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 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 | ||||
| ||||
Previous Names | ||||
| ||||
Trading Names/Associated Names | ||||
|
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 |
Last Datalog update: | 2021-06-01 20:49:19 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GENERAL VENDING SERVICES LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JANE ELIZABETH NORMANN |
||
ANDREW BARRIE ALDERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER RICHARD OVERTON |
Director | ||
CHRISTOPHER JOHN BARLOW |
Director | ||
GRAEME ARCHIBALD WALLACE |
Director | ||
DEBORAH MANN |
Director | ||
GRAEME ARCHIBALD WALLACE |
Company Secretary | ||
CHRISTIAN PALLE VORDINGSKJOLD NIELSEN |
Director | ||
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCOBIE EQUIPMENT LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active | |
SCOBIE PROJECTS LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active | |
GENERAL VS HOLDINGS LTD | Director | 2014-05-15 | CURRENT | 2011-01-10 | Liquidation | |
NEW NORM SOLUTIONS LIMITED | Director | 2014-05-15 | CURRENT | 2011-04-04 | Liquidation | |
SKI AIGUILLE LIMITED | Director | 2013-09-11 | CURRENT | 2013-09-11 | Active - Proposal to Strike off | |
GENERAL VS HOLDINGS GROUP LIMITED | Director | 2013-03-12 | CURRENT | 2013-03-12 | Liquidation | |
GENERAL FOODSERVICE LIMITED | Director | 2013-01-15 | CURRENT | 2013-01-15 | Liquidation | |
SCOBIE & MCINTOSH (BAKERY ENGINEERS) LIMITED | Director | 2009-01-19 | CURRENT | 1995-10-06 | Dissolved 2013-10-18 | |
SCOBIE & MCINTOSH LIMITED | Director | 2006-09-01 | CURRENT | 1922-06-14 | Active | |
ORYX PROJECTS LIMITED | Director | 2000-08-16 | CURRENT | 2000-06-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-05-03 | ||
Voluntary liquidation Statement of receipts and payments to 2022-05-03 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/21 FROM Vending House Plough Road Smallfield Horley RH6 9JW England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES | |
PSC05 | Change of details for Scobie & Mcintosh Group Limited as a person with significant control on 2020-06-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BARRIE ALDERSON | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY PETER ALDERSON | |
RES15 | CHANGE OF COMPANY NAME 16/03/20 | |
TM02 | Termination of appointment of Jane Elizabeth Normann on 2019-11-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/19 FROM Gothic House 3 the Green Richmond Surrey TW9 1PL | |
AA01 | Previous accounting period extended from 31/12/18 TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOBIE & MCINTOSH GROUP LIMITED | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOBIE & MCINTOSH GROUP LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP03 | Appointment of Ms Jane Elizabeth Normann as company secretary on 2016-02-01 | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;GBP 75000 | |
AR01 | 10/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD OVERTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN BARLOW | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 75000 | |
AR01 | 25/05/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 16/02/2015 | |
CERTNM | Company name changed general vending services LIMITED\certificate issued on 24/02/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME ARCHIBALD WALLACE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH MANN | |
TM02 | Termination of appointment of Graeme Archibald Wallace on 2014-10-29 | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 75000 | |
AR01 | 25/05/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/06/14 TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN BARLOW | |
AP01 | DIRECTOR APPOINTED MR ANDREW BARRIE ALDERSON | |
AP01 | DIRECTOR APPOINTED MR PETER RICHARD OVERTON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030611860001 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2014 FROM PLOUGH ROAD SMALLFIELD HORLEY SURREY RH6 9JW | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 25/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 25/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 25/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 25/05/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GRAEME ARCHIBALD WALLACE / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ARCHIBALD WALLACE / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MANN / 01/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/06/96 | |
363s | RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/07/95 FROM: WITTENBORG HOUSE PLOUGH ROAD SMALLFIELD HORLEY SURREY RH6 9JW | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 | |
88(2)R | AD 14/06/95--------- £ SI 74998@1=74998 £ IC 2/75000 | |
CERTNM | COMPANY NAME CHANGED ACCESSCODE LIMITED CERTIFICATE ISSUED ON 15/06/95 | |
CERTNM | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/06/95 | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/06/95 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF | |
123 | £ NC 1000/100000 06/06/95 | |
SRES04 | NC INC ALREADY ADJUSTED 06/06/95 | |
SRES01 | ADOPT MEM AND ARTS 06/06/95 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2021-05-10 |
Appointmen | 2021-05-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
|
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
GENERAL VENDING SERVICES LIMITED owns 4 domain names.
coffeetechassist.co.uk generalvending.co.uk generalvendingservices.co.uk gv-solutions.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Barking and Dagenham Council | |
|
CATERING AND VENDING SUPPLIES |
London Borough of Barking and Dagenham Council | |
|
CATERING AND VENDING SUPPLIES |
London Borough of Barking and Dagenham Council | |
|
BECONTREE HEATH LEISURE CENTRE |
Essex County Council | |
|
|
Essex County Council | |
|
|
Bracknell Forest Council | |
|
Equipment - Purchase |
Essex County Council | |
|
|
Essex County Council | |
|
|
Wolverhampton City Council | |
|
|
Colchester Borough Council | |
|
|
Kent County Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84198120 | Percolators and other appliances for making coffee and other hot drinks (excl. domestic appliances) | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
84769000 | Parts 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
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | GENERAL VENDING SERVICES LIMITED | Event Date | 2021-05-10 |
Initiating party | Event Type | Appointmen | |
Defending party | GENERAL VENDING SERVICES LIMITED | Event Date | 2021-05-10 |
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… | |||
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. |