Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GENERAL VENDING SERVICES LIMITED
Company Information for

GENERAL VENDING SERVICES LIMITED

UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE, HAMPTON WICK, KINGSTON UPON THAMES, KT1 4EQ,
Company Registration Number
03061186
Private Limited Company
Liquidation

Company Overview

About General Vending Services Ltd
GENERAL VENDING SERVICES LIMITED was founded on 1995-05-25 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Liquidation". General Vending Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
GENERAL VENDING SERVICES LIMITED
 
Legal Registered Office
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE
HAMPTON WICK
KINGSTON UPON THAMES
KT1 4EQ
Other companies in TW9
 
Telephone0134-284-3000
 
Previous Names
SCOBIE VENDING SERVICES LIMITED16/03/2020
GENERAL VENDING SERVICES LIMITED24/02/2015
 
Trading Names/Associated Names
GVS
Filing Information
Company Number 03061186
Company ID Number 03061186
Date formed 1995-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB108256231  
Last Datalog update: 2021-06-01 20:49:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENERAL VENDING SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   187 MILES LIMITED   BILIMORIA & CO. LIMITED   MARKS BLOOM LIMITED   MBI COAKLEY LIMITED   QUARTZ SERVICES UK LTD   RFRW ASSOCIATES LIMITED   TAXING PEOPLE LTD   TROTMAN ASSOCIATES LIMITED
Is this data useful to you?
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.
Companies with same name GENERAL VENDING SERVICES LIMITED
The following companies were found which have the same name as GENERAL VENDING SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GENERAL VENDING SERVICES LLC Delaware Unknown

Company Officers of GENERAL VENDING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JANE ELIZABETH NORMANN
Company Secretary 2016-02-01
ANDREW BARRIE ALDERSON
Director 2014-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
PETER RICHARD OVERTON
Director 2014-05-15 2016-05-22
CHRISTOPHER JOHN BARLOW
Director 2014-05-15 2015-06-30
GRAEME ARCHIBALD WALLACE
Director 1995-06-14 2015-01-23
DEBORAH MANN
Director 1995-06-14 2014-12-05
GRAEME ARCHIBALD WALLACE
Company Secretary 1995-06-14 2014-10-29
CHRISTIAN PALLE VORDINGSKJOLD NIELSEN
Director 1995-06-14 2002-07-08
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 1995-05-25 1995-06-06
DOUGLAS NOMINEES LIMITED
Nominated Director 1995-05-25 1995-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BARRIE ALDERSON SCOBIE EQUIPMENT LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
ANDREW BARRIE ALDERSON SCOBIE PROJECTS LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
ANDREW BARRIE ALDERSON GENERAL VS HOLDINGS LTD Director 2014-05-15 CURRENT 2011-01-10 Liquidation
ANDREW BARRIE ALDERSON NEW NORM SOLUTIONS LIMITED Director 2014-05-15 CURRENT 2011-04-04 Liquidation
ANDREW BARRIE ALDERSON SKI AIGUILLE LIMITED Director 2013-09-11 CURRENT 2013-09-11 Active - Proposal to Strike off
ANDREW BARRIE ALDERSON GENERAL VS HOLDINGS GROUP LIMITED Director 2013-03-12 CURRENT 2013-03-12 Liquidation
ANDREW BARRIE ALDERSON GENERAL FOODSERVICE LIMITED Director 2013-01-15 CURRENT 2013-01-15 Liquidation
ANDREW BARRIE ALDERSON SCOBIE & MCINTOSH (BAKERY ENGINEERS) LIMITED Director 2009-01-19 CURRENT 1995-10-06 Dissolved 2013-10-18
ANDREW BARRIE ALDERSON SCOBIE & MCINTOSH LIMITED Director 2006-09-01 CURRENT 1922-06-14 Active
ANDREW BARRIE ALDERSON ORYX PROJECTS LIMITED Director 2000-08-16 CURRENT 2000-06-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-23Voluntary liquidation Statement of receipts and payments to 2023-05-03
2022-07-04Voluntary liquidation Statement of receipts and payments to 2022-05-03
2022-07-04LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-03
2021-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/21 FROM Vending House Plough Road Smallfield Horley RH6 9JW England
2021-05-12600Appointment of a voluntary liquidator
2021-05-12LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-05-04
2021-05-12LIQ02Voluntary liquidation Statement of affairs
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2020-06-08PSC05Change of details for Scobie & Mcintosh Group Limited as a person with significant control on 2020-06-01
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BARRIE ALDERSON
2020-06-01AP01DIRECTOR APPOINTED MR TIMOTHY PETER ALDERSON
2020-03-16RES15CHANGE OF COMPANY NAME 16/03/20
2019-11-26TM02Termination of appointment of Jane Elizabeth Normann on 2019-11-26
2019-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/19 FROM Gothic House 3 the Green Richmond Surrey TW9 1PL
2019-09-27AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES
2018-06-12PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOBIE & MCINTOSH GROUP LIMITED
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES
2018-06-12PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOBIE & MCINTOSH GROUP LIMITED
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH NO UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-08AP03Appointment of Ms Jane Elizabeth Normann as company secretary on 2016-02-01
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 75000
2016-07-07AR0110/06/16 ANNUAL RETURN FULL LIST
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD OVERTON
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN BARLOW
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 75000
2015-05-26AR0125/05/15 ANNUAL RETURN FULL LIST
2015-02-24RES15CHANGE OF NAME 16/02/2015
2015-02-24CERTNMCompany name changed general vending services LIMITED\certificate issued on 24/02/15
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME ARCHIBALD WALLACE
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH MANN
2014-10-29TM02Termination of appointment of Graeme Archibald Wallace on 2014-10-29
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 75000
2014-07-09AR0125/05/14 ANNUAL RETURN FULL LIST
2014-06-26AA01Current accounting period extended from 30/06/14 TO 31/12/14
2014-05-21AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN BARLOW
2014-05-21AP01DIRECTOR APPOINTED MR ANDREW BARRIE ALDERSON
2014-05-21AP01DIRECTOR APPOINTED MR PETER RICHARD OVERTON
2014-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 030611860001
2014-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2014 FROM PLOUGH ROAD SMALLFIELD HORLEY SURREY RH6 9JW
2014-04-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-10AR0125/05/13 FULL LIST
2013-04-19AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-09AR0125/05/12 FULL LIST
2012-04-04AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-12AR0125/05/11 FULL LIST
2011-04-06AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-19AR0125/05/10 FULL LIST
2010-06-19CH03SECRETARY'S CHANGE OF PARTICULARS / GRAEME ARCHIBALD WALLACE / 01/01/2010
2010-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ARCHIBALD WALLACE / 01/01/2010
2010-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MANN / 01/01/2010
2010-04-22AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-02363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-06-02353LOCATION OF REGISTER OF MEMBERS
2009-04-20AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-06-27363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-04-23AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-27363sRETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS
2007-05-01AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-07-03363sRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2006-04-25AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-07-15363sRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2005-04-01AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-06-08363sRETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS
2004-04-14AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-06-13363sRETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS
2003-04-27AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-09-12288bDIRECTOR RESIGNED
2002-05-29363sRETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS
2002-04-19AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-06-06363sRETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS
2001-04-06AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-06-01363sRETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS
2000-04-06AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-05-25363sRETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS
1999-04-07AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-05-27363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-27363sRETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS
1998-04-01AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-07-01363sRETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS
1997-03-17AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-06-23363(287)REGISTERED OFFICE CHANGED ON 23/06/96
1996-06-23363sRETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS
1995-07-04287REGISTERED OFFICE CHANGED ON 04/07/95 FROM: WITTENBORG HOUSE PLOUGH ROAD SMALLFIELD HORLEY SURREY RH6 9JW
1995-07-04288NEW DIRECTOR APPOINTED
1995-07-04288NEW DIRECTOR APPOINTED
1995-07-04288NEW SECRETARY APPOINTED
1995-07-04224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1995-07-0488(2)RAD 14/06/95--------- £ SI 74998@1=74998 £ IC 2/75000
1995-06-14CERTNMCOMPANY NAME CHANGED ACCESSCODE LIMITED CERTIFICATE ISSUED ON 15/06/95
1995-06-14CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/06/95
1995-06-12288DIRECTOR RESIGNED
1995-06-12288SECRETARY RESIGNED
1995-06-12287REGISTERED OFFICE CHANGED ON 12/06/95 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF
1995-06-12123£ NC 1000/100000 06/06/95
1995-06-12SRES04NC INC ALREADY ADJUSTED 06/06/95
1995-06-12SRES01ADOPT MEM AND ARTS 06/06/95
1995-05-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment




Licences & Regulatory approval
We could not find any licences issued to GENERAL VENDING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-05-10
Appointmen2021-05-10
Fines / Sanctions
No fines or sanctions have been issued against GENERAL VENDING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-20 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2019-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GENERAL VENDING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of GENERAL VENDING SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

GENERAL VENDING SERVICES LIMITED owns 4 domain names.

coffeetechassist.co.uk   generalvending.co.uk   generalvendingservices.co.uk   gv-solutions.co.uk  

Trademarks
We have not found any records of GENERAL VENDING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GENERAL VENDING SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2016-09-09 GBP £260 CATERING AND VENDING SUPPLIES
London Borough of Barking and Dagenham Council 2016-03-31 GBP £416 CATERING AND VENDING SUPPLIES
London Borough of Barking and Dagenham Council 2015-10-02 GBP £416 BECONTREE HEATH LEISURE CENTRE
Essex County Council 2014-07-08 GBP £260
Essex County Council 2014-06-30 GBP £260
Bracknell Forest Council 2014-01-01 GBP £660 Equipment - Purchase
Essex County Council 2013-07-26 GBP £208
Essex County Council 2013-06-14 GBP £260
Wolverhampton City Council 2013-03-14 GBP £180
Colchester Borough Council 2012-06-28 GBP £578
Kent County Council 2010-09-08 GBP £958

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GENERAL VENDING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GENERAL VENDING SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-04-0184198120Percolators and other appliances for making coffee and other hot drinks (excl. domestic appliances)
2010-12-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-03-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-01-0184769000Parts of automatic goods-vending machines, incl. money changing machines, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyGENERAL VENDING SERVICES LIMITEDEvent Date2021-05-10
 
Initiating party Event TypeAppointmen
Defending partyGENERAL VENDING SERVICES LIMITEDEvent Date2021-05-10
Company Number: 03061186 Name of Company: GENERAL VENDING SERVICES LIMITED Previous Name of Company: Accesscode Limited, Scobie Vending Services Nature of Business: Repair of other equipment Registere…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENERAL VENDING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GENERAL VENDING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.