MERRYCHEF HOLDINGS LIMITED
Overview
| Company Name | MERRYCHEF HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03274972 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MERRYCHEF HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is MERRYCHEF HOLDINGS LIMITED located?
| Registered Office Address | St Anns Wharf 112 Quayside NE1 3DX Newcastle Upon Tyne |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MERRYCHEF HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLAKEDEW TWENTY FOUR LIMITED | Nov 07, 1996 | Nov 07, 1996 |
What are the latest accounts for MERRYCHEF HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for MERRYCHEF HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Michael James Kachmer as a director on Apr 03, 2013 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Nov 07, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Nov 07, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Nov 07, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Graham Philip Brisley Veal on Sep 30, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Kevin Blades as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 8 pages | AA | ||||||||||
Annual return made up to Nov 07, 2009 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Maurice Delon Jones on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Michael James Kachmer on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Graham Philip Brisley Veal on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Prima Secretary Limited on Oct 01, 2009 | 2 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 8 pages | AA | ||||||||||
Termination of appointment of Thomas Doerr as a director | 1 pages | TM01 | ||||||||||
Appointment of Adrian David Gray as a director | 3 pages | AP01 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of MERRYCHEF HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PRIMA SECRETARY LIMITED | Secretary | 112 Quayside NE1 3DX Newcastle Upon Tyne St Ann's Wharf United Kingdom |
| 94529700001 | ||||||||||
| GRAY, Adrian David | Director | Quayside NE1 3DX Newcastle Upon Tyne St Ann's Wharf 112 | United Kingdom | British | 146072380001 | |||||||||
| JONES, Maurice Delon | Director | 1650 Westbury Court Manitowoc Wisconsin 54220 Usa | Usa | American | 134328700001 | |||||||||
| VEAL, Graham Philip Brisley | Director | 112 Quayside NE1 3DX Newcastle Upon Tyne St Ann's Wharf United Kingdom | England | British | 43215170003 | |||||||||
| HOOPER, David Ross | Secretary | Mill Road SL7 1UA Marlow 6 Millbank Buckinghamshire | British | 17023730002 | ||||||||||
| KEYWOOD, Joyce Rosalyn | Secretary | 22 York Gardens KT12 3EP Walton On Thames Surrey | British | 50397900001 | ||||||||||
| BLAKELAW SECRETARIES LIMITED | Nominee Secretary | Harbour Court Compass Road North Harbour PO6 4ST Portsmouth Hampshire | 900001990001 | |||||||||||
| AIREY, Andrew Robert | Director | Heywood House Mark Way GU7 2BB Godalming Surrey | British | 70927410002 | ||||||||||
| BARKER, Simon Charles | Director | Timberdene Cottage Chalk Road, Ifold RH14 0UD Billingshurst West Sussex | British | 113730600001 | ||||||||||
| BLADES, Kevin Nicholas | Director | Hatch Farm Bossingham Road CT4 6AQ Stelling Minnis Kent | England | British | 79449700002 | |||||||||
| BRAY, Kenneth Ivor | Director | Nether Hall Main Street, Denton NG32 1JR Grantham Lincolnshire | British | 45153770002 | ||||||||||
| DOERR, Thomas | Director | Hillborow Road KT10 9UD Esher Newleigh House Surrey | United States | 134081280001 | ||||||||||
| FINDLER, Jonathan Paul | Director | Westwood House Heathfield Avenue SL5 0AL Ascot Berkshire | British | 45532880003 | ||||||||||
| GALE, Robert Geoffrey | Director | Hurlands Lane GU8 4NT Dunsfold Hurst Hill Lodge Surrey Uk | United Kingdom | British | 138375430001 | |||||||||
| HAMPTON, Mark Richard | Director | Bankside 5 Parsonage Road HP8 4JW Chalfont St. Giles Buckinghamshire | British | 80408810001 | ||||||||||
| HOOPER, David Ross | Director | Mill Road SL7 1UA Marlow 6 Millbank Buckinghamshire | British | 17023730002 | ||||||||||
| HOOPER, David Ross | Director | Long Mynd Burchetts Green Lane Burchetts Green SL6 3QW Maidenhead Berkshire | British | 17023730001 | ||||||||||
| HOUGHTON, Reece | Director | 5 St Barbe Close SO51 5RH Romsey Hampshire | British | 27953100001 | ||||||||||
| JELLY, Aubrey Bruce, Mr. | Director | Wychanger GU5 9QQ Shere Surrey | United Kingdom | British | 82764370003 | |||||||||
| KACHMER, Michael James | Director | Marywood Trail 60187 Wheaton 14 Illinois United States | United States | American | 136570610001 | |||||||||
| KEYWOOD, Joyce Rosalyn | Director | 22 York Gardens KT12 3EP Walton On Thames Surrey | British | 50397900001 | ||||||||||
| LEE, Peter Allan | Director | 4 Clifton Park Road Caversham RG4 7PD Reading Berkshire | British | 81538800001 | ||||||||||
| MILLER, Stuart Purves | Director | 1 Meadway Park SL9 7NN Gerards Cross Buckinghamshire | England | British | 98718070001 | |||||||||
| ROLT, Jeremy Charles | Director | 4 Sycamore Close St Ippolyts SG4 7SN Hitchin Hertfordshire | England | British | 35716980001 | |||||||||
| THORNEYWORK, Nigel | Director | Malden Dale Bailes Lane Normandy GU3 2AX Guildford Surrey | England | British | 9730100001 | |||||||||
| TONER, Robert Anthony | Director | 29 Lamb Close WD25 0TB Watford Hertfordshire | United Kingdom | British | 70516300002 | |||||||||
| WHITELING, Mark Argent | Director | The Treehouse 85 Elmfield Avenue TW11 8BX Teddington Middlesex | England | British | 101297630001 | |||||||||
| WOODHEAD, Graham Geoffrey | Director | Hammer Cottage RH5 6QX Abinger Hammer Surrey | United Kingdom | British | 2703560002 | |||||||||
| BLAKELAW DIRECTOR SERVICES LIMITED | Nominee Director | Harbour Court Compass Road North Harbour PO6 4ST Portsmouth Hampshire | 900001980001 |
Does MERRYCHEF HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| Deed of assignment of keyman life policies | Created On Jul 28, 1997 Delivered On Aug 05, 1997 | Satisfied | Amount secured All indebtedness,liabilities and obligations due or to become due by any group company (as defined) to the chargee on any account whatsoever | |
Short particulars The assignor assigned and agreed to assign with full title guarantee to the bank the policies and all monies including bonuses accrued or which may at any time after 28 july 1997 accrue which shall become payable thereunder and the benefit of all powers and remedies for enforcing the same absolutely as a continuing security to the bank.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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