Company NameABC Purchasing Ltd
Company StatusDissolved
Company Number06905799
CategoryPrivate Limited Company
Incorporation Date14 May 2009(14 years, 11 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)
Previous NameVision Hotel Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Benedict Jacques Robert Walter Godon
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed14 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Devon House 171-177 Great Portland Street
London
W1W 5PQ
Director NameClive William Hillier
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2009(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address13 Linden Gardens
London
W2 4HP
Director NameMr Allan James Davidson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2013(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAudley House 12 Margaret Street
London
W1W 8RH
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed14 May 2009(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Paul Simon Burke
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMs Harriet Mary Durbin
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
45 Queens Crescent
London
NW5 3QG
Director NameMr Stephen David Mitchell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5th Floor Devon House
171-177 Great Portland Street
London
W1W 5PQ
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed14 May 2009(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed14 May 2009(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered AddressAudley House
12 Margaret Street
London
W1W 8RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £0.1Vision Overseas Hotel Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£26,243
Cash£835,118
Current Liabilities£1,693,913

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
12 January 2015Application to strike the company off the register (3 pages)
12 January 2015Application to strike the company off the register (3 pages)
16 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(7 pages)
16 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(7 pages)
21 January 2014Company name changed vision hotel services LIMITED\certificate issued on 21/01/14
  • RES15 ‐ Change company name resolution on 2014-01-16
(2 pages)
21 January 2014Company name changed vision hotel services LIMITED\certificate issued on 21/01/14
  • RES15 ‐ Change company name resolution on 2014-01-16
(2 pages)
21 January 2014Change of name notice (2 pages)
21 January 2014Change of name notice (2 pages)
20 September 2013Director's details changed for Mr Allan James Davidson on 16 September 2013 (2 pages)
20 September 2013Registered office address changed from 12-12a Audley House Margaret Street London W1W 8RH United Kingdom on 20 September 2013 (1 page)
20 September 2013Registered office address changed from 12-12a Audley House Margaret Street London W1W 8RH United Kingdom on 20 September 2013 (1 page)
20 September 2013Director's details changed for Mr Allan James Davidson on 16 September 2013 (2 pages)
6 September 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
6 September 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 August 2013Appointment of Mr Allan James Davidson as a director on 26 August 2013 (2 pages)
28 August 2013Appointment of Mr Allan James Davidson as a director on 26 August 2013 (2 pages)
15 August 2013Registered office address changed from 5th Floor Devon House 171-177 Great Portland Street London W1W 5PQ on 15 August 2013 (1 page)
15 August 2013Registered office address changed from 5th Floor Devon House 171-177 Great Portland Street London W1W 5PQ on 15 August 2013 (1 page)
28 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
27 June 2013Termination of appointment of Stephen David Mitchell as a director on 28 February 2013 (1 page)
27 June 2013Termination of appointment of Stephen David Mitchell as a director on 28 February 2013 (1 page)
7 December 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
29 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 June 2012Director's details changed for Clive William Hillier on 1 March 2010 (2 pages)
6 June 2012Director's details changed for Mr Stephen David Mitchell on 11 May 2012 (2 pages)
6 June 2012Director's details changed for Clive William Hillier on 1 March 2010 (2 pages)
6 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
6 June 2012Director's details changed for Mr Stephen David Mitchell on 11 May 2012 (2 pages)
6 June 2012Director's details changed for Clive William Hillier on 1 March 2010 (2 pages)
6 June 2012Director's details changed for Mr Benedict Jacques Robert Walter Godon on 11 May 2012 (2 pages)
6 June 2012Director's details changed for Mr Benedict Jacques Robert Walter Godon on 11 May 2012 (2 pages)
1 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
10 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 August 2010Annual return made up to 14 May 2010 with a full list of shareholders (15 pages)
13 August 2010Annual return made up to 14 May 2010 with a full list of shareholders (15 pages)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Register inspection address has been changed (1 page)
2 August 2010Register inspection address has been changed (1 page)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Termination of appointment of Harriet Durbin as a director (2 pages)
17 June 2010Termination of appointment of Harriet Durbin as a director (2 pages)
20 August 2009Director appointed benedict jacques robert walter godon logged form (2 pages)
20 August 2009Director appointed benedict jacques robert walter godon logged form (2 pages)
16 May 2009Location of debenture register (1 page)
16 May 2009Director appointed benedict jacques robert walter godon (2 pages)
16 May 2009Accounting reference date extended from 31/05/2010 to 30/09/2010 (1 page)
16 May 2009Registered office changed on 16/05/2009 from 5 new street square london EC4A 3TW (1 page)
16 May 2009Director appointed clive william hillier (2 pages)
16 May 2009Director appointed benedict jacques robert walter godon (2 pages)
16 May 2009Location of debenture register (1 page)
16 May 2009Director appointed clive william hillier (2 pages)
16 May 2009Director appointed stephen david mitchell (3 pages)
16 May 2009Appointment terminated director huntsmoor LIMITED (1 page)
16 May 2009Registered office changed on 16/05/2009 from 5 new street square london EC4A 3TW (1 page)
16 May 2009Appointment terminated director huntsmoor LIMITED (1 page)
16 May 2009Director appointed harriet mary durbin (2 pages)
16 May 2009Location of register of members (1 page)
16 May 2009Appointment terminated director paul burke (1 page)
16 May 2009Appointment terminated director paul burke (1 page)
16 May 2009Location of register of members (1 page)
16 May 2009Appointment terminated director huntsmoor nominees LIMITED (1 page)
16 May 2009Accounting reference date extended from 31/05/2010 to 30/09/2010 (1 page)
16 May 2009Director appointed stephen david mitchell (3 pages)
16 May 2009Appointment terminated director huntsmoor nominees LIMITED (1 page)
16 May 2009Director appointed harriet mary durbin (2 pages)
14 May 2009Incorporation (40 pages)
14 May 2009Incorporation (40 pages)