Dissolved
Dissolved 2017-01-19
Company Information for VENDING ENGINEERING LIMITED
BLAGRAVE STREET, READING, RG1,
|
Company Registration Number
06956226
Private Limited Company
Dissolved Dissolved 2017-01-19 |
Company Name | |
---|---|
VENDING ENGINEERING LIMITED | |
Legal Registered Office | |
BLAGRAVE STREET READING | |
Company Number | 06956226 | |
---|---|---|
Date formed | 2009-07-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-07-31 | |
Date Dissolved | 2017-01-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-29 14:46:43 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2016 FROM HARRISONS BUSINESS RECOVERY AND INSOLVENCY LTD RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD ROTHERWAS HEREFORD HR2 6FE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2013 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 71 WOODSIDE ROAD DOWNEND BRISTOL BS16 2SR | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
LATEST SOC | 09/07/12 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 08/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE QUICK / 08/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JOHN QUICK / 08/07/2011 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE QUICK / 08/07/2010 | |
SH01 | 01/10/09 STATEMENT OF CAPITAL GBP 10 | |
AP01 | DIRECTOR APPOINTED MR LEE JOHN QUICK | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 367B CHURCH ROAD FRAMPTON COTTERELL BRISTOL BS36 2AQ ENGLAND | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED SUSAN JANE QUICK LOGGED FORM | |
288a | DIRECTOR APPOINTED SUSAN JANE QUICK | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-08-09 |
Notices to Creditors | 2012-10-18 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC | |
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE | Outstanding | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) |
The top companies supplying to UK government with the same SIC code (28930 - Manufacture of machinery for food, beverage and tobacco processing) as VENDING ENGINEERING LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | VENDING ENGINEERING LIMITED | Event Date | 2012-10-08 |
In accordance with Legislation section: Rule 4.106 of the Legislation: Insolvency Rules 1986 notice is hereby given that Paul Walker and Paul Boyle of Harrisons Business Recovery and Insolvency Limited , Third Floor, Goldsmiths House, Broad Plain, Bristol BS2 0JP were appointed Joint Liquidators of the above Company on 8 October 2012 . Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 12 November 2012 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators Paul Walker and Paul Boyle of Harrisons Business Recovery and Insolvency Limited , at the address detailed below and if so required by notice in writing from the said Joint Liquidators, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Paul Walker and Paul Boyle , Harrisons Business Recovery and Insolvency Limited , Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford HR2 6FE . E mail: info@harrisons.uk.com for the attention of Hywel Casling . | |||
Initiating party | Event Type | Final Meetings | |
Defending party | VENDING ENGINEERING LIMITED | Event Date | 2012-10-08 |
Notice is hereby given pursuant to section 106 of the Insolvency Act 1986 , that final meetings of the members and creditors of the above named Company will be held at Harrisons Business Recovery Limited, 2nd Floor, 33 Blagrave Street, Reading RG1 1PW , on 7 October 2016 at 10.30 am and 11.00 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of and also determining whether the Joint Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy-holder to attend and vote instead of him and such proxy-holder need not also be a member or creditor. Proxy forms must be returned to the offices of Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading RG1 1PW no later than 12.00 noon on the business day before the Meeting. Paul Walker , (IP number 002649 ) and Paul Boyle , (IP number 008897 ) of Harrisons Business Recovery and Insolvency Limited , Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE Appointed Joint Liquidator of Vending Engineering Limited on 8 October 2012 : Person to contact with enquiries about the case & telephone number or email address Julie Jones , 01432 359 000 Hereford@harrisons.uk.com | |||
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. |