Dissolved
Dissolved 2016-03-22
Company Information for PROVEND (UK) LIMITED
CHISWICK, LONDON, W4 4AJ,
|
Company Registration Number
02692576
Private Limited Company
Dissolved Dissolved 2016-03-22 |
Company Name | ||
---|---|---|
PROVEND (UK) LIMITED | ||
Legal Registered Office | ||
CHISWICK LONDON W4 4AJ Other companies in W4 | ||
Previous Names | ||
|
Company Number | 02692576 | |
---|---|---|
Date formed | 1992-03-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-30 | |
Date Dissolved | 2016-03-22 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-04-29 01:01:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL HENRY ABRAHAMS |
||
KRIS PAUL LUDO GEYSELS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN ROBERT MACKIE |
Director | ||
HELEN MARGARET WILLIS |
Director | ||
WAR WAR TIN |
Company Secretary | ||
MICHAEL FRANK GREENWOOD |
Company Secretary | ||
TIMOTHY MICHAEL ROE |
Director | ||
MARK ARGENT WHITELING |
Director | ||
PAUL NICHOLAS HUSSEY |
Company Secretary | ||
ANDREW JAMES BALL |
Director | ||
PAUL NICHOLAS HUSSEY |
Director | ||
BRIAN MICHAEL MAY |
Director | ||
DAVID JOHN MATTHEWS |
Director | ||
DAVID MICHAEL WILLIAMS |
Director | ||
RICHARD WILLIAMS |
Company Secretary | ||
RUFUS GORDON BOND GUNNING |
Director | ||
RICHARD WILLIAMS |
Director | ||
RUFUS GORDON BOND GUNNING |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RETAIL VENDING LIMITED | Director | 2017-11-28 | CURRENT | 1978-06-29 | Active - Proposal to Strike off | |
VENDCARE (HOLDINGS) LIMITED | Director | 2017-10-30 | CURRENT | 1994-04-18 | Active - Proposal to Strike off | |
SELECTA HOLDING LIMITED | Director | 2017-09-25 | CURRENT | 2007-06-14 | Active - Proposal to Strike off | |
SELECTA REFRESHMENTS LIMITED | Director | 2017-09-25 | CURRENT | 1919-07-16 | Active - Proposal to Strike off | |
AUTOBAR PENSION TRUSTEES LIMITED | Director | 2014-12-12 | CURRENT | 1979-12-17 | Dissolved 2016-03-22 | |
AUTOBAR (NORTHERN IRELAND) LIMITED | Director | 2014-03-20 | CURRENT | 1993-11-15 | Active - Proposal to Strike off | |
AUTOBAR LIMITED | Director | 2013-12-20 | CURRENT | 1976-08-16 | Dissolved 2016-03-22 | |
AUTOBAR UK (MIDLANDS) LIMITED | Director | 2013-12-20 | CURRENT | 1999-05-20 | Dissolved 2016-03-22 | |
AUTOBAR UK (NORTH) LIMITED | Director | 2013-12-20 | CURRENT | 1988-12-09 | Dissolved 2016-03-22 | |
AUTOBAR UK (SOUTH) LIMITED | Director | 2013-12-20 | CURRENT | 1994-02-15 | Dissolved 2016-03-22 | |
BALMORAL TRADING LIMITED | Director | 2013-12-20 | CURRENT | 1976-09-02 | Dissolved 2016-03-22 | |
BUSINESS BEVERAGES LIMITED | Director | 2013-12-20 | CURRENT | 1992-09-11 | Dissolved 2016-03-22 | |
CLASSIC VENDING LIMITED | Director | 2013-12-20 | CURRENT | 1989-08-22 | Dissolved 2016-03-22 | |
COFFEE POINT (NORTH) LIMITED | Director | 2013-12-20 | CURRENT | 1982-07-27 | Dissolved 2016-03-22 | |
COFFEE POINT LIMITED | Director | 2013-12-20 | CURRENT | 1986-07-15 | Dissolved 2016-03-22 | |
COMMODITIES DIRECT LIMITED | Director | 2013-12-20 | CURRENT | 1993-02-24 | Dissolved 2016-03-22 | |
DARM LIMITED | Director | 2013-12-20 | CURRENT | 1997-03-19 | Dissolved 2016-03-22 | |
DIRECT VENDING SERVICES LIMITED | Director | 2013-12-20 | CURRENT | 1992-10-01 | Dissolved 2016-03-22 | |
DK AUTOMATICS LIMITED | Director | 2013-12-20 | CURRENT | 1978-10-13 | Dissolved 2016-03-22 | |
FRESHCO INTERNATIONAL LIMITED | Director | 2013-12-20 | CURRENT | 1980-04-02 | Dissolved 2016-03-22 | |
GRADESOUND LIMITED | Director | 2013-12-20 | CURRENT | 1990-09-28 | Dissolved 2016-03-22 | |
GREEN FOOD VENDING LIMITED | Director | 2013-12-20 | CURRENT | 2009-09-18 | Dissolved 2016-03-22 | |
MALCOLM VARLE LIMITED | Director | 2013-12-20 | CURRENT | 1989-04-20 | Dissolved 2016-03-22 | |
MIDLAND VENDING SERVICES LIMITED | Director | 2013-12-20 | CURRENT | 1973-11-09 | Dissolved 2016-03-22 | |
MOONVIEW LIMITED | Director | 2013-12-20 | CURRENT | 1992-05-12 | Dissolved 2016-03-22 | |
NORVALE PERRY LIMITED | Director | 2013-12-20 | CURRENT | 1974-03-05 | Dissolved 2016-03-22 | |
PETERBOROUGH VENDING LIMITED | Director | 2013-12-20 | CURRENT | 1983-07-25 | Dissolved 2016-03-22 | |
PROVEND OPERATING LIMITED | Director | 2013-12-20 | CURRENT | 1978-08-10 | Dissolved 2016-03-22 | |
PROVEND SUPPLIES LIMITED | Director | 2013-12-20 | CURRENT | 1992-01-27 | Dissolved 2016-03-22 | |
SHIRES CATERING LIMITED | Director | 2013-12-20 | CURRENT | 1990-04-12 | Dissolved 2016-03-22 | |
SHIRES VENDING SERVICES LIMITED | Director | 2013-12-20 | CURRENT | 1984-06-06 | Dissolved 2016-03-22 | |
SPRINGBANK INDUSTRIES LIMITED | Director | 2013-12-20 | CURRENT | 1984-04-05 | Dissolved 2016-03-22 | |
SUSSEX COUNTY VENDING LIMITED | Director | 2013-12-20 | CURRENT | 1985-05-20 | Dissolved 2016-03-22 | |
THE VERY GOOD VENDING COMPANY LIMITED | Director | 2013-12-20 | CURRENT | 1990-03-12 | Dissolved 2016-03-22 | |
VENDAID AUTOMATIC CATERERS (HOLDINGS) LIMITED | Director | 2013-12-20 | CURRENT | 1990-07-02 | Dissolved 2016-03-22 | |
VENDAID AUTOMATIC CATERERS LIMITED | Director | 2013-12-20 | CURRENT | 1967-08-30 | Dissolved 2016-03-22 | |
REFRESHMENT SOLUTIONS LIMITED | Director | 2013-12-20 | CURRENT | 1993-06-08 | Dissolved 2016-03-22 | |
COFFEE POINT GROUP LIMITED | Director | 2013-12-20 | CURRENT | 2005-06-23 | Dissolved 2016-03-22 | |
PROVEND SERVICES TRUSTEE LIMITED | Director | 2013-12-20 | CURRENT | 1991-05-15 | Dissolved 2016-03-22 | |
ARMADALE VENDING SERVICES LIMITED | Director | 2013-12-20 | CURRENT | 1993-02-23 | Dissolved 2016-03-22 | |
AUTOBAR INVESTMENTS LIMITED | Director | 2013-12-20 | CURRENT | 1970-05-19 | Active - Proposal to Strike off | |
AUTOBAR INDUSTRIES LIMITED | Director | 2013-12-20 | CURRENT | 1970-06-26 | Active - Proposal to Strike off | |
SUPERIOR VENDING SERVICES LIMITED | Director | 2013-12-20 | CURRENT | 1993-08-23 | Active - Proposal to Strike off | |
PROVEND GROUP LIMITED | Director | 2013-12-20 | CURRENT | 1996-09-18 | Active - Proposal to Strike off | |
THE MIDSHIRES GROUP LIMITED | Director | 2013-12-20 | CURRENT | 2000-05-24 | Active - Proposal to Strike off | |
ACORN (UK) 1 LIMITED | Director | 2013-12-20 | CURRENT | 2004-03-15 | Active - Proposal to Strike off | |
AUTOBAR MANAGEMENT SERVICES LIMITED | Director | 2013-12-20 | CURRENT | 1972-02-02 | Dissolved 2018-04-03 | |
CUSTOMPACK LTD | Director | 2013-12-20 | CURRENT | 1962-12-17 | Active - Proposal to Strike off | |
AUTOBAR UK LIMITED | Director | 2013-11-20 | CURRENT | 1949-02-02 | Active - Proposal to Strike off | |
SELECTA UK HOLDING LIMITED | Director | 2012-07-09 | CURRENT | 1925-10-19 | Active | |
SELECTA U.K. LIMITED | Director | 2010-11-23 | CURRENT | 1991-04-25 | Active | |
AUTOBAR LIMITED | Director | 2014-12-18 | CURRENT | 1976-08-16 | Dissolved 2016-03-22 | |
AUTOBAR PENSION TRUSTEES LIMITED | Director | 2014-12-18 | CURRENT | 1979-12-17 | Dissolved 2016-03-22 | |
AUTOBAR UK (MIDLANDS) LIMITED | Director | 2014-12-18 | CURRENT | 1999-05-20 | Dissolved 2016-03-22 | |
AUTOBAR UK (NORTH) LIMITED | Director | 2014-12-18 | CURRENT | 1988-12-09 | Dissolved 2016-03-22 | |
AUTOBAR UK (SOUTH) LIMITED | Director | 2014-12-18 | CURRENT | 1994-02-15 | Dissolved 2016-03-22 | |
BALMORAL TRADING LIMITED | Director | 2014-12-18 | CURRENT | 1976-09-02 | Dissolved 2016-03-22 | |
BUSINESS BEVERAGES LIMITED | Director | 2014-12-18 | CURRENT | 1992-09-11 | Dissolved 2016-03-22 | |
CLASSIC VENDING LIMITED | Director | 2014-12-18 | CURRENT | 1989-08-22 | Dissolved 2016-03-22 | |
COFFEE POINT (NORTH) LIMITED | Director | 2014-12-18 | CURRENT | 1982-07-27 | Dissolved 2016-03-22 | |
COFFEE POINT LIMITED | Director | 2014-12-18 | CURRENT | 1986-07-15 | Dissolved 2016-03-22 | |
COMMODITIES DIRECT LIMITED | Director | 2014-12-18 | CURRENT | 1993-02-24 | Dissolved 2016-03-22 | |
DARM LIMITED | Director | 2014-12-18 | CURRENT | 1997-03-19 | Dissolved 2016-03-22 | |
DIRECT VENDING SERVICES LIMITED | Director | 2014-12-18 | CURRENT | 1992-10-01 | Dissolved 2016-03-22 | |
DK AUTOMATICS LIMITED | Director | 2014-12-18 | CURRENT | 1978-10-13 | Dissolved 2016-03-22 | |
FRESHCO INTERNATIONAL LIMITED | Director | 2014-12-18 | CURRENT | 1980-04-02 | Dissolved 2016-03-22 | |
GRADESOUND LIMITED | Director | 2014-12-18 | CURRENT | 1990-09-28 | Dissolved 2016-03-22 | |
GREEN FOOD VENDING LIMITED | Director | 2014-12-18 | CURRENT | 2009-09-18 | Dissolved 2016-03-22 | |
MALCOLM VARLE LIMITED | Director | 2014-12-18 | CURRENT | 1989-04-20 | Dissolved 2016-03-22 | |
MIDLAND VENDING SERVICES LIMITED | Director | 2014-12-18 | CURRENT | 1973-11-09 | Dissolved 2016-03-22 | |
MOONVIEW LIMITED | Director | 2014-12-18 | CURRENT | 1992-05-12 | Dissolved 2016-03-22 | |
NORVALE PERRY LIMITED | Director | 2014-12-18 | CURRENT | 1974-03-05 | Dissolved 2016-03-22 | |
PETERBOROUGH VENDING LIMITED | Director | 2014-12-18 | CURRENT | 1983-07-25 | Dissolved 2016-03-22 | |
PROVEND OPERATING LIMITED | Director | 2014-12-18 | CURRENT | 1978-08-10 | Dissolved 2016-03-22 | |
PROVEND SUPPLIES LIMITED | Director | 2014-12-18 | CURRENT | 1992-01-27 | Dissolved 2016-03-22 | |
SHIRES CATERING LIMITED | Director | 2014-12-18 | CURRENT | 1990-04-12 | Dissolved 2016-03-22 | |
SHIRES VENDING SERVICES LIMITED | Director | 2014-12-18 | CURRENT | 1984-06-06 | Dissolved 2016-03-22 | |
SPRINGBANK INDUSTRIES LIMITED | Director | 2014-12-18 | CURRENT | 1984-04-05 | Dissolved 2016-03-22 | |
SUSSEX COUNTY VENDING LIMITED | Director | 2014-12-18 | CURRENT | 1985-05-20 | Dissolved 2016-03-22 | |
THE VERY GOOD VENDING COMPANY LIMITED | Director | 2014-12-18 | CURRENT | 1990-03-12 | Dissolved 2016-03-22 | |
VENDAID AUTOMATIC CATERERS (HOLDINGS) LIMITED | Director | 2014-12-18 | CURRENT | 1990-07-02 | Dissolved 2016-03-22 | |
VENDAID AUTOMATIC CATERERS LIMITED | Director | 2014-12-18 | CURRENT | 1967-08-30 | Dissolved 2016-03-22 | |
REFRESHMENT SOLUTIONS LIMITED | Director | 2014-12-18 | CURRENT | 1993-06-08 | Dissolved 2016-03-22 | |
COFFEE POINT GROUP LIMITED | Director | 2014-12-18 | CURRENT | 2005-06-23 | Dissolved 2016-03-22 | |
PROVEND SERVICES TRUSTEE LIMITED | Director | 2014-12-18 | CURRENT | 1991-05-15 | Dissolved 2016-03-22 | |
ARMADALE VENDING SERVICES LIMITED | Director | 2014-12-18 | CURRENT | 1993-02-23 | Dissolved 2016-03-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN MACKIE | |
AP01 | DIRECTOR APPOINTED MR KRIS PAUL LUDO GEYSELS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/14 | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/03/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DANIEL HENRY ABRAHAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN WILLIS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MACKIE / 01/05/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 02/03/13 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WAR TIN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/12 | |
AP03 | SECRETARY APPOINTED MRS WAR WAR TIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL GREENWOOD | |
AP01 | DIRECTOR APPOINTED MRS HELEN MARGARET WILLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROE | |
AP01 | DIRECTOR APPOINTED BRIAN MACKIE | |
AP01 | DIRECTOR APPOINTED BRIAN MACKIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WHITELING | |
AR01 | 02/03/12 FULL LIST | |
MISC | SECTION 519 | |
AP01 | DIRECTOR APPOINTED MR MARK ARGENT WHITELING | |
AP03 | SECRETARY APPOINTED MICHAEL FRANK GREENWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN MAY | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2011 FROM YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7JT | |
AA01 | CURREXT FROM 31/12/2011 TO 30/03/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BALL | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY MICHAEL ROE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HUSSEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL HUSSEY | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES BALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 02/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 02/03/10 FULL LIST | |
RES01 | ADOPT ARTICLES 16/11/2009 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES13 | SECT 550 16/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MATTHEWS / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MAY / 16/03/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL HUSSEY / 16/03/2008 | |
287 | REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 110 PARK STREET LONDON W1K 6NX | |
363a | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 02/03/05; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 02/03/04; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 9 |
MortgagesNumMortOutstanding | 0.27 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services
The top companies supplying to UK government with the same SIC code (56290 - Other food services) as PROVEND (UK) LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | PROVEND (UK) LIMITED | Event Date | 2015-02-10 |
On 9 February 2015 the above-named companies which have not traded for at least 12 months and whose registered office is at East Wing 14th Floor,389 Chiswick High Road, Chiswick, London W4 4AJ were placed into members voluntary liquidation and Laura Waters (office holder no: 9477) and Peter Greaves(office holder no: 11050) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 5 March 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |