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

VENDSIDE LIMITED

CENTRAL SQUARE 8TH FLOOR 29, WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
03367773
Private Limited Company
Liquidation

Company Overview

About Vendside Ltd
VENDSIDE LIMITED was founded on 1997-05-09 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Vendside Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
VENDSIDE LIMITED
 
Legal Registered Office
CENTRAL SQUARE 8TH FLOOR 29
WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in LS1
 
Filing Information
Company Number 03367773
Company ID Number 03367773
Date formed 1997-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2011
Account next due 30/09/2013
Latest return 09/05/2013
Return next due 06/06/2014
Type of accounts SMALL
Last Datalog update: 2018-09-04 06:39:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VENDSIDE 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 VENDSIDE LIMITED

Current Directors
Officer Role Date Appointed
DAVID COOPER MCGARRY
Company Secretary 2009-12-05
TREVOR BARKER
Director 2006-02-01
DAVID COOPER MCGARRY
Director 2006-02-01
DAVID NETTLESHIP
Director 2009-08-26
MICHAEL LESLIE STEVENS
Director 1997-08-29
JEFFREY WOOD
Director 2006-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BAINBRIDGE MALKIN
Company Secretary 2006-02-20 2009-12-04
NEIL GREATREX
Director 1997-08-29 2009-06-29
MICHAEL LESLIE STEVENS
Company Secretary 2000-03-31 2006-02-20
MICHAEL IRWIN
Company Secretary 1997-08-29 2000-03-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-05-09 1997-08-29
WATERLOW NOMINEES LIMITED
Nominated Director 1997-05-09 1997-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID COOPER MCGARRY SELECT SALES & LETTINGS LIMITED Director 2007-09-20 CURRENT 2007-09-18 Dissolved 2014-09-09
DAVID NETTLESHIP ESSENTIAL HEALTH & SAFETY TRAINING LIMITED Director 2014-10-07 CURRENT 2009-09-01 Dissolved 2016-01-19
DAVID NETTLESHIP EFFICIENT PROPERTY SERVICES GROUP LIMITED Director 2014-10-07 CURRENT 2007-08-08 Dissolved 2016-05-31
DAVID NETTLESHIP MANSFIELD COLLIERY MINERS WELFARE SOCIAL CLUB LIMITED Director 1993-07-15 CURRENT 1991-12-19 Active
MICHAEL LESLIE STEVENS WELFARE FINANCIAL SERVICES LIMITED Director 1993-01-26 CURRENT 1986-01-30 Dissolved 2015-06-16
JEFFREY WOOD THE COAL INDUSTRY SOCIAL WELFARE ORGANISATION 2014 Director 2014-07-02 CURRENT 2014-07-02 Active
JEFFREY WOOD WELFARE FINANCIAL SERVICES LIMITED Director 2009-07-01 CURRENT 1986-01-30 Dissolved 2015-06-16
JEFFREY WOOD BERRY HILL PARK LIMITED Director 2009-06-24 CURRENT 2003-11-13 Dissolved 2016-05-31
JEFFREY WOOD INDUSTRY-WIDE MINEWORKERS' PENSION SCHEME TRUSTEES LIMITED Director 2006-08-17 CURRENT 1994-12-16 Active

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
2018-05-11LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/03/2018:LIQ. CASE NO.2
2018-05-11LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/03/2018:LIQ. CASE NO.2
2017-05-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2017
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2016 FROM C/O PRICEWATERHOUSECOOPERS LLP BENSON HOUSE 33 WELLINGTON STREET LEEDS LS1 4JP ENGLAND
2016-05-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2016
2015-04-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/03/2015
2015-03-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/01/2015
2015-03-102.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-02-022.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2015-01-292.38BNOTICE OF RESIGNATION BY ADMINISTRATOR
2014-09-242.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-08-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/07/2014
2014-04-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/03/2014
2013-11-272.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-11-042.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2013 FROM MINERS OFFICES BERRY HILL LANE MANSFIELD NOTTINGHAMSHIRE NG18 4JU
2013-10-312.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-09-202.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2013-05-14LATEST SOC14/05/13 STATEMENT OF CAPITAL;GBP 2
2013-05-14AR0109/05/13 FULL LIST
2012-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-16AR0109/05/12 FULL LIST
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-23AR0109/05/11 FULL LIST
2010-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2010-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2010-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-06-14AR0109/05/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BARKER / 09/05/2010
2009-12-11AP03SECRETARY APPOINTED MR DAVID COOPER MCGARRY
2009-12-04TM02APPOINTMENT TERMINATED, SECRETARY DAVID MALKIN
2009-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-16288aDIRECTOR APPOINTED MR DAVID NETTLESHIP
2009-06-29288bAPPOINTMENT TERMINATED DIRECTOR NEIL GREATREX
2009-05-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2009-05-19363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-04-15395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2009-04-15395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2009-04-15395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2009-03-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-03-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-03-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-03-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-03-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-03-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-01-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-12-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-09363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2007-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-05-10363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-05-10288cDIRECTOR'S PARTICULARS CHANGED
2007-05-10288cDIRECTOR'S PARTICULARS CHANGED
2007-05-10288cDIRECTOR'S PARTICULARS CHANGED
2006-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-05-09363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-02-24288bSECRETARY RESIGNED
2006-02-24288aNEW SECRETARY APPOINTED
2006-02-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VENDSIDE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-11-13
Appointment of Liquidators2015-03-17
Meetings of Creditors2013-10-28
Appointment of Administrators2013-09-18
Fines / Sanctions
No fines or sanctions have been issued against VENDSIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 21
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-11-20 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEED 2010-11-20 Outstanding LLOYDS TSB BANK PLC
CHARGE OF DEPOSIT 2010-07-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-07-06 Outstanding CLOSE BROTHERS LIMITED
DEBENTURE 2010-06-28 Satisfied CLOSE BROTHERS LIMITED
DEBENTURE 2009-05-27 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2009-03-24 Outstanding SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2009-03-24 Outstanding SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2009-03-19 Outstanding SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2009-03-12 Outstanding SKIPTON BUILDING SOCIETY
DEED OF GUARANTEE 2009-03-11 Outstanding SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2009-03-10 Outstanding SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2009-03-07 Outstanding SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2009-03-07 Outstanding SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2009-03-05 Outstanding SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2009-03-05 Outstanding SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2009-03-05 Outstanding SKIPTON BUILDING SOCIETY
MORTGAGE 2009-01-09 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-12-24 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-12-24 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-10-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-10-04 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 VENDSIDE LIMITED

Intangible Assets
Patents
We have not found any records of VENDSIDE LIMITED registering or being granted any patents
Domain Names

VENDSIDE LIMITED owns 3 domain names.

essentialhealthandsafetytraining.co.uk   ehast.co.uk   selectsalesandlettingsltd.co.uk  

Trademarks
We have not found any records of VENDSIDE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL MORTGAGE N.E.D. COMPANY LTD 2007-09-15 Outstanding
LEGAL MORTGAGE N.E.D. COMPANY LTD 2008-10-16 Outstanding

We have found 2 mortgage charges which are owed to VENDSIDE LIMITED

Income
Government Income
We have not found government income sources for VENDSIDE 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 (74909 - Other professional, scientific and technical activities n.e.c.) as VENDSIDE LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where VENDSIDE 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 TypeNotice of
Defending partyVENDSIDE LIMITEDEvent Date2018-11-13
 
Initiating party Event TypeAppointment of Liquidators
Defending partyVENDSIDE LIMITEDEvent Date2015-03-10
Rachael Wilkinson of PricewaterhouseCoopers LLP , One Reading Central, 23 Forbury Road, Reading RG1 3JH and Lyn Vardy of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP and David Matthew Hammond of PricewaterhouseCoopers LLP , One Kingsway, Cardiff CF10 3PW :
 
Initiating party Event TypeAppointment of Administrators
Defending partyVENDSIDE LIMITEDEvent Date2013-09-12
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8465 Edward Williams (IP No 9663 ) of PricewaterhouseCoopers LLP , Donington Court, Pegasus Business Park, Castle Donington, East Midlands DE74 2UZ ; and Lyn Vardy (IP No 9604 ) of PricewaterhouseCoopers LLP , 1 East Parade, Sheffield S1 2ET ; and Matthew Hammond (IP No 9355 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT :
 
Initiating party Event TypeMeetings of Creditors
Defending partyVENDSIDE LIMITEDEvent Date
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8465 Notice is hereby given, pursuant to Rule 2.35 of the Insolvency Rules 1986, that ameeting of creditors of the Company will be held at Donington Court, Pegasus BusinessPark, Castle Donington, East Midlands DE74 2UZ on 14 November 2013 at 10.30 am. Themeeting is an initial meeting under paragraph 51 of Schedule B1 of the InsolvencyAct 1986 at which the Joint Administrators shall present a copy of their statementof proposals. An initial creditors’ meeting to which an administrator’s proposalsare presented shall consider them and may approve them without modification, or approvethem with modification to which the administrator consents. A proxy form is availablewhich should be completed and returned to the Joint Administrators at Donington Court,Pegasus Business Park, Castle Donington, East Midlands DE74 2UZ by the date of themeeting if you cannot attend and wish to be represented. In order to be entitled tovote under Rule 2.38 at the meeting you must give to the Joint Administrators, notlater than 12.00 hours on the business day before the day fixed for the meeting, detailsin writing of your claim. Edward Williams (IP number 9663) of PricewaterhouseCoopers LLP, Donington Court, PegasusBusiness Park, Castle Donington, East Midlands DE74 2UZ and Lyn Vardy (IP number 9604)of PricewaterhouseCoopers LLP, 1 East Parade, Sheffield S1 2ET and David Matthew Hammond(IP number 9355) of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street,Birmingham B3 2DT. were appointed as Joint Administrators of the Company on 12 September2013. Further information about this case is available from Marcus Connew at the officesof PricewaterhouseCoopers LLP on 0113 289 4162 or at marcus.r.connew@uk.pwc.com E Williams, L Vardy and DM Hammond , Joint Administrators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VENDSIDE 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 VENDSIDE 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.