Company NameQuality Vending Services Limited
Company StatusDissolved
Company Number03644106
CategoryPrivate Limited Company
Incorporation Date5 October 1998(25 years, 7 months ago)
Dissolution Date18 December 2014 (9 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Colin Holcroft
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1999(6 months after company formation)
Appointment Duration15 years, 8 months (closed 18 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Colville Court
Winwick Quay
Warrington
Cheshire
WA2 8QT
Director NameStephen Daley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2002(3 years, 8 months after company formation)
Appointment Duration12 years, 6 months (closed 18 December 2014)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Colville Court
Winwick Quay
Warrington
Cheshire
WA2 8QT
Director NameAlan Wayne Matthews
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(same day as company formation)
RoleOperations Director
Correspondence Address37 Chelsea Gardens
Warrington
Cheshire
WA5 1QS
Secretary NameKenneth Edward Thompson
NationalityBritish
StatusResigned
Appointed05 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address38 Sheerwater Close
Padgate
Warrington
Cheshire
WA1 3JE
Secretary NameDeborah Angela Holcroft
NationalityBritish
StatusResigned
Appointed25 October 1999(1 year after company formation)
Appointment Duration9 years, 7 months (resigned 15 June 2009)
RoleCompany Director
Correspondence Address66 Sandicroft Close
Birchwood
Warrington
Cheshire
WA3 7LA
Director NameMrs Catherine Daley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(12 years, 6 months after company formation)
Appointment Duration1 day (resigned 05 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Colville Court
Winwick Quay
Warrington
Cheshire
WA2 8QT

Contact

Websitewww.qualityvendingservices.co.uk

Location

Registered Address1st Floor Bank Quay House
Sankey Street
Warrington
Cheshire
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

3.6k at £1Stephen Daley
40.00%
Ordinary
2.7k at £1Colin Holcroft
30.00%
Ordinary
2.7k at £1Deborah Angela Holcroft
30.00%
Ordinary

Financials

Year2014
Turnover£301,017
Gross Profit£78,491
Net Worth-£4,747
Current Liabilities£52,986

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

18 December 2014Final Gazette dissolved following liquidation (1 page)
18 December 2014Final Gazette dissolved following liquidation (1 page)
18 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
18 September 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
16 September 2013Registered office address changed from Unit 2 Colville Court Winwick Quay Warrington Cheshire WA2 8QT on 16 September 2013 (2 pages)
16 September 2013Registered office address changed from Unit 2 Colville Court Winwick Quay Warrington Cheshire WA2 8QT on 16 September 2013 (2 pages)
9 August 2013Statement of affairs with form 4.19 (5 pages)
9 August 2013Appointment of a voluntary liquidator (1 page)
9 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 2013Appointment of a voluntary liquidator (1 page)
9 August 2013Statement of affairs with form 4.19 (5 pages)
8 March 2013Director's details changed for Stephen Daley on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Stephen Daley on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Colin Holcroft on 8 March 2013 (3 pages)
8 March 2013Director's details changed for Stephen Daley on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Colin Holcroft on 8 March 2013 (3 pages)
8 March 2013Director's details changed for Mr Colin Holcroft on 8 March 2013 (3 pages)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 9,000
(3 pages)
30 October 2012Termination of appointment of Catherine Daley as a director on 5 April 2011 (1 page)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 9,000
(3 pages)
30 October 2012Termination of appointment of Catherine Daley as a director on 5 April 2011 (1 page)
30 October 2012Termination of appointment of Catherine Daley as a director on 5 April 2011 (1 page)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 9,000
(3 pages)
20 August 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
20 August 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
19 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
31 May 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
4 April 2011Appointment of Mrs Catherine Daley as a director (2 pages)
4 April 2011Appointment of Mrs Catherine Daley as a director (2 pages)
12 January 2011Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
23 August 2010Total exemption small company accounts made up to 30 November 2009 (10 pages)
23 August 2010Total exemption small company accounts made up to 30 November 2009 (10 pages)
21 January 2010Total exemption full accounts made up to 30 November 2008 (11 pages)
21 January 2010Total exemption full accounts made up to 30 November 2008 (11 pages)
19 January 2010Director's details changed for Stephen Daley on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Colin Holcroft on 9 January 2010 (2 pages)
19 January 2010Director's details changed for Colin Holcroft on 9 January 2010 (2 pages)
19 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Colin Holcroft on 9 January 2010 (2 pages)
19 January 2010Director's details changed for Stephen Daley on 19 January 2010 (2 pages)
17 June 2009Appointment terminated secretary deborah holcroft (1 page)
17 June 2009Appointment terminated secretary deborah holcroft (1 page)
23 October 2008Full accounts made up to 30 November 2006 (11 pages)
23 October 2008Full accounts made up to 30 November 2006 (11 pages)
23 October 2008Full accounts made up to 30 November 2007 (11 pages)
23 October 2008Full accounts made up to 30 November 2007 (11 pages)
14 October 2008Return made up to 05/10/08; full list of members (4 pages)
14 October 2008Appointment terminated director alan matthews (1 page)
14 October 2008Return made up to 05/10/08; full list of members (4 pages)
14 October 2008Appointment terminated director alan matthews (1 page)
14 May 2008Return made up to 05/10/07; full list of members (7 pages)
14 May 2008Return made up to 05/10/07; full list of members (7 pages)
7 May 2008Registered office changed on 07/05/2008 from 1ST floor 262 manchester road warrington cheshire WA1 3RB (1 page)
7 May 2008Registered office changed on 07/05/2008 from 1ST floor 262 manchester road warrington cheshire WA1 3RB (1 page)
17 September 2007Full accounts made up to 30 November 2005 (11 pages)
17 September 2007Full accounts made up to 30 November 2005 (11 pages)
1 September 2007Registered office changed on 01/09/07 from: unit 2 colville court calver road winwick quay warrington WA2 8QT (1 page)
1 September 2007Registered office changed on 01/09/07 from: unit 2 colville court calver road winwick quay warrington WA2 8QT (1 page)
31 October 2006Return made up to 05/10/06; full list of members (8 pages)
31 October 2006Return made up to 05/10/06; full list of members (8 pages)
13 October 2005Return made up to 05/10/05; full list of members (8 pages)
13 October 2005Return made up to 05/10/05; full list of members (8 pages)
26 August 2005Full accounts made up to 30 November 2004 (11 pages)
26 August 2005Full accounts made up to 30 November 2004 (11 pages)
8 November 2004Return made up to 05/10/04; full list of members (8 pages)
8 November 2004Return made up to 05/10/04; full list of members (8 pages)
30 September 2004Full accounts made up to 30 November 2003 (11 pages)
30 September 2004Full accounts made up to 30 November 2003 (11 pages)
6 February 2004Return made up to 05/10/03; full list of members (7 pages)
6 February 2004Return made up to 05/10/03; full list of members (7 pages)
16 April 2003Full accounts made up to 30 November 2002 (11 pages)
16 April 2003Full accounts made up to 30 November 2002 (11 pages)
23 October 2002Return made up to 05/10/02; full list of members (7 pages)
23 October 2002Return made up to 05/10/02; full list of members (7 pages)
25 July 2002Director's particulars changed (1 page)
25 July 2002Director's particulars changed (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
17 June 2002Full accounts made up to 30 November 2001 (10 pages)
17 June 2002Full accounts made up to 30 November 2001 (10 pages)
5 November 2001Return made up to 05/10/01; full list of members
  • 363(287) ‐ Registered office changed on 05/11/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 November 2001Return made up to 05/10/01; full list of members
  • 363(287) ‐ Registered office changed on 05/11/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 September 2001Director's particulars changed (1 page)
4 September 2001Director's particulars changed (1 page)
20 February 2001Full accounts made up to 30 November 2000 (10 pages)
20 February 2001Full accounts made up to 30 November 2000 (10 pages)
8 November 2000Return made up to 05/10/00; full list of members (6 pages)
8 November 2000Return made up to 05/10/00; full list of members (6 pages)
12 May 2000Full accounts made up to 30 November 1999 (11 pages)
12 May 2000Full accounts made up to 30 November 1999 (11 pages)
2 November 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
2 November 1999New secretary appointed (2 pages)
2 November 1999New secretary appointed (2 pages)
2 November 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
4 March 1999Accounting reference date extended from 31/10/99 to 30/11/99 (1 page)
4 March 1999Accounting reference date extended from 31/10/99 to 30/11/99 (1 page)
24 December 1998Particulars of mortgage/charge (3 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
5 October 1998Incorporation (15 pages)
5 October 1998Incorporation (15 pages)