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

MIDLAND VENDING SERVICES LIMITED

CHISWICK, LONDON, W4 4AJ,
Company Registration Number
01144648
Private Limited Company
Dissolved

Dissolved 2016-03-22

Company Overview

About Midland Vending Services Ltd
MIDLAND VENDING SERVICES LIMITED was founded on 1973-11-09 and had its registered office in Chiswick. The company was dissolved on the 2016-03-22 and is no longer trading or active.

Key Data
Company Name
MIDLAND VENDING SERVICES LIMITED
 
Legal Registered Office
CHISWICK
LONDON
W4 4AJ
Other companies in W4
 
Filing Information
Company Number 01144648
Date formed 1973-11-09
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: 2016-04-28 19:12:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIDLAND VENDING SERVICES 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.

Company Officers of MIDLAND VENDING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DANIEL HENRY ABRAHAMS
Director 2013-12-20
KRIS PAUL LUDO GEYSELS
Director 2014-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN ROBERT MACKIE
Director 2012-10-31 2014-12-18
HELEN MARGARET WILLIS
Director 2012-11-13 2013-12-20
MICHAEL FRANK GREENWOOD
Company Secretary 2011-08-26 2013-02-07
TIMOTHY MICHAEL ROE
Director 2011-08-26 2012-11-13
MARK ARGENT WHITELING
Director 2011-08-26 2012-10-31
PAUL NICHOLAS HUSSEY
Company Secretary 2006-01-31 2011-08-26
ANDREW JAMES BALL
Director 2011-08-01 2011-08-26
PAUL NICHOLAS HUSSEY
Director 2008-07-23 2011-08-26
BRIAN MICHAEL MAY
Director 2008-07-23 2011-08-26
DAVID JOHN MATTHEWS
Director 2008-07-23 2011-07-31
TONY JAMES BROTHERWOOD
Director 2006-01-31 2008-07-23
JAMES ALAN CUNNINGHAM
Director 2006-01-31 2008-07-23
BRIAN STEPHEN GARNER
Director 2003-07-24 2008-07-23
ANDREW JOHN MOONEY
Director 2006-01-31 2008-07-23
HOWARD FRANCIS COLLIVER
Director 2006-01-31 2007-07-02
NICHOLAS MARTIN FROGGATT
Company Secretary 2002-06-19 2006-01-31
NICHOLAS MARTIN FROGGATT
Director 2002-06-19 2006-01-31
MICHAEL TERENCE KNIGHT
Director 2002-06-19 2006-01-31
GRAHAM FREDERICK THOMPSON
Director 1998-12-01 2004-01-09
DAVID COLIN MACQUEEN
Company Secretary 1991-08-30 2002-06-19
DAVID COLIN MACQUEEN
Director 1991-08-30 2002-06-19
HARRY DAVID TAYLOR
Director 2000-08-18 2001-10-31
TREVOR EDWARD SNOWDEN
Director 1991-08-30 1998-12-01
THOMAS PAISLEY
Director 1991-08-30 1997-05-19
DENNIS WRIGHT
Director 1991-08-30 1994-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL HENRY ABRAHAMS RETAIL VENDING LIMITED Director 2017-11-28 CURRENT 1978-06-29 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS VENDCARE (HOLDINGS) LIMITED Director 2017-10-30 CURRENT 1994-04-18 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS SELECTA HOLDING LIMITED Director 2017-09-25 CURRENT 2007-06-14 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS SELECTA REFRESHMENTS LIMITED Director 2017-09-25 CURRENT 1919-07-16 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS AUTOBAR PENSION TRUSTEES LIMITED Director 2014-12-12 CURRENT 1979-12-17 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS AUTOBAR (NORTHERN IRELAND) LIMITED Director 2014-03-20 CURRENT 1993-11-15 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS AUTOBAR LIMITED Director 2013-12-20 CURRENT 1976-08-16 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS AUTOBAR UK (MIDLANDS) LIMITED Director 2013-12-20 CURRENT 1999-05-20 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS AUTOBAR UK (NORTH) LIMITED Director 2013-12-20 CURRENT 1988-12-09 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS AUTOBAR UK (SOUTH) LIMITED Director 2013-12-20 CURRENT 1994-02-15 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS BALMORAL TRADING LIMITED Director 2013-12-20 CURRENT 1976-09-02 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS BUSINESS BEVERAGES LIMITED Director 2013-12-20 CURRENT 1992-09-11 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS CLASSIC VENDING LIMITED Director 2013-12-20 CURRENT 1989-08-22 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS COFFEE POINT (NORTH) LIMITED Director 2013-12-20 CURRENT 1982-07-27 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS COFFEE POINT LIMITED Director 2013-12-20 CURRENT 1986-07-15 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS COMMODITIES DIRECT LIMITED Director 2013-12-20 CURRENT 1993-02-24 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS DARM LIMITED Director 2013-12-20 CURRENT 1997-03-19 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS DIRECT VENDING SERVICES LIMITED Director 2013-12-20 CURRENT 1992-10-01 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS DK AUTOMATICS LIMITED Director 2013-12-20 CURRENT 1978-10-13 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS FRESHCO INTERNATIONAL LIMITED Director 2013-12-20 CURRENT 1980-04-02 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS GRADESOUND LIMITED Director 2013-12-20 CURRENT 1990-09-28 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS GREEN FOOD VENDING LIMITED Director 2013-12-20 CURRENT 2009-09-18 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS MALCOLM VARLE LIMITED Director 2013-12-20 CURRENT 1989-04-20 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS MOONVIEW LIMITED Director 2013-12-20 CURRENT 1992-05-12 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS NORVALE PERRY LIMITED Director 2013-12-20 CURRENT 1974-03-05 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS PETERBOROUGH VENDING LIMITED Director 2013-12-20 CURRENT 1983-07-25 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS PROVEND (UK) LIMITED Director 2013-12-20 CURRENT 1992-03-02 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS PROVEND OPERATING LIMITED Director 2013-12-20 CURRENT 1978-08-10 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS PROVEND SUPPLIES LIMITED Director 2013-12-20 CURRENT 1992-01-27 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS SHIRES CATERING LIMITED Director 2013-12-20 CURRENT 1990-04-12 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS SHIRES VENDING SERVICES LIMITED Director 2013-12-20 CURRENT 1984-06-06 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS SPRINGBANK INDUSTRIES LIMITED Director 2013-12-20 CURRENT 1984-04-05 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS SUSSEX COUNTY VENDING LIMITED Director 2013-12-20 CURRENT 1985-05-20 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS THE VERY GOOD VENDING COMPANY LIMITED Director 2013-12-20 CURRENT 1990-03-12 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS VENDAID AUTOMATIC CATERERS (HOLDINGS) LIMITED Director 2013-12-20 CURRENT 1990-07-02 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS VENDAID AUTOMATIC CATERERS LIMITED Director 2013-12-20 CURRENT 1967-08-30 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS REFRESHMENT SOLUTIONS LIMITED Director 2013-12-20 CURRENT 1993-06-08 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS COFFEE POINT GROUP LIMITED Director 2013-12-20 CURRENT 2005-06-23 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS PROVEND SERVICES TRUSTEE LIMITED Director 2013-12-20 CURRENT 1991-05-15 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS ARMADALE VENDING SERVICES LIMITED Director 2013-12-20 CURRENT 1993-02-23 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS AUTOBAR INVESTMENTS LIMITED Director 2013-12-20 CURRENT 1970-05-19 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS AUTOBAR INDUSTRIES LIMITED Director 2013-12-20 CURRENT 1970-06-26 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS SUPERIOR VENDING SERVICES LIMITED Director 2013-12-20 CURRENT 1993-08-23 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS PROVEND GROUP LIMITED Director 2013-12-20 CURRENT 1996-09-18 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS THE MIDSHIRES GROUP LIMITED Director 2013-12-20 CURRENT 2000-05-24 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS ACORN (UK) 1 LIMITED Director 2013-12-20 CURRENT 2004-03-15 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS AUTOBAR MANAGEMENT SERVICES LIMITED Director 2013-12-20 CURRENT 1972-02-02 Dissolved 2018-04-03
DANIEL HENRY ABRAHAMS CUSTOMPACK LTD Director 2013-12-20 CURRENT 1962-12-17 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS AUTOBAR UK LIMITED Director 2013-11-20 CURRENT 1949-02-02 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS SELECTA UK HOLDING LIMITED Director 2012-07-09 CURRENT 1925-10-19 Active
DANIEL HENRY ABRAHAMS SELECTA U.K. LIMITED Director 2010-11-23 CURRENT 1991-04-25 Active
KRIS PAUL LUDO GEYSELS AUTOBAR LIMITED Director 2014-12-18 CURRENT 1976-08-16 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS AUTOBAR PENSION TRUSTEES LIMITED Director 2014-12-18 CURRENT 1979-12-17 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS AUTOBAR UK (MIDLANDS) LIMITED Director 2014-12-18 CURRENT 1999-05-20 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS AUTOBAR UK (NORTH) LIMITED Director 2014-12-18 CURRENT 1988-12-09 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS AUTOBAR UK (SOUTH) LIMITED Director 2014-12-18 CURRENT 1994-02-15 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS BALMORAL TRADING LIMITED Director 2014-12-18 CURRENT 1976-09-02 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS BUSINESS BEVERAGES LIMITED Director 2014-12-18 CURRENT 1992-09-11 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS CLASSIC VENDING LIMITED Director 2014-12-18 CURRENT 1989-08-22 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS COFFEE POINT (NORTH) LIMITED Director 2014-12-18 CURRENT 1982-07-27 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS COFFEE POINT LIMITED Director 2014-12-18 CURRENT 1986-07-15 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS COMMODITIES DIRECT LIMITED Director 2014-12-18 CURRENT 1993-02-24 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS DARM LIMITED Director 2014-12-18 CURRENT 1997-03-19 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS DIRECT VENDING SERVICES LIMITED Director 2014-12-18 CURRENT 1992-10-01 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS DK AUTOMATICS LIMITED Director 2014-12-18 CURRENT 1978-10-13 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS FRESHCO INTERNATIONAL LIMITED Director 2014-12-18 CURRENT 1980-04-02 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS GRADESOUND LIMITED Director 2014-12-18 CURRENT 1990-09-28 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS GREEN FOOD VENDING LIMITED Director 2014-12-18 CURRENT 2009-09-18 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS MALCOLM VARLE LIMITED Director 2014-12-18 CURRENT 1989-04-20 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS MOONVIEW LIMITED Director 2014-12-18 CURRENT 1992-05-12 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS NORVALE PERRY LIMITED Director 2014-12-18 CURRENT 1974-03-05 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS PETERBOROUGH VENDING LIMITED Director 2014-12-18 CURRENT 1983-07-25 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS PROVEND (UK) LIMITED Director 2014-12-18 CURRENT 1992-03-02 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS PROVEND OPERATING LIMITED Director 2014-12-18 CURRENT 1978-08-10 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS PROVEND SUPPLIES LIMITED Director 2014-12-18 CURRENT 1992-01-27 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS SHIRES CATERING LIMITED Director 2014-12-18 CURRENT 1990-04-12 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS SHIRES VENDING SERVICES LIMITED Director 2014-12-18 CURRENT 1984-06-06 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS SPRINGBANK INDUSTRIES LIMITED Director 2014-12-18 CURRENT 1984-04-05 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS SUSSEX COUNTY VENDING LIMITED Director 2014-12-18 CURRENT 1985-05-20 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS THE VERY GOOD VENDING COMPANY LIMITED Director 2014-12-18 CURRENT 1990-03-12 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS VENDAID AUTOMATIC CATERERS (HOLDINGS) LIMITED Director 2014-12-18 CURRENT 1990-07-02 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS VENDAID AUTOMATIC CATERERS LIMITED Director 2014-12-18 CURRENT 1967-08-30 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS REFRESHMENT SOLUTIONS LIMITED Director 2014-12-18 CURRENT 1993-06-08 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS COFFEE POINT GROUP LIMITED Director 2014-12-18 CURRENT 2005-06-23 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS PROVEND SERVICES TRUSTEE LIMITED Director 2014-12-18 CURRENT 1991-05-15 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS ARMADALE VENDING SERVICES LIMITED Director 2014-12-18 CURRENT 1993-02-23 Dissolved 2016-03-22

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
2016-03-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-224.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-03-164.70DECLARATION OF SOLVENCY
2015-03-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-16LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MACKIE
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MACKIE
2014-12-22AP01DIRECTOR APPOINTED MR KRIS PAUL LUDO GEYSELS
2014-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/14
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 3260
2014-09-11AR0116/08/14 FULL LIST
2014-01-09AP01DIRECTOR APPOINTED MR DANIEL HENRY ABRAHAMS
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR HELEN WILLIS
2013-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-09-13AR0116/08/13 FULL LIST
2013-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MACKIE / 01/05/2013
2013-09-13AD03REGISTER(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
2013-09-13AD02SAIL ADDRESS CREATED
2013-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2013-02-08TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL GREENWOOD
2012-11-23AP01DIRECTOR APPOINTED MRS HELEN MARGARET WILLIS
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROE
2012-11-09AP01DIRECTOR APPOINTED BRIAN MACKIE
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK WHITELING
2012-10-10AR0116/08/12 FULL LIST
2011-10-18MISCSECTION 519
2011-10-06AP01DIRECTOR APPOINTED MR MARK ARGENT WHITELING
2011-09-20AP03SECRETARY APPOINTED MICHAEL FRANK GREENWOOD
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MAY
2011-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2011 FROM YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7JT
2011-09-19AP01DIRECTOR APPOINTED MR TIMOTHY MICHAEL ROE
2011-09-19AA01CURREXT FROM 31/12/2011 TO 30/03/2012
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BALL
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HUSSEY
2011-09-19TM02APPOINTMENT TERMINATED, SECRETARY PAUL HUSSEY
2011-08-18AR0116/08/11 FULL LIST
2011-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-08-02AP01DIRECTOR APPOINTED MR ANDREW JAMES BALL
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS
2011-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-14AR0116/08/10 FULL LIST
2010-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-25RES01ADOPT ARTICLES 16/11/2009
2009-11-25CC04STATEMENT OF COMPANY'S OBJECTS
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MATTHEWS / 01/10/2009
2009-08-25363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-08-26363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MOONEY
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR JAMES CUNNINGHAM
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR TONY BROTHERWOOD
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR BRIAN GARNER
2008-08-05288aDIRECTOR APPOINTED DAVID JOHN MATTHEWS
2008-08-05288aDIRECTOR APPOINTED PAUL NICHOLAS HUSSEY
2008-08-05288aDIRECTOR APPOINTED BRIAN MICHAEL MAY
2008-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-27288cSECRETARY'S CHANGE OF PARTICULARS / PAUL HUSSEY / 16/03/2008
2008-03-25287REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 110 PARK STREET LONDON W1K 6NX
2007-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-28363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-07-29288bDIRECTOR RESIGNED
2006-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-24363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-06-29ELRESS386 DISP APP AUDS 19/06/06
2006-06-29ELRESS80A AUTH TO ALLOT SEC 19/06/06
2006-06-20RES12VARYING SHARE RIGHTS AND NAMES
2006-06-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-27288aNEW DIRECTOR APPOINTED
2006-02-23288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to MIDLAND 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
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MIDLAND VENDING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-04-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-09-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-09-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-09-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-09-14 Satisfied BARCLAYS BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 1997-05-19 Satisfied GIROCREDIT BANK AKTIENGESELLSCHAFT DER SPARKASSEN
LEGAL CHARGE 1993-09-28 Satisfied D.C. MACQUEEN
LEGAL CHARGE 1993-09-28 Satisfied T. PAISLEY
LEGAL CHARGE 1990-10-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-08-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-08-01 Satisfied BARCLAYS BANK PLC
CHARGE OVER BOOK DEBTS 1983-07-19 Satisfied MIDLAND BANK PLC
CHARGE 1982-12-03 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of MIDLAND VENDING SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MIDLAND VENDING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDLAND VENDING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56290 - Other food services) as MIDLAND VENDING SERVICES LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where MIDLAND 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.
Legal Notices/Action
Initiating party Event Type
Defending partyMIDLAND VENDING SERVICES LIMITEDEvent Date2015-03-03
At General Meetings of the above named Companies held on 3 March 2015 the following Resolutions were passed: Special resolutions 1 THAT the Company be wound up voluntarily. 2 THAT, in accordance with the provisions of the articles of association, the Joint Liquidators be and are hereby authorised to: (a) Distribute to the sole member of the Company in specie the whole or any part of the assets of the Company. (b) Value any assets and determine how the distribution shall be carried out to the sole member. (c) Vest the whole or any part of the assets in trustees upon such trust for the benefit of the sole member as the Joint Liquidators so determine, but the sole member shall not be compelled to accept any assets upon which there is a liability. 3 THAT, pursuant to section 165(2)(a) of the Insolvency Act 1986, the Joint Liquidators be authorised to exercise any of the powers specified in Part I of Schedule 4 to the said Act. Ordinary resolutions 4 THAT Laura Waters and Peter Greaves of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. 5 THAT the Joint Liquidators fees be fixed by reference to the time properly given by the Joint Liquidators and their staff in attending to matters arising in the winding up, including those falling outside of statutory duties undertaken at the request of the member, such remuneration to be drawn monthly, or at such longer intervals as they may determine. 6 THAT the Companys books and records be held by the sole member to the order of the Joint Liquidators, and may not be destroyed without the permission of the Liquidator which will not be forthcoming until twelve months after dissolution of the Company. Laura Waters and Peter Greaves (IP Numbers 9477 and 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT were appointed Joint Liquidators of the Companies on 3 March 2015 . Further information about these cases is available from Lucy Cannell at the above office of PricewaterhouseCoopers LLP on +44 (0) 23 8083 5470. War War Tin , Chairman of the Meetings :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIDLAND 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 MIDLAND 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.