ROADCHEF PROPERTIES LIMITED

ROADCHEF PROPERTIES LIMITED

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

    Company NameROADCHEF PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00995478
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ROADCHEF PROPERTIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ROADCHEF PROPERTIES LIMITED located?

    Registered Office Address
    c/o MAZARS LLP
    45 Church Street
    B3 2RT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of ROADCHEF PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROADCHEF FORECOURTS LIMITEDDec 08, 1992Dec 08, 1992
    ROADCHEF DINERS LIMITEDSep 15, 1987Sep 15, 1987
    ROADWAY DINERS LIMITEDNov 27, 1970Nov 27, 1970

    What are the latest accounts for ROADCHEF PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 03, 2012

    What are the latest filings for ROADCHEF PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 03, 2017

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 03, 2016

    11 pages4.68

    Liquidators' statement of receipts and payments to Nov 03, 2015

    5 pages4.68

    Registered office address changed from Roadchef House, Norton Canes Msa Betty's Lane Norton Canes Cannock Staffordshire WS11 9UX to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on Nov 11, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 04, 2014

    LRESSP

    Annual return made up to Oct 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2014

    Statement of capital on Nov 05, 2014

    • Capital: GBP 200,000
    SH01

    Annual return made up to Oct 23, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 15, 2013

    Statement of capital on Nov 15, 2013

    • Capital: GBP 200,000
    SH01

    Annual return made up to Oct 23, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Jan 03, 2012

    12 pagesAA

    Appointment of Lior Dafna as a director

    2 pagesAP01

    Annual return made up to Oct 23, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jan 04, 2011

    17 pagesAA

    Termination of appointment of Stephanie Lee as a director

    1 pagesTM01

    Annual return made up to Oct 23, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Jan 02, 2010

    17 pagesAA

    Appointment of Mr Richard Ian Tindale as a director

    2 pagesAP01

    Appointment of Mrs Stephanie Lee as a director

    2 pagesAP01

    Termination of appointment of Raimond Savage as a director

    1 pagesTM01

    Termination of appointment of Assaf Haiat as a director

    1 pagesTM01

    Termination of appointment of Russell Margerrison as a director

    1 pagesTM01

    Annual return made up to Oct 23, 2009 with full list of shareholders

    6 pagesAR01

    Who are the officers of ROADCHEF PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEDDITCH, Michael
    Betty's Lane
    Norton Canes M S A
    WS11 9UX Cannock
    Roadchef House
    Staffordshire
    Secretary
    Betty's Lane
    Norton Canes M S A
    WS11 9UX Cannock
    Roadchef House
    Staffordshire
    Other138474350001
    DAFNA, Lior
    c/o Mazars Llp
    45 Church Street
    B3 2RT Birmingham
    Director
    c/o Mazars Llp
    45 Church Street
    B3 2RT Birmingham
    IsraelIsraeliAccountant168726430001
    MCKAY, Ian, Dr
    c/o Mazars Llp
    45 Church Street
    B3 2RT Birmingham
    Director
    c/o Mazars Llp
    45 Church Street
    B3 2RT Birmingham
    United KingdomBritishDirector138381520001
    TINDALE, Richard Ian
    c/o Mazars Llp
    45 Church Street
    B3 2RT Birmingham
    Director
    c/o Mazars Llp
    45 Church Street
    B3 2RT Birmingham
    United KingdomBritishDirector150698310001
    TURL, Simon Charles
    c/o Mazars Llp
    45 Church Street
    B3 2RT Birmingham
    Director
    c/o Mazars Llp
    45 Church Street
    B3 2RT Birmingham
    EnglandBritishDirector101557170001
    BRAMALL, Colin Stephen
    The Old Rectory
    Newton Blossomville
    MK43 8AL Bedford
    Bedfordshire
    Secretary
    The Old Rectory
    Newton Blossomville
    MK43 8AL Bedford
    Bedfordshire
    BritishCompany Director155983960002
    BROUGHTON, Nicholas David Walter
    Bramley House
    Boston Lane Hinton On The Green
    WR11 6RD Evesham
    Worcestershire
    Secretary
    Bramley House
    Boston Lane Hinton On The Green
    WR11 6RD Evesham
    Worcestershire
    British153731190001
    FLANAGAN, Thomas John
    5 College Gate
    GL53 7SF Cheltenham
    Gloucestershire
    Secretary
    5 College Gate
    GL53 7SF Cheltenham
    Gloucestershire
    British62455170001
    REDMAN, Trevor
    Stable Cottage
    The Street Hullavington
    SN14 6DU Chippenham
    Wiltshire
    Secretary
    Stable Cottage
    The Street Hullavington
    SN14 6DU Chippenham
    Wiltshire
    British22306870001
    SZYMANSKA, Chantal Marie Julia
    Sunny Dawn
    Marlbank Road Welland
    WR13 6NE Malvern
    Worcestershire
    Secretary
    Sunny Dawn
    Marlbank Road Welland
    WR13 6NE Malvern
    Worcestershire
    British36529060001
    WARWICK, Timothy James
    Plas Y Coed 3 Cwrt Y Cadno
    St Fagans
    CF5 4PJ Cardiff
    Wales
    Secretary
    Plas Y Coed 3 Cwrt Y Cadno
    St Fagans
    CF5 4PJ Cardiff
    Wales
    BritishChartered Secretary65745040001
    FINSBURY SECRETARIES LIMITED
    Suites 7b & 8b
    50 Town Range
    Gibraltar
    Secretary
    Suites 7b & 8b
    50 Town Range
    Gibraltar
    87295340001
    BRAMALL, Colin Stephen
    The Old Rectory
    Newton Blossomville
    MK43 8AL Bedford
    Bedfordshire
    Director
    The Old Rectory
    Newton Blossomville
    MK43 8AL Bedford
    Bedfordshire
    United KingdomBritishCompany Director155983960002
    BROUGHTON, Nicholas David Walter
    Bramley House
    Boston Lane Hinton On The Green
    WR11 6RD Evesham
    Worcestershire
    Director
    Bramley House
    Boston Lane Hinton On The Green
    WR11 6RD Evesham
    Worcestershire
    EnglandBritishCompany Director153731190001
    CLARKE, Mark Raymond
    17 Wemyss Road
    Blackheath
    SE3 0TG London
    Director
    17 Wemyss Road
    Blackheath
    SE3 0TG London
    BritishBritish Banker58594770001
    DENNING, James Henry
    Enderley House Bell Lane
    Selsley East
    GL5 5JY Stroud
    Gloucestershire
    Director
    Enderley House Bell Lane
    Selsley East
    GL5 5JY Stroud
    Gloucestershire
    BritishOperations Director78752400001
    EDGINGTON, Maurice John
    Ashmeade Lodge
    Leckhampton Hill
    GL53 9QH Cheltenham
    Gloucestershire
    Director
    Ashmeade Lodge
    Leckhampton Hill
    GL53 9QH Cheltenham
    Gloucestershire
    United KingdomBritishCompany Director74782880001
    GRANT, Martin James
    Oak House
    Waverley Edge
    CV8 3LW Bubbenhall
    Warwickshire
    Director
    Oak House
    Waverley Edge
    CV8 3LW Bubbenhall
    Warwickshire
    UkBritishCompany Director82731440001
    GREENWOOD, John Robert
    2 Atlantic Court
    Sunnyside Road
    EX34 7DG Woolacombe
    Devon
    Director
    2 Atlantic Court
    Sunnyside Road
    EX34 7DG Woolacombe
    Devon
    BritishCompany Director71403830002
    HAIAT, Assaf
    Roadchef House, Norton Canes Msa
    Betty's Lane
    WS11 9UX Norton Canes
    Cannock Staffordshire
    Director
    Roadchef House, Norton Canes Msa
    Betty's Lane
    WS11 9UX Norton Canes
    Cannock Staffordshire
    IsraelIsraeliFinance Consultant123165830001
    HILL, Timothy Ingram
    Monks Hollow
    Alton Priors
    SN8 4JX Marlborough
    Wiltshire
    Director
    Monks Hollow
    Alton Priors
    SN8 4JX Marlborough
    Wiltshire
    BritishCompany Director57283990001
    HUNT, Richard
    Bartlands
    59 Tiddington Road
    CV37 7AF Stratford Upon Avon
    Warwickshire
    Director
    Bartlands
    59 Tiddington Road
    CV37 7AF Stratford Upon Avon
    Warwickshire
    BritishCompany Director126137240001
    LEE, Stephanie
    Roadchef House, Norton Canes Msa
    Betty's Lane
    WS11 9UX Norton Canes
    Cannock Staffordshire
    Director
    Roadchef House, Norton Canes Msa
    Betty's Lane
    WS11 9UX Norton Canes
    Cannock Staffordshire
    EnglandBritishDirector110920680002
    MACLELLAN, Robert
    40 North Street
    Marcham
    OX13 6NG Abingdon
    Oxfordshire
    Director
    40 North Street
    Marcham
    OX13 6NG Abingdon
    Oxfordshire
    BritishDirector17369040001
    MANSLEY, Nigel Stephen
    3 Churchill Close
    Hartley Wintney
    RG27 8RA Basingstoke
    Hampshire
    Director
    3 Churchill Close
    Hartley Wintney
    RG27 8RA Basingstoke
    Hampshire
    BritishDirector40529370001
    MARGERRISON, Russell John
    Roadchef House, Norton Canes Msa
    Betty's Lane
    WS11 9UX Norton Canes
    Cannock Staffordshire
    Director
    Roadchef House, Norton Canes Msa
    Betty's Lane
    WS11 9UX Norton Canes
    Cannock Staffordshire
    EnglandBritishDirector170590800001
    MCVAY, Ernest Christopher
    25 Saint Giles Road
    Bredon
    GL20 7EQ Tewkesbury
    Gloucestershire
    Director
    25 Saint Giles Road
    Bredon
    GL20 7EQ Tewkesbury
    Gloucestershire
    United KingdomBritishCompany Director80920510001
    SAVAGE, Raimond
    Roadchef House, Norton Canes Msa
    Betty's Lane
    WS11 9UX Norton Canes
    Cannock Staffordshire
    Director
    Roadchef House, Norton Canes Msa
    Betty's Lane
    WS11 9UX Norton Canes
    Cannock Staffordshire
    EnglandBritishDirector151316410001
    FINSBURY CORPORATE SERVICES LIMITED
    Suites 7b & 8b
    50 Town Range
    Gibraltar
    Director
    Suites 7b & 8b
    50 Town Range
    Gibraltar
    77940920002

    Does ROADCHEF PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On May 20, 1988
    Delivered On Jun 08, 1988
    Satisfied
    Amount secured
    Securing all moneys now due, or hereafter to become due & from time to time accruing due from the company or roadchef holdings limited & any associated company or any guarantor & s defined in the charge on any account whatsoever.
    Short particulars
    All that l/hold property dewised by a lease (the lease) dated 29/4/88 made between esso petroleum company limited roadchef drivers limited and roadchef limited for a term of fifty years and one day comprising all those two pieces or parcels of land situate at and adjoining the A45 at ecton northampts together with all buildings structures & erections see doc M245 for full details.
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Jun 08, 1988Registration of a charge
    • Sep 17, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 04, 1988
    Delivered On Mar 08, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H proeprty at teddington hands near tewkesbury gloucestershire. Title no:- gr 91739.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Unity Trust PLC
    Transactions
    • Mar 08, 1988Registration of a charge
    • Dec 22, 1994Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jul 08, 1983
    Delivered On Jul 18, 1983
    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
    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
    • Barclays Bank PLC
    Transactions
    • Jul 18, 1983Registration of a charge
    • Mar 27, 1992Statement of satisfaction of a charge in full or part (403a)
    Further guarnatee & debenture
    Created On Feb 02, 1983
    Delivered On Dec 09, 1983
    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
    Charged by the principal deed & further deed.. Undertaking and all property and assets.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 09, 1983Registration of a charge
    Further guarantee & debenture
    Created On Apr 22, 1982
    Delivered On Apr 29, 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
    Charged by the principal deed & furter deed.. Undertaking and all property and assets.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 29, 1982Registration of a charge
    Guarantee & debenture
    Created On Dec 10, 1981
    Delivered On Dec 16, 1981
    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
    Fixed & floating charges the undertaking and all property and assets present and future including goodwill book debts uncalled capital. With all buildings fixtures (inc. Trade fixtures) fixed plant & machinery. See doc M209.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 16, 1981Registration of a charge

    Does ROADCHEF PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 04, 2014Commencement of winding up
    Apr 22, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham

    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