination of appointment of Roderick Mercer as a secretary (2 pages)
25 November 2009Termination of appointment of Roderick Mercer as a secretary (2 pages)
22 April 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
22 April 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
21 April 2009Return made up to 18/04/09; full list of members (4 pages)
21 April 2009Return made up to 18/04/09; full list of members (4 pages)
18 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
18 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
22 May 2008Secretary appointed roderick mercer (2 pages)
22 May 2008Secretary appointed roderick mercer (2 pages)
19 May 2008Return made up to 18/04/08; full list of members (4 pages)
19 May 2008Registered office changed on 19/05/2008 from united 2 cartel business centre wade road basingstoke hampshire RG24 8FW (1 page)
19 May 2008Location of register of members (1 page)
19 May 2008Location of debenture register (1 page)
19 May 2008Location of register of members (1 page)
19 May 2008Registered office changed on 19/05/2008 from united 2 cartel business centre wade road basingstoke hampshire RG24 8FW (1 page)
19 May 2008Return made up to 18/04/08; full list of members (4 pages)
19 May 2008Location of debenture register (1 page)
16 May 2008Appointment terminated secretary roger baker (1 page)
16 May 2008Appointment terminated secretary roger baker (1 page)
30 August 2007Registered office changed on 30/08/07 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page)
30 August 2007Registered office changed on 30/08/07 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page)
19 July 2007New secretary appointed (2 pages)
19 July 2007Secretary resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (2 pages)
19 July 2007New secretary appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007Secretary resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (2 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
24 May 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
24 May 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
19 April 2007Return made up to 18/04/07; full list of members (3 pages)
19 April 2007Return made up to 18/04/07; full list of members (3 pages)
2 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
2 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
28 April 2006Return made up to 18/04/06; full list of members (3 pages)
28 April 2006Return made up to 18/04/06; full list of members (3 pages)
10 March 2006New secretary appointed (1 page)
10 March 2006New secretary appointed (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006Secretary resigned (1 page)
4 January 2006New director appointed (1 page)
4 January 2006New director appointed (1 page)
28 December 2005Director's particulars changed (1 page)
28 December 2005Director's particulars changed (1 page)
15 December 2005New director appointed (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005New director appointed (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
31 May 2005Return made up to 18/04/05; full list of members (3 pages)
31 May 2005Return made up to 18/04/05; full list of members (3 pages)
23 February 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
23 February 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
30 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
30 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
21 May 2004Return made up to 18/04/04; full list of members (3 pages)
21 May 2004Return made up to 18/04/04; full list of members (3 pages)
5 March 2004Director's particulars changed (1 page)
5 March 2004Director's particulars changed (1 page)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
7 May 2003Return made up to 18/04/03; full list of members (3 pages)
7 May 2003Return made up to 18/04/03; full list of members (3 pages)
1 October 2002Full accounts made up to 24 November 2001 (10 pages)
1 October 2002Full accounts made up to 24 November 2001 (10 pages)
30 April 2002Return made up to 18/04/02; full list of members (3 pages)
30 April 2002Return made up to 18/04/02; full list of members (3 pages)
29 April 2002Secretary resigned (1 page)
29 April 2002Secretary resigned (1 page)
18 April 2002Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page)
18 April 2002Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page)
4 October 2001Registered office changed on 04/10/01 from: unit 2 cartel business centre wade road basingstoke RG24 8FW (1 page)
4 October 2001Registered office changed on 04/10/01 from: unit 2 cartel business centre wade road basingstoke RG24 8FW (1 page)
28 September 2001New secretary appointed;new director appointed (3 pages)
28 September 2001Secretary resigned (1 page)
28 September 2001New director appointed (3 pages)
28 September 2001New secretary appointed;new director appointed (3 pages)
28 September 2001New director appointed (3 pages)
28 September 2001Director resigned (1 page)
28 September 2001New secretary appointed (2 pages)
28 September 2001Secretary resigned (1 page)
28 September 2001Secretary resigned (1 page)
28 September 2001Secretary resigned;director resigned (1 page)
28 September 2001Secretary resigned;director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001New secretary appointed (2 pages)
28 September 2001Secretary resigned (1 page)
13 August 2001Full accounts made up to 25 November 2000 (11 pages)
13 August 2001Full accounts made up to 25 November 2000 (11 pages)
2 August 2001Declaration of satisfaction of mortgage/charge (1 page)
2 August 2001Declaration of satisfaction of mortgage/charge (1 page)
26 July 2001Declaration of satisfaction of mortgage/charge (1 page)
26 July 2001Declaration of satisfaction of mortgage/charge (1 page)
15 May 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2000Full accounts made up to 27 November 1999 (12 pages)
27 September 2000Full accounts made up to 27 November 1999 (12 pages)
4 May 2000Director's particulars changed (1 page)
4 May 2000Return made up to 18/04/00; full list of members (6 pages)
4 May 2000Return made up to 18/04/00; full list of members (6 pages)
4 May 2000Director's particulars changed (1 page)
18 April 2000Secretary's particulars changed (1 page)
18 April 2000Secretary's particulars changed (1 page)
29 September 1999Full accounts made up to 28 November 1998 (14 pages)
29 September 1999Full accounts made up to 28 November 1998 (14 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999New secretary appointed (2 pages)
10 August 1999Registered office changed on 10/08/99 from: elizabeth house duke street woking surrey GU21 5AS (1 page)
10 August 1999Registered office changed on 10/08/99 from: elizabeth house duke street woking surrey GU21 5AS (1 page)
19 May 1999Return made up to 18/04/99; no change of members (4 pages)
19 May 1999Return made up to 18/04/99; no change of members (4 pages)
16 December 1998Declaration of satisfaction of mortgage/charge (1 page)
16 December 1998Declaration of satisfaction of mortgage/charge (1 page)
8 December 1998Particulars of mortgage/charge (11 pages)
8 December 1998Particulars of mortgage/charge (11 pages)
19 October 1998Full group accounts made up to 31 December 1997 (25 pages)
19 October 1998Full group accounts made up to 31 December 1997 (25 pages)
27 July 1998Particulars of mortgage/charge (7 pages)
27 July 1998Particulars of mortgage/charge (7 pages)
4 June 1998New secretary appointed (3 pages)
4 June 1998Accounting reference date shortened from 31/12/98 to 30/11/98 (1 page)
4 June 1998New secretary appointed (3 pages)
4 June 1998Registered office changed on 04/06/98 from: elizabeth house duke street woking surrey GU21 5AS (1 page)
4 June 1998Accounting reference date shortened from 31/12/98 to 30/11/98 (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998Registered office changed on 04/06/98 from: elizabeth house duke street woking surrey GU21 5AS (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (3 pages)
4 June 1998New director appointed (3 pages)
3 June 1998Return made up to 18/04/98; change of members
  • 363(287) ‐ Registered office changed on 03/06/98
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
3 June 1998Return made up to 18/04/98; change of members
  • 363(287) ‐ Registered office changed on 03/06/98
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
11 February 1998Ad 04/02/97--------- £ si [email protected] (2 pages)
11 February 1998Ad 04/02/97--------- £ si [email protected] (2 pages)
30 October 1997New secretary appointed (2 pages)
30 October 1997Secretary resigned (1 page)
30 October 1997Secretary resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997New secretary appointed (2 pages)
28 October 1997Full group accounts made up to 31 December 1996 (24 pages)
28 October 1997Full group accounts made up to 31 December 1996 (24 pages)
27 May 1997Return made up to 18/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 1997Return made up to 18/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 1997New secretary appointed (2 pages)
6 February 1997New secretary appointed (2 pages)
16 December 1996Auditor's resignation (1 page)
16 December 1996Auditor's resignation (1 page)
27 September 1996Full group accounts made up to 31 December 1995 (23 pages)
27 September 1996Full group accounts made up to 31 December 1995 (23 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
14 May 1996Return made up to 18/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 May 1996Return made up to 18/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 September 1995Full group accounts made up to 31 December 1994 (23 pages)
18 September 1995Full group accounts made up to 31 December 1994 (23 pages)
22 August 1995Company name changed averystar LIMITED\certificate issued on 23/08/95 (74 pages)
22 August 1995Company name changed averystar LIMITED\certificate issued on 23/08/95 (74 pages)
14 July 1995Particulars of mortgage/charge (3 pages)
14 July 1995Particulars of mortgage/charge (3 pages)
30 May 1995Ad 23/05/95--------- £ si [email protected]=50 £ ic 1977715/1977765 (2 pages)
30 May 1995Ad 23/05/95--------- £ si [email protected]=50 £ ic 1977715/1977765 (2 pages)
27 April 1995Return made up to 18/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/95
(6 pages)
27 April 1995Return made up to 18/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (81 pages)
5 July 1994Memorandum and Articles of Association (52 pages)
5 July 1994Memorandum and Articles of Association (52 pages)
4 July 1994Company name changed vendcare services LIMITED\certificate issued on 04/07/94 (2 pages)
4 July 1994Company name changed vendcare services LIMITED\certificate issued on 04/07/94 (2 pages)
21 June 1994Company name changed averystar LIMITED\certificate issued on 21/06/94 (2 pages)
21 June 1994Company name changed averystar LIMITED\certificate issued on 21/06/94 (2 pages)
18 April 1994Incorporation (17 pages)
18 April 1994Incorporation (17 pages)