MERRYCHEF LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMERRYCHEF LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00487712
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MERRYCHEF LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MERRYCHEF LIMITED located?

    Registered Office Address
    St Ann's Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of MERRYCHEF LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAX-ARC LIMITEDOct 27, 1950Oct 27, 1950

    What are the latest accounts for MERRYCHEF LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for MERRYCHEF LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to May 08, 2013 with full list of shareholders

    7 pagesAR01

    Statement of capital on May 10, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    3 pagesSH20

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium cancelled 26/04/2013
    RES13

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2011

    11 pagesAA

    Annual return made up to May 08, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2010

    19 pagesAA

    Termination of appointment of Robert Arthey as a director

    1 pagesTM01

    Annual return made up to May 08, 2011 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2009

    23 pagesAA

    Director's details changed for Graham Philip Brisley Veal on Sep 30, 2010

    2 pagesCH01

    Termination of appointment of Kevin Blades as a director

    1 pagesTM01

    Annual return made up to May 08, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Robert Michael Arthey on May 08, 2010

    2 pagesCH01

    Secretary's details changed for Prima Secretary Limited on May 08, 2010

    2 pagesCH04

    Full accounts made up to Dec 31, 2008

    23 pagesAA

    Termination of appointment of Thomas Doerr as a director

    1 pagesTM01

    Appointment of Adrian David Gray as a director

    3 pagesAP01

    legacy

    5 pages363a

    legacy

    1 pages288c

    Who are the officers of MERRYCHEF LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRIMA SECRETARY LIMITED
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    United Kingdom
    Secretary
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4363143
    94529700001
    GRAY, Adrian David
    Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf 112
    Director
    Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf 112
    United KingdomBritish146072380001
    HOBBS, Jeremy David
    160 Bridgetown Road
    CV37 7JA Stratford Upon Avon
    Warwickshire
    Director
    160 Bridgetown Road
    CV37 7JA Stratford Upon Avon
    Warwickshire
    United KingdomBritish30245730001
    JONES, Maurice Delon
    1650 Westbury Court
    Manitowoc
    Wisconsin 54220
    Usa
    Director
    1650 Westbury Court
    Manitowoc
    Wisconsin 54220
    Usa
    UsaAmerican134328700001
    VEAL, Graham Philip Brisley
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    United Kingdom
    Director
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    United Kingdom
    EnglandBritish43215170003
    HOOPER, David Ross
    Mill Road
    SL7 1UA Marlow
    6 Millbank
    Buckinghamshire
    Secretary
    Mill Road
    SL7 1UA Marlow
    6 Millbank
    Buckinghamshire
    British17023730002
    JELLY, Jennifer
    Wychanger Hook Lane
    Shere
    GU5 9QQ Guildford
    Surrey
    Secretary
    Wychanger Hook Lane
    Shere
    GU5 9QQ Guildford
    Surrey
    British1745390001
    KEYWOOD, Joyce Rosalyn
    22 York Gardens
    KT12 3EP Walton On Thames
    Surrey
    Secretary
    22 York Gardens
    KT12 3EP Walton On Thames
    Surrey
    British50397900001
    AIREY, Andrew Robert
    Heywood House
    Mark Way
    GU7 2BB Godalming
    Surrey
    Director
    Heywood House
    Mark Way
    GU7 2BB Godalming
    Surrey
    EnglandBritish54515590004
    ARTHEY, Robert Michael
    6 Fullerton Close
    GU51 1BJ Fleet
    Hampshire
    Director
    6 Fullerton Close
    GU51 1BJ Fleet
    Hampshire
    EnglandBritish106616280002
    BARKER, Simon Charles
    Timberdene Cottage
    Chalk Road, Ifold
    RH14 0UD Billingshurst
    West Sussex
    Director
    Timberdene Cottage
    Chalk Road, Ifold
    RH14 0UD Billingshurst
    West Sussex
    British113730600001
    BLADES, Kevin Nicholas
    Hatch Farm
    Bossingham Road
    CT4 6AQ Stelling Minnis
    Kent
    Director
    Hatch Farm
    Bossingham Road
    CT4 6AQ Stelling Minnis
    Kent
    EnglandBritish79449700002
    BRAY, Kenneth Ivor
    Nether Hall
    Main Street, Denton
    NG32 1JR Grantham
    Lincolnshire
    Director
    Nether Hall
    Main Street, Denton
    NG32 1JR Grantham
    Lincolnshire
    British45153770002
    CAMPBELL, James
    Rent Street Cottages
    60 Chipperfield Road
    HP3 0JW Bovingdon
    Hertfordshire
    Director
    Rent Street Cottages
    60 Chipperfield Road
    HP3 0JW Bovingdon
    Hertfordshire
    British53496740001
    DOERR, Thomas
    Hillborow Road
    KT10 9UD Esher
    Newleigh House
    Surrey
    Director
    Hillborow Road
    KT10 9UD Esher
    Newleigh House
    Surrey
    United States134081280001
    EATON, Derek James
    53 Cedars Road
    BR3 4JG Beckenham
    Director
    53 Cedars Road
    BR3 4JG Beckenham
    EnglandBritish112945120001
    FINDLER, Jonathan Paul
    Westwood House
    Heathfield Avenue
    SL5 0AL Ascot
    Berkshire
    Director
    Westwood House
    Heathfield Avenue
    SL5 0AL Ascot
    Berkshire
    British45532880003
    GALE, Robert Geoffrey
    Hurlands Lane
    GU8 4NT Dunsfold
    Hurst Hill Lodge
    Surrey
    Uk
    Director
    Hurlands Lane
    GU8 4NT Dunsfold
    Hurst Hill Lodge
    Surrey
    Uk
    United KingdomBritish138375430001
    GEORGE, Alan
    Oak Tree Cottage Robin Hood Lane
    Sutton Green
    GU4 7QG Guildford
    Surrey
    Director
    Oak Tree Cottage Robin Hood Lane
    Sutton Green
    GU4 7QG Guildford
    Surrey
    British1745400001
    GREEN, Robert Anthony
    Yew Tree Cottage South Lane
    Nomansland
    SP5 2BZ Salisbury
    Wiltshire
    Director
    Yew Tree Cottage South Lane
    Nomansland
    SP5 2BZ Salisbury
    Wiltshire
    EnglandBritish10281810001
    HAMPTON, Mark Richard
    Bankside 5 Parsonage Road
    HP8 4JW Chalfont St. Giles
    Buckinghamshire
    Director
    Bankside 5 Parsonage Road
    HP8 4JW Chalfont St. Giles
    Buckinghamshire
    British80408810001
    HOOPER, David Ross
    Mill Road
    SL7 1UA Marlow
    6 Millbank
    Buckinghamshire
    Director
    Mill Road
    SL7 1UA Marlow
    6 Millbank
    Buckinghamshire
    British17023730002
    HOOPER, David Ross
    Long Mynd Burchetts Green Lane
    Burchetts Green
    SL6 3QW Maidenhead
    Berkshire
    Director
    Long Mynd Burchetts Green Lane
    Burchetts Green
    SL6 3QW Maidenhead
    Berkshire
    British17023730001
    HOUGHTON, Reece
    5 St Barbe Close
    SO51 5RH Romsey
    Hampshire
    Director
    5 St Barbe Close
    SO51 5RH Romsey
    Hampshire
    British27953100001
    JELLY, Aubrey Bruce, Mr.
    Wychanger
    GU5 9QQ Shere
    Surrey
    Director
    Wychanger
    GU5 9QQ Shere
    Surrey
    United KingdomBritish82764370003
    JELLY, Jennifer
    Wychanger Hook Lane
    Shere
    GU5 9QQ Guildford
    Surrey
    Director
    Wychanger Hook Lane
    Shere
    GU5 9QQ Guildford
    Surrey
    British1745390001
    KEYWOOD, Joyce Rosalyn
    22 York Gardens
    KT12 3EP Walton On Thames
    Surrey
    Director
    22 York Gardens
    KT12 3EP Walton On Thames
    Surrey
    British50397900001
    LEE, Paul Allan
    Clifton Park Road
    Caversham
    RG4 7PD Reading
    4
    Berkshire
    Director
    Clifton Park Road
    Caversham
    RG4 7PD Reading
    4
    Berkshire
    EnglandBritish70564410001
    MCCULLOCH, David Swinton
    920 Westwinds Boulevard
    Tarpon Springs
    Florida 34689
    Usa
    Director
    920 Westwinds Boulevard
    Tarpon Springs
    Florida 34689
    Usa
    Canadian British78976850002
    MILLER, Stuart Purves
    1 Meadway Park
    SL9 7NN Gerards Cross
    Buckinghamshire
    Director
    1 Meadway Park
    SL9 7NN Gerards Cross
    Buckinghamshire
    EnglandBritish98718070001
    OSBORNE, Ian
    Yorkshire Place
    Warfield
    RG42 3XF Bracknell
    59
    Berkshire
    Uk
    Director
    Yorkshire Place
    Warfield
    RG42 3XF Bracknell
    59
    Berkshire
    Uk
    British Canadian137173190001
    ROLT, Jeremy Charles
    4 Sycamore Close
    St Ippolyts
    SG4 7SN Hitchin
    Hertfordshire
    Director
    4 Sycamore Close
    St Ippolyts
    SG4 7SN Hitchin
    Hertfordshire
    EnglandBritish35716980001
    SHUR, Irwin Michael
    10007 Tree Tops Lake Road
    FOREIGN Tampa
    Florida 33626
    Usa
    Director
    10007 Tree Tops Lake Road
    FOREIGN Tampa
    Florida 33626
    Usa
    Us124062640002
    THORNEYWORK, Nigel
    Malden Dale Bailes Lane
    Normandy
    GU3 2AX Guildford
    Surrey
    Director
    Malden Dale Bailes Lane
    Normandy
    GU3 2AX Guildford
    Surrey
    EnglandBritish9730100001
    TONER, Robert Anthony
    29 Lamb Close
    WD25 0TB Watford
    Hertfordshire
    Director
    29 Lamb Close
    WD25 0TB Watford
    Hertfordshire
    United KingdomBritish70516300002

    Does MERRYCHEF LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Second supplemental security agreement, which is supplemental to the security agreement, dated 20TH november 2001 as supplemented by a supplemental security agreement dated 20TH february 2002
    Created On Apr 11, 2002
    Delivered On Apr 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property 13 lower bristol road bath t/n AV190171, l/h property 42 west street gravesend t/n K702855, f/h property 51 bath street gravensend t/n K709759 (for details of further properties charged please refer to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Facility Agent)
    Transactions
    • Apr 25, 2002Registration of a charge (395)
    • Mar 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Supplemental security agreement between, amongst others, the charging company and the facility agent which is supplemental to the security agreement dated 20 november 2001 between the chargors and the facility agent
    Created On Feb 20, 2002
    Delivered On Mar 08, 2002
    Satisfied
    Amount secured
    All monies due or to become due of each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Facility Agent)
    Transactions
    • Mar 08, 2002Registration of a charge (395)
    • Mar 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Security agreement between the chargor and the royal bank of scotland the (facility agent)
    Created On Nov 20, 2001
    Delivered On Nov 30, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each chargor to any finance party under each finance document
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 30, 2001Registration of a charge (395)
    • Mar 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Dec 20, 1996
    Delivered On Jan 03, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • 3I PLC
    Transactions
    • Jan 03, 1997Registration of a charge (395)
    • Apr 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Dec 20, 1996
    Delivered On Dec 27, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    L/Hold premises at station road west,ashvale,aldershot,hampshire GU12 5XA; see form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 27, 1996Registration of a charge (395)
    • Apr 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jan 26, 1983
    Delivered On Feb 11, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge undertaking and all property and assets present and future including goodwill book debts. Uncalled capital.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Feb 11, 1983Registration of a charge
    Further guarantee & debenture
    Created On Dec 10, 1982
    Delivered On Dec 31, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All that property undertaking and assets charges by the principal deed and further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 31, 1982Registration of a charge
    Guarantee & debenture
    Created On Mar 03, 1981
    Delivered On Mar 10, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to and/or all or any of the othher companies named therein to barclays bank LTD to the chargee on any account whatsoever.
    Short particulars
    All that property undertaking & assets charged by the principal deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 10, 1981Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0