TAKEABREAK MOTORWAY SERVICES LIMITED

TAKEABREAK MOTORWAY SERVICES LIMITED

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

    Company NameTAKEABREAK MOTORWAY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02941640
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TAKEABREAK MOTORWAY SERVICES LIMITED?

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

    Where is TAKEABREAK MOTORWAY SERVICES LIMITED located?

    Registered Office Address
    Forvis Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of TAKEABREAK MOTORWAY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREAT DECISION LIMITEDJun 22, 1994Jun 22, 1994

    What are the latest accounts for TAKEABREAK MOTORWAY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 03, 2012

    What is the status of the latest annual return for TAKEABREAK MOTORWAY SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TAKEABREAK MOTORWAY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 19, 2024

    14 pagesLIQ03

    Registered office address changed from C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX to Forvis Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on Jul 23, 2024

    3 pagesAD01

    Liquidators' statement of receipts and payments to Nov 19, 2023

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 19, 2022

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 19, 2021

    14 pagesLIQ03

    Registered office address changed from C/O Mazers Llp 45 Church Street Birmingham B3 2RT to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on Apr 20, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Nov 19, 2020

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 19, 2019

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 19, 2018

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 19, 2017

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 19, 2016

    12 pages4.68

    Liquidators' statement of receipts and payments to Nov 19, 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 Mazers Llp 45 Church Street Birmingham B3 2RT on Dec 01, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution INSOLVENCY:Special Resolution ;- "In Specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 20, 2014

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Annual return made up to Jun 22, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2014

    Statement of capital on Jul 17, 2014

    • Capital: GBP 818,643
    SH01

    Annual return made up to Jun 22, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2013

    Statement of capital following an allotment of shares on Jul 20, 2013

    SH01

    Full accounts made up to Jan 03, 2012

    20 pagesAA

    Annual return made up to Jun 22, 2012 with full list of shareholders

    7 pagesAR01

    Appointment of Mr Lior Dafna as a director

    2 pagesAP01

    Full accounts made up to Jan 04, 2011

    23 pagesAA

    Who are the officers of TAKEABREAK MOTORWAY SERVICES 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
    1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Forvis Mazars Llp
    Director
    1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Forvis Mazars Llp
    IsraelIsraeli168726430001
    MCKAY, Ian, Dr
    1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Forvis Mazars Llp
    Director
    1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Forvis Mazars Llp
    United KingdomBritish138381520001
    TINDALE, Richard Ian
    1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Forvis Mazars Llp
    Director
    1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Forvis Mazars Llp
    United KingdomBritish150698310001
    TURL, Simon Charles
    1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Forvis Mazars Llp
    Director
    1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Forvis Mazars Llp
    EnglandBritish101557170001
    BRAMALL, Colin Stephen
    The Old Rectory
    Newton Blossomville
    MK43 8AL Bedford
    Bedfordshire
    Secretary
    The Old Rectory
    Newton Blossomville
    MK43 8AL Bedford
    Bedfordshire
    British155983960002
    FLANAGAN, Thomas John
    5 College Gate
    GL53 7SF Cheltenham
    Gloucestershire
    Secretary
    5 College Gate
    GL53 7SF Cheltenham
    Gloucestershire
    British62455170001
    HARRIES, Bryn Rodney
    Highstairs Lane
    Stretton
    DE55 6FD Alfreton
    Prospect House
    Derbyshire
    United Kingdom
    Secretary
    Highstairs Lane
    Stretton
    DE55 6FD Alfreton
    Prospect House
    Derbyshire
    United Kingdom
    British131815510002
    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
    British65745040001
    FINSBURY SECRETARIES LIMITED
    Suites 7b & 8b
    50 Town Range
    Gibraltar
    Secretary
    Suites 7b & 8b
    50 Town Range
    Gibraltar
    87295340001
    RUTLAND SECRETARIES LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Secretary
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005290001
    BRAMALL, Colin Stephen
    The Old Rectory
    Newton Blossomville
    MK43 8AL Bedford
    Bedfordshire
    Director
    The Old Rectory
    Newton Blossomville
    MK43 8AL Bedford
    Bedfordshire
    United KingdomBritish155983960002
    BROOKES, Timothy Alastair Edward
    Holt
    WR6 6TX Worcester
    Bentley Court
    Worcestershire
    England
    Director
    Holt
    WR6 6TX Worcester
    Bentley Court
    Worcestershire
    England
    EnglandEnglish36187190004
    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
    EnglandBritish153731190001
    CLARKE, Mark Raymond
    17 Wemyss Road
    Blackheath
    SE3 0TG London
    Director
    17 Wemyss Road
    Blackheath
    SE3 0TG London
    British58594770001
    ENTICKNAP, Christopher Richard Peter
    15 Ongrils Close
    WR10 1QE Pershore
    Worcestershire
    Director
    15 Ongrils Close
    WR10 1QE Pershore
    Worcestershire
    EnglandEnglish41209720001
    GRANT, Martin James
    Oak House
    Waverley Edge
    CV8 3LW Bubbenhall
    Warwickshire
    Director
    Oak House
    Waverley Edge
    CV8 3LW Bubbenhall
    Warwickshire
    UkBritish82731440001
    GREENWOOD, John Robert
    2 Atlantic Court
    Sunnyside Road
    EX34 7DG Woolacombe
    Devon
    Director
    2 Atlantic Court
    Sunnyside Road
    EX34 7DG Woolacombe
    Devon
    British71403830002
    HAIAT, Assaf
    37a 37a Einstein
    Haifa
    34604
    Israel
    Director
    37a 37a Einstein
    Haifa
    34604
    Israel
    IsraelIsraeli123164630001
    HARRIES, Bryn Rodney
    Highstairs Lane
    Stretton
    DE55 6FD Alfreton
    Prospect House
    Derbyshire
    United Kingdom
    Director
    Highstairs Lane
    Stretton
    DE55 6FD Alfreton
    Prospect House
    Derbyshire
    United Kingdom
    United KingdomBritish131815510002
    HILL, Timothy Ingram
    Monks Hollow
    Alton Priors
    SN8 4JX Marlborough
    Wiltshire
    Director
    Monks Hollow
    Alton Priors
    SN8 4JX Marlborough
    Wiltshire
    British57283990001
    HUNT, Richard
    Bartlands
    59 Tiddington Road
    CV37 7AF Stratford Upon Avon
    Warwickshire
    Director
    Bartlands
    59 Tiddington Road
    CV37 7AF Stratford Upon Avon
    Warwickshire
    British126137240001
    LEE, Stephanie
    Roadchef House, Norton Canes Msa
    Betty's Lane Norton Canes
    WS11 9UX Cannock
    Staffordshire
    Director
    Roadchef House, Norton Canes Msa
    Betty's Lane Norton Canes
    WS11 9UX Cannock
    Staffordshire
    EnglandBritish110920680002
    MARGERRISON, Russell John
    5 Wigwell Gardens
    Great Horwood
    MK17 0QX Milton Keynes
    Buckinghamshire
    Director
    5 Wigwell Gardens
    Great Horwood
    MK17 0QX Milton Keynes
    Buckinghamshire
    EnglandBritish170590800001
    MCVAY, Ernest Christopher
    25 Saint Giles Road
    Bredon
    GL20 7EQ Tewkesbury
    Gloucestershire
    Director
    25 Saint Giles Road
    Bredon
    GL20 7EQ Tewkesbury
    Gloucestershire
    United KingdomBritish80920510001
    SAVAGE, Raimond
    58 Shrewley Common
    CV35 7AW Shrewley
    Warwickshire
    Director
    58 Shrewley Common
    CV35 7AW Shrewley
    Warwickshire
    EnglandBritish151316410001
    TURNER, Nicholas Helmut
    87 Kingsdown Road
    Stratton
    SN2 6PA Swindon
    Director
    87 Kingsdown Road
    Stratton
    SN2 6PA Swindon
    British64345650001
    FINSBURY CORPORATE SERVICES LIMITED
    Suites 7b & 8b
    50 Town Range
    Gibraltar
    Director
    Suites 7b & 8b
    50 Town Range
    Gibraltar
    77940920002
    RUTLAND DIRECTORS LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Director
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005280001

    Does TAKEABREAK MOTORWAY SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 26, 2025Due to be dissolved on
    Nov 20, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    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

    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