CITY VENDING UK LIMITED
SOUTHAMPTON BISLEY BOU (UK) LIMITED

Hellopages » Hampshire » Southampton » SO15 2EA

Company number 04742795
Status Liquidation
Incorporation Date 24 April 2003
Company Type Private Limited Company
Address HJS RECOVERY, 12-14 CARLTON PLACE, SOUTHAMPTON, SO15 2EA
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Registered office address changed from 84 Brindley Road Astmoor Industrial Estat Runcorn Cheshire WA7 1PF to Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA on 13 June 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of CITY VENDING UK LIMITED are www.cityvendinguk.co.uk, and www.city-vending-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Redbridge Rail Station is 2.9 miles; to Swanwick Rail Station is 6.6 miles; to Romsey Rail Station is 6.7 miles; to Shawford Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City Vending Uk Limited is a Private Limited Company. The company registration number is 04742795. City Vending Uk Limited has been working since 24 April 2003. The present status of the company is Liquidation. The registered address of City Vending Uk Limited is Hjs Recovery 12 14 Carlton Place Southampton So15 2ea. . BARTON, Geoff is a Director of the company. COOPER, Ian Peter is a Director of the company. Secretary COOPER, Graham John has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
BARTON, Geoff
Appointed Date: 22 October 2012
84 years old

Director
COOPER, Ian Peter
Appointed Date: 09 September 2003
58 years old

Resigned Directors

Secretary
COOPER, Graham John
Resigned: 22 October 2012
Appointed Date: 09 September 2003

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 28 July 2003
Appointed Date: 24 April 2003

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 28 July 2003
Appointed Date: 24 April 2003

CITY VENDING UK LIMITED Events

13 Jun 2016
Registered office address changed from 84 Brindley Road Astmoor Industrial Estat Runcorn Cheshire WA7 1PF to Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA on 13 June 2016
08 Jun 2016
Statement of affairs with form 4.19
08 Jun 2016
Appointment of a voluntary liquidator
08 Jun 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-18

28 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 33 more events
07 Aug 2003
Director resigned
07 Aug 2003
Secretary resigned
28 Jul 2003
Registered office changed on 28/07/03 from: 73-75 princess street st. Peter's square manchester M2 4EG
25 Apr 2003
Registered office changed on 25/04/03 from: global entertainment LIMITED 1ST floor, 187 wardour street london W1F 8ZB
24 Apr 2003
Incorporation

CITY VENDING UK LIMITED Charges

7 November 2003
Debenture
Delivered: 13 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…