About

Registered Number: 00229765
Date of Incorporation: 18/04/1928 (96 years ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2018 (5 years and 9 months ago)
Registered Address: Apollo House West End Road, Odyssey Business Park, Ruislip, Middlesex, HA4 6QD,

 

Founded in 1928, Vendcare Services Ltd have registered office in Ruislip, Middlesex, it's status at Companies House is "Dissolved". This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUINN, Michael Gerard N/A 31 December 1993 1
Secretary Name Appointed Resigned Total Appointments
PAYNE, Michael John 10 November 2009 06 September 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 July 2018
AD01 - Change of registered office address 20 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 April 2018
DS01 - Striking off application by a company 09 April 2018
RESOLUTIONS - N/A 30 November 2017
SH19 - Statement of capital 30 November 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 November 2017
CAP-SS - N/A 30 November 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 25 May 2016
TM01 - Termination of appointment of director 23 May 2016
AP01 - Appointment of director 23 October 2015
AP01 - Appointment of director 16 October 2015
TM01 - Termination of appointment of director 16 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 16 June 2015
AD01 - Change of registered office address 16 June 2014
TM01 - Termination of appointment of director 10 June 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 12 May 2014
AP01 - Appointment of director 25 April 2014
TM01 - Termination of appointment of director 23 July 2013
AP01 - Appointment of director 09 July 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 30 April 2013
TM01 - Termination of appointment of director 22 November 2012
TM02 - Termination of appointment of secretary 11 September 2012
TM01 - Termination of appointment of director 11 September 2012
AP01 - Appointment of director 06 September 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 11 May 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 13 April 2011
AP01 - Appointment of director 12 January 2011
TM01 - Termination of appointment of director 12 January 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 24 May 2010
AP03 - Appointment of secretary 01 December 2009
TM02 - Termination of appointment of secretary 25 November 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 22 April 2009
AA - Annual Accounts 18 July 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
363a - Annual Return 23 May 2008
353 - Register of members 23 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
287 - Change in situation or address of Registered Office 31 August 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 18 May 2007
363a - Annual Return 13 June 2006
AA - Annual Accounts 02 June 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 28 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
363a - Annual Return 01 June 2005
AA - Annual Accounts 23 February 2005
AA - Annual Accounts 02 August 2004
363a - Annual Return 07 June 2004
288c - Notice of change of directors or secretaries or in their particulars 05 March 2004
AA - Annual Accounts 05 August 2003
363a - Annual Return 28 May 2003
AA - Annual Accounts 01 October 2002
363a - Annual Return 29 May 2002
353 - Register of members 23 May 2002
225 - Change of Accounting Reference Date 18 April 2002
288b - Notice of resignation of directors or secretaries 28 September 2001
287 - Change in situation or address of Registered Office 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
AA - Annual Accounts 13 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 27 September 2000
363a - Annual Return 17 July 2000
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 July 2000
353 - Register of members 06 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2000
288c - Notice of change of directors or secretaries or in their particulars 07 June 2000
AA - Annual Accounts 29 September 1999
287 - Change in situation or address of Registered Office 10 August 1999
363s - Annual Return 20 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 1998
395 - Particulars of a mortgage or charge 08 December 1998
AUD - Auditor's letter of resignation 30 October 1998
288b - Notice of resignation of directors or secretaries 30 October 1998
288b - Notice of resignation of directors or secretaries 30 October 1998
288b - Notice of resignation of directors or secretaries 30 October 1998
AA - Annual Accounts 19 October 1998
363s - Annual Return 03 August 1998
395 - Particulars of a mortgage or charge 27 July 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
225 - Change of Accounting Reference Date 10 July 1998
287 - Change in situation or address of Registered Office 10 July 1998
288a - Notice of appointment of directors or secretaries 30 October 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
AA - Annual Accounts 28 October 1997
363s - Annual Return 28 June 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
AUD - Auditor's letter of resignation 16 December 1996
AA - Annual Accounts 27 September 1996
363s - Annual Return 18 June 1996
AA - Annual Accounts 13 September 1995
395 - Particulars of a mortgage or charge 14 July 1995
395 - Particulars of a mortgage or charge 14 July 1995
363s - Annual Return 13 June 1995
RESOLUTIONS - N/A 31 January 1995
RESOLUTIONS - N/A 31 January 1995
RESOLUTIONS - N/A 31 January 1995
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 30 January 1995
OC138 - Order of Court 30 January 1995
AUD - Auditor's letter of resignation 26 January 1995
AUD - Auditor's letter of resignation 20 December 1994
288 - N/A 10 November 1994
AUD - Auditor's letter of resignation 27 July 1994
AA - Annual Accounts 07 July 1994
RESOLUTIONS - N/A 05 July 1994
RESOLUTIONS - N/A 05 July 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 July 1994
288 - N/A 05 July 1994
288 - N/A 05 July 1994
288 - N/A 05 July 1994
288 - N/A 05 July 1994
CERTNM - Change of name certificate 04 July 1994
363a - Annual Return 23 June 1994
288 - N/A 13 January 1994
288 - N/A 13 January 1994
288 - N/A 13 January 1994
363s - Annual Return 04 October 1993
AA - Annual Accounts 24 September 1993
288 - N/A 20 July 1993
288 - N/A 20 July 1993
AA - Annual Accounts 13 November 1992
363a - Annual Return 22 October 1992
288 - N/A 24 August 1992
288 - N/A 19 March 1992
288 - N/A 10 December 1991
AA - Annual Accounts 17 October 1991
363b - Annual Return 17 October 1991
363(287) - N/A 17 October 1991
RESOLUTIONS - N/A 28 March 1991
RESOLUTIONS - N/A 28 March 1991
RESOLUTIONS - N/A 28 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 1991
123 - Notice of increase in nominal capital 28 March 1991
288 - N/A 08 January 1991
363 - Annual Return 25 October 1990
AA - Annual Accounts 18 October 1990
288 - N/A 09 April 1990
288 - N/A 29 March 1990
288 - N/A 20 February 1990
288 - N/A 14 February 1990
288 - N/A 12 February 1990
363 - Annual Return 03 November 1989
288 - N/A 02 November 1989
AA - Annual Accounts 31 October 1989
288 - N/A 03 August 1989
288 - N/A 14 July 1989
288 - N/A 25 May 1989
288 - N/A 03 May 1989
288 - N/A 25 April 1989
288 - N/A 16 March 1989
AA - Annual Accounts 10 November 1988
363 - Annual Return 27 September 1988
288 - N/A 12 May 1988
AA - Annual Accounts 11 November 1987
288 - N/A 31 October 1987
288 - N/A 19 October 1987
363 - Annual Return 23 August 1987
288 - N/A 29 May 1987
288 - N/A 05 November 1986
AA - Annual Accounts 01 November 1986
288 - N/A 11 October 1986
363 - Annual Return 09 September 1986
288 - N/A 25 July 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 28 November 1998 Fully Satisfied

N/A

Guarantee and debenture 10 July 1998 Fully Satisfied

N/A

Mortgage debenture 06 July 1995 Fully Satisfied

N/A

Legal mortgage 06 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.